Stanningley
Pudsey
West Yorkshire
LS28 6AA
Director Name | Mr John Christian Ellis |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2018(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
Director Name | Alexander James Cook |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(4 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
Secretary Name | Alexander James Cook |
---|---|
Status | Current |
Appointed | 26 July 2022(4 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 141 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
Director Name | Mr Andrew Robert Tomkinson |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2023(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
Director Name | Scott William Haddow |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2023(4 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
Director Name | James Jonathan Squires |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(same day as company formation) |
Role | Investment Executive |
Country of Residence | England |
Correspondence Address | 141 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
Director Name | Mr Tim Michael Dunn |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(same day as company formation) |
Role | Investment Executive |
Country of Residence | England |
Correspondence Address | 141 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
Director Name | Mr Ian Cherry |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2018(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
Director Name | James Joseph Michael Faulds |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2019(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 January 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Heriot Row Edinburgh EH3 6HV Scotland |
Director Name | James Chiang |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2021(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor 123 Victoria Street London SW1E 6DE |
Registered Address | 141 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 2 weeks from now) |
13 February 2023 | Delivered on: 15 February 2023 Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
---|---|
18 January 2023 | Delivered on: 20 January 2023 Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
10 June 2023 | Group of companies' accounts made up to 30 September 2022 (35 pages) |
18 April 2023 | Appointment of Scott William Haddow as a director on 29 March 2023 (2 pages) |
15 February 2023 | Registration of charge 114753980002, created on 13 February 2023 (77 pages) |
26 January 2023 | Cessation of Phoenix Equity Partners 2016 Limited Partnership as a person with significant control on 16 January 2023 (1 page) |
25 January 2023 | Notification of Project Velocity Bidco 1 Limited as a person with significant control on 16 January 2023 (2 pages) |
25 January 2023 | Termination of appointment of Tim Michael Dunn as a director on 16 January 2023 (1 page) |
25 January 2023 | Resolutions
|
25 January 2023 | Termination of appointment of James Chiang as a director on 16 January 2023 (1 page) |
25 January 2023 | Termination of appointment of Ian Cherry as a director on 16 January 2023 (1 page) |
25 January 2023 | Appointment of Mr Andrew Robert Tomkinson as a director on 16 January 2023 (2 pages) |
25 January 2023 | Termination of appointment of James Joseph Michael Faulds as a director on 16 January 2023 (1 page) |
25 January 2023 | Memorandum and Articles of Association (14 pages) |
24 January 2023 | Change of share class name or designation (2 pages) |
20 January 2023 | Registration of charge 114753980001, created on 18 January 2023 (23 pages) |
13 October 2022 | Appointment of Alexander James Cook as a secretary on 26 July 2022 (2 pages) |
12 October 2022 | Appointment of Alexander James Cook as a director on 26 July 2022 (2 pages) |
20 July 2022 | Confirmation statement made on 19 July 2022 with updates (14 pages) |
15 June 2022 | Group of companies' accounts made up to 30 September 2021 (36 pages) |
4 February 2022 | Statement of capital following an allotment of shares on 3 December 2021
|
14 December 2021 | Appointment of James Chiang as a director on 26 January 2021 (2 pages) |
19 July 2021 | Confirmation statement made on 19 July 2021 with updates (14 pages) |
18 June 2021 | Statement of capital following an allotment of shares on 1 June 2021
|
10 June 2021 | Group of companies' accounts made up to 30 September 2020 (34 pages) |
23 September 2020 | Second filing of Confirmation Statement dated 19 July 2019 (12 pages) |
23 September 2020 | Second filing of a statement of capital following an allotment of shares on 16 January 2020
|
23 September 2020 | Second filing of a statement of capital following an allotment of shares on 30 September 2019
|
22 September 2020 | Confirmation statement made on 19 July 2020 with updates (14 pages) |
10 June 2020 | Group of companies' accounts made up to 30 September 2019 (36 pages) |
29 May 2020 | Statement of capital following an allotment of shares on 16 January 2020
|
28 May 2020 | Termination of appointment of James Jonathan Squires as a director on 26 May 2020 (1 page) |
22 November 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
16 September 2019 | Appointment of James Faulds as a director on 27 March 2019 (2 pages) |
16 September 2019 | Director's details changed for Mr John Christian Ellis on 1 October 2018 (2 pages) |
11 September 2019 | Statement of capital following an allotment of shares on 30 July 2018
|
5 September 2019 | Confirmation statement made on 19 July 2019 with updates
|
28 June 2019 | Full accounts made up to 30 September 2018 (35 pages) |
15 May 2019 | Previous accounting period shortened from 30 September 2019 to 30 September 2018 (1 page) |
15 May 2019 | Registered office address changed from 10th Floor 123 Victoria Street London SW1E 6DE England to 141 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA on 15 May 2019 (1 page) |
31 August 2018 | Change of share class name or designation (2 pages) |
31 August 2018 | Sub-division of shares on 30 July 2018 (5 pages) |
31 August 2018 | Particulars of variation of rights attached to shares (8 pages) |
22 August 2018 | Resolutions
|
21 August 2018 | Cessation of Phoenix Equity Nominees Limited as a person with significant control on 29 July 2018 (1 page) |
21 August 2018 | Change of details for Phoenix Equity Partners 2016 Limited Partnership as a person with significant control on 30 July 2018 (2 pages) |
21 August 2018 | Notification of Phoenix Equity Partners 2016 Limited Partnership as a person with significant control on 29 July 2018 (2 pages) |
7 August 2018 | Appointment of Mr David Martin Brennan as a director on 29 July 2018 (2 pages) |
7 August 2018 | Current accounting period extended from 31 July 2019 to 30 September 2019 (1 page) |
7 August 2018 | Appointment of Mr John Christian Ellis as a director on 29 July 2018 (2 pages) |
7 August 2018 | Appointment of Mr Ian Cherry as a director on 29 July 2018 (2 pages) |
20 July 2018 | Incorporation Statement of capital on 2018-07-20
|