Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
16 Oct 2025 |
AA |
Full accounts made up to 31 March 2025
|
|
|
17 Sep 2025 |
CS01 |
Confirmation statement made on 15 September 2025 with no updates
|
|
|
22 Jul 2025 |
TM01 |
Termination of appointment of Fiona Mettam as a director on 22 July 2025
|
|
|
30 May 2025 |
AD01 |
Registered office address changed from 50 Broadway Broadway London SW1H 0DB England to 50 Broadway London SW1H 0DB on 30 May 2025
|
|
|
30 May 2025 |
AD01 |
Registered office address changed from Sanctuary Buildings 20 Great Smith Street London SW1P 3BT England to 50 Broadway Broadway London SW1H 0DB on 30 May 2025
|
|
|
22 Oct 2024 |
AP01 |
Appointment of Ms Elizabeth Jean Ditchburn as a director on 22 October 2024
|
|
|
13 Oct 2024 |
TM01 |
Termination of appointment of Timothy John Crommelin Eggar as a director on 30 September 2024
|
|
|
16 Sep 2024 |
CS01 |
Confirmation statement made on 15 September 2024 with no updates
|
|
|
12 Sep 2024 |
AA |
Full accounts made up to 31 March 2024
|
|
|
19 Aug 2024 |
CH01 |
Director's details changed for Mrs Fiona Mettam on 27 July 2024
|
|
|
25 Sep 2023 |
CS01 |
Confirmation statement made on 15 September 2023 with updates
|
|
|
25 Sep 2023 |
PSC07 |
Cessation of Secretary of State for Business Energy and Industrial Strategy as a person with significant control on 3 May 2023
|
|
|
25 Sep 2023 |
PSC03 |
Notification of Secretary of State for Energy Security and Net Zero as a person with significant control on 3 May 2023
|
|
|
04 Aug 2023 |
AA |
Full accounts made up to 31 March 2023
|
|
|
03 Jan 2023 |
AP01 |
Appointment of Mr Stuart Thomas Payne as a director on 1 January 2023
|
|
|
03 Jan 2023 |
TM01 |
Termination of appointment of Andy Samuel as a director on 31 December 2022
|
|
|
17 Oct 2022 |
CS01 |
Confirmation statement made on 15 September 2022 with no updates
|
|
|
05 Sep 2022 |
AD01 |
Registered office address changed from , 21 Bloomsbury Street, London, WC1B 3HF, United Kingdom to Sanctuary Buildings 20 Great Smith Street London SW1P 3BT on 5 September 2022
|
|
|
28 Jul 2022 |
AA |
Full accounts made up to 31 March 2022
|
|
|
14 Jul 2022 |
MA |
Memorandum and Articles of Association
|
|
|
14 Jul 2022 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
11 Jul 2022 |
AP01 |
Appointment of Ms Victoria Jane Dawe as a director on 11 July 2022
|
|
|
03 Nov 2021 |
AP01 |
Appointment of Mrs Fiona Mettam as a director on 3 November 2021
|
|
|
03 Nov 2021 |
TM01 |
Termination of appointment of Helena Charlton as a director on 3 November 2021
|
|
|
01 Oct 2021 |
CS01 |
Confirmation statement made on 15 September 2021 with no updates
|
|