London
EC2V 7JE
Secretary Name | Mr Bradley Burke |
---|---|
Status | Current |
Appointed | 24 July 2020(8 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Mr Benn Hector Shepherd |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2023(11 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Telephone | 020 76458560 |
---|---|
Telephone region | London |
Registered Address | 20 Gresham Street London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
6m at £1 | Jb Honore Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £42,363,685 |
Gross Profit | £38,308,895 |
Net Worth | £16,424,353 |
Cash | £18,185,904 |
Current Liabilities | £9,952,766 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
4 February 2021 | Delivered on: 8 February 2021 Persons entitled: Glas Trust Corporation Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: The intellectual property as described against the name of the company at part d of schedule 2 to the instrument, including the intellectual property with description 'draxprime platform'. For more information, please refer to the instrument. Outstanding |
---|---|
4 February 2021 | Delivered on: 5 February 2021 Persons entitled: Glas Trust Corporation Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
8 January 2019 | Delivered on: 22 January 2019 Persons entitled: Sg Americas Securities, Llc Classification: A registered charge Outstanding |
14 November 2023 | Appointment of Mr Benn Hector Shepherd as a director on 7 November 2023 (2 pages) |
---|---|
21 September 2023 | Full accounts made up to 31 December 2022 (26 pages) |
18 July 2023 | Registered office address changed from 20 Gresham Street Gresham Street London EC2V 7JE England to 20 Gresham Street London EC2V 7JE on 18 July 2023 (1 page) |
18 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
13 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
20 May 2022 | Full accounts made up to 31 December 2021 (25 pages) |
22 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
2 June 2021 | Full accounts made up to 31 December 2020 (22 pages) |
8 February 2021 | Registration of charge 081374870003, created on 4 February 2021 (71 pages) |
5 February 2021 | Registration of charge 081374870002, created on 4 February 2021 (30 pages) |
5 January 2021 | Satisfaction of charge 081374870001 in full (1 page) |
27 July 2020 | Director's details changed for Mr Jonathan William Glassberg on 5 July 2020 (2 pages) |
27 July 2020 | Appointment of Mr Bradley Burke as a secretary on 24 July 2020 (2 pages) |
27 July 2020 | Full accounts made up to 31 December 2019 (23 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
31 October 2019 | Registered office address changed from Fifth Floor 21 Great Winchester Street London EC2N 2JA to 20 Gresham Street Gresham Street London EC2V 7JE on 31 October 2019 (1 page) |
16 July 2019 | Full accounts made up to 31 December 2018 (22 pages) |
16 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
22 January 2019 | Registration of charge 081374870001, created on 8 January 2019 (9 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
4 May 2018 | Resolutions
|
20 April 2018 | Statement of capital following an allotment of shares on 12 April 2018
|
18 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
10 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
18 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
7 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
17 February 2015 | Statement of capital on 17 February 2015
|
17 February 2015 | Statement of capital on 17 February 2015
|
4 February 2015 | Solvency Statement dated 26/01/15 (1 page) |
4 February 2015 | Statement by Directors (1 page) |
4 February 2015 | Resolutions
|
4 February 2015 | Statement by Directors (1 page) |
4 February 2015 | Solvency Statement dated 26/01/15 (1 page) |
4 February 2015 | Resolutions
|
21 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
14 April 2014 | Full accounts made up to 31 December 2013 (21 pages) |
14 April 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
28 May 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
28 May 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
2 May 2013 | Resolutions
|
2 May 2013 | Resolutions
|
25 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
25 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
10 January 2013 | Resolutions
|
10 January 2013 | Resolutions
|
10 January 2013 | Resolutions
|
10 January 2013 | Resolutions
|
2 January 2013 | Statement of capital following an allotment of shares on 2 January 2013
|
2 January 2013 | Statement of capital following an allotment of shares on 2 January 2013
|
2 January 2013 | Statement of capital following an allotment of shares on 2 January 2013
|
29 November 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
29 November 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
10 July 2012 | Incorporation (21 pages) |
10 July 2012 | Incorporation (21 pages) |