Ottawa
Ontario
K1y 3l1
Director Name | Manuel Schiappa-Pietra |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 16 October 2006(same day as company formation) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 2616 Granada Blvd Coral Gables Florida 33134 United States |
Secretary Name | Donald Douglas Gibbons |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 16 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 106 Kenora Street Ottawa Ontario K1y 3l1 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Free Balance Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
17 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Accounts for a small company made up to 31 October 2022 (19 pages) |
24 July 2023 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023 (1 page) |
31 October 2022 | Accounts for a small company made up to 31 October 2021 (19 pages) |
18 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
18 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
8 July 2021 | Accounts for a small company made up to 31 October 2020 (17 pages) |
20 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
1 July 2020 | Accounts for a small company made up to 31 October 2019 (17 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
6 August 2019 | Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019 (1 page) |
23 July 2019 | Accounts for a small company made up to 31 October 2018 (17 pages) |
26 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
12 June 2018 | Accounts for a small company made up to 31 October 2017 (16 pages) |
8 March 2018 | Notification of a person with significant control statement (2 pages) |
8 March 2018 | Withdrawal of a person with significant control statement on 8 March 2018 (2 pages) |
8 March 2018 | Withdrawal of a person with significant control statement on 8 March 2018 (2 pages) |
8 March 2018 | Notification of a person with significant control statement (2 pages) |
7 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
19 September 2017 | Accounts for a small company made up to 31 October 2016 (15 pages) |
19 September 2017 | Accounts for a small company made up to 31 October 2016 (15 pages) |
16 December 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
16 December 2016 | Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR to 5th Floor 6 st Andrew Street 5th Floor 6 st Andrew Street London EC4A 3AE on 16 December 2016 (1 page) |
16 December 2016 | Registered office address changed from 5th Floor 6 st Andrew Street 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 5th Floor 6 st Andrew Street London EC4A 3AE on 16 December 2016 (1 page) |
16 December 2016 | Registered office address changed from 5th Floor 6 st Andrew Street 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 5th Floor 6 st Andrew Street London EC4A 3AE on 16 December 2016 (1 page) |
16 December 2016 | Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR to 5th Floor 6 st Andrew Street 5th Floor 6 st Andrew Street London EC4A 3AE on 16 December 2016 (1 page) |
7 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
10 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
27 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
21 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
7 August 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
26 February 2014 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 26 February 2014 (1 page) |
29 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
3 January 2013 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
25 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 October 2010 (7 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 October 2010 (7 pages) |
25 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 October 2009 (7 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 October 2009 (7 pages) |
30 November 2009 | Director's details changed for Manuel Schiappa-Pietra on 1 October 2009 (2 pages) |
30 November 2009 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans AL3 4RF on 30 November 2009 (1 page) |
30 November 2009 | Director's details changed for Donald Douglas Gibbons on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Manuel Schiappa-Pietra on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Donald Douglas Gibbons on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Manuel Schiappa-Pietra on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Donald Douglas Gibbons on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans AL3 4RF on 30 November 2009 (1 page) |
30 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
15 December 2008 | Return made up to 16/10/08; full list of members (6 pages) |
15 December 2008 | Return made up to 16/10/08; full list of members (6 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
11 January 2008 | Return made up to 16/10/07; full list of members (5 pages) |
11 January 2008 | Return made up to 16/10/07; full list of members (5 pages) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Incorporation (18 pages) |
16 October 2006 | Incorporation (18 pages) |
16 October 2006 | Secretary resigned (1 page) |