21-24 Millbank
London
SW1P 4QP
Director Name | Mr Stephane Abraham Joseph Nahum |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 25 September 2018(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mrs Eileen Marie Sawyer |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 25 September 2018(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Registered Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Investors In Private Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £175 |
Gross Profit | -£1,025 |
Net Worth | -£2,025 |
Current Liabilities | £2,025 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (2 weeks from now) |
13 October 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
---|---|
19 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
15 December 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
19 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
16 December 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
28 May 2021 | Director's details changed for Ms Eileen Marie Sawyer on 1 May 2021 (2 pages) |
26 April 2021 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages) |
19 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
17 April 2021 | Full accounts made up to 31 March 2020 (16 pages) |
19 January 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
20 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
4 January 2020 | Full accounts made up to 31 March 2019 (17 pages) |
2 January 2020 | Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page) |
23 April 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
5 February 2019 | Secretary's details changed for Ms Megan Joy Langridge on 31 December 2018 (3 pages) |
23 December 2018 | Full accounts made up to 31 March 2018 (15 pages) |
25 September 2018 | Termination of appointment of Patrick Colin O'driscoll as a director on 25 September 2018 (1 page) |
25 September 2018 | Appointment of Ms Eileen Marie Sawyer as a director on 25 September 2018 (2 pages) |
25 September 2018 | Appointment of Mr Stephane Abraham Joseph Nahum as a director on 25 September 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (15 pages) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
17 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
8 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
25 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
5 February 2014 | Full accounts made up to 31 March 2013 (11 pages) |
5 February 2014 | Full accounts made up to 31 March 2013 (11 pages) |
7 November 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
7 November 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Appointment of Ms Megan Joy Langridge as a secretary (2 pages) |
12 June 2012 | Appointment of Ms Megan Joy Langridge as a secretary (2 pages) |
19 April 2012 | Incorporation
|
19 April 2012 | Incorporation
|