London
SW1E 5BY
Director Name | Robert John Heaselgrave |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2021(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Solicitor |
Country of Residence | Jersey |
Correspondence Address | Nova North 11 Bressenden Place London SW1E 5BY |
Secretary Name | Bc Capital Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 March 2010(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 1 month |
Correspondence Address | Nova North 11 Bressenden Place London SW1E 5BY |
Director Name | Mr Waheed Anjum |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(same day as company formation) |
Role | Tax Director |
Country of Residence | Jersey, Channel Islands |
Correspondence Address | 2 Jasmine Villas La Pouquelaye St. Helier Jersey JE2 3GF |
Director Name | Mr Mark John Hamilton |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 April 2009) |
Role | Con |
Country of Residence | Jersey |
Correspondence Address | Walkabout Langley Park St Saviour JE2 7ND |
Director Name | Mr Paul Jay Dehadray |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nova North 11 Bressenden Place London SW1E 5BY |
Secretary Name | Dominion Fiduciary Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2008(4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 March 2010) |
Correspondence Address | PO Box 603 3rd Floor Charter Place 23-27 Seaton Place St Helier Jersey JE4 0WH |
Registered Address | Nova North 11 Bressenden Place London SW1E 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £24,848,000 |
Current Liabilities | £58,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months from now) |
10 July 2023 | Director's details changed for Robert John Heaselgrave on 1 September 2022 (2 pages) |
---|---|
10 July 2023 | Change of details for Robert John Heaselgrave as a person with significant control on 1 September 2022 (2 pages) |
13 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
7 March 2023 | Full accounts made up to 31 March 2022 (21 pages) |
7 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
6 January 2022 | Full accounts made up to 31 March 2021 (21 pages) |
10 June 2021 | Confirmation statement made on 8 June 2021 with updates (4 pages) |
12 May 2021 | Change of details for Robert John Heaselgrave as a person with significant control on 12 March 2021 (2 pages) |
12 May 2021 | Director's details changed for Robert John Heaselgrave on 12 March 2021 (2 pages) |
8 April 2021 | Full accounts made up to 31 March 2020 (19 pages) |
16 March 2021 | Appointment of Robert John Heaselgrave as a director on 12 March 2021 (2 pages) |
16 March 2021 | Notification of Robert John Heaselgrave as a person with significant control on 12 March 2021 (2 pages) |
16 March 2021 | Cessation of Paul Jay Dehadray as a person with significant control on 1 March 2021 (1 page) |
16 March 2021 | Termination of appointment of Paul Jay Dehadray as a director on 1 March 2021 (1 page) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
11 December 2019 | Full accounts made up to 31 March 2019 (19 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
7 January 2019 | Full accounts made up to 31 March 2018 (19 pages) |
11 December 2018 | Secretary's details changed for Bc Capital Management Services Limited on 29 May 2018 (1 page) |
11 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
29 May 2018 | Registered office address changed from 40 Grosvenor Place London SW1X 7AW to Nova North 11 Bressenden Place London SW1E 5BY on 29 May 2018 (1 page) |
21 November 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
21 November 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
6 October 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
6 October 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
2 November 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
21 October 2015 | Secretary's details changed for Bluecrest Capital Management Services Limited on 23 June 2014 (1 page) |
21 October 2015 | Secretary's details changed for Bluecrest Capital Management Services Limited on 23 June 2014 (1 page) |
28 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
28 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
4 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
4 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Appointment of Peter Anthony Cox as a director (2 pages) |
22 November 2011 | Appointment of Peter Anthony Cox as a director (2 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
29 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
18 October 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
18 October 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
1 October 2010 | Full accounts made up to 30 November 2009 (17 pages) |
1 October 2010 | Full accounts made up to 30 November 2009 (17 pages) |
31 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Appointment of Bluecrest Capital Management Services Limited as a secretary (2 pages) |
27 August 2010 | Appointment of a secretary (2 pages) |
27 August 2010 | Appointment of Bluecrest Capital Management Services Limited as a secretary (2 pages) |
27 August 2010 | Appointment of a secretary (2 pages) |
23 April 2010 | Appointment of Paul Dehadray as a director (4 pages) |
23 April 2010 | Appointment of Paul Dehadray as a director (4 pages) |
6 April 2010 | Termination of appointment of Waheed Anjum as a director (2 pages) |
6 April 2010 | Termination of appointment of Waheed Anjum as a director (2 pages) |
6 April 2010 | Termination of appointment of Dominion Fiduciary Secretaries Limited as a secretary (2 pages) |
6 April 2010 | Termination of appointment of Dominion Fiduciary Secretaries Limited as a secretary (2 pages) |
13 August 2009 | Full accounts made up to 30 November 2008 (15 pages) |
13 August 2009 | Full accounts made up to 30 November 2008 (15 pages) |
23 June 2009 | Return made up to 08/06/09; full list of members (10 pages) |
23 June 2009 | Secretary appointed dominion fiduciary secretaries LIMITED (2 pages) |
23 June 2009 | Secretary appointed dominion fiduciary secretaries LIMITED (2 pages) |
23 June 2009 | Return made up to 08/06/09; full list of members (10 pages) |
20 April 2009 | Appointment terminated director mark hamilton (1 page) |
20 April 2009 | Appointment terminated director mark hamilton (1 page) |
27 November 2008 | Director appointed mark john hamilton (3 pages) |
27 November 2008 | Director appointed mark john hamilton (3 pages) |
29 September 2008 | Accounting reference date shortened from 30/04/2009 to 30/11/2008 (1 page) |
29 September 2008 | Accounting reference date shortened from 30/04/2009 to 30/11/2008 (1 page) |
2 May 2008 | Memorandum and Articles of Association (16 pages) |
2 May 2008 | Memorandum and Articles of Association (16 pages) |
2 May 2008 | Resolutions
|
2 May 2008 | Resolutions
|
25 April 2008 | Incorporation (21 pages) |
25 April 2008 | Incorporation (21 pages) |