London
EC4M 7BA
Director Name | Mr Angus Moncrieff Burt |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 December 2015(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Mr Hamish Jonathan Burt |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(same day as company formation) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | Century House 5 Old Bailey, 2nd Floor London EC4M 7BA |
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 |
2 at £1 | Promethean Investments LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,888 |
Cash | £122,445 |
Current Liabilities | £128,435 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
1 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
9 January 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
26 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
27 September 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
24 September 2021 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 24 September 2021 (1 page) |
14 May 2021 | Director's details changed for Mr Angus Burt on 1 April 2016 (2 pages) |
14 May 2021 | Director's details changed for Mr Michael Wallace Burt on 1 January 2016 (2 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 February 2021 | Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 3 February 2021 (1 page) |
4 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
4 August 2020 | Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ on 4 August 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (26 pages) |
13 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 August 2018 | Confirmation statement made on 30 July 2018 with updates (5 pages) |
16 February 2018 | Total exemption full accounts made up to 31 March 2017 (24 pages) |
23 August 2017 | Confirmation statement made on 30 July 2017 with updates (5 pages) |
23 August 2017 | Confirmation statement made on 30 July 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (7 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Appointment of Mr Angus Burt as a director on 1 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr Angus Burt as a director on 1 December 2015 (2 pages) |
25 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
9 July 2015 | Registered office address changed from Century House 5 Old Bailey, 2nd Floor London EC4M 7BA to C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from Century House 5 Old Bailey, 2nd Floor London EC4M 7BA to C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from Century House 5 Old Bailey, 2nd Floor London EC4M 7BA to C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ on 9 July 2015 (1 page) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
21 August 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
21 August 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
19 May 2014 | Termination of appointment of Hamish Burt as a director (2 pages) |
19 May 2014 | Termination of appointment of Hamish Burt as a director (2 pages) |
30 July 2013 | Incorporation Statement of capital on 2013-07-30
|
30 July 2013 | Incorporation Statement of capital on 2013-07-30
|