London
EC2V 5BT
Director Name | Ms Anna Shih-Li Long |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2018(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 12/14 Masons Avenue London EC2V 5BT |
Director Name | Mr Graham Kenneth Urquhart |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 50 Mark Lane London EC3R 7QR |
Secretary Name | Mrs Linda Rose Holdeman |
---|---|
Status | Resigned |
Appointed | 06 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 St Edmunds Way Rainham Gillingham Kent ME8 8ER |
Director Name | Mr Richard Tozer |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr Stephen John Martin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 June 2022) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr Philip Roy Martin |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 March 2020(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 July 2022) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 50 Mark Lane London EC3R 7QR |
Secretary Name | Tricor Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2020(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 November 2023) |
Correspondence Address | Suite 5 7th Floor 50 Broadway London SW1H 0DB |
Registered Address | First Floor 12/14 Masons Avenue London EC2V 5BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Graham Kenneth Urquhart 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month from now) |
14 January 2021 | Termination of appointment of Graham Kenneth Urquhart as a director on 31 December 2020 (1 page) |
---|---|
24 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
23 April 2020 | Appointment of Mr Philip Roy Martin as a director on 11 March 2020 (2 pages) |
21 April 2020 | Appointment of Tricor Corporate Secretaries Limited as a secretary on 11 March 2020 (2 pages) |
27 January 2020 | Termination of appointment of Linda Rose Holdeman as a secretary on 17 January 2020 (1 page) |
3 December 2019 | Termination of appointment of Richard Tozer as a director on 3 December 2019 (1 page) |
7 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
17 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
21 November 2018 | Appointment of Ms Anna Shih-Li Long as a director on 20 November 2018 (2 pages) |
20 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
5 June 2018 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
9 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
23 November 2017 | Director's details changed for Mr John Edward Rowe on 22 November 2017 (2 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
23 November 2017 | Director's details changed for Mr John Edward Rowe on 22 November 2017 (2 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
29 August 2017 | Appointment of Mr Richard Tozer as a director on 15 August 2017 (2 pages) |
29 August 2017 | Appointment of Mr Richard Tozer as a director on 15 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr John Edward Rowe as a director on 15 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr Stephen John Martin as a director on 15 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr Stephen John Martin as a director on 15 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr John Edward Rowe as a director on 15 August 2017 (2 pages) |
20 July 2017 | Resolutions
|
20 July 2017 | Resolutions
|
7 July 2017 | Change of name notice (2 pages) |
7 July 2017 | Change of name notice (2 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr Graham Kenneth Urquhart on 7 May 2015 (2 pages) |
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Director's details changed for Mr Graham Kenneth Urquhart on 7 May 2015 (2 pages) |
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
29 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
29 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
30 July 2015 | Company name changed ftg nominees LIMITED\certificate issued on 30/07/15
|
30 July 2015 | Company name changed ftg nominees LIMITED\certificate issued on 30/07/15
|
30 July 2015 | Change of name notice (2 pages) |
30 July 2015 | Change of name notice (2 pages) |
21 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
12 February 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
12 February 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
27 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
27 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
23 December 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 23 December 2013 (2 pages) |
23 December 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 23 December 2013 (2 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
20 August 2012 | Change of name notice (2 pages) |
20 August 2012 | Company name changed crimson ant LIMITED\certificate issued on 20/08/12
|
20 August 2012 | Change of name notice (2 pages) |
20 August 2012 | Company name changed crimson ant LIMITED\certificate issued on 20/08/12
|
9 August 2012 | Resolutions
|
9 August 2012 | Change of name notice (2 pages) |
9 August 2012 | Change of name notice (2 pages) |
9 August 2012 | Resolutions
|
6 July 2012 | Registered office address changed from 150-152 Fenchurch Street London EC3M 6BB England on 6 July 2012 (3 pages) |
6 July 2012 | Registered office address changed from 150-152 Fenchurch Street London EC3M 6BB England on 6 July 2012 (3 pages) |
6 July 2012 | Registered office address changed from 150-152 Fenchurch Street London EC3M 6BB England on 6 July 2012 (3 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
11 January 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
6 May 2010 | Incorporation (22 pages) |
6 May 2010 | Incorporation (22 pages) |