London
SW1H 0DB
Director Name | Mr Julius Manuel Bozzino |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British, |
Status | Current |
Appointed | 17 March 2022(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Mrs Paula Ferreira Pais |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 17 March 2022(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | None Supplied |
Country of Residence | England |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2022(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Mr Daniel Marc Richard Jaffe |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Ben Williams |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Daniel Christopher Vijselaar |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2016(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Ms Melissa Gabrielle Bourgeois |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2020) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mrs Wenda Margaretha Adriaanse |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 January 2020(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust Holdings (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2012(same day as company formation) |
Correspondence Address | 7th Floor 11 Old Jewry London EC2R 8DU |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2014(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 March 2022) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Registered Address | 7th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Aspen Trust Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£239,090 |
Cash | £215,851 |
Current Liabilities | £1,525,114 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
12 December 2017 | Appointment of Miss Melissa Gabrielle Bourgeois as a director on 11 December 2017 (2 pages) |
---|---|
12 December 2017 | Termination of appointment of Daniel Christopher Vijselaar as a director on 11 December 2017 (1 page) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
15 September 2017 | Amended total exemption full accounts made up to 31 December 2015 (10 pages) |
1 September 2017 | Amended total exemption full accounts made up to 31 December 2014 (14 pages) |
17 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 January 2017 | Director's details changed for Mr Marcelo Antonio Benitez Albo on 20 January 2017 (2 pages) |
27 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page) |
17 November 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
4 November 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
1 June 2016 | Termination of appointment of Ben Williams as a director on 1 June 2016 (1 page) |
1 June 2016 | Appointment of Mr Daniel Christopher Vijselaar as a director on 1 June 2016 (2 pages) |
24 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
4 June 2015 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015 (1 page) |
4 June 2015 | Appointment of Mr Ben Williams as a director on 1 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Ben Williams as a director on 1 June 2015 (2 pages) |
10 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
2 September 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
3 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
3 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page) |
14 May 2014 | Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page) |
7 November 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
21 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
28 March 2013 | Appointment of Mr Marcelo Antonio Benitez Albo as a director (2 pages) |
10 October 2012 | Incorporation (23 pages) |