45 King William Street
London
EC4R 9AN
Director Name | Mrs Astrid Trolle Adams |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 20 November 2020(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1000 at £1 | Fredrik Ninian John Adams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,757 |
Cash | £6,853 |
Current Liabilities | £81,576 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
5 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
14 January 2023 | Memorandum and Articles of Association (22 pages) |
14 January 2023 | Resolutions
|
11 January 2023 | Termination of appointment of Astrid Trolle Adams as a director on 20 December 2022 (1 page) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
1 June 2021 | Director's details changed for Mr Fredrik Ninian John Adams on 1 June 2021 (2 pages) |
1 June 2021 | Change of details for Mr Fredrik Ninian John Adams as a person with significant control on 1 June 2021 (2 pages) |
1 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
26 May 2021 | Appointment of Mrs Astrid Trolle Adams as a director on 20 November 2020 (2 pages) |
3 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
7 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
25 February 2019 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
21 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
7 March 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 November 2015 | Director's details changed for Mr Fredrik Ninian John Adams on 23 November 2015 (2 pages) |
23 November 2015 | Director's details changed for Mr Fredrik Ninian John Adams on 23 November 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr Fredrik Ninian John Adams on 20 June 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr Fredrik Ninian John Adams on 20 June 2015 (2 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
2 May 2014 | Director's details changed for Mr Fredrik Ninian John Adams on 4 April 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr Fredrik Ninian John Adams on 4 April 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr Fredrik Ninian John Adams on 4 April 2014 (2 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Director's details changed for Mr Fredrik Ninian John Adams on 14 December 2012 (2 pages) |
6 February 2013 | Director's details changed for Mr Fredrik Ninian John Adams on 14 December 2012 (2 pages) |
31 May 2012 | Incorporation
|
31 May 2012 | Incorporation
|