London
EC2N 1HQ
Director Name | Mr Mark Oxley |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Director Name | Mrs Shirley Sabia Therese Van Kerkhove |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 01 February 2014(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 May 2019) |
Role | Manager |
Country of Residence | Seychelles |
Correspondence Address | World Trade Centre City Point 1 Ropemaker Street London EC2Y 9HT |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Registered Address | World Trade Centre Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
1 at £1 | Private Asset Group LTD 100.00% Ordinary |
---|
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
4 June 2020 | Confirmation statement made on 4 June 2020 with updates (3 pages) |
---|---|
24 May 2019 | Appointment of Mr Yakov Levski as a director on 24 May 2019 (2 pages) |
24 May 2019 | Withdrawal of a person with significant control statement on 24 May 2019 (2 pages) |
24 May 2019 | Resolutions
|
24 May 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
24 May 2019 | Notification of Yakov Levski as a person with significant control on 24 May 2019 (2 pages) |
24 May 2019 | Termination of appointment of Shirley Sabia Therese Van Kerkhove as a director on 24 May 2019 (1 page) |
2 May 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
19 April 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
22 April 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
22 April 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
21 March 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
21 March 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
2 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
2 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
23 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
23 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 April 2014 | Appointment of Shirley Van Kerkhove as a director (2 pages) |
28 April 2014 | Appointment of Shirley Van Kerkhove as a director (2 pages) |
25 April 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 25 April 2014 (1 page) |
25 April 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
16 March 2014 | Termination of appointment of @Ukplc Client Director Ltd as a director (1 page) |
16 March 2014 | Termination of appointment of @Ukplc Client Director Ltd as a director (1 page) |
16 March 2014 | Termination of appointment of Mark Oxley as a director (1 page) |
16 March 2014 | Termination of appointment of Mark Oxley as a director (1 page) |
7 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
7 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
10 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
10 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
6 March 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
6 March 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
10 February 2011 | Incorporation
|
10 February 2011 | Incorporation
|
10 February 2011 | Incorporation
|