London
W1K 2NJ
Director Name | Mr Michael Innis Shields |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 3rd Floor 43 Upper Grosvenor Street London W1K 2NJ |
Registered Address | 3rd Floor 43 Upper Grosvenor Street London W1K 2NJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £0.01 | Alexandra Jardine 50.00% Ordinary |
---|---|
50 at £0.01 | Simon Harman 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
16 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
---|---|
26 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
22 February 2022 | Registered office address changed from 50 Brook Street London W1K 5DR to 3rd Floor 43 Upper Grosvenor Street London W1K 2NJ on 22 February 2022 (1 page) |
24 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
27 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
31 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
21 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
19 July 2017 | Notification of James Shields as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Michael Shields as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Michael Shields as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of James Shields as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of James Shields as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Michael Shields as a person with significant control on 6 April 2016 (2 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
20 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
7 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
16 May 2013 | Incorporation (31 pages) |
16 May 2013 | Incorporation (31 pages) |