London
WC2N 6DF
Director Name | Mr Mark Irvine John Brangstrup Watts |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2019(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 11 Buckingham Street London WC2N 6DF |
Secretary Name | Mrs Antoinette Vanderpuije |
---|---|
Status | Current |
Appointed | 01 January 2021(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 11 Buckingham Street London WC2N 6DF |
Director Name | Ruth Bracken |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Director Name | Mr Mark Adrian Kirkland |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 December 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Buckingham Street London WC2N 6DF |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2013(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2013(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2013(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | AXIO Capital Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2019(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2021) |
Correspondence Address | One Waverley Place Union Street St Helier JE1 1AX |
Registered Address | 11 Buckingham Street London WC2N 6DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Travers Smith LTD 50.00% Ordinary |
---|---|
1 at £1 | Travers Smith Secretaries LTD 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
5 January 2024 | Confirmation statement made on 5 January 2024 with updates (4 pages) |
---|---|
1 September 2023 | Statement of capital following an allotment of shares on 14 August 2023
|
25 August 2023 | Resolutions
|
16 August 2023 | Appointment of Mr Waheed Alli as a director on 15 August 2023 (2 pages) |
11 May 2023 | Total exemption full accounts made up to 31 December 2022 (16 pages) |
12 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
15 November 2022 | Withdrawal of a person with significant control statement on 15 November 2022 (2 pages) |
15 November 2022 | Notification of James Henry Merrick Corsellis as a person with significant control on 6 November 2022 (2 pages) |
9 November 2022 | Appointment of Mrs Antoinette Vanderpuije as a director on 6 November 2022 (2 pages) |
9 November 2022 | Appointment of Mr Tom Basset as a director on 6 November 2022 (2 pages) |
8 November 2022 | Termination of appointment of Mark Irvine John Brangstrup Watts as a director on 6 November 2022 (1 page) |
18 October 2022 | Total exemption full accounts made up to 31 December 2021 (16 pages) |
18 February 2022 | Confirmation statement made on 5 January 2022 with updates (5 pages) |
3 October 2021 | Total exemption full accounts made up to 31 December 2020 (16 pages) |
22 January 2021 | Accounts for a dormant company made up to 31 December 2019 (16 pages) |
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
5 January 2021 | Termination of appointment of Axio Capital Solutions Limited as a secretary on 1 January 2021 (1 page) |
5 January 2021 | Appointment of Mrs Antoinette Vanderpuije as a secretary on 1 January 2021 (2 pages) |
16 April 2020 | Resolutions
|
21 January 2020 | Confirmation statement made on 10 January 2020 with updates (4 pages) |
15 January 2020 | Director's details changed for James Henry Corsellis on 14 January 2020 (2 pages) |
5 December 2019 | Statement of capital following an allotment of shares on 22 November 2019
|
20 November 2019 | Cessation of Le Chameau Group Plc as a person with significant control on 15 November 2019 (1 page) |
20 November 2019 | Appointment of Axio Capital Solutions Limited as a secretary on 20 November 2019 (2 pages) |
20 November 2019 | Notification of a person with significant control statement (2 pages) |
15 November 2019 | Appointment of Mr Mark Irvine John Brangstrup Watts as a director on 13 November 2019 (2 pages) |
15 November 2019 | Resolutions
|
28 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
23 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 December 2016 | Appointment of James Henry Corsellis as a director on 15 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Mark Adrian Kirkland as a director on 12 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Mark Adrian Kirkland as a director on 12 December 2016 (1 page) |
20 December 2016 | Appointment of James Henry Corsellis as a director on 15 December 2016 (2 pages) |
20 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
30 January 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
30 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
11 April 2013 | Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 11 April 2013 (2 pages) |
11 April 2013 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
11 April 2013 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
11 April 2013 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
11 April 2013 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
11 April 2013 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
11 April 2013 | Termination of appointment of Ruth Bracken as a director (1 page) |
11 April 2013 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 11 April 2013 (2 pages) |
11 April 2013 | Appointment of Mr Mark Adrian Kirkland as a director (3 pages) |
11 April 2013 | Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 11 April 2013 (2 pages) |
11 April 2013 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
11 April 2013 | Appointment of Mr Mark Adrian Kirkland as a director (3 pages) |
11 April 2013 | Termination of appointment of Ruth Bracken as a director (1 page) |
10 January 2013 | Incorporation (16 pages) |
10 January 2013 | Incorporation (16 pages) |