This company is commonly known as Routes 2 Results. The company was founded 9 years ago and was given the registration number 09437524. The firm's registered office is in LONDON. You can find them at First Floor Roxburghe House, 273-287 Regent Street, London, . This company's SIC code is 72200 - Research and experimental development on social sciences and humanities.
Name | : | ROUTES 2 RESULTS |
---|---|---|
Company Number | : | 09437524 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 2015 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Roxburghe House, 273-287 Regent Street, London, United Kingdom, W1B 2HA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
135 Hassett Road, London, United Kingdom, E9 5SL | Director | 21 November 2017 | Active |
4, Elderberry Road, Ravenswood, United Kingdom, IP3 9US | Director | 12 February 2015 | Active |
31 Vespan Road, London, United Kingdom, W12 9QG | Director | 21 February 2024 | Active |
Courtwood, Wootton Lane, Canterbury, Kent, United Kingdom, CT4 6RT | Director | 06 January 2020 | Active |
One Gustave L. Levy Place, Box 1090, New York,, Ny 10029, Usa, | Director | 08 January 2016 | Active |
C/O Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, England, KT14 6LB | Director | 12 February 2015 | Active |
5 Park Court, Pyrford Road, West Byfleet, United Kingdom, KT14 6SD | Director | 12 February 2015 | Active |
204 Overbeek, 1 Kloof Street, Cape Town, 8001, Western Cape, South Africa, | Director | 08 January 2016 | Active |
5 Park Court, Pyrford Road, West Byfleet, United Kingdom, KT14 6SD | Director | 12 February 2015 | Active |
Sveavagen 164b, B1101, Stockholm, Sweeden, | Director | 08 January 2016 | Active |
Ms Kelly Roxanne Simmons | ||
Notified on | : | 06 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Courtwood, Wootton Lane, Wootton, Canterbury, Kent, United Kingdom, CT4 6RT |
Nature of control | : |
|
Mr Edward Blindell | ||
Notified on | : | 21 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 135, Hassett Road, London, England, E9 5SL |
Nature of control | : |
|
Ms Caroline Frida Elisabet De La Gorce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | Swedish |
Country of residence | : | England |
Address | : | C/O Brayne, Williams & Barnard Limited, Rosemount House, West Byfleet, England, KT14 6LB |
Nature of control | : |
|
Ms Katy Sophoclis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD |
Nature of control | : |
|
Dr Sally Tawil | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | Jordanian |
Country of residence | : | Sweeden |
Address | : | Sveavagen 164b, B1101, Stockholm, Sweeden, |
Nature of control | : |
|
Dr Michelle Simone Cespedes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | One Gustave L. Levy Place, Box 1090, New York,, Ny 10029, Usa, |
Nature of control | : |
|
Mr Merlin Ince | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | South African |
Country of residence | : | South Africa |
Address | : | 204 Overbeek, 1 Kloof Street, Cape Town, 8001, Western Cape, South Africa, |
Nature of control | : |
|
Dr Christopher Paul Bushby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Elderberry Road, Ravenswood, Ipswich, United Kingdom, IP3 9US |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Officers | Appoint person director company with name date. | Download |
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2023-05-11 | Officers | Change person director company with change date. | Download |
2023-05-11 | Officers | Change person director company with change date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Officers | Change person director company with change date. | Download |
2021-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-07 | Address | Change registered office address company with date old address new address. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-10 | Officers | Appoint person director company with name date. | Download |
2020-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.