New York 10065
United States
Director Name | Mr Roberto Botero |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2015(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Deputy Managing Director |
Country of Residence | England |
Correspondence Address | 34 Bruton Street 2nd Floor London W1J 6QX |
Director Name | Mr Joshua James Pickford |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2017(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Director Of Product Management |
Country of Residence | England |
Correspondence Address | 34 Bruton Street 2nd Floor London W1J 6QX |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Dr Stavros Siokos |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 10 August 2012(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 25 Berkeley Square London W1J 6HN |
Secretary Name | Douglas David Sharp |
---|---|
Status | Resigned |
Appointed | 10 August 2012(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 April 2014) |
Role | Company Director |
Correspondence Address | 4th Floor 25 Berkeley Square London W1J 6HN |
Secretary Name | Christopher Paul Meyering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 July 2021) |
Role | Company Director |
Correspondence Address | 34 Bruton Street 2nd Floor London W1J 6QX |
Director Name | Mrs Judith Read |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Us/Canadian/Uk |
Status | Resigned |
Appointed | 07 March 2017(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 October 2018) |
Role | Legal And Compliance Officer |
Country of Residence | United States |
Correspondence Address | 6 Arlington Street London SW1A 1RE |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | airconditioningmaintenance365.com |
---|---|
Telephone | 0800 7720558 |
Telephone region | Freephone |
Registered Address | 34 Bruton Street 2nd Floor London W1J 6QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
160k at £1 | Sciens Fund Of Funds Management Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £734,439 |
Net Worth | -£20,722 |
Current Liabilities | £420,014 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (4 months from now) |
9 October 2023 | Termination of appointment of Ioannis Rigas as a director on 9 October 2023 (1 page) |
---|---|
25 August 2023 | Confirmation statement made on 25 August 2023 with updates (3 pages) |
26 April 2023 | Full accounts made up to 31 December 2022 (24 pages) |
26 August 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
26 August 2022 | Director's details changed for Mr John Ioannis Rigas on 26 August 2022 (2 pages) |
26 August 2022 | Change of details for Mr Ioannis (John) P Rigas as a person with significant control on 26 August 2022 (2 pages) |
17 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
12 May 2022 | Full accounts made up to 31 December 2021 (23 pages) |
16 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
20 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
2 August 2021 | Termination of appointment of Christopher Paul Meyering as a secretary on 31 July 2021 (1 page) |
2 February 2021 | Registered office address changed from 6 Arlington Street London SW1A 1RE England to 34 Bruton Street 2nd Floor London W1J 6QX on 2 February 2021 (1 page) |
12 August 2020 | Full accounts made up to 31 December 2019 (23 pages) |
12 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
4 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
9 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
9 October 2018 | Termination of appointment of Judith Read as a director on 9 October 2018 (1 page) |
16 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
18 June 2018 | Full accounts made up to 31 December 2017 (23 pages) |
23 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
23 August 2017 | Appointment of Mrs Judith Read as a director on 7 March 2017 (2 pages) |
23 August 2017 | Appointment of Mrs Judith Read as a director on 7 March 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
22 August 2017 | Appointment of Mr Joshua James Pickford as a director on 7 March 2017 (2 pages) |
22 August 2017 | Appointment of Mr Joshua James Pickford as a director on 7 March 2017 (2 pages) |
23 February 2017 | Registered office address changed from 4th Floor 25 Berkeley Square London W1J 6HN to 6 Arlington Street London SW1A 1RE on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from 4th Floor 25 Berkeley Square London W1J 6HN to 6 Arlington Street London SW1A 1RE on 23 February 2017 (1 page) |
9 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
24 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
7 July 2015 | Appointment of Mr Roberto Botero as a director on 2 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Roberto Botero as a director on 2 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Roberto Botero as a director on 2 July 2015 (2 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
17 February 2015 | Appointment of Mr John Ioannis Rigas as a director on 23 January 2015 (2 pages) |
17 February 2015 | Appointment of Mr John Ioannis Rigas as a director on 23 January 2015 (2 pages) |
29 January 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
29 January 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
27 January 2015 | Termination of appointment of Stavros Siokos as a director on 19 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Stavros Siokos as a director on 19 January 2015 (1 page) |
29 September 2014 | Director's details changed for Dr Stavros Siokos on 15 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Dr Stavros Siokos on 15 September 2014 (2 pages) |
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
13 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
13 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
29 April 2014 | Termination of appointment of Douglas Sharp as a secretary (2 pages) |
29 April 2014 | Termination of appointment of Douglas Sharp as a secretary (2 pages) |
22 April 2014 | Appointment of Christopher Paul Meyering as a secretary (3 pages) |
22 April 2014 | Appointment of Christopher Paul Meyering as a secretary (3 pages) |
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
5 September 2012 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
5 September 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
5 September 2012 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
5 September 2012 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 5 September 2012 (1 page) |
5 September 2012 | Appointment of Dr Stavros Siokos as a director (2 pages) |
5 September 2012 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 5 September 2012 (1 page) |
5 September 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
5 September 2012 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 5 September 2012 (1 page) |
5 September 2012 | Appointment of Douglas David Sharp as a secretary (2 pages) |
5 September 2012 | Appointment of Dr Stavros Siokos as a director (2 pages) |
5 September 2012 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
5 September 2012 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 5 September 2012 (1 page) |
5 September 2012 | Termination of appointment of Richard Bursby as a director (1 page) |
5 September 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
5 September 2012 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 5 September 2012 (1 page) |
5 September 2012 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
5 September 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
5 September 2012 | Termination of appointment of Richard Bursby as a director (1 page) |
5 September 2012 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 5 September 2012 (1 page) |
5 September 2012 | Appointment of Douglas David Sharp as a secretary (2 pages) |
9 August 2012 | Incorporation (53 pages) |
9 August 2012 | Incorporation (53 pages) |