London
W1F 8FL
Secretary Name | Mrs Tiffany Ann Purves |
---|---|
Status | Closed |
Appointed | 01 August 2019(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 November 2021) |
Role | Company Director |
Correspondence Address | 9 Danesfield Ripley Woking GU23 6LS |
Director Name | Mr Nadir Khamissa |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Role | Businessman |
Country of Residence | South Africa |
Correspondence Address | 2573 Southdowns Estate Cnr John Vorster Drive And Nellmapius Centurion Johannesburg South Africa |
Director Name | Mr Nadir Khamissa |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 October 2009(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 19 March 2021) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Dedicated Desk #13 C/O Wework 16 Great Chapel Stre London W1F 8FL |
Director Name | Mr Moosa Manjra |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 January 2011(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 May 2014) |
Role | Management Accountant |
Country of Residence | South Africa |
Correspondence Address | No30 2nd Floor Charles Ii Street London SW1Y 4AE |
Director Name | Mrs Diane Nicola Bosman |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 January 2014(8 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 26 February 2014) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | No30 2nd Floor Charles Ii Street London SW1Y 4AE |
Director Name | Mr Peter McAllister Todd |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 November 2015) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 2nd Floor No 30 Charles Ii Street London SW1Y 4AE |
Director Name | Mr Sourav Sen |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 2nd Floor No 30 Charles Ii Street London SW1Y 4AE |
Director Name | Mr Mohamed Akhmez Ally Hoossen Herburrun |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 15 April 2015(9 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 16 November 2015) |
Role | Accountant |
Country of Residence | Mauritius |
Correspondence Address | 2nd Floor No 30 Charles Ii Street London SW1Y 4AE |
Director Name | Ms Stacey Anne Olson |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 2015(10 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 14 April 2016) |
Role | Company Director |
Country of Residence | British Virgin Islands |
Correspondence Address | Coastal Building Wickham's Cay Ii Road Town Tortola British Virgin Islands |
Director Name | Mr Miles Cameron Walton |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(10 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 21 November 2018) |
Role | Company Director |
Country of Residence | Virgin Islands, British |
Correspondence Address | Coastal Building Wickhams Cay Ii Road Town Tortola British Virgin Islands |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Osiris Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | Woodside Lodge Cobbetts Hill Weybridge Surrey KT13 0UA |
Secretary Name | Osiris Financial Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2011) |
Correspondence Address | Woodside Lodge Cobbetts Hill Weybridge Surrey KT13 0UA |
Secretary Name | Osiris Advisors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2011(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 August 2019) |
Correspondence Address | 33 Regent Street London SW1Y 4NE |
Director Name | Osiris Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2016(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 November 2018) |
Correspondence Address | Coastal Building Wickhams Cay Ii Road Town Tortola Vg1110 |
Registered Address | Dedicated Desk #13 C/O Wework 16 Great Chapel Street London W1F 8FL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £674,912 |
Cash | £215,752 |
Current Liabilities | £34,047 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
26 November 2020 | Notification of Sonto Limited as a person with significant control on 26 November 2020 (2 pages) |
---|---|
26 November 2020 | Confirmation statement made on 26 November 2020 with updates (4 pages) |
17 August 2020 | Total exemption full accounts made up to 29 February 2020 (4 pages) |
8 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
6 August 2019 | Termination of appointment of Osiris Advisors Limited as a secretary on 1 August 2019 (1 page) |
6 August 2019 | Appointment of Mrs Tiffany Ann Purves as a secretary on 1 August 2019 (2 pages) |
27 June 2019 | Registered office address changed from 42 Upper Berkeley Street London W1H 5PW United Kingdom to Dedicated Desk #13 C/O Wework 16 Great Chapel Street London W1F 8FL on 27 June 2019 (1 page) |
10 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
7 May 2019 | Secretary's details changed for Osiris Advisors Limited on 1 January 2019 (1 page) |
29 November 2018 | Termination of appointment of Miles Cameron Walton as a director on 21 November 2018 (1 page) |
29 November 2018 | Appointment of Mr Ahmed Shaazim Khamissa as a director on 21 November 2018 (2 pages) |
29 November 2018 | Termination of appointment of Osiris Management Services Limited as a director on 21 November 2018 (1 page) |
5 July 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
11 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
8 December 2017 | Registered office address changed from 2nd Floor No 30 Charles Ii Street London SW1Y 4AE to 42 Upper Berkeley Street London W1H 5PW on 8 December 2017 (1 page) |
8 December 2017 | Registered office address changed from 2nd Floor No 30 Charles Ii Street London SW1Y 4AE to 42 Upper Berkeley Street London W1H 5PW on 8 December 2017 (1 page) |
15 August 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
15 August 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
1 September 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
1 September 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
21 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
5 May 2016 | Appointment of Osiris Management Services Limited as a director on 14 April 2016 (2 pages) |
5 May 2016 | Appointment of Osiris Management Services Limited as a director on 14 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Stacey Anne Olson as a director on 14 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Stacey Anne Olson as a director on 14 April 2016 (1 page) |
12 April 2016 | Director's details changed for Mr Nadir Khamissa on 11 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Nadir Khamissa on 11 April 2016 (2 pages) |
26 January 2016 | Appointment of Ms Stacey Anne Olson as a director on 16 November 2015 (2 pages) |
26 January 2016 | Termination of appointment of Peter Mcallister Todd as a director on 16 November 2015 (1 page) |
26 January 2016 | Termination of appointment of Mohamed Akhmez Ally Hoossen Herburrun as a director on 16 November 2015 (1 page) |
26 January 2016 | Termination of appointment of Mohamed Akhmez Ally Hoossen Herburrun as a director on 16 November 2015 (1 page) |
26 January 2016 | Termination of appointment of Mohamed Akhmez Ally Hoossen Herburrun as a director on 16 November 2015 (1 page) |
26 January 2016 | Termination of appointment of Peter Mcallister Todd as a director on 16 November 2015 (1 page) |
26 January 2016 | Termination of appointment of Mohamed Akhmez Ally Hoossen Herburrun as a director on 16 November 2015 (1 page) |
26 January 2016 | Appointment of Ms Stacey Anne Olson as a director on 16 November 2015 (2 pages) |
26 January 2016 | Appointment of Mr Miles Cameron Walton as a director on 16 November 2015 (2 pages) |
26 January 2016 | Appointment of Mr Miles Cameron Walton as a director on 16 November 2015 (2 pages) |
22 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
22 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Termination of appointment of Sourav Sen as a director on 27 May 2015 (1 page) |
15 June 2015 | Termination of appointment of Sourav Sen as a director on 27 May 2015 (1 page) |
27 April 2015 | Appointment of Mr Mohamed Akhmez Ally Hoossen Herburrun as a director on 15 April 2015 (2 pages) |
27 April 2015 | Appointment of Mr Mohamed Akhmez Ally Hoossen Herburrun as a director on 15 April 2015 (2 pages) |
20 January 2015 | Registered office address changed from C/O Osiris Advisors Limited NO30 2ND Floor Charles Ii Street London SW1Y 4AE to 2Nd Floor No 30 Charles Ii Street London SW1Y 4AE on 20 January 2015 (1 page) |
20 January 2015 | Director's details changed for Mr Sourav Sen on 1 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Mr Sourav Sen on 1 January 2015 (2 pages) |
20 January 2015 | Registered office address changed from C/O Osiris Advisors Limited NO30 2ND Floor Charles Ii Street London SW1Y 4AE to 2Nd Floor No 30 Charles Ii Street London SW1Y 4AE on 20 January 2015 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 November 2014 | Current accounting period shortened from 30 June 2015 to 28 February 2015 (1 page) |
20 November 2014 | Current accounting period shortened from 30 June 2015 to 28 February 2015 (1 page) |
9 June 2014 | Termination of appointment of Moosa Manjra as a director (1 page) |
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Termination of appointment of Moosa Manjra as a director (1 page) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 March 2014 | Appointment of Mr Sourav Sen as a director (2 pages) |
3 March 2014 | Appointment of Mr Sourav Sen as a director (2 pages) |
3 March 2014 | Termination of appointment of Diane Bosman as a director (1 page) |
3 March 2014 | Termination of appointment of Diane Bosman as a director (1 page) |
4 February 2014 | Appointment of Mr Peter Mcallister Todd as a director (2 pages) |
4 February 2014 | Appointment of Ms Diane Bosman as a director (2 pages) |
4 February 2014 | Appointment of Ms Diane Bosman as a director (2 pages) |
4 February 2014 | Appointment of Mr Peter Mcallister Todd as a director (2 pages) |
11 June 2013 | Director's details changed for Mr Moosa Manjra on 1 January 2012 (2 pages) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Director's details changed for Mr Moosa Manjra on 1 January 2012 (2 pages) |
11 June 2013 | Director's details changed for Mr Moosa Manjra on 1 January 2012 (2 pages) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 September 2011 | Registered office address changed from C/O Osiris Advisors Limited 11 Haymarket Street London SW1Y 4BP England on 12 September 2011 (1 page) |
12 September 2011 | Secretary's details changed for Osiris Advisors Limited on 1 September 2011 (2 pages) |
12 September 2011 | Secretary's details changed for Osiris Advisors Limited on 1 September 2011 (2 pages) |
12 September 2011 | Secretary's details changed for Osiris Advisors Limited on 1 September 2011 (2 pages) |
12 September 2011 | Registered office address changed from C/O Osiris Advisors Limited 11 Haymarket Street London SW1Y 4BP England on 12 September 2011 (1 page) |
22 June 2011 | Registered office address changed from Woodside Lodge Cobbetts Hill Weybridge Surrey KT13 0UA on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from Woodside Lodge Cobbetts Hill Weybridge Surrey KT13 0UA on 22 June 2011 (1 page) |
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 March 2011 | Appointment of Mr Nadir Khamissa as a director (2 pages) |
22 March 2011 | Termination of appointment of Nadir Khamissa as a director (1 page) |
22 March 2011 | Termination of appointment of Nadir Khamissa as a director (1 page) |
22 March 2011 | Appointment of Mr Nadir Khamissa as a director (2 pages) |
28 February 2011 | Termination of appointment of Osiris Financial Management Ltd as a secretary (1 page) |
28 February 2011 | Appointment of Osiris Advisors Limited as a secretary (2 pages) |
28 February 2011 | Appointment of Osiris Advisors Limited as a secretary (2 pages) |
28 February 2011 | Termination of appointment of Osiris Financial Management Ltd as a secretary (1 page) |
25 January 2011 | Appointment of Mr Moosa Manjra as a director (2 pages) |
25 January 2011 | Appointment of Mr Moosa Manjra as a director (2 pages) |
23 June 2010 | Secretary's details changed for Osiris Financial Management Ltd on 5 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Secretary's details changed for Osiris Financial Management Ltd on 5 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Nadir Khamissa on 31 March 2010 (2 pages) |
23 June 2010 | Director's details changed for Nadir Khamissa on 31 March 2010 (2 pages) |
23 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Secretary's details changed for Osiris Financial Management Ltd on 5 June 2010 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
2 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
2 July 2008 | Appointment terminated secretary osiris secretarial services LTD (1 page) |
2 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
2 July 2008 | Appointment terminated secretary osiris secretarial services LTD (1 page) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
4 February 2008 | New secretary appointed (1 page) |
4 February 2008 | New secretary appointed (1 page) |
26 November 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
27 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
11 July 2006 | Return made up to 07/06/06; full list of members (6 pages) |
11 July 2006 | Return made up to 07/06/06; full list of members (6 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: 2 abbey meadows bridge road chertsey surrey KT16 8RA (1 page) |
8 June 2006 | Secretary's particulars changed (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: 2 abbey meadows bridge road chertsey surrey KT16 8RA (1 page) |
8 June 2006 | Secretary's particulars changed (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: 296 fulham road fulham SW109EW (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: 296 fulham road fulham SW109EW (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Incorporation (16 pages) |
7 June 2005 | Incorporation (16 pages) |