London
N16 5PB
Director Name | Miss Heidi Maria Kruitwagen |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 21 November 2006(20 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 14-15 Ennismore Gardens London SW7 1AA |
Director Name | Ms Tesula Mohindra |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | Collegiate House 3rd Floor Collegiate House 9 St. Thomas Street London SE1 9RY |
Director Name | Mr Alon Friedlander |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | German |
Status | Current |
Appointed | 18 March 2022(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Consultant |
Country of Residence | Spain |
Correspondence Address | 42 Brook Street London W1K 5DB |
Director Name | Mr Giacomo Draghi |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Italian,British |
Status | Current |
Appointed | 09 November 2022(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Portfolio Manager |
Country of Residence | England |
Correspondence Address | Collegiate House 3rd Floor Collegiate House 9 St. Thomas Street London SE1 9RY |
Director Name | Mr Sumer Tyagi |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 16 October 2023(37 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Collegiate House 3rd Floor Collegiate House 9 St. Thomas Street London SE1 9RY |
Director Name | Mr Robin Henry Phillips |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1988(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 July 1995) |
Role | Managing Director |
Correspondence Address | 14 Ennismore Gardens London SW7 1AA |
Director Name | Mr John Augustine Braventure Cahill |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 June 2000) |
Role | Retired |
Correspondence Address | 14 Ennismore Gardens London SW7 1AA |
Director Name | Klaus Schilling |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 September 1991(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 06 July 2004) |
Role | Self Employed |
Correspondence Address | Great Marston Barn,Marston Risbury Leominster HR6 0NJ Wales |
Secretary Name | Klaus Schilling |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 30 September 1991(5 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | Great Marston Barn,Marston Risbury Leominster HR6 0NJ Wales |
Director Name | Count Paul Raben |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 October 2005) |
Role | Finance Director |
Correspondence Address | Flat 1 14-15 Ennismore Gardens London SW7 1AA |
Director Name | Clive Ronald Wellesley Morrell |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 July 2004) |
Role | Company Director |
Correspondence Address | Flat 4-5 14 Ennismore Gardens London SW7 1AA |
Director Name | Christopher Robert Cooke |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 2010) |
Role | Head Of Global Advisory Hedge Fund |
Correspondence Address | 14 Ennismore Gardens London SW7 1AA |
Director Name | Mario Draghi |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 November 2005(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 April 2014) |
Role | Central Banker |
Country of Residence | England |
Correspondence Address | Flat 4-5 14 Ennismore Gardens London SW7 1AA |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2006(19 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 01 January 2013) |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2016) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | New Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2016(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2020) |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Secretary Name | SRLV Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2021(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 March 2022) |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Registered Address | Collegiate House 3rd Floor Collegiate House 9 St. Thomas Street London SE1 9RY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
2 at £1 | Immobiliaria La Clasta Sa 22.22% Ordinary |
---|---|
2 at £1 | Sfg International Llc 22.22% Ordinary |
1 at £1 | Executors Of John Augustine Braventure Cahill 11.11% Ordinary |
1 at £1 | Mr Jeremy Gray & Miss Pao-lin Gray 11.11% Ordinary |
1 at £1 | Ms Heidi Kruitwagen 11.11% Ordinary |
1 at £1 | Ms Tesula Mohindra 11.11% Ordinary |
1 at £1 | Zamba Foundation 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9 |
Cash | £6,467 |
Current Liabilities | £33,886 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
15 February 2021 | Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020 (1 page) |
---|---|
15 February 2021 | Appointment of Srlv Llp as a secretary on 1 January 2021 (2 pages) |
3 December 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
19 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
4 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
2 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
15 July 2019 | Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019 (1 page) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
5 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
30 October 2017 | Withdrawal of a person with significant control statement on 30 October 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
30 October 2017 | Withdrawal of a person with significant control statement on 30 October 2017 (2 pages) |
30 October 2017 | Notification of a person with significant control statement (2 pages) |
30 October 2017 | Notification of a person with significant control statement (2 pages) |
30 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
8 August 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
8 August 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
8 August 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
8 August 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
13 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 October 2014 | Director's details changed for Timothy Paul Patrick Cahill on 30 September 2014 (2 pages) |
17 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Director's details changed for Timothy Paul Patrick Cahill on 30 September 2014 (2 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 August 2014 | Appointment of Tesula Mohindra as a director on 1 July 2014 (3 pages) |
22 August 2014 | Termination of appointment of Mario Draghi as a director on 24 April 2014 (2 pages) |
22 August 2014 | Termination of appointment of Mario Draghi as a director on 24 April 2014 (2 pages) |
22 August 2014 | Appointment of Tesula Mohindra as a director on 1 July 2014 (3 pages) |
22 August 2014 | Appointment of Tesula Mohindra as a director on 1 July 2014 (3 pages) |
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
7 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
7 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
7 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
1 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 November 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 3 November 2010 (1 page) |
3 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
3 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
3 November 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 3 November 2010 (1 page) |
2 November 2010 | Secretary's details changed for Portland Registrars Limited on 30 September 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Portland Registrars Limited on 30 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Timothy Paul Patrick Cahill on 30 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Mario Draghi on 30 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Timothy Paul Patrick Cahill on 30 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Mario Draghi on 30 September 2010 (2 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 August 2010 | Termination of appointment of Christopher Cooke as a director (2 pages) |
25 August 2010 | Termination of appointment of Christopher Cooke as a director (2 pages) |
14 July 2010 | Secretary's details changed for Portland Registrars Limited on 14 July 2010 (1 page) |
14 July 2010 | Secretary's details changed for Portland Registrars Limited on 14 July 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
3 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 December 2008 | Director appointed mario draghi (2 pages) |
23 December 2008 | Director appointed mario draghi (2 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 October 2008 | Return made up to 30/09/08; full list of members (7 pages) |
29 October 2008 | Return made up to 30/09/08; full list of members (7 pages) |
15 May 2008 | Director appointed christopher cooke (3 pages) |
15 May 2008 | Director appointed christopher cooke (3 pages) |
29 April 2008 | Appointment terminated director paul raben (1 page) |
29 April 2008 | Appointment terminated director paul raben (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 November 2007 | New director appointed (1 page) |
19 November 2007 | Return made up to 30/09/07; full list of members (7 pages) |
19 November 2007 | Return made up to 30/09/07; full list of members (7 pages) |
19 November 2007 | New director appointed (1 page) |
19 March 2007 | Return made up to 30/09/06; full list of members (7 pages) |
19 March 2007 | Return made up to 30/09/06; full list of members (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 November 2006 | New secretary appointed (1 page) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | New secretary appointed (1 page) |
23 November 2006 | Secretary resigned (1 page) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 November 2005 | Return made up to 30/09/05; full list of members (6 pages) |
24 November 2005 | Return made up to 30/09/05; full list of members (6 pages) |
15 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
15 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 August 2004 | Director resigned (1 page) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 October 2002 | Return made up to 30/09/02; no change of members (5 pages) |
16 October 2002 | Return made up to 30/09/02; no change of members (5 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 November 2001 | Return made up to 30/09/01; full list of members (9 pages) |
8 November 2001 | Return made up to 30/09/01; full list of members (9 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 November 2000 | Return made up to 30/09/00; full list of members (9 pages) |
23 November 2000 | Return made up to 30/09/00; full list of members (9 pages) |
16 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2000 | Registered office changed on 16/11/00 from: 1 conduit street london W1R 9TG (1 page) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Registered office changed on 16/11/00 from: 1 conduit street london W1R 9TG (1 page) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
9 November 1999 | Return made up to 30/09/99; full list of members (6 pages) |
9 November 1999 | Return made up to 30/09/99; full list of members (6 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 23 bridford mews devonshire street london W1N 1LQ (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 23 bridford mews devonshire street london W1N 1LQ (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
3 November 1998 | Return made up to 30/09/98; no change of members (5 pages) |
3 November 1998 | Return made up to 30/09/98; no change of members (5 pages) |
2 March 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
2 March 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
24 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 1997 | Return made up to 30/09/97; no change of members (5 pages) |
24 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 1997 | Return made up to 30/09/97; no change of members (5 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: 2 pride court 80 white lion street london N1 9PF (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: 2 pride court 80 white lion street london N1 9PF (1 page) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
14 November 1996 | Return made up to 30/09/96; full list of members (6 pages) |
14 November 1996 | Return made up to 30/09/96; full list of members (6 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | Director resigned (1 page) |
1 November 1995 | Return made up to 30/09/95; no change of members (4 pages) |
1 November 1995 | Return made up to 30/09/95; no change of members (4 pages) |
17 October 1995 | Auditor's resignation (2 pages) |
17 October 1995 | Auditor's resignation (2 pages) |
27 March 1986 | Memorandum and Articles of Association (16 pages) |
27 March 1986 | Memorandum and Articles of Association (16 pages) |
19 December 1985 | Share capital/value on formation (1 page) |
19 December 1985 | Share capital/value on formation (1 page) |