London
EC2N 2AX
Director Name | Mrs Laura Jane Butler |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2021(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 05 December 2023) |
Role | Finance Director |
Country of Residence | Jersey |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 May 2012(same day as company formation) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Richard Charles Germain |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Kevin Charles Mundy |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2016) |
Role | Businessman |
Country of Residence | Jersey |
Correspondence Address | La Grange Poplar Close, La Grande Route De St. Mar St. Saviour Jersey JE2 7JP |
Director Name | Ms Tania Bearryman |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2016(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 March 2021) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr William Jardine |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2017(4 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,558,127 |
Cash | £1,474 |
Current Liabilities | £513,987 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
1 December 2020 | Notification of Intertrust Protector (Jersey) Limited as a person with significant control on 13 November 2020 (2 pages) |
---|---|
1 December 2020 | Cessation of Arthur Jeremy Arnold as a person with significant control on 13 November 2020 (1 page) |
28 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
13 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
12 May 2020 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 12 May 2020 (1 page) |
6 August 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
13 May 2019 | Cessation of Elizabeth Marjorie Denman as a person with significant control on 2 June 2017 (1 page) |
13 May 2019 | Notification of Arthur Jeremy Arnold as a person with significant control on 2 June 2017 (2 pages) |
13 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
3 May 2018 | Confirmation statement made on 2 May 2018 with updates (4 pages) |
17 January 2018 | Appointment of Ms Jemma Cornick as a director on 1 January 2018 (2 pages) |
17 January 2018 | Appointment of Ms Jemma Cornick as a director on 1 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of William Jardine as a director on 1 January 2018 (1 page) |
4 January 2018 | Termination of appointment of William Jardine as a director on 1 January 2018 (1 page) |
3 November 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
3 November 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
18 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
18 April 2017 | Secretary's details changed for Intertrust Corporate Services (Uk) Limited on 12 December 2016 (1 page) |
18 April 2017 | Secretary's details changed for Intertrust Corporate Services (Uk) Limited on 12 December 2016 (1 page) |
12 April 2017 | Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page) |
12 April 2017 | Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page) |
23 March 2017 | Termination of appointment of Richard Charles Germain as a director on 3 March 2017 (1 page) |
23 March 2017 | Appointment of Mr William Jardine as a director on 3 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr William Jardine as a director on 3 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Richard Charles Germain as a director on 3 March 2017 (1 page) |
19 January 2017 | Appointment of Ms Tania Bearryman as a director on 31 December 2016 (2 pages) |
19 January 2017 | Termination of appointment of Kevin Charles Mundy as a director on 31 December 2016 (1 page) |
19 January 2017 | Termination of appointment of Kevin Charles Mundy as a director on 31 December 2016 (1 page) |
19 January 2017 | Appointment of Ms Tania Bearryman as a director on 31 December 2016 (2 pages) |
1 August 2016 | Full accounts made up to 31 October 2015 (10 pages) |
1 August 2016 | Full accounts made up to 31 October 2015 (10 pages) |
9 May 2016 | Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page) |
3 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
31 July 2015 | Full accounts made up to 31 October 2014 (10 pages) |
31 July 2015 | Full accounts made up to 31 October 2014 (10 pages) |
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Secretary's details changed for Ogier Corporate Service (Uk) Ltd on 29 September 2014 (1 page) |
5 May 2015 | Secretary's details changed for Ogier Corporate Service (Uk) Ltd on 29 September 2014 (1 page) |
1 October 2014 | Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6Th Floor 11 Old Jewry London EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6Th Floor 11 Old Jewry London EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6Th Floor 11 Old Jewry London EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page) |
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
5 February 2014 | Full accounts made up to 31 October 2013 (10 pages) |
5 February 2014 | Full accounts made up to 31 October 2013 (10 pages) |
5 August 2013 | Termination of appointment of Tania Bearryman as a director (1 page) |
5 August 2013 | Appointment of Mr Kevin Charles Mundy as a director (2 pages) |
5 August 2013 | Termination of appointment of Tania Bearryman as a director (1 page) |
5 August 2013 | Appointment of Mr Kevin Charles Mundy as a director (2 pages) |
28 June 2013 | Secretary's details changed for Ogier Corporate Service (Uk) Ltd on 24 June 2013 (2 pages) |
28 June 2013 | Secretary's details changed for Ogier Corporate Service (Uk) Ltd on 24 June 2013 (2 pages) |
27 June 2013 | Registered office address changed from Ogier Corporate Services (Uk) Ltd 41 Lothbury London EC2R 7HF United Kingdom on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from Ogier Corporate Services (Uk) Ltd 41 Lothbury London EC2R 7HF United Kingdom on 27 June 2013 (1 page) |
2 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Director's details changed for Mr Richard Charles Germain on 2 May 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Richard Charles Germain on 2 May 2013 (2 pages) |
2 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Director's details changed for Mrs Tania Bearryman on 2 May 2013 (2 pages) |
2 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Director's details changed for Mrs Tania Bearryman on 2 May 2013 (2 pages) |
2 May 2013 | Director's details changed for Mrs Tania Bearryman on 2 May 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Richard Charles Germain on 2 May 2013 (2 pages) |
3 August 2012 | Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
3 August 2012 | Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
2 May 2012 | Incorporation (23 pages) |
2 May 2012 | Incorporation (23 pages) |