London
EC2R 7DA
Director Name | Mr Joshua Luke Gallienne |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2023(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, 2 Copthall Avenue London EC2R 7DA |
Secretary Name | Praxis Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 March 2023(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Correspondence Address | 5th Floor 2 Copthall Avenue London EC2R 7DA |
Director Name | Mr Eric Sidney Axford |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(1 week after company formation) |
Appointment Duration | 11 years (resigned 07 May 2013) |
Role | Chartered Accountant |
Country of Residence | Jersey |
Correspondence Address | La Pierre Blanche Mont Es Croix St Brelade Jersey JE3 8EN |
Secretary Name | Graham Paul Ireson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 October 2009) |
Role | Company Director |
Correspondence Address | Highlands West Hill, St. Helier Jersey Channel Islands JE2 3HB |
Director Name | Mr Kenneth Andrew Le Claire |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 02 May 2002(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2005) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 1 Hillbrook Close Rue De Trachy St Helier Jersey JE2 3JN |
Director Name | Mr Brian Hamilton Morris |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 7 months (resigned 15 December 2017) |
Role | Chartered Accountant |
Country of Residence | Jersey |
Correspondence Address | Charter Place 23-27 Seaton Place St Helier Jersey, Channel Islands JE1 1JY |
Director Name | Mr Richard Michael Kearsey |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(3 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 06 December 2021) |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | Charter Place 23-27 Seaton Place St Helier Jersey Channel Islands JE1 1JY |
Director Name | Stuart Edward McInnes |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2013(11 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 March 2023) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | Charter Place 23-27 Seaton Place St Helier Jersey Channel Islands JE1 1JY |
Director Name | Mr Juan Luis Medina |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2013(11 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 March 2023) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Charter Place 23-27 Seaton Place St Helier Jersey Channel Islands JE1 1JY |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Church Street Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2009(7 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 14 March 2023) |
Correspondence Address | Charter Palce 23-27 Seaton Place St Helier Jersey Channel Isles JE1 1JY |
Registered Address | 5th Floor 2 Copthall Avenue London EC2R 7DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Moores Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Sun Nominees LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,277 |
Current Liabilities | £1,172,617 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (4 days from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
1 August 2023 | Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 5th Floor, 2 Copthall Avenue London EC2R 7DA on 1 August 2023 (1 page) |
1 August 2023 | Secretary's details changed for Praxis Secretaries (Uk) Limited on 1 August 2023 (1 page) |
1 August 2023 | Director's details changed for Mr Joshua Luke Gallienne on 1 August 2023 (2 pages) |
1 August 2023 | Director's details changed for Mrs Ava Kathleen Fairclough on 1 August 2023 (2 pages) |
5 July 2023 | Director's details changed for Mrs Ava Kathleen Fairclough on 16 June 2023 (2 pages) |
3 May 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
2 May 2023 | Termination of appointment of Stuart Edward Mcinnes as a director on 14 March 2023 (1 page) |
11 April 2023 | Termination of appointment of Juan Luis Medina as a director on 14 March 2023 (1 page) |
31 March 2023 | Termination of appointment of Church Street Secretaries Limited as a secretary on 14 March 2023 (1 page) |
31 March 2023 | Appointment of Mrs Ava Kathleen Fairclough as a director on 14 March 2023 (2 pages) |
31 March 2023 | Appointment of Praxis Secretaries (Uk) Limited as a secretary on 14 March 2023 (2 pages) |
31 March 2023 | Appointment of Mr Joshua Luke Gallienne as a director on 14 March 2023 (2 pages) |
30 January 2023 | Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 30 January 2023 (1 page) |
1 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
5 May 2022 | Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on 5 May 2022 (1 page) |
29 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
11 February 2022 | Termination of appointment of Richard Michael Kearsey as a director on 6 December 2021 (1 page) |
24 November 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
26 July 2021 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
23 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
16 October 2020 | Secretary's details changed for Church Street Secretaries Limited on 16 October 2020 (1 page) |
30 September 2020 | Accounts for a dormant company made up to 30 April 2020 (10 pages) |
21 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
24 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
7 October 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
16 May 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
16 May 2018 | Director's details changed for Mr Richard Michael Kearsey on 14 May 2018 (2 pages) |
16 May 2018 | Director's details changed for Mr. Juan Luis Medina on 14 May 2018 (2 pages) |
9 April 2018 | Registered office address changed from Tower Bridge House St Katherines Way London E1W 1DD to Tower Bridge House St Katharine's Way London E1W 1DD on 9 April 2018 (1 page) |
11 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
9 January 2018 | Termination of appointment of Brian Hamilton Morris as a director on 15 December 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
9 November 2016 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
9 November 2016 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
21 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
24 February 2016 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
24 February 2016 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
12 May 2015 | Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page) |
12 May 2015 | Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page) |
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
8 October 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
8 October 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
4 October 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
4 October 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
18 June 2013 | Appointment of Mr Juan Luis Medina as a director (2 pages) |
18 June 2013 | Appointment of Mr Juan Luis Medina as a director (2 pages) |
18 June 2013 | Appointment of Stuart Edward Mcinnes as a director (2 pages) |
18 June 2013 | Appointment of Stuart Edward Mcinnes as a director (2 pages) |
4 June 2013 | Termination of appointment of Eric Axford as a director (1 page) |
4 June 2013 | Termination of appointment of Eric Axford as a director (1 page) |
16 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
16 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
5 November 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
5 November 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
1 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
28 October 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
28 October 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
26 April 2011 | Director's details changed for Mr Richard Michael Kearsey on 1 October 2009 (2 pages) |
26 April 2011 | Director's details changed for Mr Richard Michael Kearsey on 1 October 2009 (2 pages) |
26 April 2011 | Director's details changed for Brian Hamilton Morris on 1 October 2009 (2 pages) |
26 April 2011 | Director's details changed for Mr Richard Michael Kearsey on 1 October 2009 (2 pages) |
26 April 2011 | Director's details changed for Brian Hamilton Morris on 1 October 2009 (2 pages) |
26 April 2011 | Director's details changed for Brian Hamilton Morris on 1 October 2009 (2 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Current accounting period shortened from 31 March 2011 to 31 January 2011 (3 pages) |
19 January 2011 | Current accounting period shortened from 31 March 2011 to 31 January 2011 (3 pages) |
14 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
14 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
26 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
6 February 2010 | Appointment of Church Street Secretaries Limited as a secretary
|
6 February 2010 | Termination of appointment of Graham Ireson as a secretary (1 page) |
6 February 2010 | Termination of appointment of Graham Ireson as a secretary (1 page) |
6 February 2010 | Appointment of Church Street Secretaries Limited as a secretary
|
3 February 2010 | Termination of appointment of Graham Ireson as a secretary (2 pages) |
3 February 2010 | Termination of appointment of Graham Ireson as a secretary (2 pages) |
3 February 2010 | Appointment of Church Street Secretaries Limited as a secretary (3 pages) |
3 February 2010 | Appointment of Church Street Secretaries Limited as a secretary (3 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
11 July 2009 | Return made up to 23/04/09; full list of members (6 pages) |
11 July 2009 | Return made up to 23/04/09; full list of members (6 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
8 January 2009 | Return made up to 23/04/08; full list of members (10 pages) |
8 January 2009 | Return made up to 23/04/08; full list of members (10 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 6TH floor 63 curzon street mayfair london W1J 8PD (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 6TH floor 63 curzon street mayfair london W1J 8PD (1 page) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
4 August 2007 | Return made up to 23/04/07; no change of members (7 pages) |
4 August 2007 | Return made up to 23/04/07; no change of members (7 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
30 May 2006 | Return made up to 23/04/06; no change of members (7 pages) |
30 May 2006 | Return made up to 23/04/06; no change of members (7 pages) |
7 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
7 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | New director appointed (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
11 May 2005 | Return made up to 23/04/05; full list of members
|
11 May 2005 | Return made up to 23/04/05; full list of members
|
31 January 2005 | Registered office changed on 31/01/05 from: office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page) |
31 January 2005 | Registered office changed on 31/01/05 from: office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: c/o midlands company services LIMITED unit 30 the old woodyard hagley hall hagley worcestershire DY9 9LQ (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: c/o midlands company services LIMITED unit 30 the old woodyard hagley hall hagley worcestershire DY9 9LQ (1 page) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
5 May 2004 | Return made up to 23/04/04; change of members (7 pages) |
5 May 2004 | Return made up to 23/04/04; change of members (7 pages) |
4 February 2004 | Company name changed prosoft global solutions LIMITED\certificate issued on 04/02/04 (2 pages) |
4 February 2004 | Company name changed prosoft global solutions LIMITED\certificate issued on 04/02/04 (2 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
3 February 2004 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
3 February 2004 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
28 April 2003 | Return made up to 24/04/03; full list of members (7 pages) |
28 April 2003 | Return made up to 24/04/03; full list of members (7 pages) |
12 December 2002 | Registered office changed on 12/12/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | New director appointed (3 pages) |
8 November 2002 | New director appointed (3 pages) |
8 November 2002 | New director appointed (3 pages) |
8 November 2002 | New director appointed (3 pages) |
8 November 2002 | New director appointed (3 pages) |
8 November 2002 | New director appointed (3 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
24 April 2002 | Incorporation (10 pages) |
24 April 2002 | Incorporation (10 pages) |