London
SW3 2HP
Director Name | Mr Bruno Ducharme |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 19 July 2010(3 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2031 Shore Lane PO Box 2306 Boca Grande Florida 33921 |
Secretary Name | Paul Hnatiuk |
---|---|
Status | Current |
Appointed | 18 December 2015(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | C/O Boydell & Co 146 B Chiswick High Road London W4 1PU |
Director Name | Tanya Rehman |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2015(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 89 Chiswick High Road London W4 2EF |
Director Name | Mr Timothy John Taylor |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Robert Eric Oakey |
---|---|
Status | Resigned |
Appointed | 02 February 2015(4 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | Kingston House North Prince's Gate London SW7 1LN |
Director Name | Maryam Khosrowshahi |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 November 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 85-89 Chiswick High Road London W4 2EF |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2010(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | C/O Boydell & Co 146 B Chiswick High Road London W4 1PU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.1k at £0.01 | Mark Rupert Alexander Swire & Syrie Swire 8.41% Ordinary |
---|---|
3.3k at £0.01 | Bruno Ducharme 26.17% Ordinary |
2.5k at £0.01 | Maryam Khosrowshahi 19.62% Ordinary |
2.4k at £0.01 | Tanya Rehman & Atiq Ur Rehamn 18.69% Ordinary |
1.8k at £0.01 | Trustees Of Wellcome Trust LTD 14.02% Ordinary |
1.6k at £0.01 | Mark Rupert Alexander Swire 13.08% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 4 weeks from now) |
3 July 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
12 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
7 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
9 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
4 November 2021 | Appointment of Mr Georgy Dzhaparidze as a director on 21 October 2021 (2 pages) |
14 October 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
15 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
7 April 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
7 January 2021 | Termination of appointment of Maryam Khosrowshahi as a director on 26 November 2020 (1 page) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
19 February 2020 | Director's details changed for Mr Bruno Ducharme on 18 February 2020 (2 pages) |
19 February 2020 | Secretary's details changed for Paul Hnatiuk on 18 February 2020 (1 page) |
19 February 2020 | Secretary's details changed for Paul Hnatiuk on 18 February 2020 (1 page) |
18 February 2020 | Secretary's details changed for Paul Hwatink on 18 February 2020 (1 page) |
23 October 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
24 June 2019 | Registered office address changed from C/O C/O Boydell & Co 89 Chiswick High Road London W4 2EF to C/O Boydell & Co 146 B Chiswick High Road London W4 1PU on 24 June 2019 (1 page) |
24 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
2 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
18 June 2018 | Director's details changed for Bruno Ducharme on 1 June 2018 (2 pages) |
11 July 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
11 July 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
8 November 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
8 November 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
25 February 2016 | Appointment of Tanya Rehman as a director on 21 December 2015 (3 pages) |
25 February 2016 | Appointment of Tanya Rehman as a director on 21 December 2015 (3 pages) |
12 February 2016 | Appointment of Paul Hwatink as a secretary on 18 December 2015 (3 pages) |
12 February 2016 | Appointment of Paul Hwatink as a secretary on 18 December 2015 (3 pages) |
11 February 2016 | Termination of appointment of Robert Eric Oakey as a secretary on 30 September 2015 (2 pages) |
11 February 2016 | Appointment of Maryam Khosrowshahi as a director on 18 December 2015 (2 pages) |
11 February 2016 | Appointment of Maryam Khosrowshahi as a director on 18 December 2015 (2 pages) |
11 February 2016 | Termination of appointment of Robert Eric Oakey as a secretary on 30 September 2015 (2 pages) |
28 August 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
28 August 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
24 July 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
24 July 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
9 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
26 March 2015 | Appointment of Robert Eric Oakey as a secretary on 2 February 2015 (3 pages) |
26 March 2015 | Appointment of Robert Eric Oakey as a secretary on 2 February 2015 (3 pages) |
26 March 2015 | Appointment of Robert Eric Oakey as a secretary on 2 February 2015 (3 pages) |
4 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
4 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
19 September 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 September 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
1 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
1 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
3 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Registered office address changed from Kingston House North Prince's Gate London SW7 1LN United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Kingston House North Prince's Gate London SW7 1LN United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Kingston House North Prince's Gate London SW7 1LN United Kingdom on 2 May 2012 (1 page) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
14 February 2012 | Registered office address changed from 16 Old Bailey London EC4M 7EG United Kingdom on 14 February 2012 (1 page) |
14 February 2012 | Termination of appointment of Temple Secretarial Limited as a secretary (1 page) |
14 February 2012 | Termination of appointment of Temple Secretarial Limited as a secretary (1 page) |
14 February 2012 | Registered office address changed from 16 Old Bailey London EC4M 7EG United Kingdom on 14 February 2012 (1 page) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
23 July 2010 | Appointment of Bruno Ducharme as a director (2 pages) |
23 July 2010 | Appointment of Mark Rupert Alexander Swire as a director (2 pages) |
23 July 2010 | Appointment of Bruno Ducharme as a director (2 pages) |
23 July 2010 | Appointment of Mark Rupert Alexander Swire as a director (2 pages) |
22 July 2010 | Statement of capital following an allotment of shares on 19 July 2010
|
22 July 2010 | Termination of appointment of Timothy Taylor as a director (1 page) |
22 July 2010 | Statement of capital following an allotment of shares on 19 July 2010
|
22 July 2010 | Termination of appointment of Timothy Taylor as a director (1 page) |
22 June 2010 | Incorporation (48 pages) |
22 June 2010 | Incorporation (48 pages) |