Level 30
London
EC3V 4AB
Secretary Name | Mr John-Michael Mancini |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 20 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street Level 30 London EC3V 4AB |
Director Name | Mr Andrew Jon Soutter |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 15 May 2019(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Financial Director |
Country of Residence | Belgium |
Correspondence Address | The Leadenhall Building 122 Leadenhall Street Level 30 London EC3V 4AB |
Director Name | Mr Witold Andrzej Matulewicz |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 25 December 2023(14 years, 5 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dashwood House 69 Old Broad Street Level 17 London EC2M 1QS |
Director Name | Mr Andrew Jon Soutter |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 20 July 2009(same day as company formation) |
Role | Finance Director |
Correspondence Address | Ste 2a 23-25 Bay Street Double Bay Nsw 2028 Australia |
Website | sasmar.com |
---|---|
Telephone | 020 71839205 |
Telephone region | London |
Registered Address | The Leadenhall Building 122 Leadenhall Street Level 30 London EC3V 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £39,672 |
Cash | £53,434 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
16 August 2023 | Confirmation statement made on 31 July 2023 with updates (4 pages) |
---|---|
31 May 2023 | Change of details for Mr Andrew Jon Soutter as a person with significant control on 1 May 2023 (2 pages) |
31 May 2023 | Change of details for Mr John-Michael Mancini as a person with significant control on 1 May 2023 (2 pages) |
28 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (8 pages) |
4 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
27 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (8 pages) |
5 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
18 May 2021 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
28 October 2020 | Change of details for Mr John-Michael Mancini as a person with significant control on 28 October 2020 (2 pages) |
28 October 2020 | Secretary's details changed for Mr John-Michael Mancini on 1 September 2020 (1 page) |
24 September 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
20 May 2020 | Unaudited abridged accounts made up to 31 July 2019 (10 pages) |
1 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
23 May 2019 | Notification of Andrew Jon Soutter as a person with significant control on 15 May 2019 (2 pages) |
23 May 2019 | Appointment of Mr Andrew Jon Soutter as a director on 15 May 2019 (2 pages) |
29 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
27 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
17 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
3 August 2017 | Confirmation statement made on 20 July 2017 with updates (3 pages) |
3 August 2017 | Confirmation statement made on 20 July 2017 with updates (3 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
1 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 August 2015 | Secretary's details changed for Mr John-Michael Mancini on 15 July 2015 (1 page) |
5 August 2015 | Secretary's details changed for Mr John-Michael Mancini on 15 July 2015 (1 page) |
5 August 2015 | Director's details changed for Mr John-Michael Mancini on 15 July 2015 (2 pages) |
5 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Director's details changed for Mr John-Michael Mancini on 15 July 2015 (2 pages) |
5 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
20 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 May 2011 | Registered office address changed from Dashwood House 69 Old Broad Street London EC2M 1QS England on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Dashwood House 69 Old Broad Street London EC2M 1QS England on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Dashwood House 69 Old Broad Street London EC2M 1QS England on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 9 May 2011 (1 page) |
5 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Mr John-Michael Mancini on 4 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr John-Michael Mancini on 4 August 2010 (2 pages) |
5 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Mr John-Michael Mancini on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr John-Michael Mancini on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr John-Michael Mancini on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr John-Michael Mancini on 4 August 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Mr John-Michael Mancini on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr John-Michael Mancini on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr John-Michael Mancini on 4 August 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Mr John-Michael Mancini on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr John-Michael Mancini on 4 August 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Mr John-Michael Mancini on 4 August 2010 (2 pages) |
4 August 2010 | Termination of appointment of Andrew Soutter as a director (1 page) |
4 August 2010 | Termination of appointment of Andrew Soutter as a director (1 page) |
26 October 2009 | Resolutions
|
26 October 2009 | Resolutions
|
20 July 2009 | Incorporation (13 pages) |
20 July 2009 | Incorporation (13 pages) |