45 King William Street
London
EC4R 9AN
Director Name | Mr Christopher Wright |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2018(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | Earthworm Capital Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 September 2019(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | Bennett Brooks & Co Ltd Suite 345 50 Eastcastle Street London W1W 8EA |
Director Name | Mr Simon John Peskett |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greytown House 221-227 High Street Orpington Kent BR6 0NZ |
Director Name | Athenaeum Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2011(same day as company formation) |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | EW Cap Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2019(7 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 September 2019) |
Correspondence Address | Unit 2 Rectory Court Old Rectory Lane Alvachurch Birmingham B48 7SX |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Frederik Ninian John Adams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,072 |
Cash | £101,247 |
Current Liabilities | £106,071 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
3 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
---|---|
3 March 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
16 October 2019 | Appointment of Earthworm Capital Nominees Limited as a director on 25 September 2019 (2 pages) |
16 October 2019 | Termination of appointment of Ew Cap Limited as a director on 25 September 2019 (1 page) |
23 May 2019 | Cessation of Wcs Nominees Limited as a person with significant control on 11 September 2018 (1 page) |
23 May 2019 | Confirmation statement made on 18 May 2019 with updates (5 pages) |
23 May 2019 | Appointment of Ew Cap Limited as a director on 20 March 2019 (2 pages) |
1 April 2019 | Change of details for Mr Fredrik Ninian John Adams as a person with significant control on 21 March 2019 (2 pages) |
1 April 2019 | Statement of capital following an allotment of shares on 21 March 2019
|
1 April 2019 | Statement of capital following an allotment of shares on 22 March 2019
|
14 March 2019 | Resolutions
|
1 March 2019 | Director's details changed for Mr Christopher Wright on 25 February 2019 (2 pages) |
25 February 2019 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
22 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
28 January 2019 | Statement of capital following an allotment of shares on 21 January 2019
|
19 December 2018 | Statement of capital following an allotment of shares on 18 December 2018
|
12 October 2018 | Appointment of Mr Christopher Wright as a director on 12 October 2018 (2 pages) |
12 October 2018 | Statement of capital following an allotment of shares on 11 October 2018
|
28 September 2018 | Statement of capital following an allotment of shares on 11 September 2018
|
28 September 2018 | Notification of Wcs Nominees Limited as a person with significant control on 11 September 2018 (2 pages) |
15 August 2018 | Change of details for Mr Fredrik Ninian John Adams as a person with significant control on 6 August 2018 (2 pages) |
6 August 2018 | Statement of capital following an allotment of shares on 6 August 2018
|
12 July 2018 | Statement of capital following an allotment of shares on 11 July 2018
|
30 May 2018 | Confirmation statement made on 18 May 2018 with updates (5 pages) |
25 May 2018 | Sub-division of shares on 25 April 2018 (4 pages) |
18 May 2018 | Statement of capital following an allotment of shares on 25 April 2018
|
17 May 2018 | Resolutions
|
5 March 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
14 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 November 2015 | Director's details changed for Mr Fredrik Ninian John Adams on 23 November 2015 (2 pages) |
23 November 2015 | Director's details changed for Mr Fredrik Ninian John Adams on 23 November 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr Fredrik Ninian John Adams on 20 June 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr Fredrik Ninian John Adams on 20 June 2015 (2 pages) |
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
2 May 2014 | Director's details changed for Mr Fredrik Ninian John Adams on 4 April 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr Fredrik Ninian John Adams on 4 April 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr Fredrik Ninian John Adams on 4 April 2014 (2 pages) |
25 March 2014 | Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom on 25 March 2014 (1 page) |
5 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
19 August 2013 | Company name changed viridio LTD\certificate issued on 19/08/13
|
19 August 2013 | Company name changed viridio LTD\certificate issued on 19/08/13
|
21 June 2013 | Company name changed prospect number 75 LIMITED\certificate issued on 21/06/13
|
21 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Company name changed prospect number 75 LIMITED\certificate issued on 21/06/13
|
21 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Appointment of Mr Fredrik Ninian John Adams as a director (2 pages) |
1 May 2013 | Appointment of Mr Fredrik Ninian John Adams as a director (2 pages) |
5 April 2013 | Registered office address changed from 25 Moorgate London EC2R 6AY United Kingdom on 5 April 2013 (1 page) |
5 April 2013 | Termination of appointment of Simon Peskett as a director (1 page) |
5 April 2013 | Registered office address changed from 25 Moorgate London EC2R 6AY United Kingdom on 5 April 2013 (1 page) |
5 April 2013 | Termination of appointment of Athenaeum Directors Limited as a director (1 page) |
5 April 2013 | Registered office address changed from 25 Moorgate London EC2R 6AY United Kingdom on 5 April 2013 (1 page) |
5 April 2013 | Termination of appointment of Athenaeum Directors Limited as a director (1 page) |
5 April 2013 | Termination of appointment of Simon Peskett as a director (1 page) |
22 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
27 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
18 May 2011 | Incorporation
|
18 May 2011 | Incorporation
|