Download leads from Nexok and grow your business. Find out more

Richard Michael Bursby

British – Born 56 years ago (December 1967)

Richard Michael Bursby
5 New Street Square
London
EC4A 3TW

Current appointments

Resigned appointments

725

Closed appointments

Companies

Company NameConcentrix Srev Europe UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2010 (same day as company formation)
Appointment Duration1 day (Resigned 14 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Pillsbury Winthrop Shaw Pittman Llp
Level 34, 100 Bishopsgate
London
EC2N 4AG
Company NameVanda Pharmaceuticals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment Duration1 day (Resigned 18 May 2010)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
25 Old Broad Street
Level 21a
London
EC2N 1HQ
Company NameMarket Town Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2010 (same day as company formation)
Appointment Duration2 days (Resigned 28 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Martlet House E1 Yeoman Gate
Yeoman Way
Worthing
West Sussex
BN13 3QZ
Company NameMarket Town Foods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2010 (same day as company formation)
Appointment Duration2 days (Resigned 28 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Martlet House E1 Yeoman Gate
Yeoman Way
Worthing
West Sussex
BN13 3QZ
Company NameGill And Macmillan (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2010 (same day as company formation)
Appointment Duration4 days (Resigned 08 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Cromwell Place Hampshire International Business Park
Lime Tree Way
Basingstoke
Hampshire
RG24 8YJ
Company NameIKMD Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment Duration2 days (Resigned 09 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
1 Warren Place
Green Tye
Much Hadham
SG10 6JD
Company NameRf-Smart International, Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment Duration1 day (Resigned 17 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameTurbonomic (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2010 (same day as company formation)
Appointment Duration2 days (Resigned 07 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Building 5000, Ground Floor Lakeside, North Harbour
Western Road
Portsmouth
PO6 3AU
Company NameAIV Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2010 (same day as company formation)
Appointment Duration2 days (Resigned 07 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameGP Medical Reports Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2010 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 14 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
68 Queen Street
Sheffield
South Yorkshire
S1 1WR
Company NameAudio Precision UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2010 (same day as company formation)
Appointment Duration3 days (Resigned 12 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameKenda Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2010 (same day as company formation)
Appointment Duration4 days (Resigned 26 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameBrandon Hire Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2010 (same day as company formation)
Appointment Duration6 days (Resigned 29 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Central House Beckwith Knowle
Otley Road
Harrogate
North Yorkshire
HG3 1UD
Company NameBrandon Hire Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2010 (same day as company formation)
Appointment Duration6 days (Resigned 29 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Central House Beckwith Knowle
Otley Road
Harrogate
North Yorkshire
HG3 1UD
Company NameScale Computing, Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2010 (same day as company formation)
Appointment Duration1 day (Resigned 12 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameE. Street Restaurants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Martlet House E1 Yeoman Gate
Yeoman Way
Worthing
West Sussex
BN13 3QZ
Company NameCleantech Group Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2010 (same day as company formation)
Appointment Duration1 day (Resigned 01 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameAKUR Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2010 (same day as company formation)
Appointment Duration1 day (Resigned 07 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
66 St. James'S Street
London
SW1A 1NE
Company NameHuawei Technologies Research & Development (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2010 (same day as company formation)
Appointment Duration1 day (Resigned 10 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
302 Cambridge Science Park
Milton Road
Cambridge
CB4 0WG
Company NameXention Pharma Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2010 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 24 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
38 High Street
Newmarket
CB8 8LB
Company NameMUBI UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameHoltzbrinck Science & Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2010 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 18 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
The Campus
4 Crinan Street
London
N1 9XW
Company NameEnthought, Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2010 (same day as company formation)
Appointment Duration3 days, 1 hour (Resigned 01 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameChester Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2010 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 24 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
21 Knightsbridge
London
SW1X 7LY
Company NameDragon 2 Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2010 (same day as company formation)
Appointment Duration1 day (Resigned 30 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Essex House Meadway Corporate Centre
Rutherford Close
Stevenage
SG1 2EF
Company NameBazooka Candy Brands International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2010 (same day as company formation)
Appointment Duration1 week (Resigned 10 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
15 Petersham Road
Richmond
Surrey
TW10 6TP
Company NameEsure Broker Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2010 (same day as company formation)
Appointment Duration1 day (Resigned 09 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
The Observatory
Castlefield Road
Reigate
RH2 0SG
Company NameTaylor Wessing Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2010 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 06 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameNlyte Software Americas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Ciat / Toshiba Carrier Uk Ltd Porsham Close
Roborough
Plymouth
PL6 7DB
Company NameOutbrain UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2010 (same day as company formation)
Appointment Duration1 week (Resigned 05 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
First Floor, Craven House
121 Kingsway
London
WC2B 6PA
Company NameWUXI Apptec UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2011 (same day as company formation)
Appointment Duration1 day (Resigned 18 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameNutmeg Saving And Investment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2011 (same day as company formation)
Appointment Duration2 days (Resigned 26 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
25 Bank Street
London
E14 5JP
Company NamePuppet Labs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
The Capitol Building Second Floor, Suite 3
Oldbury
Bracknell
RG12 8FZ
Company NameArilex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
16 St. James'S Street
London
SW1A 1ER
Company NameTle.Market UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameD2L Europe Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameSPF Private Clients Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2011 (same day as company formation)
Appointment Duration1 day (Resigned 23 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
One Creechurch Place
London
EC3A 5AF
Company NameTria Beauty UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameMesoblast UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameCoventry City Football Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Sky Blue Lodge Leamington Road
Ryton On Dunsmore
Coventry
CV8 3FL
Company NameSutton Coldfield Hotel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2011 (same day as company formation)
Appointment Duration1 day (Resigned 27 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
80-90 Holyhead Road
Coventry
CV1 3AS
Company NameSmugmug Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
3rd Floor, Chancery House
St. Nicholas Way
Sutton
SM1 1JB
Company NameZenium Uk2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2011 (same day as company formation)
Appointment Duration1 day (Resigned 20 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
101 New Cavendish Street
London
W1W 6XH
Company NameInnovation City (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2011 (same day as company formation)
Appointment Duration1 day (Resigned 20 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
2 Fitzroy Place
8 Mortimer Street
London
W1T 3JJ
Company NameAveillant Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 29 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
350 Longwater Avenue
Green Park
Reading
Berkshire
RG2 6GF
Company NameChina Mobile International (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 09 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
125 Old Broad Street 24th Floor
London
EC2N 1AR
Company NameMPG St Katharine Nominee Two Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2011 (same day as company formation)
Appointment Duration1 day (Resigned 26 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
100 Bishopsgate Ogier Offices 1936
19th Floor
London
EC2N 4AG
Company NameEsterline Technologies French Acquisition Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment Duration1 week (Resigned 02 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameJubilee International Education Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2011 (same day as company formation)
Appointment Duration2 days (Resigned 10 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Flat 4 Phoenix Houose
Greenhill Way
Harrow
HA1 1LE
Company NameMirage Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2011 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 14 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Pen Y Dre Cottage
Brecon Road
Crickhowell
NP8 1DG
Wales
Company NameGenesco (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameSKD Marina Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2011 (same day as company formation)
Appointment Duration1 day (Resigned 16 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
100 Bishopsgate Ogier Offices 1936
19th Floor
London
EC2N 4AG
Company NameGM Land UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
100 Avebury Boulevard
Milton Keynes
MK9 1FH
Company NameKUKA Robotics UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2011 (same day as company formation)
Appointment Duration6 days (Resigned 13 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Great Western Street
Wednesbury
West Midlands
WS10 7LL
Company NameInrix Holdings UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Fifth Floor Station House
Stamford New Road
Altrincham
Cheshire
WA14 1EP
Company NameVirtus Slough Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
4th Floor 20 Balderton Street
London
W1K 6TL
Company NameEnterprise Solution Providers UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2011 (same day as company formation)
Appointment Duration1 day (Resigned 16 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameMoonz Orthodontics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2011 (same day as company formation)
Appointment Duration4 days (Resigned 13 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
20-22 Wenlock Road
London
N1 7GU
Company NameSynarc Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2011 (same day as company formation)
Appointment Duration1 day (Resigned 04 October 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Clario / Regus 6th Floor City Gate East
Tollhouse Hill
Nottingham
NG1 5FS
Company NamePFT Technology UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameEquinox Kensington Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameLTS Paris Gardens (General Partner) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2011 (same day as company formation)
Appointment Duration2 days (Resigned 14 October 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Company NameBodmin Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2011 (same day as company formation)
Appointment Duration3 days (Resigned 07 November 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameHoltzbrinck Investment Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
The Campus
4 Crinan Street
London
N1 9XW
Company NameZynstra Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
University Of Bath Innovation Centre Carpenter House
Broad Quay
Bath
BA1 1UD
Company NameLygon Employment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameAes Mea Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 February 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Needingworth Industrial Estate
Needingworth Road
St Ives
Cambridgeshire
PE27 4NB
Company NameAes Americas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 February 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Needingworth Industrial Estate
Needingworth Road
St. Ives
Cambridgeshire
PE27 4NB
Company NameHighland Wagyu Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2012 (same day as company formation)
Appointment Duration3 days (Resigned 30 January 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameGlobal Data Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Gloucester House, Unit Q
Bourne End Business Park, Cores End Road
Bourne End
Bucks
SL8 5AS
Company NameFarmers Guardian Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Unit 4 Fulwood Park Caxton Road
Fulwood
Preston
PR2 9NZ
Company NameAgribriefing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Gloucester House, Unit Q
Bourne End Business Park, Cores End Road
Bourne End
Bucks
SL8 5AS
Company NameLeanworks Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
172 Drury Lane 1st Floor
London
WC2B 5QR
Company NameTwilio UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
280 Bishopsgate
London
EC2M 4RB
Company NameThe Sutton Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2012 (same day as company formation)
Appointment Duration5 days (Resigned 20 February 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Part 9th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
Company NameUs Charitable Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2012 (same day as company formation)
Appointment Duration4 days (Resigned 20 February 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Newman Catholic College
Harlesden Road
Willesden
NW10 3RN
Company NameMotel One (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2012 (same day as company formation)
Appointment Duration1 day (Resigned 23 February 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Motel One London - Tower Hill
24-26 Minories
London
EC3N 1BQ
Company NameAlimera Sciences Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment Duration1 day (Resigned 04 April 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Royal Pavilion
Wellesley Road
Aldershot
Hampshire
GU11 1PZ
Company NameDisability Sports Coach
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2012 (same day as company formation)
Appointment Duration1 day (Resigned 26 April 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Marathon Building C/O House Of Sport
190 Great Dover Street
London
SE1 4YB
Company NameEurochange Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2012 (same day as company formation)
Appointment Duration1 day (Resigned 27 April 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Essex House Meadway Corporate Centre
Rutherford Close
Stevenage
SG1 2EF
Company NameEurochange Acquisitions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2012 (same day as company formation)
Appointment Duration1 day (Resigned 27 April 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Essex House Meadway Corporate Centre
Rutherford Close
Stevenage
SG1 2EF
Company NameEurochange Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2012 (same day as company formation)
Appointment Duration1 day (Resigned 27 April 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Essex House Meadway Corporate Centre
Rutherford Close
Stevenage
SG1 2EF
Company NameEpic (General Partner Temple Row) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2012 (same day as company formation)
Appointment Duration6 days (Resigned 30 May 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameEpic Nominee (Temple Row) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2012 (same day as company formation)
Appointment Duration6 days (Resigned 30 May 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameTubes Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2012 (same day as company formation)
Appointment Duration1 day (Resigned 30 May 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
2 New Star Road
Leicester
Leicestershire
LE4 9JD
Company NameBox.com (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
White Collar Factory 1 Old Street Yard
Floors 14-15
London
EC1Y 8AF
Company NameDolphin Quays Apartments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
10 Upper Berkeley Street
London
W1H 7PE
Company NameProcomex UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
24 North Row Buildings
North Row
London
W1K 7DG
Company NameMZ Medical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Company NameDatadirect Networks Uk, Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2012 (same day as company formation)
Appointment Duration1 day (Resigned 20 July 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameParticipatory Culture Foundation
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameSciens Group Risk Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2012 (same day as company formation)
Appointment Duration1 day (Resigned 10 August 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
34 Bruton Street
2nd Floor
London
W1J 6QX
Company NameRoper Uk, Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2012 (same day as company formation)
Appointment Duration1 day (Resigned 15 August 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Rutland House
148 Edmund Street
Birmingham
B3 2JR
Company NameMaistro Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2012 (same day as company formation)
Appointment Duration1 day (Resigned 23 August 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Rowan House North 1 The Professional Quarter
Shrewsbury Business Park
Shrewsbury
SY2 6LG
Wales
Company NameIKO Insulations UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2012 (same day as company formation)
Appointment Duration1 day (Resigned 23 August 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Pierson Road The Enterprise Campus
Alconbury Weald
Huntingdon
PE28 4YA
Company NameTilstone Chesterfield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Link Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Company NameTritax Big Box Reit Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
72 Broadwick Street
London
W1F 9QZ
Company NameAmistha Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2012 (same day as company formation)
Appointment Duration4 weeks (Resigned 25 October 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
110 Wigmore Street
Marylebone
London
W1U 3RW
Company NameHotelplanner Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2012 (same day as company formation)
Appointment Duration1 day (Resigned 02 October 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
20 Fitzroy Square
London
U.K.
W1T 6EJ
Company NameMIRA Rehab Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Mira Rehab Limited 71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Company NameCambridge Enterprise Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2012 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 26 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
The Entrepreneurship Centre The Hauser Forum
3 Charles Babbage Road
Cambridge
CB3 0GT
Company NameCambridge Innovation Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2012 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 November 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
22 Station Road
Cambridge
CB1 2JD
Company Name3H Media International Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
C/O Connect Accounting Rear Of Raydean House
15 Western Parade
Barnet
Herts
EN5 1AH
Company NameVivax-Metrotech Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameEHI Franchising (Emea) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Enterprise House
Vicarage Road
Egham
Surrey
TW20 9FB
Company NamePHH 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Building 1 Imperial Place
Elstree Way
Borehamwood
Herts
WD6 1JN
Company NameHeart With Smart Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Building 1 Imperial Place
Elstree Way
Borehamwood
Herts
WD6 1JN
Company NameAfter Strand Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2012 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 26 November 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Ground Floor Capricorn House
Capricorn Park, Blakewater Road
Blackburn
Lancashire
BB1 5QR
Company NameHilton Foods Asia Pacific Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
2-8 The Interchange
Latham Road
Huntingdon
Cambridgeshire
PE29 6YE
Company NameFTSE Global Debt Capital Markets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
10 Paternoster Square
London
EC4M 7LS
Company NameWolverton Fundco 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
128 Buckingham Palace Road
London
SW1W 9SA
Company NameWolverton Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
128 Buckingham Palace Road
London
SW1W 9SA
Company NameAssemble Holdco 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
128 Buckingham Palace Road
London
SW1W 9SA
Company NameAssemble Fundco 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
128 Buckingham Palace Road
London
SW1W 9SA
Company NameAmistha Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2012 (same day as company formation)
Appointment Duration4 days (Resigned 03 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
110 Wigmore Street
Marylebone
London
W1U 3RW
Company NameAmistha Midco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2012 (same day as company formation)
Appointment Duration4 days (Resigned 03 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
110 Wigmore Street
Marylebone
London
W1U 3RW
Company NameNauta Capital UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5th Floor 82 Dean Street
London
W1D 3SP
Company NameBuzzfeed UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2012 (same day as company formation)
Appointment Duration1 day (Resigned 05 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameQuentin Blake Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2012 (same day as company formation)
Appointment Duration4 days (Resigned 17 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Company NameEsterline Interface Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
One
Fleet Place
London
EC4M 7WS
Company NameABL Group Holding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2012 (same day as company formation)
Appointment Duration1 day (Resigned 18 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
1st Floor, The Northern & Shell Building
10 Lower Thames Street
London
EC3R 6EN
Company NameMT Capital Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2012 (same day as company formation)
Appointment Duration4 months (Resigned 24 April 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Stuart House
St John'S Street
Peterborough
PE1 5DD
Company NameA&W Software UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
C/O Hillier Hopkins Llp First Floor, Radius House
51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
Company NameAqualis Offshore UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
1st Floor, The Northern & Shell Building
10 Lower Thames Street
London
EC3R 6EN
Company NameMainspring Nominees (2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2013 (same day as company formation)
Appointment Duration2 days (Resigned 21 February 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
6th Floor
125 London Wall
London
EC2Y 5AS
Company NameMainspring Nominees (1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2013 (same day as company formation)
Appointment Duration2 days (Resigned 21 February 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
6th Floor
125 London Wall
London
EC2Y 5AS
Company NameKhoros London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameDatastax UK Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
C/O Corporation Service Company (Uk) Limited
5 Churchill Place, 10th Floor
London
E14 5HU
Company NameEpic (The Avenue Freehold) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2013 (same day as company formation)
Appointment Duration1 day (Resigned 27 March 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameStarmount (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2013 (same day as company formation)
Appointment Duration3 days (Resigned 15 April 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
One Central Boulevard
Blythe Valley Park, Shirley
Solihull
West Midlands
B90 8BG
Company NameRoust UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Chancery House
53 64 Chancery Lane
London
WC2A 1QS
Company NameI-Blason UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2013 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 10 May 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
1 Lincoln Park , Lincoln Road
Cressex Business Park
High Wycombe
HP12 3RD
Company NameHypergrowth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
3rd Floor 6-8 Bonhill Street
Bonhill Street
London
EC2A 4BX
Company NameBox Intl Technology Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
White Collar Factory 1 Old Street Yard
Floors 14-15
London
EC1Y 8AF
Company NameBox Intl Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
White Collar Factory 1 Old Street Yard
Floors 14-15
London
EC1Y 8AF
Company NameCalamp UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameTaskrabbit Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
100 Avebury Boulevard
Milton Keynes
MK9 1FH
Company NameChelsea Galleries Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
C/O Lornham Ltd
7 New Quebec Street
London
W1H 7RH
Company NameCovaris Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameTechfront UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2013 (same day as company formation)
Appointment Duration2 days (Resigned 20 June 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Unit 16 Dunstall Hill Trading Estate
Gorsebrook Road
Wolverhampton
West Midlands
WV6 0PJ
Company NameEpic (General Partner Quartermile) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameFreml Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Third Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Company NameArgyll Road Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2013 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 20 January 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameAdara Media UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2013 (same day as company formation)
Appointment Duration1 day (Resigned 30 July 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Oak House Tanshire Park
Shackleford Road
Elstead
Surrey
GU8 6LB
Company NameEpic (General Partner Delaware Mk) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameVictoria Gardens Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2013 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 19 August 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameSeal Integrated Systems Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2013 (same day as company formation)
Appointment Duration1 day (Resigned 20 August 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
International House
24 Holborn Viaduct
London
EC1A 2BN
Company NamePaul Street (General Partner) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2013 (same day as company formation)
Appointment Duration2 days (Resigned 21 August 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
6th Floor, 125
London Wall
London
EC2Y 5AS
Company NameIi-Vi Laser Enterprise Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
14 All Saints Street
Stamford
Lincolnshire
PE9 2PA
Company NameRangam Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Rangam Consultants Ltd International House
George Curl Way
Eastleigh
Hampshire
SO18 2RZ
Company NameBobbing Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
C/O Low Carbon Limited Second Floor, Stirling Square
5-7 Carlton Gardens
London
SW1Y 5AD
Company NameHeadcorn Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
6 Hatfield Close
Hatfield Close
West Byfleet
Surrey
KT14 6PG
Company NameGolden Pride Export Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Reece & Co
55 High Street
Hoddesdon
Hertfordshire
EN11 8TQ
Company NameNexgen Networks Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2013 (same day as company formation)
Appointment Duration1 day (Resigned 04 October 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameMainspring Nominees (4) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
6th Floor
125 London Wall
London
EC2Y 5AS
Company NameOnelogin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
C/O Corporation Service Company (Uk) Limited 5 Churchill Place
10th Floor
London
E14 5HU
Company NameGlide Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2013 (same day as company formation)
Appointment Duration1 day (Resigned 15 October 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Glide House Ground Floor, Building 4
Windmill Road, Kenn
Clevedon
BS21 6UJ
Company NameGlide Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2013 (same day as company formation)
Appointment Duration1 day (Resigned 15 October 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Glide House Ground Floor, Building 4
Windmill Road, Kenn
Clevedon
BS21 6UJ
Company NameCatapult Sports Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2013 (same day as company formation)
Appointment Duration4 days (Resigned 25 October 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
34 Boar Lane
Leeds
LS1 5DA
Company NameIndicor UK Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Squire Patton Boggs (Uk) Llp (Ref: Csu)
Rutland House
148 Edmund Street
Birmingham
B3 2JR
Company NameOptionis Midco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2013 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
840 Ibis Court
Centre Park
Warrington
Cheshire
WA1 1RL
Company NameOptionis Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2013 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
840 Ibis Court
Centre Park
Warrington
Cheshire
WA1 1RL
Company NameThe Motley Fool Global Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2013 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NamePearl Plaza Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
7 Lyall Street
London
SW1X 8LJ
Company NameEpic (General Partner Oval Road) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameTeachboost Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
27 High Street
Horley
RH6 7BH
Company NameAlteryx UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2013 (same day as company formation)
Appointment Duration5 days (Resigned 11 December 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
C/O Corporation Service Company (Uk) Limited
5 Churchill Place, 10th Floor
London
E14 5HU
Company NameRISS 2014 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameCenterplate Isg Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
One
Southampton Row
London
WC1B 5HA
Company NameRiot Games Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameBristol Retail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2014 (same day as company formation)
Appointment Duration3 days (Resigned 13 January 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
63 Harlech Road
London
N14 7BY
Company NameAlnylam UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Braywick Gate
Braywick Road
Maidenhead
SL6 1DA
Company NameWest One Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Third Floor The Edward Hyde Building
38 Clarendon Road
Watford
WD17 1JW
Company NameOlapic UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company Name30 Courtfield Gardens Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
The Studio
16 Cavaye Place
London
SW10 9PT
Company NameMainspring Nominees (5) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2014 (same day as company formation)
Appointment Duration1 day (Resigned 19 February 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
6th Floor
125 London Wall
London
EC2Y 5AS
Company NameMNL Nominees (True Capital) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
6th Floor, 125 London Wall
London
EC2Y 5AS
Company NameDoctor Care Anywhere Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2014 (same day as company formation)
Appointment Duration1 day (Resigned 28 February 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
13-15 Bouverie Street
2nd Floor
London
EC4Y 8DP
Company NameRealeyes (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2014 (same day as company formation)
Appointment Duration1 day (Resigned 05 March 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameAlter Domus Dcm (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2014 (same day as company formation)
Appointment Duration1 day (Resigned 12 March 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
10th Floor 30 St Mary Axe
London
EC3A 8BF
Company NameFattal Propco (Brighton Grand) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
245 Broad Street
Birmingham
B1 2HQ
Company NameBrighton Grand Hotel Operations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
245 Broad Street
Birmingham
B1 2HQ
Company NameEpic (Oval Road) Nominee 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2014 (same day as company formation)
Appointment Duration2 days (Resigned 10 April 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameEpic (Oval Road) Nominee 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2014 (same day as company formation)
Appointment Duration2 days (Resigned 10 April 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameEsterline Technologies Global Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2014 (same day as company formation)
Appointment Duration6 days (Resigned 23 April 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameAppdynamics International Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2014 (same day as company formation)
Appointment Duration1 day (Resigned 23 April 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 Market Yard Mews
194-204 Bermondsey Street
London
SE1 3TQ
Company NameTwist Mktg Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
10 Chiswell Street
London
EC1Y 4UQ
Company NameTouchcast Studios UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
93 Oakwood Crescent
Greenford
UB6 0RG
Company NameEan Data Services UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2014 (same day as company formation)
Appointment Duration1 day (Resigned 09 May 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Enterprise House
Vicarage Road
Egham
TW20 9FB
Company NameLive At The Races Security Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 Elstree Gate
Elstree Way
Borehamwood
Herts
WD6 1JD
Company NameArtilex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2014 (same day as company formation)
Appointment Duration1 week (Resigned 21 May 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
16 St. James'S Street
London
SW1A 1ER
Company NameRFA (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
7-10 Chandos Street Second Floor
London
W1G 9DQ
Company NameEurocamp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
1st Floor Chelford House Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LN
Company NameMitel Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
2 London Wall Place, 4th Floor
London
EC2Y 5AU
Company NameIX Cameras Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Bradley House
Locks Hill
Rochford
Essex
SS4 1BB
Company NameGuidebook Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2014 (same day as company formation)
Appointment Duration1 day (Resigned 20 June 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
First Floor, 1 Cottesbrooke Park
Heartlands Business Park
Daventry
Northamptonshire
NN11 8YL
Company NameEsentire UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameGlide Bidco 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Glide House Ground Floor, Building 4
Windmill Road, Kenn
Clevedon
BS21 6UJ
Company NameEntech Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameTritax Reit Acquisition 9 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
72 Broadwick Street
London
W1F 9QZ
Company NameRithum Ch UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameDevelopment Company For Israel (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Lady Ruth House Gabriel Mews
Crewys Road
London
NW2 2GD
Company NameGV UK Management Company, Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2014 (same day as company formation)
Appointment Duration1 day (Resigned 21 August 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameKtesius Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Building 1000 Cambridge Research Park
Waterbeach
CB25 9PD
Company NameGEX Employment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2014 (same day as company formation)
Appointment Duration2 weeks (Resigned 12 September 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameBolt Financial Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2014 (same day as company formation)
Appointment Duration1 day (Resigned 12 September 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameSherpa Millbank Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2014 (same day as company formation)
Appointment Duration3 days (Resigned 15 September 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
27th Floor Millbank Tower
21-24 Millbank
London
SW1P 4PQ
Company NameA10 Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameRoss Video (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2014 (same day as company formation)
Appointment Duration1 day (Resigned 25 September 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameRevenue Management Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
151 Wardour Street
London
W1F 8WE
Company NameEmpowermx Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameKtesius Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Building 1000 Cambridge Research Park
Waterbeach
CB25 9PD
Company NameLiveintent Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2014 (same day as company formation)
Appointment Duration1 day (Resigned 11 November 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NamePaperless Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2014 (same day as company formation)
Appointment Duration2 days (Resigned 14 November 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameAbility Hotels (III) Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2014 (same day as company formation)
Appointment Duration1 day (Resigned 25 November 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Hilton London Syon Park
Syon Park, London Road
Brentford
Middlesex
TW8 8JF
Company NameAbility Hotels (III) Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2014 (same day as company formation)
Appointment Duration1 day (Resigned 25 November 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Hilton London Syon Park
Syon Park, London Road
Brentford
Middlesex
TW8 8JF
Company NameAbility Hotels (III) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2014 (same day as company formation)
Appointment Duration1 day (Resigned 25 November 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Hilton London Syon Park
Syon Park, London Road
Brentford
Middlesex
TW8 8JF
Company NameAbility Hotels (III) UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2014 (same day as company formation)
Appointment Duration1 day (Resigned 25 November 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Hilton London Syon Park
Syon Park, London Road
Brentford
Middlesex
TW8 8JF
Company NameImmersion Capital Foundation
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2014 (same day as company formation)
Appointment Duration3 days (Resigned 01 December 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Stag House
Old London Road
Hertford
SG13 7LA
Company NameAbility Hotels (IV) Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Hilton London Syon Park
Syon Park, London Road
Brentford
Middlesex
TW8 8JF
Company NameAbility Hotels (IV) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Hilton London Syon Park
Syon Park, London Road
Brentford
Middlesex
TW8 8JF
Company NameAbility Hotels (IV) Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Hilton London Syon Park
Syon Park, London Road
Brentford
Middlesex
TW8 8JF
Company NameAbility Hotels (IV) UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Hilton London Syon Park
Syon Park, London Road
Brentford
Middlesex
TW8 8JF
Company NameTritax Reit Acquisition 16 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
72 Broadwick Street
London
W1F 9QZ
Company NameSomalogic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
4 Studley Court
Guildford Road
Chobham
GU24 8EB
Company NameWellesley Manco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameTodaytix, Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2014 (same day as company formation)
Appointment Duration3 days (Resigned 22 December 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameRanplan Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Upper Pendrill Court Ermine Street North
Papworth Everard
Cambridge
Cambridgeshire
CB23 3UY
Company NameOpus 107 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
133 -137 Scudamore Road
Leicester
LE3 1UQ
Company NameOpus Trust Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
133 -137 Scudamore Road
Leicester
LE3 1UQ
Company NameVifor Fresenius Medical Care Renal Pharma UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameDH 101 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
133 -137 Scudamore Road
Leicester
LE3 1UQ
Company NameTCG Facilities Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2015 (same day as company formation)
Appointment Duration1 day (Resigned 21 January 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameGresham House Asset Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2015 (same day as company formation)
Appointment Duration1 day (Resigned 19 February 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameLitmus Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Crown Chambers
Princes Street
Harrogate
North Yorkshire
HG1 1NJ
Company NamePCML Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Pcml Group Units 1-15 Longhill Road
Fenland Business Centre
March
PE15 0BL
Company NamePCML Oxford Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
C/O Pcml Group Units 1-15 Fenland Business Centre
Longhill Road
March
PE15 0BL
Company NamePCML Cambridge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
C/O Pcml Group Units 1-15 Fenland Business Centre
Longhill Road
March
PE15 0BL
Company NamePAPF Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
The Point 37 North Wharf Road
Paddington
London
W2 1AF
Company NamePi Labs Manager Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
33 Broadwick Street
London
W1F 0DQ
Company NamePerthshire 2499 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameTrust Real Estate Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Global House
303 Ballards Lane
London
N12 8NP
Company NameObservepoint Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameMexican Grill International Franchise Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Evelyn House 142-144 New Cavendish Street
London
W1W 6YF
Company NameDLX Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Unit B The Alexander Bell Centre
Hopkinson Way
Andover
Hampshire
SP10 3UR
Company NameDLX Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Unit B The Alexander Bell Centre
Hopkinson Way
Andover
Hampshire
SP10 3UR
Company NameAylesbury 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2015 (same day as company formation)
Appointment Duration1 day (Resigned 19 May 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Unit 1 393 North End Road
Fulham
London
SW6 1NR
Company NameATS Automation Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameTudoris Innovations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2015 (same day as company formation)
Appointment Duration1 day (Resigned 03 June 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
455 Andre Street
London
E8 2AA
Company NameTAK Advisory Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
6th Floor 9 Appold Street
London
EC2A 2AP
Company NameCharnwood Trustee One Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2015 (same day as company formation)
Appointment Duration4 days (Resigned 08 June 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
15 Saxon Way East
Oakley Hay Industrial Estate
Corby
Northants
NN18 9EY
Company NameCharnwood Trustee Two Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2015 (same day as company formation)
Appointment Duration4 days (Resigned 08 June 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
15 Saxon Way East
Oakley Hay Industrial Estate
Corby
Northants
NN18 9EY
Company NameLunette Services One Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2015 (same day as company formation)
Appointment Duration4 days (Resigned 08 June 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
15 Saxon Way East
Oakley Hay Industrial Estate
Corby
Northants
NN18 9EY
Company NameLunette Services Two Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2015 (same day as company formation)
Appointment Duration4 days (Resigned 08 June 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
15 Saxon Way East
Oakley Hay Industrial Estate
Corby
Northants
NN18 9EY
Company Name34 Sloane Court West Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
North Point
Stafford Drive, Battlefield Enterprise Park
Shrewsbury
Shropshire
SY1 3BF
Wales
Company NameVPS Global Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
The St Botolph Building, 138
Houndsditch
London
EC3A 7AR
Company NameTamarack Aerospace, Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
3rd Floor 22 Station Road
Cambridge
CB1 2JD
Company NameSoho Flordis UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2015 (same day as company formation)
Appointment Duration1 day (Resigned 23 June 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Douglas Bank House
Wigan Lane
Wigan
Lancashire
WN1 2TB
Company NameUTAC UK Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2015 (same day as company formation)
Appointment Duration1 day (Resigned 26 June 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Millbrook
Bedford
MK45 2JQ
Company NameLeonardo Hotels Holding (1) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
245 Broad Street
Birmingham
B1 2HQ
Company NameHilton Food Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
2-8 The Interchange
Latham Road
Huntingdon
Cambridgeshire
PE29 6YE
Company NameMedia Base Sports 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Saffery Trinity
16 John Dalton Street
Manchester
M2 6HY
Company NamePixability Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameDg Advisory Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2015 (same day as company formation)
Appointment Duration3 days (Resigned 24 August 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NamePolar Mobile UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2015 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 21 September 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameAgenus UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameIndicor Canada UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2015 (same day as company formation)
Appointment Duration4 days (Resigned 29 September 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Rutland House
148 Edmund Street
Birmingham
B3 2JR
Company NameIndicor Denmark UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2015 (same day as company formation)
Appointment Duration4 days (Resigned 29 September 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Rutland House
148 Edmund Street
Birmingham
B3 2JR
Company NamePlextek Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2015 (same day as company formation)
Appointment Duration4 days (Resigned 19 October 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
The Plextek Building London Road
Great Chesterford
Saffron Walden
CB10 1NY
Company NamePRFI Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2015 (same day as company formation)
Appointment Duration4 days (Resigned 19 October 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Oval Park Hatfield Road
Langford
Maldon
Essex
CM9 6WG
Company NameBlighter Surveillance Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2015 (same day as company formation)
Appointment Duration4 days (Resigned 19 October 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Iceni House London Road
Great Chesterford
Saffron Walden
CB10 1NY
Company NameHoward Property Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Orchard House Amersham Road
Inkerman Hill, Hazlemere
High Wycombe
HP15 7JH
Company NameCorra Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2015 (same day as company formation)
Appointment Duration1 day (Resigned 21 October 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
First Floor, 2 Television Centre
101 Wood Lane
London
W12 7FR
Company NameTelensa Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Iconix 3 London Road
Pampisford
Cambridge
CB22 3EG
Company NamePlextek Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
The Plextek Building London Road
Great Chesterford
Saffron Walden
CB10 1NY
Company NameNorth Tenement Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2015 (same day as company formation)
Appointment Duration5 days, 1 hour (Resigned 28 October 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
7th Floor 33 Holborn
London
EC1N 2HU
Company NameHYDE Farm Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2015 (same day as company formation)
Appointment Duration5 days, 1 hour (Resigned 28 October 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
15 Diddenham Court Lambwood Hill
Grazeley
Reading
RG7 1JQ
Company NamePark Close Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2015 (same day as company formation)
Appointment Duration3 days (Resigned 09 November 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NamePremise Data UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2015 (same day as company formation)
Appointment Duration3 days (Resigned 21 December 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameWalstead Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
18 Westside Centre
London Road - Stanway
Colchester
Essex
CO3 8PH
Company NameWalstead Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
18 Westside Centre
London Road - Stanway
Colchester
Essex
CO3 8PH
Company NameWalstead Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
18 Westside Centre
London Road - Stanway
Colchester
Essex
CO3 8PH
Company NameHarry's Grooming Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5th Floor 101 St Martins Lane
London
WC2N 4AZ
Company NameSaffie Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Harmile House
54 St Marys Lane
Upminster
Essex
RM14 2QP
Company NameClick To Invest Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2016 (same day as company formation)
Appointment Duration1 day (Resigned 26 January 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
First Floor
5 Fleet Place
London
EC4M 7RD
Company NameTelus Health (UK) Holdco Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2016 (same day as company formation)
Appointment Duration1 day (Resigned 29 January 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Suite 1, 7th Floor 50 Broadway
London
SW1H 0BL
Company NameLabkey UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2016 (same day as company formation)
Appointment Duration2 days (Resigned 03 February 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameLunette Services Three Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2016 (same day as company formation)
Appointment Duration1 day (Resigned 03 February 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
15 Saxon Way East
Oakley Hay Industrial Estate
Corby
Northants
NN18 9EY
Company NameOnecloud Networks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
9 Stonehill Road, Ash
Aldershot
Surrey
GU12 6TS
Company NameFindlay Fraher Sunderland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Unit 3 Mercy Terrace
London
SE13 7UX
Company Name74 Hamilton Terrace Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameEpic (General Partner St Pauls) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2016 (same day as company formation)
Appointment Duration1 day (Resigned 23 February 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameGenetec UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2016 (same day as company formation)
Appointment Duration1 day (Resigned 23 February 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameMcLaren (Finance 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
1st & 2nd Floors
61 Curzon Street
London
W1J 8PD
Company NameGlobal Infrastructure UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 February 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameAmjosa Partnership (GP) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Mills & Reeve Llp
1 St James Court
Norwich
Norfolk
NR3 1RU
Company NameCasper Sleep Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2016 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 18 March 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameBeano Studios Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2016 (same day as company formation)
Appointment Duration2 months (Resigned 12 May 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
185 Fleet Street
London
EC4A 2HS
Company NameIrhythm Technologies Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Seal House
56 London Rd
Bagshot
GU19 5HL
Company NameGOTO Technologies UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameZapiplay Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
C/O The Accountancy Partnership Twelve Quays House
Egerton Wharf
Wirral
CH41 1LD
Wales
Company NameRIL Holding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2016 (same day as company formation)
Appointment Duration1 day (Resigned 01 April 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Rutland House
148 Edmund Street
Birmingham
B3 2JR
Company NamePGS Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2016 (same day as company formation)
Appointment Duration4 days (Resigned 05 April 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Suite 1.10 16 Berkeley Street
London
W1J 8DZ
Company NameAbility Hotels (V) UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2016 (same day as company formation)
Appointment Duration4 days (Resigned 05 April 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Hilton London Syon Park
Syon Park, London Road
Brentford
Middlesex
TW8 8JF
Company NameAbility Hotels (V) Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2016 (same day as company formation)
Appointment Duration4 days (Resigned 05 April 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Hilton London Syon Park
Syon Park, London Road
Brentford
Middlesex
TW8 8JF
Company NameAbility Hotels (V) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2016 (same day as company formation)
Appointment Duration1 day (Resigned 05 April 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Hilton London Syon Park
Syon Park, London Road
Brentford
Middlesex
TW8 8JF
Company NameAbility Hotels (V) Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2016 (same day as company formation)
Appointment Duration1 day (Resigned 05 April 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Hilton London Syon Park
Syon Park, London Road
Brentford
Middlesex
TW8 8JF
Company NameEmanata Studios Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2016 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 May 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
185 Fleet Street
London
EC4A 2HS
Company NameCasper Sleep (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2016 (same day as company formation)
Appointment Duration2 days (Resigned 08 April 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameTelna (UK) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2016 (same day as company formation)
Appointment Duration1 day (Resigned 07 April 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameH2O.Ai Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameBraintrust Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2016 (same day as company formation)
Appointment Duration1 day (Resigned 22 April 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Belgrave House
39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
Company NameApanaz Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2016 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 19 May 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameCyberproof (UK) Private Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2016 (same day as company formation)
Appointment Duration1 day (Resigned 28 April 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
2nd Floor 7 Seymour Street
Marylebone
London
W1H 7JW
Company NameSmead Capital Management (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameMach7 Technologies UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2016 (same day as company formation)
Appointment Duration1 day (Resigned 11 May 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameJobdiva Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameThe Myers-Briggs Company Holdings (Europe) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2016 (same day as company formation)
Appointment Duration4 days (Resigned 24 May 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Sandringham House, First Floor Heritage Gate, East Point Business Centre
Sandy Lane West
Oxford
Oxon
OX4 6LB
Company NameFindlay Fraher Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2016 (same day as company formation)
Appointment Duration1 day (Resigned 24 May 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Unit 3 Mercy Terrace
London
SE13 7UX
Company NameFfabricate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Unit 3 Mercy Terrace
London
SE13 7UX
Company NameFraher & Findlay Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Unit 3 Mercy Terrace
London
SE13 7UX
Company NameDownham Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Estate Office Englefield Road
Theale
Reading
Berkshire
RG7 5DU
Company NameDahua Technology UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2016 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 21 June 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Quantum House
60 Norden Road
Maidenhead
Berkshire
SL6 4AY
Company NameDenali Bbb Holding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2016 (same day as company formation)
Appointment Duration1 day (Resigned 06 June 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
2 New Street Square
London
EC4A 3BZ
Company NameFabrinet UK Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameJukin Media, Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2016 (same day as company formation)
Appointment Duration1 day (Resigned 29 June 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameEquinox Fitness Holdings UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameMadbarz Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2016 (same day as company formation)
Appointment Duration1 week (Resigned 06 July 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
16 Great Queen Street
Covent Garden
London
WC2B 5AH
Company NameEquinox St James Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameEquinox Shoreditch Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameCloud Lat Am Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameEngitix Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Mercer & Hole
21 Lombard Street
London
EC3V 9AH
Company NameFaria Education Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Co/ Avery Law Llp Clutha House
10 Storeys Gate
London
SW1P 3AY
Company NameStar Sixes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (same day as company formation)
Appointment Duration1 day (Resigned 02 August 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
17 Brewhouse Lane
Putney Wharf
London
SW15 2JX
Company NameUK Investment Company 210 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2018 (same day as company formation)
Appointment Duration2 days (Resigned 12 January 2018)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Holiday Inn London Heathrow M4 J4 Sipson Road
Sipson
West Drayton
UB7 0JU
Company NameMarket Town Restaurants Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2010 (same day as company formation)
Appointment Duration2 days (Resigned 28 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Martlet House E1 Yeoman Gate
Yeoman Way
Worthing
West Sussex
BN13 3QZ
Company NameNanostring Technologies Europe Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2010 (same day as company formation)
Appointment Duration1 day (Resigned 18 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Suite 2 First Floor
10 Temple Back
Bristol
BS1 6FL
Company NameMarket Town Cinemas Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Martlet House E1 Yeoman Gate
Yeoman Way
Worthing
West Sussex
BN13 3QZ
Company NameSinovel Wind Group (UK) Co. Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
6th Floor, 25 Farringdon Street
London
EC4A 4AB
Company NameEpic (General Partner The Avenue) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameEpic (Delaware Mk) Nominee 1 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2014 (same day as company formation)
Appointment Duration1 day (Resigned 06 February 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameEpic (Delaware Mk) Nominee 2 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2014 (same day as company formation)
Appointment Duration1 day (Resigned 06 February 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameINCE Corporate Finance Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
C/O Quantuma Llp 3rd Floor
37 Frederick Place
Brighton
BN1 4EA
Company NameArray Genomics Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Calcutt Court
Calcutt
Swindon
Wiltshire
SN6 6JR
Company NameStreamvibe Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2015 (same day as company formation)
Appointment Duration2 days (Resigned 29 July 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
4th Floor Silverstream House, 45 Fitzroy Street
Fitzrovia
London
W1T 6EB
Company NameCWS Hold Co Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Carina House Sunrise Parkway
Linford Wood Businesss Centre
Milton Keynes
MK14 6LS
Company NameQuorum Centre For Strategic Studies Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2016 (same day as company formation)
Appointment Duration1 day (Resigned 04 February 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
24 Wedderburn Road
Flat 2
London
NW3 5QG
Company NameRoper Germany UK Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2015 (same day as company formation)
Appointment Duration4 days (Resigned 29 September 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Rutland House
148 Edmund Street
Birmingham
B3 2JR
Company NameParsian Forfeiting Company (PFC) Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2010 (same day as company formation)
Appointment Duration1 day (Resigned 27 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
85 Panoramic
152 Grosvenor Road
London
SW1V 3JL
Company NameWadhurst Park Trustee Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Eighth Floor, 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Company NameParlant Technology, UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2010 (same day as company formation)
Appointment Duration2 days (Resigned 14 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameCarlo Pazolini UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2010 (same day as company formation)
Appointment Duration1 day (Resigned 25 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameWunderkind Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2010 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 06 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
16 Mount Street
London
W1K 2AH
Company NameXTN Nominees Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
6th Floor One London Wall
London
EC2Y 5EB
Company NameWTN Nominees Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
6th Floor One London Wall
London
EC2Y 5EB
Company NameOakworth Energy Corporation Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameSbarro International Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameLaw 2481 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2010 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 06 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Richmond House 127 High Street
Newmarket
Suffolk
CB8 9AE
Company NameLondon International Hospital Nominee Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
1 Vincent Square
Victoria
London
SW1P 2PN
Company NameSiriusdecisions UK Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2010 (same day as company formation)
Appointment Duration4 days (Resigned 03 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
The Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Company NameRo Select Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 27 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Graham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Company NameAl Fresco Holidays UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Suite 1, Second Floor, The Exchange
Bank Street
Bury
BL9 0DN
Company NameMaxwell Technologies, Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2010 (same day as company formation)
Appointment Duration1 day (Resigned 20 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameGlobal Hotels & Resorts UK Real Estate Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2010 (same day as company formation)
Appointment Duration3 days (Resigned 06 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
40a Station Road
Upminster
Essex
RM14 2TR
Company NameMunin Investments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2010 (same day as company formation)
Appointment Duration4 days (Resigned 13 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Eighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Company NameCode Red Consulting Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2010 (same day as company formation)
Appointment Duration1 day (Resigned 14 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameSolar Securities (Group) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2010 (same day as company formation)
Appointment Duration1 day (Resigned 17 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ
Company NameCAU Restaurants Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2010 (same day as company formation)
Appointment Duration1 day (Resigned 21 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Four Brindleyplace
Birmingham
B1 2HZ
Company NameGerova Media Group UK Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameARIO Pharma Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Pem Salisbury House
Station Road
Cambridge
CB1 2LA
Company NameMax Bars Gp Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2010 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 18 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Asticus Building
21 Palmer Street
London
SW1H 0AD
Company NameMax Bars Nominee Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2010 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 18 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Asticus Building
21 Palmer Street
London
SW1H 0AD
Company NameTrack 24 Solo Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Klaco House
28-30 St John'S Square
London
EC1M 4DN
Company NameMGW Partners (London) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2010 (same day as company formation)
Appointment Duration3 days (Resigned 18 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
48 Charles Street
London
W1J 5EN
Company NameHendra Mrmu Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2010 (same day as company formation)
Appointment Duration2 days (Resigned 29 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Hendra Holiday Park
Lane
Newquay
Cornwall
TR8 4NY
Company NameFirstdrill Engineering Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
65 St Edmunds Church Street
Salisbury
Wiltshire
SP1 1EF
Company NameEpic (General Partner Park Farm) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameEpic Nominees (Charles Street) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameBaker Street Saladbar Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameMf Bond Street One Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2010 (same day as company formation)
Appointment Duration1 day (Resigned 23 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameMf Bond Street Two Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2010 (same day as company formation)
Appointment Duration1 day (Resigned 23 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameHotel Lease Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
10th Floor The Mille
1000 Great West Road
Brentford
Middlesex
TW8 9DW
Company NameMPG Pubs Nominee Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Asticus Building
21 Palmer Street
London
SW1H 0AD
Company NameMPG Pubs Gp Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Asticus Building
21 Palmer Street
London
SW1H 0AD
Company NameBorgholm Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2010 (same day as company formation)
Appointment Duration2 days (Resigned 09 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameTchal Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2010 (same day as company formation)
Appointment Duration1 day (Resigned 09 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Batchworth House
Batchworth Place, Church Street
Rickmansworth
Hertfordshire
WD3 1JE
Company NameTCG Global Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2010 (same day as company formation)
Appointment Duration1 month (Resigned 01 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Alpha House
Tipton Street
Sedgley
West Midlands
DY3 1HE
Company NameLaw 2484 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2011 (same day as company formation)
Appointment Duration2 days (Resigned 06 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameGUAD Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment Duration1 day (Resigned 06 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameMiracl Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 14 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
25 Farringdon Street
London
EC4A 4AB
Company NameNosreditu Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment Duration1 day (Resigned 20 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Room 703 One Lime Street
London
EC3M 7HA
Company NameHelamy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2011 (same day as company formation)
Appointment Duration1 day (Resigned 25 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameEpirus Biopharmaceuticals Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2011 (same day as company formation)
Appointment Duration2 days (Resigned 27 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
11 Old Jewry 7th Floor
London
EC2R 8DU
Company NameMcLaren Upper Brook Street Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Leconfield House 3rd Floor East
Curzon Street
London
W1J 5JA
Company NameFor Bare Feet International UK Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2011 (same day as company formation)
Appointment Duration3 days (Resigned 31 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameClustrix UK Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2011 (same day as company formation)
Appointment Duration3 days (Resigned 21 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
1 Adelaide House
Perth Trading Estate
Slough
Berkshire
SL1 4XX
Company NamePremiere Exclusives UK Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2011 (same day as company formation)
Appointment Duration3 days (Resigned 14 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameSencha UK Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (same day as company formation)
Appointment Duration3 days (Resigned 21 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
16 Great Queen Street
Great Queen Street
London
WC2B 5DG
Company NameWildfire Interactive UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (same day as company formation)
Appointment Duration3 days (Resigned 04 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
8 Princes Parade
Liverpool
L3 1QH
Company NameBabaroga Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2011 (same day as company formation)
Appointment Duration3 days (Resigned 11 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameHatfield Hotel Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2011 (same day as company formation)
Appointment Duration1 day (Resigned 27 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
10th Floor, The Mille
1000 Great West Road
Brentford
Middlesex
TW8 9DW
Company NameHotel Gatwick Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2011 (same day as company formation)
Appointment Duration1 day (Resigned 27 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
10th Floor, The Mille
1000 Great West Road
Brentford
Middlesex
TW8 9DW
Company NameENN Solar Europe Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
182a High Street
Beckenham
Kent
BR3 1EW
Company Name46 Parallels Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Office D Beresford House
Town Quay
Southampton
SO14 2AQ
Company NameVarkey Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
2nd Floor St Albans House
57 To 59 Haymarket
London
SW1Y 4QX
Company NameG2 Systems And Consulting Europe, Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment Duration4 days (Resigned 10 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameAgaoglu Global Investment Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameFirstpoint Agent Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
C/O The Accountancy Partnership Suite 5, 5th Floor, City Reach
5 Greenwich View Place
London
E14 9NN
Company NameFirstpoint Security Trustee Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
C/O The Accountancy Partnership Suite 5, 5th Floor, City Reach
5 Greenwich View Place
London
E14 9NN
Company NameGlobal Education And Skills Partnership Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
100 Hills Road
Cambridge
CB2 1PH
Company NameHemma Retail UK Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2011 (same day as company formation)
Appointment Duration3 days (Resigned 20 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
4 Hill Street
London
W1J 5NE
Company NameIsoftstone Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2011 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 13 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameOpower-Uk
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Oracle Parkway
Thames Valley Park
Reading
Berkshire
RG6 1RA
Company Name46 Parallels Research (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2011 (same day as company formation)
Appointment Duration1 day (Resigned 12 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
37 Ixworth Place
London
SW3 3QH
Company NameAfternic Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameTK1 Capital Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (same day as company formation)
Appointment Duration3 days (Resigned 18 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
12 Colebrooke Avenue
Ealing
London
W13 8JY
Company NameLightworkers Media Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
39 Long Acre
London
WC2E 9LG
Company NameMacheen Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2011 (same day as company formation)
Appointment Duration1 day (Resigned 27 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameCambridge Student Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
The Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Company NameWeathermob UK Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment Duration1 day (Resigned 18 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameHL Legal Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 26 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Grosvenor House
Prospect Hill
Redditch
Worcestershire
B97 4DL
Company NameSigma White Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Grosvenor House
Prospect Hill
Redditch
Worcestershire
B97 4DL
Company NameWhitney Art Works (UK) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 Fitzhardinge Street
Marylebone
London
W1H 6ED
Company NamePGH 2 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2011 (same day as company formation)
Appointment Duration3 days (Resigned 08 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Cunard House
15 Regent Street
London
SW1Y 4LR
Company NamePGH 1 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2011 (same day as company formation)
Appointment Duration3 days (Resigned 08 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Cunard House
15 Regent Street
London
SW1Y 4LR
Company NameClarendon Road Investments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Eighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Company NameKreuztal UK Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2011 (same day as company formation)
Appointment Duration1 day (Resigned 29 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
3rd Floor, 9 St. Clare Street
London
EC3N 1LQ
Company NameDCIM Academy Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Riverside House
26 Osiers Road
London
SW18 1NH
Company NameThe Environment Industries Group Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2011 (same day as company formation)
Appointment Duration1 day (Resigned 30 September 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
42 Charlwood Road
London
SW15 1PW
Company Name4TH Screen Advertising Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
4 Christopher Street
2nd Floor
London
EC2A 2BS
Company NameBerners Street Realty Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2011 (same day as company formation)
Appointment Duration1 day (Resigned 21 October 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
3rd Floor Paternoster House
65 St Paul'S Churchyard
London
EC4M 8AB
Company NameOTR Fitzrovia Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2011 (same day as company formation)
Appointment Duration1 day (Resigned 28 October 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
26-28 Bedford Row
Holborn
London
WC1R 4HE
Company NameJanrain Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameEarth Analytics Group Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2011 (same day as company formation)
Appointment Duration5 days (Resigned 07 November 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameEarth Analytics Group Global Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2011 (same day as company formation)
Appointment Duration5 days (Resigned 07 November 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameBodmin Energy Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2011 (same day as company formation)
Appointment Duration3 days (Resigned 07 November 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Graham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Company NameAptus Technologies Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2011 (same day as company formation)
Appointment Duration1 day (Resigned 10 November 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameFour Shares Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
11 11 Strand
London
WC2N 5HR
Company NameAguirre Newman UK Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2011 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 15 February 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
The Old Farm House
Little Denmead Farm White Horse Lane
Waterlooville
Hampshire
PO7 6JP
Company NameEpic (General Partner Fradley Park) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameConergy UK Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2011 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 29 December 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Ship Canal House
98 King Street
Manchester
M2 4WU
Company NameSolent Joint Venture Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
112 Jermyn Street
London
SW1Y 6LS
Company NamePlatinum Acquisition (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameThe London Garden Centre Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
13 Langton Street
West Brompton
London
SW10 0JL
Company NameAgribriefing (Group) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2012 (same day as company formation)
Appointment Duration2 days (Resigned 03 February 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
8 Leake Street
London
SE1 7NN
Company NameAgribriefing (Holdings) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
8 Leake Street
London
SE1 7NN
Company NameDMC Partners (London) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2012 (same day as company formation)
Appointment Duration1 month (Resigned 08 March 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ
Company NameJubilee Antiques & Art Auctions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2012 (same day as company formation)
Appointment Duration2 days (Resigned 09 February 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
2nd Floor 53 South Molton Street
London
W1K 5SF
Company NameJBA Europe Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Wentworth House
4400 Parkway
Whiteley
Hampshire
PO15 7FJ
Company NameBrunswick Cambridge (General Partner) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2012 (same day as company formation)
Appointment Duration3 days (Resigned 20 February 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
The Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Company NameDavid Abrams Associates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Unit 2 Miltons Yard, Petworth Road
Witley
Godalming
GU8 5LH
Company NameGage Telecom Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 February 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameCXR Acquisition Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameXangati UK Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameShekomeko Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2012 (same day as company formation)
Appointment Duration1 day (Resigned 06 March 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
1 Westferry Circus
Canary Wharf
London
E14 4HD
Company NameAHAE Press UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2012 (same day as company formation)
Appointment Duration1 day (Resigned 09 March 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameTea Of Teas Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2012 (same day as company formation)
Appointment Duration1 day (Resigned 09 March 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameArt19 Media Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameCap Energy Trustees Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
20 Berkeley Square
London
W1J 6EQ
Company NameDelivery Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2012 (same day as company formation)
Appointment Duration3 days (Resigned 29 March 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Minerva House
Lower Bristol Road
Bath
BA2 9ER
Company NameCrazy Labyrinth Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2012 (same day as company formation)
Appointment Duration1 month (Resigned 01 May 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Eighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Company NameErman Enterprises Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
1 Cavendish Road
Flat 7
London
NW6 7XT
Company NameAnteres Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
6 Barnard Avenue
Heaton Moor
Stockport
Cheshire
SK4 4EP
Company NameScanbuy UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2012 (same day as company formation)
Appointment Duration1 day (Resigned 19 April 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NamePrime Middle East Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NamePrime Asia Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NamePrime Americas Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NamePrime Europe Investments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NamePrime Africa Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameRepsev 1 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2012 (same day as company formation)
Appointment Duration1 day (Resigned 09 May 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Brunel Road
Houndmills
Basingstoke
Hants
RG21 6XS
Company NameRepsev 2 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2012 (same day as company formation)
Appointment Duration1 day (Resigned 09 May 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Brunel Road
Houndmills
Basingstoke
Hants
RG21 6XS
Company NameF-Star Biotechnology Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ
Company NameSPH Acquisitions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
20 Old Bailey
London
EC4M 7EN
Company NameMaistro Technology Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
1a, Grow On Building 3 Babbage Way
Clyst Honiton
Exeter
EX5 2FN
Company NamePolicy Wiki Educational Foundation
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
7 Chancellors Wharf
Crisp Road
London
W6 9RT
Company NameMaistro Exchange Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2012 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 18 June 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
1a, Grow On Building 3 Babbage Way
Clyst Honiton
Exeter
EX5 2FN
Company NamePage Pooch Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Rhp Partnership Lancaster House
87 Yarmouth Road
Norwich
Norfolk
NR7 0HF
Company NamePerturbo Holdings Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
4-6 Swaby'S Yard
Walkergate
Beverley
East Yorkshire
HU17 9BZ
Company NameSospito Holdings Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
4-6 Swaby'S Yard
Walkergate
Beverley
East Yorkshire
HU17 9BZ
Company NameTab Media Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Jubilee House
92 Lincoln Road
Peterborough
PE1 2SN
Company NameRootmetrics Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2012 (same day as company formation)
Appointment Duration4 days (Resigned 10 July 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
The Capitol Building 3rd Floor
Oldbury
Bracknell
Berkshire
RG12 8FZ
Company NameMcLaren Greenwich Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Satago Cottage
360a Brighton Road
Croydon
CR2 6AL
Company NameD-Sol Holdco Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Devonshire House
60 Goswell Road
London
EC1M 7AD
Company NameDual Specialty Risks Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2012 (same day as company formation)
Appointment Duration1 day (Resigned 02 August 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
First Floor Bankside House
107-112 Leadenhall Street
London
EC3A 4AF
Company NameTablet Hotels Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameAcoustic Implants Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2012 (same day as company formation)
Appointment Duration1 day (Resigned 23 August 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameAll Music Live Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2012 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 11 September 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Hurst House High Street
Ripley
Woking
Surrey
GU23 6AY
Company NameGeotext Translations Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Innovation Centre Coventry University Technology Park
Puma Way
Coventry
West Midlands
CV1 2TT
Company NameMOJO Club Studio Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
235 Blackstock Road
London
N5 2LL
Company NameMPG Holborn Gp Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Highfield Court, Tollgate
Chandler'S Ford
Eastleigh
Hampshire
SO53 3TY
Company NameMPG Holborn Nominee Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Asticus Building
21 Palmer Street
London
SW1H 0AD
Company NameTritax Reit Acquisition 5 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
150 Aldersgate Street
London
EC1A 4AB
Company NameTritax Reit Acquisition 4 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
150 Aldersgate Street
London
EC1A 4AB
Company NameUnited Motorcoaches Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2012 (same day as company formation)
Appointment Duration4 days (Resigned 21 September 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Busways House
Wellington Road
Twickenham
TW2 5NX
Company Name25 Roedean Crescent Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2012 (same day as company formation)
Appointment Duration1 day (Resigned 25 September 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Birch Grove Birch Grove House
Birch Grove Road
Horsted Keynes
West Sussex
RH17 7BT
Company NameTelford Homes Trustee No2 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2012 (same day as company formation)
Appointment Duration1 day (Resigned 26 September 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Telford House Queensgate
Britannia Road
Waltham Cross
Hertfordshire
EN8 7TF
Company NameLIDS Retail Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameLaw 2491 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2012 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 22 October 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameFechner UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameIndia Special Situations Opportunities Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameViewco 1 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Cunard House, 15 Regent Street
London
SW1Y 4LR
Company NameViewco 2 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
C/O Resolve Partners 22 York Buildings
John Adams Street
London
WC2N 6JU
Company NameRiver View Acquisitions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 08 January 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NamePeregrine Semiconductor UK Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameMcLaren Life Clevedon Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Leconfield House
Curzon Street
London
W1J 5JA
Company NameMcLaren (Paul Street General Partner) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
3rd Floor East Leconfield House
Curzon Street
London
W1J 5JA
Company NameLuckie Europe Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameNanigans UK Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameZip Zap Charity
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
The Mews
1a Birkenhead Street
London
WC1H 8BA
Company NameAlcaraz Consulting Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Stantons Farm House
Chapel Lane
East Chiltington
East Sussex
BN7 3BB
Company NameIndiegogo UK Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
24 Hills Road
Cambridge
CB2 1JP
Company NameMeissen UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
No.1 London Bridge
London
SE1 9BG
Company NameSolutel UK Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2013 (same day as company formation)
Appointment Duration1 day (Resigned 05 February 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Techhub
4-5 Bonhill Street
London
EC2A 4BX
Company NamePOWA Technologies Group Plc
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2013 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 22 February 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
11th Floor Landmark St Peter'S Square
1 Oxford St
Manchester
M1 4PB
Company Name24 Live UK Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
C/O Quantuma Advisory Limited High Holborn House
52-54 High Holborn
London
WC1V 6RL
Company NameFusion-Io Technology Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Centrum House
36 Station Road
Egham
Surrey
TW20 9LF
Company NameAqualis Holdco Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2013 (same day as company formation)
Appointment Duration1 day (Resigned 13 March 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
1 King Street
London
EC2V 8AU
Company NameTenthwave U.K. Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2013 (same day as company formation)
Appointment Duration1 day (Resigned 14 March 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameTri-Air Health Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2013 (same day as company formation)
Appointment Duration1 day (Resigned 15 March 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameMcLaren Lynton (Harlow) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2013 (same day as company formation)
Appointment Duration3 days (Resigned 28 March 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Savants
83 Victoria Street
London
SW1H 0HW
Company NameRPS Media Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Second Floor Poynt South
Upper Parliament Street
Nottingham
NG1 6LF
Company NameMidheaven Productions Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameOfferpop UK Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameMcGrove Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Company NameDonuts (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NamePrime Somaliland Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2013 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 03 June 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NamePrime Biometric Technologies Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2013 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 03 June 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameRemix Bidco Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2013 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 07 June 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Kernick Industrial Estate
Penryn
Cornwall
TR10 9LU
Company NameRemix Topco Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2013 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 04 June 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Kernick Industrial Estate
Penryn
Cornwall
TR10 9LU
Company NameHealthbox UK Operations Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2013 (same day as company formation)
Appointment Duration1 month (Resigned 28 June 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Ground Floor Bury House
31 Bury Street
London
EC3A 5AR
Company NameMixer Bidco Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2013 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 17 June 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Nutclough Mill
Valley Road
Hebden Bridge
West Yorkshire
HX7 8EZ
Company NameLight Blue Optics (Spv1) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
St Johns Innovation Centre
Cowley Road
Cambridge
CB4 0WS
Company NameCourtfield Gardens Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2013 (same day as company formation)
Appointment Duration1 day (Resigned 11 June 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Leconfield House, 3rd Floor East
Curzon Street
London
W1J 5JA
Company NameRed Gate Enterprises Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Newnham House Cambridge Business Park
Cowley Road
Cambridge
CB4 0WZ
Company NameXONE Audio Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2013 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 24 June 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Kernick Industrial Estate
Penryn
Cornwall
TR10 9LU
Company NameMixer Topco Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Kernick Industrial Estate
Penryn
Cornwall
TR10 9LU
Company NameCatylix Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameVirident UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameStyroclean Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
4-6 Swaby'S Yard
Walkergate
Beverley
East Yorkshire
HU17 9BZ
Company Name109A Lancaster Gate Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2013 (same day as company formation)
Appointment Duration1 day (Resigned 11 July 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameE-Africa Secure Nic Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 September 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameDynamic Signal Uk, Ltd.
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameVenda Group Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2013 (same day as company formation)
Appointment Duration1 day (Resigned 31 July 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Hill House 1
Little New Street
London
EC4A 3TR
Company NameBlue Kai UK
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Oracle Parkway
Thames Valley Park
Reading
Berkshire
RG6 1RA
Company NamePercolate Industries Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameKeen Bean Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
C/O Progression Capital
142 Buckingham Palace Road
London
SW1W 9TR
Company NameTelford Ice Sports Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
C/O Robson Scott Associates
49 Duke Street
Darlington
Co Durham
DL3 7SD
Company NameWendy Animation Broadcast - Row Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2013 (same day as company formation)
Appointment Duration1 day (Resigned 30 August 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
185 Fleet Street
London
EC4A 2HS
Company NameF-Star Alpha Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2013 (same day as company formation)
Appointment Duration1 day (Resigned 05 September 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ
Company NamePrime Aviation And Air Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2013 (same day as company formation)
Appointment Duration4 days (Resigned 09 September 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameMPG Bidco Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Millbrook
Bedford
MK45 2JQ
Company NamePrime Marine (Cargo Services) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameMPG Midco Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Millbrook
Bedford
MK45 2JQ
Company NameMillbrook Group Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Millbrook
Bedford
MK45 2JQ
Company NameAdometry UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
8 Princes Parade
Liverpool
Merseyside
L3 1QH
Company NameCMO Topco Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2013 (same day as company formation)
Appointment Duration2 days (Resigned 27 September 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameCMO Bidco Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2013 (same day as company formation)
Appointment Duration2 days (Resigned 27 September 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
The Zenith Building
26 Spring Gardens
Manchester
M2 1AB
Company NameMainspring Nominees (3) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
20-22 Bedford Row
4th Floor
London
WC1R 4EB
Company NameCMO Software Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
The Zenith Building
26 Spring Gardens
Manchester
M2 1AB
Company NameEmmetis Advisors Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2013 (same day as company formation)
Appointment Duration6 days (Resigned 12 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
52 Debden Road
Saffron Walden
Essex
CB11 4AB
Company NameMPG Artemis Gp Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
6th Floor 125 London Wall
London
EC2Y 5AS
Company NameMPG Artemis Nominee 1 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Asticus Building
21 Palmer Street
London
SW1H 0AD
Company NameMPG Artemis Nominee 2 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Asticus Building
21 Palmer Street
London
SW1H 0AD
Company NameMulesoft UK Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameMaistro Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2013 (same day as company formation)
Appointment Duration6 days (Resigned 05 December 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
1a, Grow On Building 3 Babbage Way
Clyst Honiton
Exeter
EX5 2FN
Company NameData 4 (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2013 (same day as company formation)
Appointment Duration2 days (Resigned 11 December 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameData 4 Services UK Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2013 (same day as company formation)
Appointment Duration3 days (Resigned 16 December 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameEpic (General Partner Inchinnan) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameConfirmation.com UK Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Acre House
11/15 William Road
London
NW1 3ER
Company NameEpic (General Partner Thatcham) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2014 (same day as company formation)
Appointment Duration1 day (Resigned 18 February 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameBBBB & Sons Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2014 (same day as company formation)
Appointment Duration1 day (Resigned 18 February 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
19-21 Christopher Street
London
EC2A 2BS
Company NamePrime Highways And International Pathways Construction And Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NamePrime Contracting And Infrastructure Works Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameLaw 2495 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameHealthbox UK Delivery Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2014 (same day as company formation)
Appointment Duration1 day (Resigned 06 March 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Ground Floor Bury House
31 Bury Street
London
EC3A 5AR
Company NameGust Global Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameEpic (General Partner Tamworth) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2014 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 10 April 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NamePalladio Developments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2014 (same day as company formation)
Appointment Duration4 weeks (Resigned 30 April 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Unit C Western Trading Estate
Park Royal
London
NW10 7LU
Company NameEpic (Tamworth) Nominee 1 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2014 (same day as company formation)
Appointment Duration3 days (Resigned 10 April 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameEpic (Tamworth) Nominee 2 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2014 (same day as company formation)
Appointment Duration3 days (Resigned 10 April 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameFlores Valles UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2014 (same day as company formation)
Appointment Duration2 days (Resigned 10 April 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameConnectik Technologies Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2014 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 24 July 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
4th Floor Silverstream House, 45 Fitzroy Street
Fitzrovia
London
W1T 6EB
Company NameGWS Bidco Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameGWS Topco Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2014 (same day as company formation)
Appointment Duration1 day (Resigned 23 April 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NamePrime Ports Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameMcLaren (Twerton Mill General Partner) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Leconfield House 3rd Floor East
Curzon Street
London
W1J 5JA
Company NameAriel Ma Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameCella Energy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2014 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 08 May 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
81 Station Road
Marlow
Buckinghamshire
SL7 1NS
Company NameMel Topco Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2014 (same day as company formation)
Appointment Duration1 day (Resigned 02 May 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
C/O Pricewaterhousecoopers Llp
Central Square 29 Wellington Street
Leeds
LS1 4DL
Company NameMel Bidco Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
C/O Pricewaterhousecoopers Llp Central Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Company NameCrunchem Co Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
9th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameThe Global Voucher Group Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2014 (same day as company formation)
Appointment Duration2 days (Resigned 23 May 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
4 Callaghan Square
Cardiff
CF10 5BT
Wales
Company NameMel Midco Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2014 (same day as company formation)
Appointment Duration1 day (Resigned 10 June 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
C/O Pricewaterhousecoopers Llp Central Square
29 Wellington Street
Leeds
LS1 4DL
Company NameMasschallenge Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2014 (same day as company formation)
Appointment Duration1 day (Resigned 12 June 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
International House
24 Holborn Viaduct
London
EC1A 2BN
Company NameAudiotonix Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Unit 10 Silverglade Business Park
Leatherhead Road
Chessington
Surrey
KT9 2QL
Company NameConsole Bidco Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Unit 10 Silverglade Business Park
Leatherhead Road
Chessington
Surrey
KT9 2QL
Company NameConsole Midco Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Unit 10 Silverglade Business Park
Leatherhead Road
Chessington
Surrey
KT9 2QL
Company NameMimecast Usd Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2014 (same day as company formation)
Appointment Duration1 day (Resigned 26 June 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Floor 4 1 Finsbury Avenue
London
EC2M 2PF
Company NameLanyon Solutions Uk, Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2014 (same day as company formation)
Appointment Duration1 day (Resigned 27 June 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameStellaservice UK Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameConsole Lowco Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2014 (same day as company formation)
Appointment Duration1 day (Resigned 11 July 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Unit 10 Silverglade Business Park
Leatherhead Road
Chessington
Surrey
KT9 2QL
Company NameJensen Motor Corporation Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2014 (same day as company formation)
Appointment Duration3 days (Resigned 14 July 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Rush Leys 4 Birds Hill Rise
Oxshott
Leatherhead
KT22 0SW
Company NameLNS (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2014 (same day as company formation)
Appointment Duration3 days (Resigned 21 July 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NamePlymold UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameEnabling Healthologies Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2014 (same day as company formation)
Appointment Duration1 day (Resigned 22 July 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
9-10 Upper Clifton Street Broadway House
Cardiff
CF24 1PU
Wales
Company NameEurochange Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2014 (same day as company formation)
Appointment Duration4 days (Resigned 29 July 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Russell House
Elvicta Business Park
Crickhowell
Powys
NP8 1DF
Wales
Company NameCommercial Foreign Exchange Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2014 (same day as company formation)
Appointment Duration4 days (Resigned 29 July 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Russell House
Elvicta Business Park
Crickhowell
Powys
NP8 1DF
Wales
Company NameHiveworks Group Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
7th Floor 21 Lombard Street
London
EC3V 9AH
Company NameTritax Reit Acquisition 8 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
3rd Floor, 6 Duke Street St. James'S
London
SW1Y 6BN
Company NameBlue Jeans Network Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Suite 2, First Floor, Temple Back, 10
Temple Back
Bristol
BS1 6FL
Company NameScansource Video Communications Europe Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
1 Callaghan Square
Cardiff
CF10 5BT
Wales
Company NameEmilion Developments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
6 Snow Hill
London
EC1A 2AY
Company NameCinto Capital Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2014 (same day as company formation)
Appointment Duration1 day (Resigned 13 August 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameTrunchbull Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2014 (same day as company formation)
Appointment Duration2 days (Resigned 21 August 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NamePiggyback Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2014 (same day as company formation)
Appointment Duration2 days (Resigned 21 August 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameLoritus International Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2014 (same day as company formation)
Appointment Duration5 days (Resigned 26 August 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
62 Wilson Street , London .
Wilson Street
London
EC2A 2BU
Company NameOpus Trust Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2014 (same day as company formation)
Appointment Duration3 days (Resigned 15 September 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
One Euston Square
40 Melton Street
London
NW1 2FD
Company NameTritax Reit Acquisition 10 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
150 Aldersgate Street
London
EC1A 4AB
Company NameLumerical Computational Solutions (UK) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2014 (same day as company formation)
Appointment Duration1 day (Resigned 02 October 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameShepherd’S Place 014 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Principal Global Solutions Limited
25 Upper Brook Street
London
W1K 7QD
Company NameConceptone Solutions Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameTritax Reit Acquisition 11 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
150 Aldersgate Street
London
EC1A 4AB
Company NameEpic (General Partner Basildon) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameFX Corporation Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2014 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 December 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Russell House
Elvicta Business Park
Crickhowell
Powys
NP8 1DF
Wales
Company NameIdpltd Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameLansing Proprietary Uk, Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameTritax Reit Acquisition 12 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
150 Aldersgate Street
London
EC1A 4AB
Company NameTritax Reit Acquisition 14 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
150 Aldersgate Street
London
EC1A 4AB
Company NameTritax Reit Acquisition 13 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
150 Aldersgate Street
London
EC1A 4AB
Company NameTribes (Holdings) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Company NameHealthbox London Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2014 (same day as company formation)
Appointment Duration1 day (Resigned 14 November 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Ground Floor Bury House
31 Bury Street
London
EC3A 5AR
Company NameMcLaren (112/113 Lewes Road General Partner) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Leconfield House 3rd Floor East
Curzon Street
London
W1J 5JA
Company NameMcLaren (Elliott House General Partner) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Leconfield House 3rd Floor East
Curzon Street
London
W1J 5JA
Company NameMcLaren (York General Partner) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Leconfield House 3rd Floor East
Curzon Street
London
W1J 5JA
Company NameZalubris Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 Underwood Street
London
N1 7LY
Company NameSpectralegal Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameLionel Road Coalyard Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
6th Floor, 27 Great West Road
Great West Road
Brentford
TW8 9BW
Company NameHotel Insider Technologies Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2014 (same day as company formation)
Appointment Duration1 day (Resigned 16 December 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameSBL Network Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
C/O Dow Schofield Watts Business Recovery Llp
7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
Company NameTritax Reit Acquisition 17 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
150 Aldersgate Street
London
EC1A 4AB
Company NameWrapidity Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
67-71 Shoreditch High Street
London
E1 6JJ
Company NameTritax Reit Acquisition 18 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
150 Aldersgate Street
London
EC1A 4AB
Company NameBoost Media Europe Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameTritax Reit Acquisition 21 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
150 Aldersgate Street
London
EC1A 4AB
Company NameMcGrove Vauxhall Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Company NameISDC Developments Holdings (NO3) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Witan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Company NameISDC Developments Holdings (NO1) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Witan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Company NameISDC Developments Holdings (NO2) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Witan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Company NameISDC Developments Holdings (NO4) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Witan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Company NameISDC Developments Holdings (NO5) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Witan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Company NameInfinity Sdc Holdings (NO1) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Witan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Company NameInfinity Sdc Holdings (NO2) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Witan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Company NameISDC Developments Holdings (NO6) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Witan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Company NameTritax Reit Acquisition 22 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
150 Aldersgate Street
London
EC1A 4AB
Company NameTritax Reit Acquisition 23 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
150 Aldersgate Street
London
EC1A 4AB
Company NameWidgix EU Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameTimecounts Europe Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameImmersive Play Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameGardeden Bidco Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
C/O Pricewaterhousecoopers Llp Central Square
29 Wellington Street
Leeds
LS1 4DL
Company NameGardeden Topco Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
1st Floor Broadoak Southgate Park
Bakewell Road
Orton Southgate
Peterborough
PE2 6YS
Company NameGardeden Midco Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
C/O Pricewaterhousecoopers Llp Central Square
29 Wellington Street
Leeds
LS1 4DL
Company NameImmersive Play Brands Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NamePharma Mar Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Company NameSinefo Group Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
4th Floor Silverstream House, 45 Fitzroy Street
Fitzrovia
London
W1T 6EB
Company NameRandulina Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2015 (same day as company formation)
Appointment Duration2 days (Resigned 10 August 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameCreditin Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
4th Floor Silverstream House, 45 Fitzroy Street
Fitzrovia
London
W1T 6EB
Company NameMobiscard Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
4th Floor Silverstream House, 45 Fitzroy Street
Fitzrovia
London
W1T 6EB
Company NameMcLaren Pmg Developments (Cardiff) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2015 (same day as company formation)
Appointment Duration4 days (Resigned 24 August 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Leconfield House 3rd Floor East
Curzon Street
London
W1J 5JA
Company NameBalance Therapeutics, Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2015 (same day as company formation)
Appointment Duration3 days (Resigned 24 August 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameSalvo Pizzeria Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
4th Floor 104 Oxford St
London
W1D 1LP
Company NameThe Global Business School For Healthcare Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
C/O Taylor Wessing Llp
5 New Street Square
London
EC4A 3TW
Company NameKaynaat Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameMcLaren (119 Lewes Road General Partner) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Leconfield House 3rd Floor East
Curzon Street
London
W1J 5JA
Company NameFtbl: Holdings 3 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
2nd Floor 6 Arlington Street
London
SW1A 1RE
Company NameMcLaren Developments (119 Lewes Road) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Leconfield House 3rd Floor East
Curzon Street
London
W1J 5JA
Company NameFtbl: Holdings 2 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
2nd Floor 6 Arlington Street
London
SW1A 1RE
Company NameMcLaren Developments (Moulsecoomb Way) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Leconfield House 3rd Floor East
Curzon Street
London
W1J 5JA
Company NameMcLaren Construction Management Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Leconfield House 3rd Floor East
Curzon Street
London
W1J 5JA
Company NameMcLaren Developments (106 Lewes Road) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Leconfield House 3rd Floor East
Curzon Street
London
W1J 5JA
Company NameMcLaren Developments (The Oaks 2&3) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Leconfield House 3rd Floor East
Curzon Street
London
W1J 5JA
Company NameMcLaren Developments (Manor Place) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Leconfield House 3rd Floor East
Curzon Street
London
W1J 5JA
Company NameFtbl: Holdings 1 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
2nd Floor 6 Arlington Street
London
SW1A 1RE
Company NameLondon Private Investment Associates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameDevant Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2016 (same day as company formation)
Appointment Duration1 week (Resigned 15 January 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameConergy UK Holdco Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2016 (same day as company formation)
Appointment Duration1 day (Resigned 15 January 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Carina House Sunrise Parkway
Linford Wood
Milton Keynes
MK14 6LS
Company NameProject:Ftbl (UK) Partners Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2016 (same day as company formation)
Appointment Duration1 day (Resigned 19 January 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
31st Floor 40 Bank Street
London
E14 5NR
Company NameKitti Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2016 (same day as company formation)
Appointment Duration1 day (Resigned 26 January 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameLCT Consultants Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2016 (same day as company formation)
Appointment Duration1 day (Resigned 04 February 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameGoogle Cloud UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameSizeup International Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2016 (same day as company formation)
Appointment Duration4 days (Resigned 23 February 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameBii123 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Lower Ground Floor, Elsley House
24/30 Great Titchfield Street
London
W1W 8BF
Company NameTrofi Entertainment Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameMutt Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2016 (same day as company formation)
Appointment Duration1 day (Resigned 17 March 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
2nd Floor Waverley House
7-12 Noel Street
London
W1F 8GQ
Company NameAOC London Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2016 (same day as company formation)
Appointment Duration1 day (Resigned 17 March 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
2nd Floor Waverley House
7-12 Noel Street
London
W1F 8GQ
Company NameAbility Hotels (Canterbury) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2016 (same day as company formation)
Appointment Duration4 days (Resigned 05 April 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Top Floor Hampton By Hilton
42-50 Kimpton Road
Luton
Bedfordshire
LU2 0NB
Company NameNewport Commodities Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
31 Chertsey Street
Guildford
GU1 4HD
Company NameNK-1 Ip Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
25 Moorgate
London
EC2R 6AY
Company NameBest In Antiques Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2016 (same day as company formation)
Appointment Duration4 days (Resigned 10 May 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameKargo Global UK Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameACK Ventures Holdings Uk, Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2016 (same day as company formation)
Appointment Duration4 days (Resigned 06 June 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameMcLarenpmg (General Partner) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2016 (same day as company formation)
Appointment Duration3 days (Resigned 06 June 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Leconfield House 3rd Floor East
Curzon Street
London
W1J 5JA
Company NameLauded Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2016 (same day as company formation)
Appointment Duration3 days (Resigned 06 June 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameThe Baby Box Co, Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameSwiftshift UK Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2016 (same day as company formation)
Appointment Duration1 day (Resigned 16 June 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NamePalleter Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2016 (same day as company formation)
Appointment Duration1 day (Resigned 08 July 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameMy Fanzone UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameQuid London Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameLaw 2507 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2016 (same day as company formation)
Appointment Duration1 day (Resigned 27 July 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Unit 2.5 11-29 Fashion Street
London
E1 6PX
Company NameSlide Swallow Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameSevilox Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2016 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 10 October 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameBrandyourself.com Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2018)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
5 New Street Square
London
EC4A 3TW
Company NameDavid’S Bridal UK Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2012 (same day as company formation)
Appointment Duration1 day (Resigned 19 April 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
C/O Moorfields
82 St John Street
London
EC1M 4JN
Company NameAgricultural Bank Of China (UK) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
C/O Bdo Llp 5 Temple Square
Temple Street
Liverpool
L2 5RH
Company NameSigma Systems (Wales) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
C/O Bdo Llp 5 Temple Square
Temple Street
Liverpool
L2 5RH
Company NameQBIC Hotels Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Resolve Advisory Limited
22 York Buildings
London
WC2N 6JU
Company NameDual Asset Underwriting Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2013 (same day as company formation)
Appointment Duration1 day (Resigned 19 April 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
C/O Frp Advisory, Kings Orchard
1 Queen Street
Bristol
BS2 0HQ
Company NameGRT Management Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Opus Restructuring Llp
1 Radian Court
Milton Keynes
Buckinghamshire
MK5 8PJ
Company NameOblong Europe Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Resolve Advisory Limited
22 York Buildings
London
WC2N 6JU
Company NameTasktop Technologies Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
C/O Evelyn Partners Llp (Rrs)
45 Gresham Street
London
EC2V 7BG
Company NameIntent Global Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2014 (same day as company formation)
Appointment Duration1 day (Resigned 02 July 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Sfp 9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Company NameScansource UK Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
C/O Begbies Traynor (Lonson) Llp
31st Floor 40 Bank Street
London
E14 5NR
Company NameFORI Automation UK Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Floor 2 10 Wellington Place
Leeds
LS1 4AP
Company NameMcLaren (Finance 1) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Satago Cottage
360a Brighton Road
Croydon
CR2 6AL
Company NameDetego Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2016 (same day as company formation)
Appointment Duration4 days, 23 hours (Resigned 29 March 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Westgate House 9
Holborn
London
EC1N 2LL
Company NameWealthsimple UK Ltd.
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2016 (same day as company formation)
Appointment Duration1 day (Resigned 29 April 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
5 New Street Square
London
EC4A 3TW
Registered Company Address
Third Floor Connexions Building
159 Princes Street
Ipswich
Suffolk
IP1 1QJ

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing