Canary Wharf
London
E14 4QZ
Director Name | Lindon Wilson Neil |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2019(7 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cabot Square Canary Wharf London E14 4QZ |
Director Name | Mr Oliver Stefan Howard |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2021(9 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cabot Square Canary Wharf London E14 4QZ |
Director Name | Mr Andrew Cunningham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Non-Exec Director |
Country of Residence | England |
Correspondence Address | 25 Cabot Square Canary Wharf London E14 4QZ |
Director Name | Anne Le Henaff |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 July 2023(11 years, 4 months after company formation) |
Appointment Duration | 10 months |
Role | Non-Executive Director |
Country of Residence | France |
Correspondence Address | 25 Cabot Square Canary Wharf London E14 4QZ |
Director Name | Richard Ortiz Wilson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2019(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 May 2020) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | C/O Wilkins Kennedy Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY |
Director Name | Marc Bevan Joffe |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 February 2019(6 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 23 February 2022) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 30 Churchill Place Canary Wharf London Hampshire E14 5RE |
Director Name | Mr Olivier Beroud |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Churchill Place Canary Wharf London Hampshire E14 5RE |
Registered Address | 25 Cabot Square Canary Wharf London E14 4QZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | David King 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,475 |
Cash | £33,492 |
Current Liabilities | £22,017 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
11 March 2024 | Confirmation statement made on 5 March 2024 with no updates (3 pages) |
---|---|
11 September 2023 | Accounts for a small company made up to 31 December 2022 (18 pages) |
24 August 2023 | Registered office address changed from 30 Churchill Place Canary Wharf London Hampshire E14 5RE United Kingdom to 25 Cabot Square Canary Wharf London E14 4QZ on 24 August 2023 (1 page) |
24 August 2023 | Director's details changed for Mr Oliver Stefan Howard on 24 August 2023 (2 pages) |
24 August 2023 | Change of details for David Charles Peter King as a person with significant control on 24 August 2023 (2 pages) |
24 August 2023 | Director's details changed for Anne Le Henaff on 24 August 2023 (2 pages) |
24 August 2023 | Director's details changed for Andrew Cunningham on 24 August 2023 (2 pages) |
24 August 2023 | Director's details changed for David Charles Peter King on 24 August 2023 (2 pages) |
24 August 2023 | Director's details changed for Lindon Wilson Neil on 24 August 2023 (2 pages) |
3 July 2023 | Appointment of Anne Le Henaff as a director on 1 July 2023 (2 pages) |
30 June 2023 | Termination of appointment of Olivier Beroud as a director on 22 June 2023 (1 page) |
17 April 2023 | Confirmation statement made on 5 March 2023 with updates (5 pages) |
11 August 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
1 June 2022 | Appointment of Andrew Cunningham as a director on 1 June 2022 (2 pages) |
7 March 2022 | Confirmation statement made on 5 March 2022 with updates (5 pages) |
7 March 2022 | Termination of appointment of Marc Bevan Joffe as a director on 23 February 2022 (1 page) |
26 August 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
22 March 2021 | Director's details changed for Lindon Wilson Neil on 22 March 2021 (2 pages) |
22 March 2021 | Director's details changed for Marc Bevan Joffe on 22 March 2021 (2 pages) |
22 March 2021 | Director's details changed for Mr Olivier Beroud on 22 March 2021 (2 pages) |
22 March 2021 | Registered office address changed from C/O Azets Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY United Kingdom to 30 Churchill Place Canary Wharf London Hampshire E14 5RE on 22 March 2021 (1 page) |
22 March 2021 | Appointment of Mr Oliver Stefan Howard as a director on 11 March 2021 (2 pages) |
12 March 2021 | Second filing of Confirmation Statement dated 20 February 2021 (3 pages) |
11 March 2021 | Confirmation statement made on 5 March 2021 with updates (5 pages) |
9 March 2021 | Statement of capital following an allotment of shares on 4 March 2021
|
22 February 2021 | Confirmation statement made on 20 February 2021 with updates
|
7 September 2020 | Registered office address changed from C/O Wilkins Kennedy Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY United Kingdom to C/O Azets Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY on 7 September 2020 (1 page) |
7 September 2020 | Director's details changed for Lindon Wilson Neil on 7 September 2020 (2 pages) |
7 September 2020 | Director's details changed for Marc Bevan Joffe on 7 September 2020 (2 pages) |
7 September 2020 | Director's details changed for Mr Olivier Beroud on 7 September 2020 (2 pages) |
10 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
8 July 2020 | Termination of appointment of Richard Ortiz Wilson as a director on 30 May 2020 (1 page) |
21 February 2020 | Confirmation statement made on 20 February 2020 with updates (5 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
13 March 2019 | Appointment of Lindon Wilson Neil as a director on 10 March 2019 (2 pages) |
6 March 2019 | Resolutions
|
22 February 2019 | Confirmation statement made on 20 February 2019 with updates (5 pages) |
1 February 2019 | Appointment of Richard Ortiz Wilson as a director on 1 February 2019 (2 pages) |
1 February 2019 | Appointment of Marc Bevan Joffe as a director on 1 February 2019 (2 pages) |
1 February 2019 | Appointment of Mr Olivier Beroud as a director on 1 February 2019 (2 pages) |
21 December 2018 | Registered office address changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY on 21 December 2018 (1 page) |
17 December 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
9 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
2 October 2018 | Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 2 October 2018 (1 page) |
1 June 2018 | Resolutions
|
22 February 2018 | Confirmation statement made on 20 February 2018 with updates (5 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 April 2014 | Company name changed global credit rating company (uk) LIMITED\certificate issued on 15/04/14
|
15 April 2014 | Company name changed global credit rating company (uk) LIMITED\certificate issued on 15/04/14
|
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Registered office address changed from C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom on 20 February 2014 (1 page) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Registered office address changed from C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom on 20 February 2014 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 November 2013 | Director's details changed for David Charles Peter King on 30 October 2013 (2 pages) |
20 November 2013 | Director's details changed for David Charles Peter King on 30 October 2013 (2 pages) |
18 November 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
18 November 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
15 November 2013 | Current accounting period shortened from 31 March 2013 to 31 March 2012 (1 page) |
15 November 2013 | Current accounting period shortened from 31 March 2013 to 31 March 2012 (1 page) |
5 March 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
5 March 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
20 February 2012 | Incorporation (18 pages) |
20 February 2012 | Incorporation (18 pages) |