125 Old Broad Street
London
EC2N 1AR
Director Name | Miss Kate Lyon |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2020(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 125 Old Broad Street 7th Floor London EC2N 1AR |
Secretary Name | Miss Kate Lyon |
---|---|
Status | Current |
Appointed | 17 September 2020(7 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 125 Old Broad Street 7th Floor London EC2N 1AR |
Director Name | Mr Benoit Marie Henri Helly D'Angelin |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 August 2013(same day as company formation) |
Role | Corporate Finance Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 23rd Floor 125 Old Broad Street London EC2N 1AR |
Secretary Name | Mary Skelly |
---|---|
Status | Resigned |
Appointed | 22 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 23rd Floor 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Michael Shaun Baldock |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 2016(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 February 2020) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | 23rd Floor 125 Old Broad Street London EC2N 1AR |
Director Name | Mrs Mary Angela Skelly |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2016(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 September 2020) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 23rd Floor 125 Old Broad Street London EC2N 1AR |
Registered Address | 125 Old Broad Street 7th Floor London EC2N 1AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
125k at $0.01 | Michael Kirkwood 100.00% Redeemable Ordinary |
---|---|
1 at $0.01 | Benoit D'angelin 0.00% Ordinary |
1 at $0.01 | Michael Alexander Tory 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £26,379 |
Net Worth | £51 |
Cash | £600 |
Current Liabilities | £84,836 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
21 September 2020 | Termination of appointment of Mary Skelly as a secretary on 17 September 2020 (1 page) |
---|---|
21 September 2020 | Cessation of Mary Angela Skelly as a person with significant control on 17 September 2020 (1 page) |
21 September 2020 | Termination of appointment of Mary Angela Skelly as a director on 17 September 2020 (1 page) |
21 September 2020 | Appointment of Miss Kate Lyon as a secretary on 17 September 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
3 February 2020 | Termination of appointment of Michael Shaun Baldock as a director on 2 February 2020 (1 page) |
3 February 2020 | Appointment of Ms Kate Lyon as a director on 2 February 2020 (2 pages) |
3 February 2020 | Cessation of Michael Shaun Baldock as a person with significant control on 2 February 2020 (1 page) |
13 December 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
26 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (5 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
22 November 2017 | Resolutions
|
22 November 2017 | Resolutions
|
13 October 2017 | Resolutions
|
13 October 2017 | Resolutions
|
13 October 2017 | Memorandum and Articles of Association (43 pages) |
13 October 2017 | Memorandum and Articles of Association (43 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (7 pages) |
29 December 2016 | Resolutions
|
29 December 2016 | Resolutions
|
22 December 2016 | Statement of capital following an allotment of shares on 2 December 2016
|
22 December 2016 | Statement of capital following an allotment of shares on 2 December 2016
|
28 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
24 November 2016 | Appointment of Michael Baldock as a director on 8 November 2016 (3 pages) |
24 November 2016 | Appointment of Ms Mary Angela Skelly as a director on 8 November 2016 (3 pages) |
24 November 2016 | Termination of appointment of Benoit Marie Henri Helly D'angelin as a director on 8 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of Benoit Marie Henri Helly D'angelin as a director on 8 November 2016 (2 pages) |
24 November 2016 | Appointment of Michael Baldock as a director on 8 November 2016 (3 pages) |
24 November 2016 | Appointment of Ms Mary Angela Skelly as a director on 8 November 2016 (3 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
5 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
28 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
24 April 2015 | Resolutions
|
24 April 2015 | Resolutions
|
10 April 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
10 April 2015 | Notice of Restriction on the Company's Articles (2 pages) |
10 April 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
10 April 2015 | Notice of Restriction on the Company's Articles (2 pages) |
14 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
14 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
5 January 2015 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
5 January 2015 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
29 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
22 August 2013 | Incorporation Statement of capital on 2013-08-22
|
22 August 2013 | Incorporation Statement of capital on 2013-08-22
|