London
SW1Y 4AD
Director Name | Mr Elias Scafidas |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 13 April 2022(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Secretary Name | RIO Tinto Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 May 2017(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Mr Warrick Reginald John Ranson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 May 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Gary Anthony O'Brien |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Gemma Jane Constance Aldridge |
---|---|
Status | Resigned |
Appointed | 31 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Elias Scafidas |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 April 2014(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 August 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Secretary Name | Helen Christine Day |
---|---|
Status | Resigned |
Appointed | 12 December 2014(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 2017) |
Role | Company Director |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Nigel Hanson Jones |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2019(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Maree Elizabeth Robertson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 September 2019(6 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 16 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Registered Address | 6 St James's Square London SW1Y 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Simfer Jersey LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 25 May 2024 (2 months from now) |
16 July 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
---|---|
22 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
24 September 2019 | Termination of appointment of Gary Anthony O'brien as a director on 16 September 2019 (1 page) |
24 September 2019 | Appointment of Maree Elizabeth Robertson as a director on 16 September 2019 (2 pages) |
6 August 2019 | Appointment of Nigel Hanson Jones as a director on 5 August 2019 (2 pages) |
6 August 2019 | Termination of appointment of Elias Scafidas as a director on 5 August 2019 (1 page) |
17 July 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
16 May 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
21 May 2018 | Withdrawal of a person with significant control statement on 21 May 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
12 May 2017 | Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page) |
12 May 2017 | Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
8 July 2015 | Director's details changed for Elias Scafidas on 8 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Elias Scafidas on 8 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Elias Scafidas on 8 July 2015 (2 pages) |
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
28 May 2015 | Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 28 May 2015 (1 page) |
17 December 2014 | Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page) |
17 December 2014 | Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
30 April 2014 | Termination of appointment of Warrick Ranson as a director (1 page) |
30 April 2014 | Termination of appointment of Warrick Ranson as a director (1 page) |
30 April 2014 | Appointment of Elias Scafidas as a director (2 pages) |
30 April 2014 | Appointment of Elias Scafidas as a director (2 pages) |
10 July 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
10 July 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
31 May 2013 | Incorporation (36 pages) |
31 May 2013 | Incorporation (36 pages) |