London
SW1Y 4AH
Director Name | Ms Louise Dumican |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2011(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (closed 19 July 2022) |
Role | Solicitor / In-House Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 1 St James's Market London SW1Y 4AH |
Director Name | Ruth Bracken |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Director Name | Sam Block |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2010(1 month after company formation) |
Appointment Duration | 7 months (resigned 29 April 2011) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Landsowne House 57 Berkeley Square London W1J 6ER |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 1 St James's Market London SW1Y 4AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Carlyle Europe Technology Partners Ii Lp 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
9 October 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
13 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
9 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
12 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
8 September 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
30 August 2017 | Registered office address changed from C/O the Carlyle Group Lansdowne House 57 Berkeley Square London W1J 6ER to 1 st James's Market London SW1Y 4AH on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from C/O the Carlyle Group Lansdowne House 57 Berkeley Square London W1J 6ER to 1 st James's Market London SW1Y 4AH on 30 August 2017 (1 page) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
11 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
11 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
24 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
4 November 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
22 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
22 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
18 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 October 2011 | Appointment of Ms Louise Dumican as a director (2 pages) |
24 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Appointment of Ms Louise Dumican as a director (2 pages) |
24 October 2011 | Registered office address changed from Landsowne House 57 Berkeley Square London W1J 6ER on 24 October 2011 (1 page) |
24 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Registered office address changed from Landsowne House 57 Berkeley Square London W1J 6ER on 24 October 2011 (1 page) |
21 October 2011 | Termination of appointment of Sam Block as a director (1 page) |
21 October 2011 | Termination of appointment of Sam Block as a director (1 page) |
6 October 2010 | Appointment of Sam Block as a director (3 pages) |
6 October 2010 | Appointment of Sam Block as a director (3 pages) |
4 October 2010 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
4 October 2010 | Appointment of Ms Heather Ann Mitchell as a director (3 pages) |
4 October 2010 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 4 October 2010 (2 pages) |
4 October 2010 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 4 October 2010 (2 pages) |
4 October 2010 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
4 October 2010 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
4 October 2010 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
4 October 2010 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 4 October 2010 (2 pages) |
4 October 2010 | Appointment of Ms Heather Ann Mitchell as a director (3 pages) |
4 October 2010 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
4 October 2010 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
4 October 2010 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
4 October 2010 | Termination of appointment of Ruth Bracken as a director (2 pages) |
4 October 2010 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
4 October 2010 | Termination of appointment of Ruth Bracken as a director (2 pages) |
28 September 2010 | Change of name notice (2 pages) |
28 September 2010 | Company name changed de facto 1786 LIMITED\certificate issued on 28/09/10
|
28 September 2010 | Company name changed de facto 1786 LIMITED\certificate issued on 28/09/10
|
28 September 2010 | Change of name notice (2 pages) |
27 August 2010 | Incorporation (16 pages) |
27 August 2010 | Incorporation (16 pages) |