London
EC2R 6AY
Director Name | Reyker Securities Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 19 February 2021(9 years, 7 months after company formation) |
Appointment Duration | 10 months (closed 21 December 2021) |
Correspondence Address | 17 Moorgate London EC2R 6AR |
Director Name | Miss Kelly Moorhouse |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Moorgate London EC2R 6AR |
Director Name | Miss Philippa Jane Brown |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 March 2018) |
Role | Director/Financial Services Bu |
Country of Residence | United Kingdom |
Correspondence Address | 17 Moorgate London EC2R 6AR |
Director Name | Ms Helen Patricia Fowlie |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2017(6 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Ms Katie Ellenor McGinley |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2018(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 December 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 October 2020 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 25 Moorgate London EC2R 6AY on 15 October 2020 (1 page) |
---|---|
31 July 2020 | Termination of appointment of Helen Patricia Fowlie as a director on 30 June 2020 (1 page) |
20 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
23 January 2020 | Termination of appointment of Katie Ellenor Mcginley as a director on 2 December 2019 (1 page) |
31 July 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
20 February 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
23 January 2019 | Director's details changed for Ms Katie Ellenor Allen on 18 January 2019 (2 pages) |
18 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
4 July 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
11 April 2018 | Termination of appointment of Philippa Jane Brown as a director on 13 March 2018 (1 page) |
11 April 2018 | Appointment of Ms Katie Ellenor Allen as a director on 13 March 2018 (2 pages) |
11 August 2017 | Appointment of Helen Patricia Fowlie as a director on 19 July 2017 (2 pages) |
11 August 2017 | Appointment of Helen Patricia Fowlie as a director on 19 July 2017 (2 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
18 October 2016 | Director's details changed for Mr Adrian Barnwell on 13 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr Adrian Barnwell on 13 October 2016 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
16 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
18 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
18 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
11 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
24 April 2014 | Director's details changed for Mr Adrian Barnwell on 26 March 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr Adrian Barnwell on 26 March 2014 (2 pages) |
11 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 14 March 2013 (2 pages) |
23 January 2013 | Termination of appointment of Kelly Moorhouse as a director (1 page) |
23 January 2013 | Termination of appointment of Kelly Moorhouse as a director (1 page) |
23 January 2013 | Appointment of Adrian Barnwell as a director (2 pages) |
23 January 2013 | Appointment of Adrian Barnwell as a director (2 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
6 August 2012 | Appointment of Ms Philippa Jane Brown as a director (2 pages) |
6 August 2012 | Appointment of Ms Philippa Jane Brown as a director (2 pages) |
23 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Registered office address changed from 17 Moorgate London EC2R 6AR England on 12 July 2012 (1 page) |
12 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
12 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
12 July 2012 | Registered office address changed from 17 Moorgate London EC2R 6AR England on 12 July 2012 (1 page) |
29 June 2011 | Incorporation (24 pages) |
29 June 2011 | Incorporation (24 pages) |