New Fetter Lane
London
EC4A 3BF
Director Name | Mr Thomas Andre Rottner |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Current |
Appointed | 22 March 2019(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Investment Professional |
Country of Residence | Italy |
Correspondence Address | 6 New Street Square New Fetter Lane London EC4A 3BF |
Director Name | Mrs Maguelone Libert |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 20 Manchester Square London W1U 3PZ |
Website | platinapartners.com |
---|---|
Telephone | 020 70429600 |
Telephone region | London |
Registered Address | C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Platina Partners LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£925 |
Cash | £539 |
Current Liabilities | £1,518 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 7 July 2024 (2 months from now) |
14 February 2024 | Director's details changed for Mr Thomas Andre Rottner on 8 January 2024 (2 pages) |
---|---|
14 February 2024 | Change of details for Mr Thomas Andre Rottner as a person with significant control on 8 January 2024 (2 pages) |
14 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
2 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
30 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
15 December 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
25 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
8 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 June 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
3 May 2019 | Resolutions
|
2 May 2019 | Sub-division of shares on 22 March 2019 (6 pages) |
23 April 2019 | Change of details for Mr John Patrick Elliott as a person with significant control on 22 March 2019 (2 pages) |
23 April 2019 | Cessation of Platina Partners Llp as a person with significant control on 22 March 2019 (1 page) |
23 April 2019 | Appointment of Mr Thomas Andre Rottner as a director on 22 March 2019 (2 pages) |
23 April 2019 | Notification of Thomas Andre Rottner as a person with significant control on 22 March 2019 (2 pages) |
23 April 2019 | Cessation of John Patrick Elliott as a person with significant control on 22 March 2019 (1 page) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 June 2017 | Notification of Platina Partners Llp as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of John Patrick Elliott as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of John Patrick Elliott as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Platina Partners Llp as a person with significant control on 6 April 2016 (2 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
7 November 2016 | Registered office address changed from 20 Manchester Square London W1U 3PZ to C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from 20 Manchester Square London W1U 3PZ to C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF on 7 November 2016 (1 page) |
15 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
23 March 2016 | Director's details changed for Mr John Patrick Elliott on 23 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Mr John Patrick Elliott on 23 March 2016 (2 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
20 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
11 February 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
11 February 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
30 July 2014 | Section 519 (1 page) |
30 July 2014 | Section 519 (1 page) |
28 July 2014 | Section 519 (1 page) |
28 July 2014 | Section 519 (1 page) |
9 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
14 May 2014 | Termination of appointment of Maguelone Libert as a director (1 page) |
14 May 2014 | Termination of appointment of Maguelone Libert as a director (1 page) |
4 February 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
4 February 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
15 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
21 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
6 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Director's details changed for Mr Maguelone Libert on 10 January 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr Maguelone Libert on 10 January 2012 (2 pages) |
24 June 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
24 June 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
23 June 2011 | Incorporation (38 pages) |
23 June 2011 | Incorporation (38 pages) |