London
EC4M 7WS
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 August 2022(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Darran John Ayres |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lincroft, Minorca Hill, Laxey Isle Of Man IM4 7DN |
Director Name | Mr Philip Anthony Lane |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Westgate Street Bury St Edmunds IP33 1QG |
Secretary Name | Mr Philip Anthony Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Westgate Street Bury St Edmunds IP33 1QG |
Director Name | Mr Mazhar Manzoor |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Spurs Stratford Road Ash Vale Guildford Surrey GU12 5PX |
Director Name | Mr Steven MacDonald Pryor |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Gardens Belgravia London SW1W 0DH |
Secretary Name | Mazhar Manzoor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 September 2013) |
Role | Company Director |
Correspondence Address | Spurs Stratford Road Ash Vale Aldershot Hampshire GU12 5PX |
Director Name | Mr Keith John Norris |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2017(10 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2018) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Gardens Belgravia London SW1W 0DH |
Director Name | Mr Peter Halloway-Churchill |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(11 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2.1 18 King William Street London EC4N 7BP |
Director Name | Mr Mark Thomas Speight |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(12 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 24 February 2020) |
Role | Risk Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2.1 18 King William Street London EC4N 7BP |
Secretary Name | AML Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2019(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 August 2022) |
Correspondence Address | Amlbenson The Long Lodge 265-269 Kingston Road Wimbledon SW19 3NW |
Telephone | 020 89448888 |
---|---|
Telephone region | London |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
125k at £1 | Steven Macdonald Pryor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,101,064 |
Gross Profit | £797,442 |
Net Worth | £460,545 |
Cash | £1,800,580 |
Current Liabilities | £1,564,094 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 2 weeks from now) |
17 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
9 August 2023 | Full accounts made up to 31 December 2022 (21 pages) |
16 January 2023 | Confirmation statement made on 14 January 2023 with updates (4 pages) |
13 January 2023 | Change of details for Tiger Brokers (Uk) Holding Ltd as a person with significant control on 24 August 2022 (2 pages) |
27 September 2022 | Full accounts made up to 31 December 2021 (26 pages) |
5 September 2022 | Second filing of a statement of capital following an allotment of shares on 19 January 2022
|
2 September 2022 | Company name changed electronic and voice foreign exchange LIMITED\certificate issued on 02/09/22
|
22 August 2022 | Resolutions
|
18 August 2022 | Memorandum and Articles of Association (29 pages) |
16 August 2022 | Termination of appointment of Aml Registrars Limited as a secretary on 11 August 2022 (1 page) |
16 August 2022 | Registered office address changed from C/O Amlbenson Limited the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW England to One Fleet Place London EC4M 7WS on 16 August 2022 (1 page) |
16 August 2022 | Notification of Tiger Brokers (Uk) Holding Ltd as a person with significant control on 11 August 2022 (2 pages) |
16 August 2022 | Cessation of Yuting Chen as a person with significant control on 11 August 2022 (1 page) |
16 August 2022 | Appointment of Dentons Secretaries Limited as a secretary on 11 August 2022 (2 pages) |
31 May 2022 | Director's details changed for Mr Mark Allan Goater on 30 May 2022 (2 pages) |
21 March 2022 | Secretary's details changed for Aml Registrars Limited on 1 December 2021 (1 page) |
14 January 2022 | Confirmation statement made on 14 January 2022 with updates (4 pages) |
14 January 2022 | Statement of capital following an allotment of shares on 13 January 2022
|
3 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
4 February 2021 | Registered office address changed from The Long Lodge Kingston Road Wimbledon London SW19 3NW England to C/O Amlbenson Limited the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 4 February 2021 (1 page) |
2 February 2021 | Registered office address changed from Suite 2.1 18 King William Street London EC4N 7BP England to The Long Lodge Kingston Road Wimbledon London SW19 3NW on 2 February 2021 (1 page) |
7 January 2021 | Director's details changed for Mr Mark Allan Goater on 29 December 2020 (2 pages) |
7 January 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
10 November 2020 | Full accounts made up to 31 December 2019 (23 pages) |
10 August 2020 | Termination of appointment of Mark Thomas Speight as a director on 24 February 2020 (1 page) |
14 January 2020 | Appointment of Mr Mark Thomas Speight as a director on 1 June 2019 (2 pages) |
14 January 2020 | Confirmation statement made on 27 December 2019 with updates (4 pages) |
31 May 2019 | Statement of capital following an allotment of shares on 23 May 2019
|
21 May 2019 | Full accounts made up to 31 December 2018 (23 pages) |
8 February 2019 | Statement of capital following an allotment of shares on 7 February 2019
|
6 February 2019 | Appointment of Aml Registrars Limited as a secretary on 1 February 2019 (2 pages) |
6 February 2019 | Termination of appointment of Peter Halloway-Churchill as a director on 15 January 2019 (1 page) |
4 February 2019 | Director's details changed for Mr Peter Halloway-Churchill on 4 February 2019 (2 pages) |
4 February 2019 | Director's details changed for Mr Mark Allan Goater on 4 February 2019 (2 pages) |
4 February 2019 | Registered office address changed from 10 Grosvenor Gardens Belgravia London SW1W 0DH United Kingdom to Suite 2.1 18 King William Street London EC4N 7BP on 4 February 2019 (1 page) |
2 January 2019 | Cessation of Hsieh Bing-Yue as a person with significant control on 21 November 2018 (1 page) |
27 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
27 December 2018 | Notification of Yuting Chen as a person with significant control on 21 November 2018 (2 pages) |
27 December 2018 | Confirmation statement made on 27 December 2018 with updates (4 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
20 August 2018 | Appointment of Mr Mark Allan Goater as a director on 13 August 2018 (2 pages) |
9 August 2018 | Appointment of Mr Peter Halloway-Churchill as a director on 31 July 2018 (2 pages) |
8 August 2018 | Termination of appointment of Keith John Norris as a director on 31 July 2018 (1 page) |
1 December 2017 | Director's details changed for Mr John Keith Norris on 1 December 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
27 July 2017 | Termination of appointment of Steven Macdonald Pryor as a director on 19 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Steven Macdonald Pryor as a director on 19 July 2017 (1 page) |
26 July 2017 | Cessation of Steven Macdonald Pryor as a person with significant control on 19 July 2017 (1 page) |
26 July 2017 | Cessation of Steven Macdonald Pryor as a person with significant control on 19 July 2017 (1 page) |
25 July 2017 | Appointment of Mr John Keith Norris as a director on 19 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr John Keith Norris as a director on 19 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
11 July 2017 | Notification of Steven Macdonald Pryor as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Hsieh Bing-Yue as a person with significant control on 10 August 2016 (2 pages) |
11 July 2017 | Notification of Steven Macdonald Pryor as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
11 July 2017 | Change of details for Mr Steven Macdonald Pryor as a person with significant control on 10 August 2016 (2 pages) |
11 July 2017 | Change of details for Mr Steven Macdonald Pryor as a person with significant control on 10 August 2016 (2 pages) |
11 July 2017 | Notification of Hsieh Bing-Yue as a person with significant control on 10 August 2016 (2 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
15 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
8 June 2016 | Registered office address changed from 62a Albert Drive London SW19 6LD to 10 Grosvenor Gardens Belgravia London SW1W 0DH on 8 June 2016 (1 page) |
8 June 2016 | Director's details changed for Mr Steven Macdonald Pryor on 1 June 2016 (2 pages) |
8 June 2016 | Registered office address changed from 62a Albert Drive London SW19 6LD to 10 Grosvenor Gardens Belgravia London SW1W 0DH on 8 June 2016 (1 page) |
8 June 2016 | Director's details changed for Mr Steven Macdonald Pryor on 1 June 2016 (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
1 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
7 October 2013 | Termination of appointment of Mazhar Manzoor as a secretary (1 page) |
7 October 2013 | Termination of appointment of Mazhar Manzoor as a secretary (1 page) |
4 October 2013 | Termination of appointment of Mazhar Manzoor as a director (2 pages) |
4 October 2013 | Termination of appointment of Mazhar Manzoor as a director (2 pages) |
27 September 2013 | Termination of appointment of Mazhar Manzoor as a director (1 page) |
27 September 2013 | Termination of appointment of Mazhar Manzoor as a director (1 page) |
15 July 2013 | Registered office address changed from Spurs Stratford Road Ash Vale Guildford Surrey GU12 5PX on 15 July 2013 (2 pages) |
15 July 2013 | Registered office address changed from Spurs Stratford Road Ash Vale Guildford Surrey GU12 5PX on 15 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Steven Macdonald Pryor on 13 May 2013 (2 pages) |
3 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Director's details changed for Steven Macdonald Pryor on 13 May 2013 (2 pages) |
3 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Memorandum and Articles of Association (19 pages) |
29 April 2013 | Statement of company's objects (2 pages) |
29 April 2013 | Resolutions
|
29 April 2013 | Resolutions
|
29 April 2013 | Memorandum and Articles of Association (19 pages) |
29 April 2013 | Statement of company's objects (2 pages) |
16 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
16 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
20 March 2013 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
20 March 2013 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (14 pages) |
10 September 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (14 pages) |
20 March 2012 | Statement of capital following an allotment of shares on 16 March 2011
|
20 March 2012 | Statement of capital following an allotment of shares on 16 March 2011
|
15 February 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
15 February 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
8 February 2012 | Appointment of Mazhar Manzoor as a secretary (3 pages) |
8 February 2012 | Termination of appointment of Philip Lane as a secretary (2 pages) |
8 February 2012 | Appointment of Mazhar Manzoor as a secretary (3 pages) |
8 February 2012 | Termination of appointment of Philip Lane as a secretary (2 pages) |
25 January 2012 | Appointment of Steven Macdonald Pryor as a director (3 pages) |
25 January 2012 | Appointment of Steven Macdonald Pryor as a director (3 pages) |
10 January 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
3 January 2012 | Company name changed panoramic investment management LIMITED\certificate issued on 03/01/12
|
3 January 2012 | Company name changed panoramic investment management LIMITED\certificate issued on 03/01/12
|
19 December 2011 | Change of name notice (2 pages) |
19 December 2011 | Change of name notice (2 pages) |
14 November 2011 | Appointment of Mr Mazhar Manzoor as a director (3 pages) |
14 November 2011 | Registered office address changed from Spurs Stratford Road Ash Vale Guildford Surrey GU12 5PX United Kingdom on 14 November 2011 (2 pages) |
14 November 2011 | Termination of appointment of Darran Ayres as a director (2 pages) |
14 November 2011 | Registered office address changed from Spurs Stratford Road Ash Vale Guildford Surrey GU12 5PX United Kingdom on 14 November 2011 (2 pages) |
14 November 2011 | Appointment of Mr Mazhar Manzoor as a director (3 pages) |
14 November 2011 | Termination of appointment of Philip Lane as a director (2 pages) |
14 November 2011 | Termination of appointment of Philip Lane as a director (2 pages) |
14 November 2011 | Termination of appointment of Darran Ayres as a director (2 pages) |
1 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Registered office address changed from 92 Willowmead West Malling Kent ME19 5RD United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 92 Willowmead West Malling Kent ME19 5RD United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Registered office address changed from 92 Willowmead West Malling Kent ME19 5RD United Kingdom on 1 June 2011 (1 page) |
13 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Philip Anthony Lane on 16 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Darran John Ayres on 16 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Darran John Ayres on 16 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Philip Anthony Lane on 16 May 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 November 2009 | Amended accounts made up to 31 December 2007 (6 pages) |
1 November 2009 | Amended accounts made up to 31 December 2007 (6 pages) |
1 November 2009 | Amended accounts made up to 31 December 2008 (6 pages) |
1 November 2009 | Amended accounts made up to 31 December 2008 (6 pages) |
13 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
13 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
19 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
7 October 2008 | Ad 30/09/08-30/09/08\gbp si 30000@1=30000\gbp ic 20000/50000\ (2 pages) |
7 October 2008 | Ad 30/09/08-30/09/08\gbp si 30000@1=30000\gbp ic 20000/50000\ (2 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from 1 worplesdon saint mary perry hill, worplesdon guildford GU3 3RE (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 1 worplesdon saint mary perry hill, worplesdon guildford GU3 3RE (1 page) |
10 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
10 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
6 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
23 October 2007 | Ad 15/10/07--------- £ si 19800@1=19800 £ ic 200/20000 (2 pages) |
23 October 2007 | Ad 15/10/07--------- £ si 19800@1=19800 £ ic 200/20000 (2 pages) |
29 July 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
29 July 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
16 May 2007 | Incorporation (8 pages) |
16 May 2007 | Incorporation (8 pages) |