7th Floor
London
EC2N 1AR
Director Name | Miss Kate Lyon |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2020(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 125 Old Broad Street 7th Floor London EC2N 1AR |
Secretary Name | Miss Kate Lyon |
---|---|
Status | Current |
Appointed | 17 September 2020(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 125 Old Broad Street 7th Floor London EC2N 1AR |
Director Name | Nicole Frances Monir |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 92 Crosslands Caddington Luton Bedfordshire LU1 4ER |
Director Name | Stuart Charles Whitty |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Solicitor |
Correspondence Address | 388 Anchor House Smugglers Way London SW18 1EN |
Director Name | Mr Benoit Marie Henri Helly D'Angelin |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 June 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 November 2016) |
Role | Corporate Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 23rd Floor 125 Old Broad Street London EC2N 1AR |
Secretary Name | Gaynor Claire Arnold |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 16 June 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 2010) |
Role | Corporate Financial Advisor |
Correspondence Address | 8 Charlton Kings Weybridge Surrey KT13 9QW |
Secretary Name | Mr Benoit Marie Henri Helly D'Angelin |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 16 June 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 2010) |
Role | Corporate Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Drayton Gardens London SW10 9RY |
Secretary Name | Mary Skelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 September 2020) |
Role | Company Director |
Correspondence Address | 23rd Floor 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Michael Shaun Baldock |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 2016(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 February 2020) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | 23rd Floor 125 Old Broad Street London EC2N 1AR |
Director Name | Mrs Mary Angela Skelly |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2016(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 September 2020) |
Role | COO |
Country of Residence | England |
Correspondence Address | 23rd Floor 125 Old Broad Street London EC2N 1AR |
Director Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Registered Address | 125 Old Broad Street 7th Floor London EC2N 1AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
187.5k at $1 | Flying Walrus Investments Inc. 27.27% Redeemable Ordinary |
---|---|
125k at $1 | Jaytor Investments Inc. 18.18% Redeemable Ordinary |
125k at $1 | Jeffrey Tory 18.18% Redeemable Ordinary |
125k at $1 | Jennifer Tory 18.18% Redeemable Ordinary |
125k at $1 | John Tory 18.18% Redeemable Ordinary |
1 at $0.01 | Benoit D'angelin 0.00% Ordinary |
1 at $0.01 | Michael Alexander Tory 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £145,082 |
Net Worth | £1,294 |
Cash | £5,958 |
Current Liabilities | £468,185 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 1 day from now) |
21 September 2020 | Termination of appointment of Mary Angela Skelly as a director on 17 September 2020 (1 page) |
---|---|
21 September 2020 | Termination of appointment of Mary Skelly as a secretary on 17 September 2020 (1 page) |
21 September 2020 | Cessation of Mary Angela Skelly as a person with significant control on 17 September 2020 (1 page) |
21 September 2020 | Appointment of Miss Kate Lyon as a secretary on 17 September 2020 (2 pages) |
6 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
3 February 2020 | Termination of appointment of Michael Shaun Baldock as a director on 2 February 2020 (1 page) |
3 February 2020 | Appointment of Ms Kate Lyon as a director on 2 February 2020 (2 pages) |
3 February 2020 | Cessation of Michael Shaun Baldock as a person with significant control on 2 February 2020 (1 page) |
13 December 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
2 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
3 May 2018 | Confirmation statement made on 26 April 2018 with updates (6 pages) |
15 December 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
15 December 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
22 November 2017 | Resolutions
|
22 November 2017 | Resolutions
|
13 October 2017 | Memorandum and Articles of Association (21 pages) |
13 October 2017 | Memorandum and Articles of Association (21 pages) |
13 October 2017 | Resolutions
|
13 October 2017 | Resolutions
|
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (8 pages) |
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (8 pages) |
29 December 2016 | Resolutions
|
29 December 2016 | Resolutions
|
22 December 2016 | Statement of capital following an allotment of shares on 2 December 2016
|
22 December 2016 | Statement of capital following an allotment of shares on 2 December 2016
|
2 December 2016 | Appointment of Mr Michael Shaun Baldock as a director on 8 November 2016 (2 pages) |
1 December 2016 | Termination of appointment of Benoit Marie Henri Helly D'angelin as a director on 8 November 2016 (1 page) |
1 December 2016 | Appointment of Mrs Mary Angela Skelly as a director on 8 November 2016 (2 pages) |
1 December 2016 | Termination of appointment of Benoit Marie Henri Helly D'angelin as a director on 8 November 2016 (1 page) |
1 December 2016 | Appointment of Mrs Mary Angela Skelly as a director on 8 November 2016 (2 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
6 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
5 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
22 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
2 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
23 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
23 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
2 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
6 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
4 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
16 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
11 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
7 May 2010 | Registered office address changed from City Tower 40 Basinghall Street London EC2V 5DE on 7 May 2010 (2 pages) |
7 May 2010 | Registered office address changed from City Tower 40 Basinghall Street London EC2V 5DE on 7 May 2010 (2 pages) |
7 May 2010 | Registered office address changed from City Tower 40 Basinghall Street London EC2V 5DE on 7 May 2010 (2 pages) |
30 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (14 pages) |
30 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (14 pages) |
22 April 2010 | Director's details changed for Benoit D'angelin on 31 March 2010 (3 pages) |
22 April 2010 | Director's details changed for Benoit D'angelin on 31 March 2010 (3 pages) |
16 April 2010 | Termination of appointment of Benoit D'angelin as a secretary (2 pages) |
16 April 2010 | Termination of appointment of Benoit D'angelin as a secretary (2 pages) |
16 April 2010 | Director's details changed (3 pages) |
16 April 2010 | Appointment of Mary Skelly as a secretary (3 pages) |
16 April 2010 | Director's details changed (3 pages) |
16 April 2010 | Termination of appointment of Gaynor Arnold as a secretary (2 pages) |
16 April 2010 | Appointment of Mary Skelly as a secretary (3 pages) |
16 April 2010 | Termination of appointment of Gaynor Arnold as a secretary (2 pages) |
12 April 2010 | Resolutions
|
12 April 2010 | Resolutions
|
12 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
12 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
3 July 2009 | Director appointed benoit d'angelin (2 pages) |
3 July 2009 | Director appointed benoit d'angelin (2 pages) |
18 June 2009 | Secretary appointed benoit d'angelin (2 pages) |
18 June 2009 | Secretary appointed gaynor arnold (2 pages) |
18 June 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
18 June 2009 | Appointment terminated director stuart whitty (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 2 lambs passage london EC1Y 8BB (1 page) |
18 June 2009 | Appointment terminated director stuart whitty (1 page) |
18 June 2009 | Director appointed michael alexander tory (2 pages) |
18 June 2009 | Appointment terminate, director and secretary trusec LIMITED logged form (1 page) |
18 June 2009 | Secretary appointed gaynor arnold (2 pages) |
18 June 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
18 June 2009 | Secretary appointed benoit d'angelin (2 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from 2 lambs passage london EC1Y 8BB (1 page) |
18 June 2009 | Director appointed michael alexander tory (2 pages) |
18 June 2009 | Appointment terminate, director and secretary trusec LIMITED logged form (1 page) |
6 May 2009 | Appointment terminated director nicole monir (1 page) |
6 May 2009 | Director appointed stuart charles whitty (2 pages) |
6 May 2009 | Appointment terminated director nicole monir (1 page) |
6 May 2009 | Director appointed stuart charles whitty (2 pages) |
29 April 2009 | Incorporation (21 pages) |
29 April 2009 | Incorporation (21 pages) |