London
EC4N 6EU
Director Name | Mr Alfonso Malvar |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2010(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Cannon Street London EC4N 6EU |
Director Name | Mr Leland Harold Goss |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2021(12 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 110 Cannon Street London EC4N 6EU |
Director Name | Mr Rene Karsenti |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Executive President |
Country of Residence | Switzerland |
Correspondence Address | Rainstrasse 40c Pfaffikon 8808 Switzerland |
Secretary Name | Ms Linda Ann Zehnder-Wibholm |
---|---|
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Stockbergstasse 3 8856 Tuggen Switzerland |
Secretary Name | Chantal Grossenbacher |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 18 May 2009(3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 November 2009) |
Role | Director Finance & Admin |
Correspondence Address | In Den Reben 15 Auenstein 5105 Switzerland |
Director Name | Martin Scheck |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 25 November 2010(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 110 Cannon Street London EC4N 6EU |
Registered Address | 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
21 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
16 August 2023 | Accounts for a dormant company made up to 28 February 2023 (1 page) |
15 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
1 February 2023 | Director's details changed for Mr Owen Paul Richards on 1 February 2023 (2 pages) |
1 February 2023 | Director's details changed for Mr Alfonso Malvar on 1 February 2023 (2 pages) |
23 June 2022 | Accounts for a dormant company made up to 28 February 2022 (1 page) |
1 June 2022 | Director's details changed for Mr Alfonso Malvar on 1 June 2022 (2 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
18 June 2021 | Accounts for a dormant company made up to 28 February 2021 (1 page) |
1 April 2021 | Appointment of Mr Leland Harold Goss as a director on 1 April 2021 (2 pages) |
31 March 2021 | Termination of appointment of Martin Scheck as a director on 31 March 2021 (1 page) |
18 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
6 January 2021 | Director's details changed for Martin Scheck on 1 January 2021 (2 pages) |
23 July 2020 | Accounts for a dormant company made up to 28 February 2020 (1 page) |
30 April 2020 | Director's details changed for Mr Alfonso Malvar on 30 April 2020 (2 pages) |
30 April 2020 | Director's details changed for Martin Scheck on 30 April 2020 (2 pages) |
30 April 2020 | Director's details changed for Mr Owen Paul Richards on 30 April 2020 (2 pages) |
29 April 2020 | Registered office address changed from 23 College Hill London London EC4R 2RP to 110 Cannon Street London EC4N 6EU on 29 April 2020 (1 page) |
29 April 2020 | Change of details for International Capital Market Association Limited as a person with significant control on 29 April 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a dormant company made up to 28 February 2019 (1 page) |
25 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
16 May 2018 | Accounts for a dormant company made up to 28 February 2018 (1 page) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
5 April 2017 | Accounts for a dormant company made up to 28 February 2017 (1 page) |
5 April 2017 | Accounts for a dormant company made up to 28 February 2017 (1 page) |
20 February 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
20 February 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
10 November 2016 | Accounts for a dormant company made up to 28 February 2016 (1 page) |
10 November 2016 | Accounts for a dormant company made up to 28 February 2016 (1 page) |
16 February 2016 | Annual return made up to 15 February 2016 no member list (4 pages) |
16 February 2016 | Annual return made up to 15 February 2016 no member list (4 pages) |
4 November 2015 | Accounts for a dormant company made up to 28 February 2015 (1 page) |
4 November 2015 | Accounts for a dormant company made up to 28 February 2015 (1 page) |
9 February 2015 | Annual return made up to 7 February 2015 no member list (4 pages) |
9 February 2015 | Annual return made up to 7 February 2015 no member list (4 pages) |
9 February 2015 | Annual return made up to 7 February 2015 no member list (4 pages) |
5 November 2014 | Accounts for a dormant company made up to 28 February 2014 (1 page) |
5 November 2014 | Accounts for a dormant company made up to 28 February 2014 (1 page) |
7 February 2014 | Annual return made up to 7 February 2014 no member list (4 pages) |
7 February 2014 | Annual return made up to 7 February 2014 no member list (4 pages) |
7 February 2014 | Annual return made up to 7 February 2014 no member list (4 pages) |
1 November 2013 | Accounts for a dormant company made up to 28 February 2013 (1 page) |
1 November 2013 | Accounts for a dormant company made up to 28 February 2013 (1 page) |
8 February 2013 | Annual return made up to 8 February 2013 no member list (4 pages) |
8 February 2013 | Annual return made up to 8 February 2013 no member list (4 pages) |
8 February 2013 | Annual return made up to 8 February 2013 no member list (4 pages) |
12 November 2012 | Accounts for a dormant company made up to 28 February 2012 (1 page) |
12 November 2012 | Accounts for a dormant company made up to 28 February 2012 (1 page) |
9 February 2012 | Annual return made up to 9 February 2012 no member list (4 pages) |
9 February 2012 | Annual return made up to 9 February 2012 no member list (4 pages) |
9 February 2012 | Annual return made up to 9 February 2012 no member list (4 pages) |
7 November 2011 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
7 November 2011 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
10 February 2011 | Annual return made up to 10 February 2011 no member list (4 pages) |
10 February 2011 | Annual return made up to 10 February 2011 no member list (4 pages) |
2 December 2010 | Appointment of Owen Paul Richards as a director (3 pages) |
2 December 2010 | Appointment of Owen Paul Richards as a director (3 pages) |
2 December 2010 | Appointment of Alfonso Malvar as a director (3 pages) |
2 December 2010 | Appointment of Alfonso Malvar as a director (3 pages) |
2 December 2010 | Appointment of Martin Scheck as a director (3 pages) |
2 December 2010 | Appointment of Martin Scheck as a director (3 pages) |
1 December 2010 | Termination of appointment of Rene Karsenti as a director (2 pages) |
1 December 2010 | Termination of appointment of Rene Karsenti as a director (2 pages) |
13 October 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
13 October 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
3 August 2010 | Registered office address changed from 7 Limeharbour Docklands London E14 9NQ on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from 7 Limeharbour Docklands London E14 9NQ on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from 7 Limeharbour Docklands London E14 9NQ on 3 August 2010 (1 page) |
23 February 2010 | Annual return made up to 13 February 2010 no member list (2 pages) |
23 February 2010 | Annual return made up to 13 February 2010 no member list (2 pages) |
15 December 2009 | Termination of appointment of Chantal Grossenbacher as a secretary (2 pages) |
15 December 2009 | Termination of appointment of Chantal Grossenbacher as a secretary (2 pages) |
8 June 2009 | Appointment terminated secretary linda ann zehnder-wibholm (1 page) |
8 June 2009 | Secretary appointed chantal grossenbacher (2 pages) |
8 June 2009 | Appointment terminated secretary linda ann zehnder-wibholm (1 page) |
8 June 2009 | Secretary appointed chantal grossenbacher (2 pages) |
8 June 2009 | Resolutions
|
8 June 2009 | Resolutions
|
13 February 2009 | Incorporation (18 pages) |
13 February 2009 | Incorporation (18 pages) |