London
EC1R 5HL
Director Name | Emmanuel Julien Marc Couteau |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | French |
Status | Closed |
Appointed | 21 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Mr Yassine Sadroudine Benjelloun |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 June 2015(2 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Website | www.54capital.com |
---|
Registered Address | 3 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
70 at £1 | Saad Aouad 66.04% Ordinary A |
---|---|
30 at £1 | Emmanuel Julien Marc Couteau 28.30% Ordinary A |
3 at £1 | Emmanuel Julien Marc Couteau 2.83% Ordinary B |
3 at £1 | Saad Aouad 2.83% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £52,664 |
Cash | £77,344 |
Current Liabilities | £104,666 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
18 January 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
16 January 2020 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
2 January 2019 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
8 January 2018 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
28 November 2016 | Director's details changed for Emmanuel Julien Marc Couteau on 27 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Emmanuel Julien Marc Couteau on 27 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Emmanuel Julien Marc Couteau on 9 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Emmanuel Julien Marc Couteau on 9 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Emmanuel Julien Marc Couteau on 9 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Emmanuel Julien Marc Couteau on 9 November 2016 (2 pages) |
6 July 2016 | Director's details changed for Mr Yassine Sadroudine Benjelloun on 6 July 2016 (2 pages) |
6 July 2016 | Director's details changed for Saad Aouad on 31 March 2016 (2 pages) |
6 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Director's details changed for Emmanuel Julien Marc Couteau on 6 July 2016 (2 pages) |
6 July 2016 | Director's details changed for Mr Yassine Sadroudine Benjelloun on 6 July 2016 (2 pages) |
6 July 2016 | Director's details changed for Emmanuel Julien Marc Couteau on 6 July 2016 (2 pages) |
6 July 2016 | Director's details changed for Saad Aouad on 31 March 2016 (2 pages) |
6 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
12 May 2016 | Registered office address changed from 35 Ballards Lane London N3 1XW England to 3 Coldbath Square London EC1R 5HL on 12 May 2016 (1 page) |
12 May 2016 | Registered office address changed from 35 Ballards Lane London N3 1XW England to 3 Coldbath Square London EC1R 5HL on 12 May 2016 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
6 October 2015 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page) |
25 August 2015 | Statement of capital following an allotment of shares on 10 June 2015
|
25 August 2015 | Statement of capital following an allotment of shares on 10 June 2015
|
15 July 2015 | Appointment of Mr Yassine Sadroudine Benjelloun as a director on 10 June 2015 (3 pages) |
15 July 2015 | Appointment of Mr Yassine Sadroudine Benjelloun as a director on 10 June 2015 (3 pages) |
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
28 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
21 May 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
19 May 2014 | Director's details changed for Emmanuel Julien Marc Couteau on 15 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Emmanuel Julien Marc Couteau on 15 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Saad Aouad on 15 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Saad Aouad on 15 May 2014 (2 pages) |
17 April 2014 | Statement of capital following an allotment of shares on 17 April 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 17 April 2014
|
25 March 2014 | Company name changed tia invest uk LTD\certificate issued on 25/03/14
|
25 March 2014 | Company name changed tia invest uk LTD\certificate issued on 25/03/14
|
1 August 2013 | Statement of capital following an allotment of shares on 12 July 2013
|
1 August 2013 | Statement of capital following an allotment of shares on 12 July 2013
|
21 May 2013 | Incorporation (36 pages) |
21 May 2013 | Incorporation (36 pages) |