London
EC2N 3AH
Director Name | Mr David Stephen Sher |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2019(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate 7th Floor London EC2N 3AH |
Director Name | Mr Jonathan Matthew Haley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Mr Geoffrey Charles Leacroft Rowan |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 July 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 55 Bishopsgate London |
Director Name | Mr Neil David Rosen |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 August 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate 7th Floor London EC2N 3AH |
Secretary Name | Mr Adrian Henry Heywood |
---|---|
Status | Resigned |
Appointed | 03 May 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 July 2015) |
Role | Company Director |
Correspondence Address | 55 55 Bishopsgate London |
Director Name | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2013(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Registered Address | Level 35 110 Bishopsgate London EC2N 4AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 5 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, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
8 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
18 September 2023 | Registered office address changed from C/O Amalgamated Metal Corporation Plc 55 Bishopsgate 7th Floor London EC2N 3AH United Kingdom to Level 35 110 Bishopsgate London EC2N 4AY on 18 September 2023 (1 page) |
20 July 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
7 February 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
26 August 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
22 April 2022 | Director's details changed for Mr David Stephen Sher on 18 April 2022 (2 pages) |
7 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
21 June 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
15 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
1 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
10 June 2020 | Director's details changed for Mr David Stephen Sher on 10 June 2020 (2 pages) |
20 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
9 September 2019 | Appointment of Mr David Stephen Sher as a director on 30 August 2019 (2 pages) |
9 September 2019 | Termination of appointment of Neil David Rosen as a director on 30 August 2019 (1 page) |
22 July 2019 | Full accounts made up to 31 December 2018 (7 pages) |
20 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
5 September 2018 | Full accounts made up to 31 December 2017 (10 pages) |
8 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (9 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (9 pages) |
17 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (9 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (9 pages) |
1 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Registered office address changed from C/O Amalgamated Metal Corporation Plc 55 55 Bishopsgate London to C/O Amalgamated Metal Corporation Plc 55 Bishopsgate 7th Floor London EC2N 3AH on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from C/O Amalgamated Metal Corporation Plc 55 55 Bishopsgate London to C/O Amalgamated Metal Corporation Plc 55 Bishopsgate 7th Floor London EC2N 3AH on 1 March 2016 (1 page) |
25 August 2015 | Full accounts made up to 31 December 2014 (9 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (9 pages) |
31 July 2015 | Termination of appointment of Geoffrey Charles Leacroft Rowan as a director on 30 July 2015 (1 page) |
31 July 2015 | Appointment of Mr. Hamish Michie as a director on 30 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr. Hamish Michie as a director on 30 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Adrian Henry Heywood as a secretary on 17 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Geoffrey Charles Leacroft Rowan as a director on 30 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Adrian Henry Heywood as a secretary on 17 July 2015 (1 page) |
2 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
9 December 2014 | Registered office address changed from C/O Amalgamated Metal Corporation Plc 55 Bishopsgate London EC2N 3AH to C/O Amalgamated Metal Corporation Plc 55 55 Bishopsgate London on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from C/O Amalgamated Metal Corpoartion Plc 55 Bishopsgate London EC2N 3AH Great Britain to C/O Amalgamated Metal Corporation Plc 55 55 Bishopsgate London on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from C/O Amalgamated Metal Corporation Plc 55 Bishopsgate London EC2N 3AH to C/O Amalgamated Metal Corporation Plc 55 55 Bishopsgate London on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from C/O Amalgamated Metal Corporation Plc 55 Bishopsgate London EC2N 3AH to C/O Amalgamated Metal Corporation Plc 55 55 Bishopsgate London on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from C/O Amalgamated Metal Corpoartion Plc 55 Bishopsgate London EC2N 3AH Great Britain to C/O Amalgamated Metal Corporation Plc 55 55 Bishopsgate London on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from C/O Amalgamated Metal Corpoartion Plc 55 Bishopsgate London EC2N 3AH Great Britain to C/O Amalgamated Metal Corporation Plc 55 55 Bishopsgate London on 9 December 2014 (1 page) |
1 July 2014 | Full accounts made up to 31 December 2013 (9 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (9 pages) |
23 June 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
23 June 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
27 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders (4 pages) |
27 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders (4 pages) |
27 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders (4 pages) |
25 June 2013 | Company name changed tyrolese (758) LIMITED\certificate issued on 25/06/13
|
25 June 2013 | Change of name notice (2 pages) |
25 June 2013 | Company name changed tyrolese (758) LIMITED\certificate issued on 25/06/13
|
25 June 2013 | Change of name notice (2 pages) |
10 May 2013 | Appointment of Mr Adrian Henry Heywood as a secretary on 3 May 2013 (1 page) |
10 May 2013 | Termination of appointment of Jonathan Matthew Haley as a director on 3 May 2013 (1 page) |
10 May 2013 | Appointment of Mr Adrian Henry Heywood as a secretary on 3 May 2013 (1 page) |
10 May 2013 | Appointment of Mr Neil David Rosen as a director on 3 May 2013 (2 pages) |
10 May 2013 | Appointment of Mr Geoffrey Charles Leacroft Rowan as a director on 3 May 2013 (2 pages) |
10 May 2013 | Appointment of Mr Adrian Henry Heywood as a secretary on 3 May 2013 (1 page) |
10 May 2013 | Appointment of Mr Neil David Rosen as a director on 3 May 2013 (2 pages) |
10 May 2013 | Appointment of Mr Geoffrey Charles Leacroft Rowan as a director on 3 May 2013 (2 pages) |
10 May 2013 | Termination of appointment of Jonathan Matthew Haley as a director on 3 May 2013 (1 page) |
10 May 2013 | Termination of appointment of Tyrolese (Directors) Limited as a director on 3 May 2013 (1 page) |
10 May 2013 | Termination of appointment of Jonathan Matthew Haley as a director on 3 May 2013 (1 page) |
10 May 2013 | Appointment of Mr Geoffrey Charles Leacroft Rowan as a director on 3 May 2013 (2 pages) |
10 May 2013 | Termination of appointment of Tyrolese (Directors) Limited as a director on 3 May 2013 (1 page) |
10 May 2013 | Registered office address changed from 66 Lincoln's Inn Fields London WC2A3LH United Kingdom on 10 May 2013 (1 page) |
10 May 2013 | Registered office address changed from 66 Lincoln's Inn Fields London WC2A3LH United Kingdom on 10 May 2013 (1 page) |
10 May 2013 | Appointment of Mr Neil David Rosen as a director on 3 May 2013 (2 pages) |
10 May 2013 | Termination of appointment of Tyrolese (Directors) Limited as a director on 3 May 2013 (1 page) |
7 February 2013 | Incorporation (14 pages) |
7 February 2013 | Incorporation (14 pages) |