London
W6 8PW
Director Name | Mr Blair Alexander McLeish |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2018(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10th Floor 245 Hammersmith Road London W6 8PW |
Director Name | Mr Varun Wadhwa |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 03 August 2022(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor 245 Hammersmith Road London W6 8PW |
Director Name | Mrs Elaine Doris Mays |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(same day as company formation) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Old Montrose House Angus DD10 9LN Scotland |
Director Name | Mr Christopher Asquith |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(same day as company formation) |
Role | Tax Advisor |
Country of Residence | England |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Secretary Name | Paul Byran Stokes |
---|---|
Status | Resigned |
Appointed | 14 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mr Oluwole Onabolu |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 17 July 2012(7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 2014) |
Role | Corporate Legal Adviser |
Country of Residence | South Africa |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mr Michael Allan Rasmuson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 April 2014(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 June 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
Secretary Name | Mrs Jenni Therese Klassen |
---|---|
Status | Resigned |
Appointed | 01 July 2014(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 August 2016) |
Role | Company Director |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mr John Dominic Upton |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(4 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 February 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mr Oluwole Onabolu |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 10 February 2017(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
Director Name | Mr Alexandre Makram-Ebeid |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor 245 Hammersmith Road London W6 8PW |
Director Name | Mr Jonathan Paul Konrad |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2022(10 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor 245 Hammersmith Road London W6 8PW |
Registered Address | 10th Floor 245 Hammersmith Road London W6 8PW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
1 at £1 | Bj Services Company Middle East LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months, 4 weeks from now) |
8 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
---|---|
9 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
9 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
29 March 2019 | Appointment of Mr Alexandre Makram-Ebeid as a director on 26 March 2019 (2 pages) |
29 March 2019 | Termination of appointment of Oluwole Onabolu as a director on 26 March 2019 (1 page) |
10 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
17 July 2018 | Appointment of Mr Blair Alexander Mcleish as a director on 12 June 2018 (2 pages) |
2 July 2018 | Termination of appointment of Michael Allan Rasmuson as a director on 12 June 2018 (1 page) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
29 September 2017 | Registered office address changed from 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 29 September 2017 (1 page) |
29 September 2017 | Registered office address changed from 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 29 September 2017 (1 page) |
24 July 2017 | Director's details changed for Mr Oluwole Onabolu on 1 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Oluwole Onabolu on 1 July 2017 (2 pages) |
7 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
7 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
16 February 2017 | Appointment of Mr Oluwole Onabolu as a director on 10 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Oluwole Onabolu as a director on 10 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of John Dominic Upton as a director on 10 February 2017 (1 page) |
16 February 2017 | Termination of appointment of John Dominic Upton as a director on 10 February 2017 (1 page) |
20 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
19 August 2016 | Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016 (2 pages) |
19 August 2016 | Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page) |
19 August 2016 | Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016 (2 pages) |
13 May 2016 | Appointment of Mr. John Dominic Upton as a director on 26 April 2016 (2 pages) |
13 May 2016 | Appointment of Mr. John Dominic Upton as a director on 26 April 2016 (2 pages) |
13 May 2016 | Termination of appointment of Christopher Asquith as a director on 26 April 2016 (1 page) |
13 May 2016 | Termination of appointment of Christopher Asquith as a director on 26 April 2016 (1 page) |
14 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
30 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
28 July 2014 | Termination of appointment of Paul Byran Stokes as a secretary on 1 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Paul Byran Stokes as a secretary on 1 July 2014 (1 page) |
28 July 2014 | Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages) |
28 July 2014 | Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages) |
28 July 2014 | Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 May 2014 | Termination of appointment of Oluwole Onabolu as a director (1 page) |
21 May 2014 | Appointment of Mr. Michael Allan Rasmuson as a director (2 pages) |
21 May 2014 | Appointment of Mr. Michael Allan Rasmuson as a director (2 pages) |
21 May 2014 | Termination of appointment of Oluwole Onabolu as a director (1 page) |
13 January 2014 | Full accounts made up to 31 December 2012 (13 pages) |
13 January 2014 | Full accounts made up to 31 December 2012 (13 pages) |
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
13 August 2012 | Termination of appointment of Elaine Mays as a director (1 page) |
13 August 2012 | Termination of appointment of Elaine Mays as a director (1 page) |
13 August 2012 | Appointment of Mr Oluwole Onabolu as a director (2 pages) |
13 August 2012 | Appointment of Mr Oluwole Onabolu as a director (2 pages) |
15 February 2012 | Resolutions
|
15 February 2012 | Resolutions
|
6 January 2012 | Previous accounting period shortened from 31 December 2012 to 31 December 2011 (3 pages) |
6 January 2012 | Previous accounting period shortened from 31 December 2012 to 31 December 2011 (3 pages) |
14 December 2011 | Incorporation (50 pages) |
14 December 2011 | Incorporation (50 pages) |