London
W1G 8TB
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Antonio Luis Antem Azpeitia |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 October 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 October 2018) |
Role | Securities Trader |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | Trustees Of Antem Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,453,993 |
Cash | £159,619 |
Current Liabilities | £1,011,240 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
4 February 2021 | Sub-division of shares on 16 December 2020 (4 pages) |
---|---|
4 February 2021 | Resolutions
|
1 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
7 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
26 March 2020 | Cessation of First Names (Ntc) Trustees Limited as a person with significant control on 4 July 2019 (1 page) |
26 March 2020 | Notification of Antonio Antem Azpeitia as a person with significant control on 4 July 2019 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 3 January 2019 (11 pages) |
7 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
5 October 2018 | Appointment of Mr Neville Jonathan Newman as a director on 5 October 2018 (2 pages) |
5 October 2018 | Termination of appointment of Antonio Luis Antem Azpeitia as a director on 5 October 2018 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
17 October 2017 | Notification of First Names (Ntc) Trustees Limited as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Notification of First Names (Ntc) Trustees Limited as a person with significant control on 17 October 2017 (2 pages) |
13 October 2017 | Cessation of Annisquam Limited as a person with significant control on 13 October 2017 (1 page) |
13 October 2017 | Cessation of David Kenneth Griffin as a person with significant control on 13 October 2017 (1 page) |
13 October 2017 | Cessation of Annisquam Limited as a person with significant control on 13 October 2017 (1 page) |
13 October 2017 | Cessation of Robert Edward Griffin as a person with significant control on 13 October 2017 (1 page) |
13 October 2017 | Cessation of Robert Edward Griffin as a person with significant control on 13 October 2017 (1 page) |
13 October 2017 | Cessation of David Kenneth Griffin as a person with significant control on 13 October 2017 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
8 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 August 2016 | Confirmation statement made on 6 August 2016 with updates (7 pages) |
16 August 2016 | Confirmation statement made on 6 August 2016 with updates (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
31 March 2015 | Registered office address changed from 35 Ballards Lane London N3 1XW to 64 New Cavendish Street London W1G 8TB on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 35 Ballards Lane London N3 1XW to 64 New Cavendish Street London W1G 8TB on 31 March 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
30 October 2012 | Amended accounts made up to 31 December 2011 (4 pages) |
30 October 2012 | Amended accounts made up to 31 December 2011 (4 pages) |
16 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Director's details changed for Antonio Luis Antem Azpeitia on 1 May 2011 (2 pages) |
3 August 2011 | Director's details changed for Antonio Luis Antem Azpeitia on 1 May 2011 (2 pages) |
3 August 2011 | Director's details changed for Antonio Luis Antem Azpeitia on 1 May 2011 (2 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 December 2010 | Director's details changed for Antonio Luis Antem Azpeitia on 13 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Antonio Luis Antem Azpeitia on 13 December 2010 (2 pages) |
14 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
23 December 2009 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
23 December 2009 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
5 November 2009 | Termination of appointment of Andrew Davis as a director (2 pages) |
5 November 2009 | Termination of appointment of Andrew Davis as a director (2 pages) |
4 November 2009 | Appointment of Antonio Luis Antem Azpeitia as a director (3 pages) |
4 November 2009 | Appointment of Antonio Luis Antem Azpeitia as a director (3 pages) |
24 October 2009 | Change of name notice (2 pages) |
24 October 2009 | Company name changed minkhold LIMITED\certificate issued on 24/10/09
|
24 October 2009 | Company name changed minkhold LIMITED\certificate issued on 24/10/09
|
24 October 2009 | Registered office address changed from 41 Chalton Street London NW1 1JD on 24 October 2009 (1 page) |
24 October 2009 | Change of name notice (2 pages) |
24 October 2009 | Registered office address changed from 41 Chalton Street London NW1 1JD on 24 October 2009 (1 page) |
6 August 2009 | Incorporation (17 pages) |
6 August 2009 | Incorporation (17 pages) |