London
EC4A 3TW
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2014(2 years after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Michael Anthony Azcue |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Daniel Louis Stammen |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2015(3 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 July 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 13 June 2022 (overdue) |
30 December 2016 | Delivered on: 10 January 2017 Persons entitled: Hiscox Insurance Company Limited Classification: A registered charge Outstanding |
---|---|
1 July 2015 | Delivered on: 9 July 2015 Persons entitled: International Insurance Company of Hannover SE Classification: A registered charge Outstanding |
8 January 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
23 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2020 | Termination of appointment of Daniel Louis Stammen as a director on 16 July 2020 (1 page) |
4 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
14 February 2020 | Satisfaction of charge 080894580002 in full (4 pages) |
10 January 2020 | Accounts for a small company made up to 31 December 2018 (15 pages) |
24 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
19 December 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
5 June 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
17 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2018 | Accounts for a small company made up to 31 December 2016 (11 pages) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
10 January 2017 | Satisfaction of charge 080894580001 in full (4 pages) |
10 January 2017 | Registration of charge 080894580002, created on 30 December 2016 (16 pages) |
10 January 2017 | Registration of charge 080894580002, created on 30 December 2016 (16 pages) |
10 January 2017 | Satisfaction of charge 080894580001 in full (4 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (4 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (4 pages) |
14 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
30 March 2016 | Director's details changed for Daniel Louis Stammen on 1 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Daniel Louis Stammen on 1 March 2016 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
6 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
25 August 2015 | Termination of appointment of Michael Anthony Azcue as a director on 15 July 2015 (1 page) |
25 August 2015 | Termination of appointment of Michael Anthony Azcue as a director on 15 July 2015 (1 page) |
9 July 2015 | Registration of charge 080894580001, created on 1 July 2015 (17 pages) |
9 July 2015 | Registration of charge 080894580001, created on 1 July 2015 (17 pages) |
9 July 2015 | Registration of charge 080894580001, created on 1 July 2015 (17 pages) |
5 June 2015 | Appointment of Daniel Louis Stammen as a director on 1 June 2015 (2 pages) |
5 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Appointment of Daniel Louis Stammen as a director on 1 June 2015 (2 pages) |
5 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Appointment of Daniel Louis Stammen as a director on 1 June 2015 (2 pages) |
24 February 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
24 February 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
5 December 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 December 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 October 2014 | Director's details changed for Mr Michael Anthony Azcue on 30 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Michael Anthony Azcue on 30 October 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Wayne Tilman Nugent on 10 July 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Wayne Tilman Nugent on 10 July 2014 (2 pages) |
16 July 2014 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 1 June 2014 (2 pages) |
16 July 2014 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 1 June 2014 (2 pages) |
16 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 1 June 2014 (2 pages) |
14 July 2014 | Registered office address changed from C/O Weightmans Llp Second Floor 6 New Street Square New Fetter Lane London EC4A 3BF England to 5 New Street Square London EC4A 3TW on 14 July 2014 (2 pages) |
14 July 2014 | Registered office address changed from C/O Weightmans Llp Second Floor 6 New Street Square New Fetter Lane London EC4A 3BF England to 5 New Street Square London EC4A 3TW on 14 July 2014 (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
26 July 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
26 July 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
30 May 2012 | Incorporation
|
30 May 2012 | Incorporation
|