City Road
London
EC1Y 1HQ
Director Name | Mr Michael Clare Jantzi |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 August 2013(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Canada |
Correspondence Address | 215 Spadina Avenue Suite 300 Toronto Ontario M5t 2c7 |
Director Name | Mr Glen Saunders |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Uk And New Zealand |
Status | Resigned |
Appointed | 01 January 2014(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 June 2018) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 61 Bayview Road, Church Bay Diamond Harbour Christchurch 8971 |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Sustainalytics Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,451 |
Cash | £44,625 |
Current Liabilities | £378,176 |
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 | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
25 July 2017 | Delivered on: 28 July 2017 Persons entitled: Triodos Ventures B.V. Classification: A registered charge Outstanding |
---|
4 September 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Appointment of Ronald John Bundy as a director on 30 June 2023 (2 pages) |
11 July 2023 | Termination of appointment of Diederik Timmer as a director on 30 June 2023 (1 page) |
27 September 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
24 August 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
15 July 2022 | Termination of appointment of Michael Clare Jantzi as a director on 30 June 2022 (1 page) |
15 July 2022 | Appointment of Diederik Timmer as a director on 30 June 2022 (2 pages) |
21 October 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
1 October 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
19 October 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
17 September 2020 | Withdrawal of a person with significant control statement on 17 September 2020 (2 pages) |
17 September 2020 | Notification of Morningstar, Inc. as a person with significant control on 2 July 2020 (2 pages) |
8 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
9 October 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
6 October 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
29 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
28 June 2018 | Termination of appointment of Glen Saunders as a director on 27 June 2018 (1 page) |
22 November 2017 | Cessation of Michael Clare Jantzi as a person with significant control on 31 July 2017 (1 page) |
22 November 2017 | Notification of a person with significant control statement (2 pages) |
22 November 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
22 November 2017 | Notification of a person with significant control statement (2 pages) |
22 November 2017 | Cessation of Michael Clare Jantzi as a person with significant control on 31 July 2017 (1 page) |
22 November 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
28 July 2017 | Registration of charge 086608790001, created on 25 July 2017 (29 pages) |
28 July 2017 | Registration of charge 086608790001, created on 25 July 2017 (29 pages) |
17 November 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
17 November 2016 | Director's details changed for Mr Michael Clare Jantzi on 6 April 2016 (2 pages) |
17 November 2016 | Director's details changed for Mr Michael Clare Jantzi on 6 April 2016 (2 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
1 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
7 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
7 January 2014 | Appointment of Mr Glen Saunders as a director (2 pages) |
7 January 2014 | Appointment of Mr Glen Saunders as a director (2 pages) |
22 August 2013 | Incorporation
|
22 August 2013 | Incorporation
|