London
W1S 3DG
Director Name | Mr Andrew Francis McNulty |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 47 Esplanade St Helier Jersey JE1 0BD |
Director Name | Mr Malcolm Graeme McArthur |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 5 days (resigned 15 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Esplanade St Helier Jersey JE1 0BD |
Director Name | Mr Markus Egon Adalbert Kubeck |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2017) |
Role | Compliance Manager |
Country of Residence | Jersey |
Correspondence Address | 47 St Helier Jersey JE1 0BD |
Registered Address | 8 Sackville Street London W1S 3DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 January 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
---|---|
11 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
6 December 2019 | Notification of Alexander Anders Ohlsson as a person with significant control on 14 January 2019 (2 pages) |
5 December 2019 | Withdrawal of a person with significant control statement on 5 December 2019 (2 pages) |
5 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
3 January 2019 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
20 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
8 January 2018 | Registered office address changed from 30 Charles Ii Street London SW1Y 4AE England to 8 Sackville Street London W1S 3DG on 8 January 2018 (1 page) |
6 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
30 June 2017 | Termination of appointment of Markus Egon Adalbert Kubeck as a director on 30 June 2017 (1 page) |
30 June 2017 | Appointment of Mr Marc John Haslam as a director on 30 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of Markus Egon Adalbert Kubeck as a director on 30 June 2017 (1 page) |
30 June 2017 | Appointment of Mr Marc John Haslam as a director on 30 June 2017 (2 pages) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
30 March 2016 | Registered office address changed from 8-10 Throgmorton Avenue London EC2N 2DL to 30 Charles Ii Street London SW1Y 4AE on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from 8-10 Throgmorton Avenue London EC2N 2DL to 30 Charles Ii Street London SW1Y 4AE on 30 March 2016 (1 page) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
17 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
5 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
27 November 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
27 November 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 November 2013 | Previous accounting period shortened from 30 November 2013 to 30 June 2013 (1 page) |
26 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Previous accounting period shortened from 30 November 2013 to 30 June 2013 (1 page) |
18 April 2013 | Appointment of Mr Markus Egon Adalbert Kubeck as a director (2 pages) |
18 April 2013 | Termination of appointment of Malcolm Mcarthur as a director (1 page) |
18 April 2013 | Termination of appointment of Andrew Mcnulty as a director (1 page) |
18 April 2013 | Termination of appointment of Andrew Mcnulty as a director (1 page) |
18 April 2013 | Termination of appointment of Malcolm Mcarthur as a director (1 page) |
18 April 2013 | Appointment of Mr Markus Egon Adalbert Kubeck as a director (2 pages) |
17 April 2013 | Appointment of Mr Malcolm Graeme Mcarthur as a director (2 pages) |
17 April 2013 | Appointment of Mr Malcolm Graeme Mcarthur as a director (2 pages) |
21 November 2012 | Incorporation
|
21 November 2012 | Incorporation
|