London
W1U 7EU
Director Name | Mr Aaron Cilia |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Maltese |
Status | Current |
Appointed | 31 May 2022(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Operations Director |
Country of Residence | Malta |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Ms Rosabelle Julia R. Farida Noel-Bradburn |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 22 September 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 January 2009) |
Role | Company Director |
Country of Residence | Glacis, Seychelles |
Correspondence Address | Sorento Glacis Mahe Seychelles |
Director Name | Mrs Lisa Close |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 January 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 September 2014) |
Role | Care Assistant |
Country of Residence | England |
Correspondence Address | 5 Weardale Terrace Annfield Plain Stanley County Durham DH9 7TX |
Director Name | Ms Anna Rhydwen-Jones |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(6 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 01 May 2015) |
Role | None Supplied |
Country of Residence | Malta |
Correspondence Address | Second Floor Chircop Building 115 Valley Road Birkirkara Birkirkara Bkr 9011 Malta |
Director Name | Mr Nicholas John Mahy |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 March 2016) |
Role | None Supplied |
Country of Residence | Malta |
Correspondence Address | Second Floor Chircop Building 115 Valley Road Birkirkara Birkirkara Bkr 9011 Malta |
Director Name | Matthew James Nell |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2019) |
Role | Accountant |
Country of Residence | Malta |
Correspondence Address | First Floor Orange Point Dun Karm Street Birkirkara, By-Pass Birkirkara Bkr 9037 Malta |
Director Name | Andrew Heraghty |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 28 March 2016(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 July 2022) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | First Floor Orange Point Dun Karm Street Birkirkara, By-Pass Birkirkara Bkr 9037 Malta |
Director Name | Migle Virbalaite |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 30 June 2019(11 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2022) |
Role | Lawyer |
Country of Residence | Malta |
Correspondence Address | First Floor Orange Point Dun Karm Street Birkirkara By-Pass Birkirkara Bkr 9037 Malta |
Director Name | Mantrust (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Correspondence Address | 6 Consett Business Park Villa Real Consett County Durham DH8 6BP |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Giancarlo Rodolfo Aliberti 100.00% Ordinary B |
---|
Year | 2014 |
---|---|
Net Worth | £8,312,139 |
Cash | £2,783,517 |
Current Liabilities | £154,771 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
10 July 2023 | Termination of appointment of Aaron Cilia as a director on 10 July 2023 (1 page) |
---|---|
10 July 2023 | Appointment of Anita Mirasole as a director on 10 July 2023 (2 pages) |
28 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
24 May 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
1 August 2022 | Termination of appointment of Andrew Heraghty as a director on 29 July 2022 (1 page) |
5 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
4 July 2022 | Director's details changed for Andrew Heraghty on 4 February 2022 (2 pages) |
4 July 2022 | Director's details changed for Mr Alexander William Beetham on 31 May 2022 (2 pages) |
13 June 2022 | Appointment of Mr Alexander William Beetham as a director on 31 May 2022 (2 pages) |
13 June 2022 | Appointment of Mr Aaron Cilia as a director on 31 May 2022 (2 pages) |
13 June 2022 | Termination of appointment of Migle Virbalaite as a director on 31 May 2022 (1 page) |
17 November 2021 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
13 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
13 July 2021 | Director's details changed for Migle Virbalaite on 15 May 2021 (2 pages) |
9 November 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
6 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
1 October 2019 | Termination of appointment of Matthew James Nell as a director on 30 June 2019 (1 page) |
1 October 2019 | Appointment of Migle Virbalaite as a director on 30 June 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
15 February 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
28 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 30 June 2017 (15 pages) |
6 December 2017 | Total exemption full accounts made up to 30 June 2017 (15 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Director's details changed for Matthew James Nell on 21 June 2017 (2 pages) |
21 June 2017 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
21 June 2017 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
21 June 2017 | Director's details changed for Matthew James Nell on 21 June 2017 (2 pages) |
6 March 2017 | Total exemption full accounts made up to 30 June 2016 (15 pages) |
6 March 2017 | Total exemption full accounts made up to 30 June 2016 (15 pages) |
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
28 June 2016 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
27 June 2016 | Director's details changed for Matthew James Nell on 24 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Matthew James Nell on 24 June 2016 (2 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Appointment of Andrew Heraghty as a director on 28 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Nicholas John Mahy as a director on 28 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Nicholas John Mahy as a director on 28 March 2016 (1 page) |
30 March 2016 | Appointment of Andrew Heraghty as a director on 28 March 2016 (2 pages) |
4 October 2015 | Amended total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 October 2015 | Amended total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 July 2015 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
3 July 2015 | Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
3 July 2015 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
3 July 2015 | Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
3 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
28 May 2015 | Appointment of Matthew James Nell as a director on 1 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Anna Rhydwen-Jones as a director on 1 May 2015 (1 page) |
28 May 2015 | Appointment of Matthew James Nell as a director on 1 May 2015 (2 pages) |
28 May 2015 | Appointment of Matthew James Nell as a director on 1 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Anna Rhydwen-Jones as a director on 1 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Anna Rhydwen-Jones as a director on 1 May 2015 (1 page) |
13 April 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
13 April 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
25 September 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 55 Baker Street London W1U 7EU on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 55 Baker Street London W1U 7EU on 25 September 2014 (1 page) |
1 September 2014 | Appointment of Ms Anna Rhydwen-Jones as a director on 1 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Mantrust (Uk) Limited as a director on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Lisa Close as a director on 1 September 2014 (1 page) |
1 September 2014 | Appointment of Mr Nicholas John Mahy as a director on 1 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Jordan Cosec Limited as a secretary on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Jordan Cosec Limited as a secretary on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Jordan Cosec Limited as a secretary on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Lisa Close as a director on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Lisa Close as a director on 1 September 2014 (1 page) |
1 September 2014 | Appointment of Ms Anna Rhydwen-Jones as a director on 1 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Mantrust (Uk) Limited as a director on 1 September 2014 (1 page) |
1 September 2014 | Appointment of Mr Nicholas John Mahy as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Nicholas John Mahy as a director on 1 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Mantrust (Uk) Limited as a director on 1 September 2014 (1 page) |
1 September 2014 | Appointment of Ms Anna Rhydwen-Jones as a director on 1 September 2014 (2 pages) |
27 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
13 May 2014 | Resolutions
|
13 May 2014 | Solvency statement dated 08/05/14 (1 page) |
13 May 2014 | Statement of capital on 13 May 2014
|
13 May 2014 | Statement of capital on 13 May 2014
|
13 May 2014 | Statement by directors (1 page) |
13 May 2014 | Solvency statement dated 08/05/14 (1 page) |
13 May 2014 | Statement by directors (1 page) |
13 May 2014 | Resolutions
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2013 (18 pages) |
17 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2013 (18 pages) |
10 July 2013 | Director's details changed for Mantrust (Uk) Limited on 9 July 2012 (2 pages) |
10 July 2013 | Director's details changed for Mantrust (Uk) Limited on 9 July 2012 (2 pages) |
10 July 2013 | Director's details changed for Mantrust (Uk) Limited on 9 July 2012 (2 pages) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
30 May 2013 | Director's details changed for Mrs Lisa Taylor on 28 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mrs Lisa Taylor on 28 May 2013 (2 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
27 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
20 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2011 (18 pages) |
20 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2011 (18 pages) |
21 November 2011 | Annual return made up to 26 June 2009 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 26 June 2009 with a full list of shareholders (5 pages) |
17 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2010 (18 pages) |
17 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2010 (18 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders
|
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders
|
5 April 2011 | Full accounts made up to 30 June 2010 (12 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (12 pages) |
30 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders
|
30 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders
|
15 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
15 January 2009 | Director appointed lisa taylor (1 page) |
15 January 2009 | Appointment terminated director rosabelle noel-bradburn (1 page) |
15 January 2009 | Appointment terminated director rosabelle noel-bradburn (1 page) |
15 January 2009 | Director appointed lisa taylor (1 page) |
7 October 2008 | Director appointed rosabelle julia r farida noel-bradburn (1 page) |
7 October 2008 | Director appointed rosabelle julia r farida noel-bradburn (1 page) |
14 July 2008 | Resolutions
|
14 July 2008 | Resolutions
|
26 June 2008 | Incorporation (18 pages) |
26 June 2008 | Incorporation (18 pages) |