St Peter Port
Guernsey
GY1 1EW
Director Name | Mr Michael John Allen |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(12 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Mr David Adam Larkin |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alaska Clos De Gibauderie St Peter Port Guernsey GY1 1XQ |
Director Name | Mr Ian Geoffrey Clarke |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2015(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 October 2022) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Trafalgar Court 2nd Floor East Wing Admiral Park St Peter Port Guernsey GY1 3EL |
Director Name | Ms Deborah Joan Guillou |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2022(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 December 2023) |
Role | Chief Executive Officer |
Country of Residence | Guernsey |
Correspondence Address | PO Box 100 Elizabeth House Les Ruettes Brayes St Peter Port GY1 3EL |
Director Name | Mr Nathaniel Philip Victor James Rothschild |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 December 2023(11 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 March 2024) |
Role | Executive Chairman |
Country of Residence | Switzerland |
Correspondence Address | Elizabeth House Les Ruettes Brayes St Peter Port Guernsey GY1 1EW |
Director Name | Artemis Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2012(same day as company formation) |
Correspondence Address | PO Box 100 Elizabeth House Les Ruettes Brayes St Peter Port GY1 3EL |
Secretary Name | Artemis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2012(same day as company formation) |
Correspondence Address | PO Box 100 Elizabeth House Les Ruettes Brayes St :Peter Port GY1 3EL |
Registered Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Meeru LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,918 |
Cash | £91,520 |
Current Liabilities | £275,207 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
2 February 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
25 January 2016 | Termination of appointment of David Adam Larkin as a director on 30 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Ian Geoffrey Clarke as a director on 30 December 2015 (2 pages) |
6 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 May 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
21 February 2012 | Incorporation (34 pages) |