London
SW1H 0BL
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 April 2016(7 years, 10 months after company formation) |
Appointment Duration | 8 years |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Gudmundur Johannes Oddsson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 16 June 2008(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | High Cedar The Avenue Radlett WD7 7DQ |
Director Name | Margeir Petursson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Iceland |
Status | Resigned |
Appointed | 16 June 2008(same day as company formation) |
Role | Chairman |
Correspondence Address | PO Box 5375 Horgshild 14 Reykjavik 125 Iceland |
Director Name | Johann Tomas Sigurdsson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Icelander |
Status | Resigned |
Appointed | 16 June 2008(same day as company formation) |
Role | Head Of Legal Division |
Correspondence Address | Hagamelur 19 Reykjavik 107 Iceland |
Secretary Name | Gudmundur Johannes Oddsson |
---|---|
Status | Resigned |
Appointed | 16 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | High Cedar The Avenue Radlett Hertfordshire WD7 7DQ |
Director Name | Mr David William Waygood |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 New Broad Street London EC2M 1JD |
Secretary Name | Logos Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2008(2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 April 2016) |
Correspondence Address | 42 New Broad Street London EC2M 1JD |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Alpha Mar Foundation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,819,463 |
Gross Profit | -£1,314,213 |
Net Worth | -£1,524,408 |
Cash | £111,268 |
Current Liabilities | £4,351,971 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
---|---|
31 August 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 31 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
28 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
28 June 2017 | Notification of a person with significant control statement (2 pages) |
12 December 2016 | Full accounts made up to 31 December 2015 (19 pages) |
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
21 April 2016 | Registered office address changed from Paternoster House 65 st. Paul's Churchyard 2nd Floor London EC4M 8AB England to 20-22 Bedford Row London WC1R 4JS on 21 April 2016 (1 page) |
21 April 2016 | Appointment of Jordan Cosec Limited as a secretary on 12 April 2016 (2 pages) |
6 April 2016 | Termination of appointment of Logos Legal Services Limited as a secretary on 5 April 2016 (1 page) |
9 February 2016 | Full accounts made up to 31 December 2014 (17 pages) |
5 October 2015 | Registered office address changed from Swedbank House 2nd Floor, 42 New Broad Street London EC2M 1JD to Paternoster House 65 st. Paul's Churchyard 2nd Floor London EC4M 8AB on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from Swedbank House 2nd Floor, 42 New Broad Street London EC2M 1JD to Paternoster House 65 st. Paul's Churchyard 2nd Floor London EC4M 8AB on 5 October 2015 (1 page) |
14 July 2015 | Director's details changed for Karl Konradsson on 15 June 2015 (2 pages) |
14 July 2015 | Secretary's details changed for Logos Legal Services Limited on 15 June 2015 (1 page) |
14 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
24 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
2 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
26 July 2013 | Annual return made up to 16 June 2013 no member list (14 pages) |
14 May 2013 | Termination of appointment of David Waygood as a director (2 pages) |
28 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 August 2012 | Annual return made up to 16 June 2012 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
25 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (14 pages) |
11 October 2010 | Appointment of Mr David William Waygood as a director (3 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
20 July 2010 | Annual return made up to 16 June 2010 (14 pages) |
12 July 2010 | Termination of appointment of Johann Sigurdsson as a director (2 pages) |
12 April 2010 | Termination of appointment of Margeir Petursson as a director (2 pages) |
6 April 2010 | Termination of appointment of Gudmundur Oddsson as a director (2 pages) |
20 November 2009 | Secretary's details changed for Logos Uk Limited on 14 August 2009 (1 page) |
28 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
10 September 2009 | Return made up to 16/06/09; full list of members; amend (10 pages) |
15 July 2009 | Return made up to 16/06/09; full list of members (10 pages) |
27 August 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
20 August 2008 | Appointment terminated secretary gudmundur oddsson (1 page) |
20 August 2008 | Secretary appointed logos uk LIMITED (2 pages) |
16 June 2008 | Incorporation (19 pages) |