London
W1K 3SQ
Director Name | Mr Marc Isaac Charles Levy Walhain |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 July 2018(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Inter Dealer Broker |
Country of Residence | England |
Correspondence Address | 62 Bayswater Road London W2 3PS |
Director Name | Mr Dominic Brindle |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(8 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Inter Dealer Broker |
Country of Residence | England |
Correspondence Address | 26-28 Mount Row London W1K 3SQ |
Director Name | Marco Campolieti |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 May 2012(same day as company formation) |
Role | Retired |
Country of Residence | Italy |
Correspondence Address | 62 Bayswater Road London W2 3PS |
Director Name | Mr Dominic Brindle |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2021(8 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 January 2021) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 11 Alderton Way Loughton IG10 3EQ |
Registered Address | 26-28 Mount Row London W1K 3SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
51 at £1 | Marco Campolieti 51.00% Ordinary |
---|---|
49 at £1 | Giammarco Campolieti 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £598,910 |
Cash | £234 |
Current Liabilities | £132,503 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 28 December 2023 (3 months ago) |
---|---|
Next Return Due | 11 January 2025 (9 months, 2 weeks from now) |
28 February 2023 | Full accounts made up to 31 May 2022 (28 pages) |
---|---|
21 February 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
10 February 2022 | Full accounts made up to 31 May 2021 (26 pages) |
31 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
25 November 2021 | Registered office address changed from 19 Berkeley Street 4th Floor London W1J 8ED England to 26-28 Mount Row London W1K 3SQ on 25 November 2021 (1 page) |
5 March 2021 | Appointment of Mr Dominic Brindle as a director on 5 March 2021 (2 pages) |
28 February 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
3 February 2021 | Full accounts made up to 31 May 2020 (23 pages) |
7 January 2021 | Termination of appointment of Dominic Brindle as a director on 6 January 2021 (1 page) |
6 January 2021 | Appointment of Mr Dominic Brindle as a director on 6 January 2021 (2 pages) |
12 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
7 January 2020 | Full accounts made up to 31 May 2019 (23 pages) |
5 February 2019 | Full accounts made up to 31 May 2018 (20 pages) |
31 January 2019 | Registered office address changed from 62 Bayswater Road London W2 3PS to 19 Berkeley Street 4th Floor London W1J 8ED on 31 January 2019 (1 page) |
31 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
19 July 2018 | Appointment of Mr Marc Isaac Charles Levy Walhain as a director on 19 July 2018 (2 pages) |
28 December 2017 | Change of details for Mr Giammarco Campolieti as a person with significant control on 7 November 2017 (2 pages) |
28 December 2017 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
24 November 2017 | Second filing of Confirmation Statement dated 15/05/2017 (7 pages) |
24 November 2017 | Second filing of Confirmation Statement dated 15/05/2017 (7 pages) |
17 November 2017 | Full accounts made up to 31 May 2017 (20 pages) |
17 November 2017 | Full accounts made up to 31 May 2017 (20 pages) |
30 May 2017 | 15/05/17 Statement of Capital gbp 400100
|
30 May 2017 | 15/05/17 Statement of Capital gbp 400100
|
15 December 2016 | Full accounts made up to 31 May 2016 (20 pages) |
15 December 2016 | Full accounts made up to 31 May 2016 (20 pages) |
23 August 2016 | Statement of capital following an allotment of shares on 2 May 2016
|
23 August 2016 | Statement of capital following an allotment of shares on 2 May 2016
|
19 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
25 February 2015 | Termination of appointment of Marco Campolieti as a director on 31 May 2014 (1 page) |
25 February 2015 | Termination of appointment of Marco Campolieti as a director on 31 May 2014 (1 page) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
15 December 2014 | Registered office address changed from , 134 Holland Park Avenue, London, W11 4UE to 62 Bayswater Road London W2 3PS on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 134 Holland Park Avenue London W11 4UE to 62 Bayswater Road London W2 3PS on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from , 134 Holland Park Avenue, London, W11 4UE to 62 Bayswater Road London W2 3PS on 15 December 2014 (1 page) |
28 July 2014 | Company name changed clo support LIMITED\certificate issued on 28/07/14 (3 pages) |
28 July 2014 | Company name changed clo support LIMITED\certificate issued on 28/07/14
|
15 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
30 November 2013 | Appointment of Mr Giammarco Campolieti as a director (2 pages) |
30 November 2013 | Appointment of Mr Giammarco Campolieti as a director (2 pages) |
19 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
19 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
15 May 2012 | Incorporation
|
15 May 2012 | Incorporation
|