6th Floor
London
EC2R 5AR
Director Name | Jonathan Maude |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2023(10 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Director Name | Mr Richard Ley Thomas |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Director Name | Gavin Nicholas Hill |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Director Name | Mr Samuel William Tyfield |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Director Name | Derek George Watson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Secretary Name | Richard Ley Thomas |
---|---|
Status | Resigned |
Appointed | 13 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Director Name | Neil Anthony Poland |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 September 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Registered Address | 4 Coleman Street 6th Floor London EC2R 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Vedder Price LLP 100.00% 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 | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
13 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
17 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
20 September 2019 | Termination of appointment of Samuel William Tyfield as a director on 1 September 2019 (1 page) |
20 September 2019 | Termination of appointment of Neil Anthony Poland as a director on 1 September 2019 (1 page) |
20 September 2019 | Termination of appointment of Gavin Nicholas Hill as a director on 1 September 2019 (1 page) |
18 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
15 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
14 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
2 January 2018 | Termination of appointment of Richard Ley Thomas as a secretary on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Richard Ley Thomas as a secretary on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Richard Ley Thomas as a director on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Richard Ley Thomas as a director on 31 December 2017 (1 page) |
12 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 September 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
6 September 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
31 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
23 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 March 2015 | Secretary's details changed for Richard Ley Thomas on 1 January 2015 (1 page) |
18 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Director's details changed for Gavin Nicholas Hill on 1 January 2015 (2 pages) |
18 March 2015 | Director's details changed for Gavin Nicholas Hill on 1 January 2015 (2 pages) |
18 March 2015 | Secretary's details changed for Richard Ley Thomas on 1 January 2015 (1 page) |
18 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Secretary's details changed for Richard Ley Thomas on 1 January 2015 (1 page) |
18 March 2015 | Director's details changed for Gavin Nicholas Hill on 1 January 2015 (2 pages) |
17 March 2015 | Director's details changed for Derek George Watson on 1 January 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Richard Ley Thomas on 1 January 2015 (2 pages) |
17 March 2015 | Director's details changed for Derek George Watson on 1 January 2015 (2 pages) |
17 March 2015 | Director's details changed for Derek George Watson on 1 January 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Samuel William Tyfield on 1 January 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Samuel William Tyfield on 1 January 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Richard Ley Thomas on 1 January 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Samuel William Tyfield on 1 January 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Richard Ley Thomas on 1 January 2015 (2 pages) |
24 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 April 2014 | Appointment of Neil Anthony Poland as a director (2 pages) |
2 April 2014 | Appointment of Neil Anthony Poland as a director (2 pages) |
19 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Registered office address changed from 4 Coleman Street London EC2R 5AR on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from 4 Coleman Street London EC2R 5AR on 19 March 2014 (1 page) |
13 March 2013 | Incorporation
|
13 March 2013 | Incorporation
|
13 March 2013 | Incorporation
|