200 Aldersgate Street
London
EC1A 4HD
Director Name | Mr Sean Thomas McKeown |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2018(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 St. James's Street London SW1A 1NF |
Director Name | Mr Mark Juhani Winn-Smith |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(7 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Dr Peter James Harding |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2023(10 years after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Antoine Christoforou |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 120 Aldersgate Street London EC1A 4JQ |
Director Name | Mr Robert Bromley Moyle |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2018(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 St. James's Street London SW1A 1NF |
Director Name | Mr Brice Vivies |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 December 2018(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Secretary Name | Miss Kezia Samantha York |
---|---|
Status | Resigned |
Appointed | 20 December 2018(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 October 2022) |
Role | Company Director |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Mark Jonathan Fowkes |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2022(9 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 July 2023) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Telephone | 020 83499137 |
---|---|
Telephone region | London |
Registered Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Antoine Christoforou 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 | Small |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
20 December 2018 | Delivered on: 21 December 2018 Persons entitled: Us Bank Trustees Limited as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
---|
18 December 2020 | Director's details changed for Mr Brice Vivies on 20 March 2020 (2 pages) |
---|---|
18 December 2020 | Director's details changed for Mrs Charlotte Sophie Ellen Douglass on 20 March 2020 (2 pages) |
18 December 2020 | Change of details for Mr Fawaz Khaled Yousef Al Marzouq as a person with significant control on 20 March 2020 (2 pages) |
14 October 2020 | Appointment of Miss Kezia Samantha York as a secretary on 20 December 2018 (2 pages) |
24 July 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
30 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
20 March 2020 | Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ United Kingdom to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on 20 March 2020 (1 page) |
4 January 2020 | Total exemption full accounts made up to 20 December 2018 (6 pages) |
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 25 December 2018 (1 page) |
17 July 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
15 February 2019 | Statement of capital on 15 February 2019
|
15 February 2019 | Statement by Directors (2 pages) |
15 February 2019 | Solvency Statement dated 13/02/19 (2 pages) |
15 February 2019 | Resolutions
|
28 January 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
22 January 2019 | Memorandum and Articles of Association (36 pages) |
11 January 2019 | Resolutions
|
10 January 2019 | Resolutions
|
8 January 2019 | Change of details for Mr Fawaz Khaled Yousef Al Marzouq as a person with significant control on 20 December 2018 (2 pages) |
7 January 2019 | Termination of appointment of Antoine Christoforou as a director on 20 December 2018 (1 page) |
7 January 2019 | Appointment of Mr Sean Thomas Mckeown as a director on 20 December 2018 (2 pages) |
7 January 2019 | Director's details changed for Mr Brice Vivies on 20 December 2018 (2 pages) |
7 January 2019 | Appointment of Ms Charlotte Sophie Ellen Douglass as a director on 20 December 2018 (2 pages) |
7 January 2019 | Appointment of Mr Brice Vivies as a director on 20 December 2018 (2 pages) |
7 January 2019 | Appointment of Mr Robert Bromley Moyle as a director on 20 December 2018 (2 pages) |
2 January 2019 | Registered office address changed from 35 Ballards Lane London N3 1XW to 5th Floor 120 Aldersgate Street London EC1A 4JQ on 2 January 2019 (1 page) |
2 January 2019 | Notification of Fawaz Khaled Yousef Al Marzouq as a person with significant control on 20 December 2018 (2 pages) |
2 January 2019 | Cessation of Antoine Christoforou as a person with significant control on 20 December 2018 (1 page) |
21 December 2018 | Registration of charge 085865260001, created on 20 December 2018 (55 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
18 July 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
27 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Antoine Christoforou as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Antoine Christoforou as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
20 September 2016 | Previous accounting period extended from 29 December 2015 to 31 December 2015 (1 page) |
20 September 2016 | Previous accounting period extended from 29 December 2015 to 31 December 2015 (1 page) |
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
1 June 2016 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
1 June 2016 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
23 May 2016 | Director's details changed for Mr Antoine Christoforou on 20 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Mr Antoine Christoforou on 20 May 2016 (2 pages) |
18 December 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
18 December 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
21 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
21 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
30 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
6 January 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
6 January 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
26 September 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 September 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
29 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
8 April 2014 | Director's details changed for Mr Antoine Christoforou on 1 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Antoine Christoforou on 1 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Antoine Christoforou on 1 April 2014 (2 pages) |
26 June 2013 | Incorporation
|
26 June 2013 | Incorporation
|