London
SW1Y 4JH
Director Name | Mr Sean Timothy Benson |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2019(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 St. James's Square London SW1Y 4JH |
Director Name | Mrs Averil Eager |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hanover Square London W1S 1HQ |
Secretary Name | Averil Eager |
---|---|
Status | Resigned |
Appointed | 04 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 St. James's Square London SW1Y 4JH |
Registered Address | 26 St. James's Square London SW1Y 4JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
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 | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
30 August 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
10 March 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
8 July 2022 | Termination of appointment of Averil Eager as a secretary on 28 November 2019 (1 page) |
7 June 2022 | Registered office address changed from 8 Hanover Square London W1S 1HQ England to 26 st. James's Square London SW1Y 4JH on 7 June 2022 (1 page) |
16 March 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
6 October 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
8 April 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
6 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
29 November 2019 | Termination of appointment of Averil Eager as a director on 28 November 2019 (1 page) |
29 November 2019 | Appointment of Mr Sean Timothy Benson as a director on 28 November 2019 (2 pages) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
9 March 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
31 May 2017 | Registered office address changed from Anchor House 15-19 Britten Street London SW3 3TY to 8 Hanover Square London W1S 1HQ on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from Anchor House 15-19 Britten Street London SW3 3TY to 8 Hanover Square London W1S 1HQ on 31 May 2017 (1 page) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
26 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
23 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
23 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
17 June 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
17 June 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
9 May 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
7 April 2014 | Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom on 7 April 2014 (1 page) |
20 March 2013 | Redenomination of shares. Statement of capital 14 March 2013 (4 pages) |
20 March 2013 | Redenomination of shares. Statement of capital 14 March 2013 (4 pages) |
4 February 2013 | Incorporation
|
4 February 2013 | Incorporation
|