London
WC2H 9EA
Secretary Name | Ms Laura Downes King |
---|---|
Status | Current |
Appointed | 11 October 2019(17 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Pgim Financial Limited Strand London WC2N 5HR |
Director Name | Mr Mark Gerald Fresson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(19 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Grand Buildings 1 - 3 Strand London WC2N 5HR |
Director Name | Michael Richard Ketley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Finance Director |
Correspondence Address | 61 Fishpool Street St Albans Hertfordshire AL3 4RU |
Director Name | Mr Sushil Baldev Wadhwani |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA |
Secretary Name | Michael Richard Ketley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Finance Director |
Correspondence Address | 61 Fishpool Street St Albans Hertfordshire AL3 4RU |
Secretary Name | Mr Pradip Dasani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 09 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA |
Director Name | Mr Bahram Pesaran |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2016(14 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 09 January 2019) |
Role | Head Of Research |
Country of Residence | England |
Correspondence Address | 9th Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA |
Director Name | Mr Andrew Charles Louis Dyson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2019(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2022) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 9th Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA |
Director Name | Mr John Michael Gee-Grant |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2019(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2022) |
Role | Asset Management, Sales And Marketing |
Country of Residence | England |
Correspondence Address | 9th Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA |
Secretary Name | Mr Mark Fresson |
---|---|
Status | Resigned |
Appointed | 09 January 2019(16 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 11 October 2019) |
Role | Company Director |
Correspondence Address | 9th Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 76633405 |
---|---|
Telephone region | London |
Registered Address | 9th Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,723,454 |
Cash | £89,524 |
Current Liabilities | £1,170,208 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
25 April 2003 | Delivered on: 9 May 2003 Satisfied on: 3 June 2005 Persons entitled: Abi (Premises) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Part 7TH floor 51-55 cresham street london. Fully Satisfied |
---|
15 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
1 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
17 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
16 October 2019 | Appointment of Ms Laura Downes King as a secretary on 11 October 2019 (2 pages) |
15 October 2019 | Termination of appointment of Mark Fresson as a secretary on 11 October 2019 (1 page) |
10 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
18 January 2019 | Statement of company's objects (2 pages) |
18 January 2019 | Resolutions
|
10 January 2019 | Appointment of Mr John Michael Gee-Grant as a director on 9 January 2019 (2 pages) |
9 January 2019 | Appointment of Mr Andrew Charles Louis Dyson as a director on 9 January 2019 (2 pages) |
9 January 2019 | Appointment of Mr Mark Fresson as a secretary on 9 January 2019 (2 pages) |
9 January 2019 | Cessation of Suahil Baldev Wadhwani as a person with significant control on 9 January 2019 (1 page) |
9 January 2019 | Notification of Pgim Financial Limited as a person with significant control on 9 January 2019 (2 pages) |
9 January 2019 | Termination of appointment of Pradip Dasani as a secretary on 9 January 2019 (1 page) |
9 January 2019 | Termination of appointment of Bahram Pesaran as a director on 9 January 2019 (1 page) |
15 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
23 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
28 December 2016 | Appointment of Mr Bahram Pesaran as a director on 28 December 2016 (2 pages) |
28 December 2016 | Termination of appointment of Sushil Baldev Wadhwani as a director on 28 December 2016 (1 page) |
28 December 2016 | Appointment of Mr Bahram Pesaran as a director on 28 December 2016 (2 pages) |
28 December 2016 | Termination of appointment of Sushil Baldev Wadhwani as a director on 28 December 2016 (1 page) |
14 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
9 May 2016 | Registered office address changed from 3rd Floor 40 Berkeley Square London W1J 5AL to 9th Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from 3rd Floor 40 Berkeley Square London W1J 5AL to 9th Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 9 May 2016 (1 page) |
15 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
28 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
15 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
18 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
17 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
19 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
19 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
18 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
17 October 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
14 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Director's details changed for Mr Pradip Dasani on 14 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Mr Pradip Dasani on 14 October 2011 (2 pages) |
14 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Registered office address changed from 3Rd Floor Warwick Court 5 Paternoster Square London EC4M 7DX on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from 3Rd Floor Warwick Court 5 Paternoster Square London EC4M 7DX on 16 August 2011 (1 page) |
29 July 2011 | Full accounts made up to 31 October 2010 (16 pages) |
29 July 2011 | Full accounts made up to 31 October 2010 (16 pages) |
11 October 2010 | Secretary's details changed for Mr Pradip Dasani on 11 October 2010 (1 page) |
11 October 2010 | Secretary's details changed for Mr Pradip Dasani on 11 October 2010 (1 page) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Full accounts made up to 31 October 2009 (16 pages) |
2 August 2010 | Full accounts made up to 31 October 2009 (16 pages) |
28 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Director's details changed for Sushil Baldev Wadhwani on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Pradip Dasani on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Pradip Dasani on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Sushil Baldev Wadhwani on 27 October 2009 (2 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (16 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (16 pages) |
15 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
28 August 2008 | Full accounts made up to 31 October 2007 (17 pages) |
28 August 2008 | Full accounts made up to 31 October 2007 (17 pages) |
12 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
12 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
11 September 2007 | Full accounts made up to 31 October 2006 (17 pages) |
11 September 2007 | Full accounts made up to 31 October 2006 (17 pages) |
14 March 2007 | Ad 12/03/07--------- £ si 400000@1=400000 £ ic 300000/700000 (1 page) |
14 March 2007 | Ad 12/03/07--------- £ si 400000@1=400000 £ ic 300000/700000 (1 page) |
17 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
17 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
1 September 2006 | Full accounts made up to 31 October 2005 (15 pages) |
1 September 2006 | Full accounts made up to 31 October 2005 (15 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: 3RD floor warwick court paternoster square london EC4M 7DX (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: 3RD floor warwick court paternoster square london EC4M 7DX (1 page) |
21 October 2005 | Location of debenture register (1 page) |
21 October 2005 | Location of debenture register (1 page) |
21 October 2005 | Return made up to 10/10/05; full list of members (2 pages) |
21 October 2005 | Location of register of members (1 page) |
21 October 2005 | Return made up to 10/10/05; full list of members (2 pages) |
21 October 2005 | Location of register of members (1 page) |
1 September 2005 | Full accounts made up to 31 October 2004 (17 pages) |
1 September 2005 | Full accounts made up to 31 October 2004 (17 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2005 | Resolutions
|
27 April 2005 | Resolutions
|
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | New secretary appointed;new director appointed (2 pages) |
23 March 2005 | New secretary appointed;new director appointed (2 pages) |
23 December 2004 | Registered office changed on 23/12/04 from: 51 gresham street london EC2V 7HQ (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: 51 gresham street london EC2V 7HQ (1 page) |
29 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
9 March 2004 | Full accounts made up to 31 October 2003 (16 pages) |
9 March 2004 | Full accounts made up to 31 October 2003 (16 pages) |
13 November 2003 | Return made up to 10/10/03; full list of members
|
13 November 2003 | Return made up to 10/10/03; full list of members
|
9 May 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Registered office changed on 06/01/03 from: c/o simmons and simmons 1 ropemaker street london EC2Y 9SS (1 page) |
6 January 2003 | Registered office changed on 06/01/03 from: c/o simmons and simmons 1 ropemaker street london EC2Y 9SS (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Secretary resigned;director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Secretary resigned;director resigned (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New secretary appointed;new director appointed (2 pages) |
17 October 2002 | New secretary appointed;new director appointed (2 pages) |
10 October 2002 | Incorporation (19 pages) |
10 October 2002 | Incorporation (19 pages) |