London
EC2V 7AD
Director Name | Mr Gregory Stuart Pestrak |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2020(7 years after company formation) |
Appointment Duration | 4 years |
Role | Finance Executive |
Country of Residence | England |
Correspondence Address | 2 Gresham Street London EC2V 7AD |
Director Name | Ms Sharon Kaur Johal |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wren House 15 Carter Lane London EC4V 5EY |
Director Name | Ian James Dennis |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wren House 15 Carter Lane London EC4V 5EY |
Director Name | Mr James MacDonald Stuart |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 September 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wren House 15 Carter Lane London EC4V 5EY |
Director Name | Mr Ricardo Jose Matos Catarino Mateiro |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 27 September 2019(6 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 April 2020) |
Role | Head Of Strategy |
Country of Residence | England |
Correspondence Address | Wren House 15 Carter Lane London EC4V 5EY |
Director Name | Mr Juan Pablo Urrutia Ibanez |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 27 September 2019(6 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 April 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wren House 15 Carter Lane London EC4V 5EY |
Registered Address | 2 Gresham Street London EC2V 7AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Kuwait Investment Authority 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 | Micro |
Accounts Year End | 31 December |
Latest Return | 8 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
3 July 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
11 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
20 December 2022 | Registered office address changed from 55-58 Pall Mall London SW1Y 5JH England to 2 Gresham Street London EC2V 7AD on 20 December 2022 (1 page) |
18 July 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
12 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
24 July 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
7 May 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
16 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
30 July 2020 | Registered office address changed from Wren House 15 Carter Lane London EC4V 5EY to 55-58 Pall Mall London SW1Y 5JH on 30 July 2020 (1 page) |
23 April 2020 | Appointment of Mr Gregory Stuart Pestrak as a director on 21 April 2020 (2 pages) |
22 April 2020 | Termination of appointment of Ricardo Jose Matos Catarino Mateiro as a director on 21 April 2020 (1 page) |
22 April 2020 | Termination of appointment of Juan Pablo Urrutia Ibanez as a director on 21 April 2020 (1 page) |
22 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
22 April 2020 | Appointment of Mr Philip Thomas Brennan Bownes as a director on 21 April 2020 (2 pages) |
27 September 2019 | Termination of appointment of James Macdonald Stuart as a director on 27 September 2019 (1 page) |
27 September 2019 | Termination of appointment of Ian James Dennis as a director on 27 September 2019 (1 page) |
27 September 2019 | Appointment of Mr Juan Pablo Urrutia Ibanez as a director on 27 September 2019 (2 pages) |
27 September 2019 | Appointment of Mr Ricardo Jose Matos Catarino Mateiro as a director on 27 September 2019 (2 pages) |
11 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
16 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
23 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 January 2017 | Termination of appointment of Sharon Kaur Johal as a director on 1 January 2017 (1 page) |
9 January 2017 | Appointment of Mr James Macdonald Stuart as a director on 1 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of Sharon Kaur Johal as a director on 1 January 2017 (1 page) |
9 January 2017 | Appointment of Mr James Macdonald Stuart as a director on 1 January 2017 (2 pages) |
25 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
3 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
21 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
3 March 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
3 March 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
24 April 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
24 April 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
8 April 2013 | Incorporation (37 pages) |
8 April 2013 | Incorporation (37 pages) |