York
YO31 7RE
Director Name | Mrs Hazel Jayne Sagar |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Floors 2 & 3 Artemis House Eboracum Way York YO31 7RE |
Secretary Name | Ruth Gomez Balaguer |
---|---|
Status | Current |
Appointed | 08 November 2022(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | Floors 2 & 3 Artemis House Eboracum Way York YO31 7RE |
Director Name | Mr Aidan David Groom |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(5 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Floor 3, Artemis House Eboracum Way York YO31 7RE |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2018(same day as company formation) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Registered Address | Floor 3, Artemis House Eboracum Way York YO31 7RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
5 January 2021 | Group of companies' accounts made up to 31 December 2019 (35 pages) |
---|---|
8 October 2020 | Memorandum and Articles of Association (26 pages) |
8 October 2020 | Resolutions
|
8 October 2020 | Change of share class name or designation (2 pages) |
8 October 2020 | Sub-division of shares on 24 July 2020 (4 pages) |
4 August 2020 | Resolutions
|
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
28 January 2020 | Change of details for Mr Philip Mark Kelway Doye as a person with significant control on 10 January 2020 (2 pages) |
28 January 2020 | Director's details changed for Mr Philip Mark Kelway Doye on 10 January 2020 (2 pages) |
22 January 2020 | Director's details changed for Mr Philip Mark Kelway Doye on 10 January 2020 (2 pages) |
22 January 2020 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
30 October 2019 | Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to East Moor House Green Park Business Centre Sutton-on-the-Forest York YO61 1ET on 30 October 2019 (1 page) |
29 October 2019 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
12 June 2019 | Statement of capital following an allotment of shares on 20 May 2019
|
18 April 2019 | Resolutions
|
5 March 2019 | Confirmation statement made on 26 February 2019 with updates (5 pages) |
27 February 2018 | Incorporation Statement of capital on 2018-02-27
|