London
EC2V 7PG
Director Name | Michael Christopher Beebee |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2010(5 months, 1 week after company formation) |
Appointment Duration | 12 years, 3 months (closed 30 March 2023) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Secretary Name | James Cameron Wall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 2010(5 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 3 months (closed 30 March 2023) |
Role | Company Director |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Gourang Agrawal |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Martin Philip Lawrence Brown |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ashley Hudd |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Gavin John Simpson |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2010(same day as company formation) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Registered Address | 30 Gresham Street London EC2V 7PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
200 at £1 | Commerzbank Ag (London Branch) 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 February 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
20 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
16 May 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
13 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
15 March 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
15 March 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
11 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
30 March 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
30 March 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
16 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
17 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
14 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
14 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
9 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
13 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (9 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (9 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
19 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Termination of appointment of Ashley Hudd as a director (2 pages) |
6 January 2011 | Termination of appointment of Gavin Simpson as a director (2 pages) |
6 January 2011 | Termination of appointment of Ashley Hudd as a director (2 pages) |
6 January 2011 | Termination of appointment of Martin Brown as a director (2 pages) |
6 January 2011 | Termination of appointment of Barcosec Limited as a secretary (2 pages) |
6 January 2011 | Termination of appointment of Martin Brown as a director (2 pages) |
6 January 2011 | Termination of appointment of Gavin Simpson as a director (2 pages) |
6 January 2011 | Termination of appointment of Barcosec Limited as a secretary (2 pages) |
5 January 2011 | Appointment of Neil Gordon Aiken as a director (3 pages) |
5 January 2011 | Appointment of James Cameron Wall as a secretary (3 pages) |
5 January 2011 | Registered office address changed from 1 Churchill Place London E14 5HP on 5 January 2011 (2 pages) |
5 January 2011 | Appointment of Micheal Christopher Beebee as a director (3 pages) |
5 January 2011 | Registered office address changed from 1 Churchill Place London E14 5HP on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from 1 Churchill Place London E14 5HP on 5 January 2011 (2 pages) |
5 January 2011 | Appointment of Neil Gordon Aiken as a director (3 pages) |
5 January 2011 | Appointment of James Cameron Wall as a secretary (3 pages) |
5 January 2011 | Appointment of Micheal Christopher Beebee as a director (3 pages) |
29 December 2010 | Statement of capital following an allotment of shares on 21 December 2010
|
29 December 2010 | Statement of capital following an allotment of shares on 21 December 2010
|
22 December 2010 | Resolutions
|
22 December 2010 | Statement of capital on 22 December 2010
|
22 December 2010 | Statement of capital on 22 December 2010
|
22 December 2010 | Solvency statement dated 22/12/10 (1 page) |
22 December 2010 | Solvency statement dated 22/12/10 (1 page) |
22 December 2010 | Resolutions
|
22 December 2010 | Statement by directors (1 page) |
22 December 2010 | Statement by directors (1 page) |
13 December 2010 | Current accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
13 December 2010 | Current accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
11 October 2010 | Termination of appointment of Gourang Agrawal as a director (1 page) |
11 October 2010 | Termination of appointment of Gourang Agrawal as a director (1 page) |
24 August 2010 | Appointment of Gourang Agrawal as a director (2 pages) |
24 August 2010 | Appointment of Gourang Agrawal as a director (2 pages) |
23 August 2010 | Appointment of Ashley Hudd as a director (2 pages) |
23 August 2010 | Appointment of Ashley Hudd as a director (2 pages) |
13 July 2010 | Incorporation (45 pages) |
13 July 2010 | Incorporation (45 pages) |