London
EC2A 2EW
Director Name | Mr Daniel Pucknell George |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2019(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadgate Tower Primrose Street London EC2A 2EW |
Director Name | Mr Matthew John Maloney |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2020(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadgate Tower Primrose Street London EC2A 2EW |
Director Name | Mr Paul Matthew Mildon |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2020(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadgate Tower Primrose Street London EC2A 2EW |
Director Name | Mr Ron Hoffman |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 04 November 2020(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Broadgate Tower Primrose Street London EC2A 2EW |
Director Name | Mr Jeremy Samuel Schlachter |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 04 November 2020(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Finance Director |
Country of Residence | Cyprus |
Correspondence Address | Broadgate Tower Primrose Street London EC2A 2EW |
Director Name | Mr Stanislav Bunimovich |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2021(8 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Broadgate Tower Primrose Street London EC2A 2EW |
Director Name | Aviv Talmor |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | CEO |
Country of Residence | Israel |
Correspondence Address | 13 Ben Ezra Tel Aviv 6424615 |
Director Name | Mr Stephen James Williams |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2018) |
Role | Financial Services Director - Consultant |
Country of Residence | England |
Correspondence Address | 80 Hammersmith Road Hammersmith Road London W14 8UD |
Director Name | Mr Peter Owen Carnegie Romilly |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 September 2014(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 April 2019) |
Role | Financial Services Management |
Country of Residence | Ireland |
Correspondence Address | 80 Hammersmith Road London W14 8UD |
Director Name | Mr Muhammad Rasoul |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 2017(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 March 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Broadgate Tower Primrose Street London EC2A 2EW |
Director Name | Mr Roger Ian Hambury |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2017(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadgate Tower Primrose Street London EC2A 2EW |
Director Name | Mr Derek Andrew Grech |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2018(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadgate Tower Primrose Street London EC2A 2EW |
Director Name | Mr Kurt Alan Hoeksema |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 2019(6 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 March 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Broadgate Tower Primrose Street London EC2A 2EW |
Director Name | Mrs Julia Free |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 17 June 2021(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Broadgate Tower Primrose Street London EC2A 2EW |
Registered Address | Broadgate Tower Primrose Street London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
210k at £1 | Dowie Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
24 December 2020 | Resolutions
|
---|---|
27 August 2020 | Confirmation statement made on 27 August 2020 with updates (4 pages) |
18 May 2020 | Full accounts made up to 31 December 2019 (35 pages) |
31 March 2020 | Termination of appointment of Roger Ian Hambury as a director on 19 March 2020 (1 page) |
31 March 2020 | Termination of appointment of Kurt Alan Hoeksema as a director on 19 March 2020 (1 page) |
31 March 2020 | Appointment of Mr Paul Matthew Mildon as a director on 20 March 2020 (2 pages) |
31 March 2020 | Appointment of Mr Matthew John Maloney as a director on 20 March 2020 (2 pages) |
31 March 2020 | Termination of appointment of Muhammad Rasoul as a director on 19 March 2020 (1 page) |
31 March 2020 | Termination of appointment of Derek Andrew Grech as a director on 19 March 2020 (1 page) |
13 March 2020 | Statement of capital following an allotment of shares on 6 March 2020
|
18 February 2020 | Appointment of Mr Kurt Alan Hoeksema as a director on 4 December 2019 (2 pages) |
18 February 2020 | Appointment of Mr Daniel Pucknell George as a director on 25 November 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
7 June 2019 | Full accounts made up to 31 December 2018 (23 pages) |
23 May 2019 | Appointment of Mr Paul Hearn as a director on 17 April 2019 (2 pages) |
14 May 2019 | Termination of appointment of Peter Owen Carnegie Romilly as a director on 17 April 2019 (1 page) |
10 September 2018 | Confirmation statement made on 27 August 2018 with updates (4 pages) |
2 August 2018 | Full accounts made up to 31 December 2017 (24 pages) |
4 April 2018 | Termination of appointment of Stephen James Williams as a director on 31 March 2018 (1 page) |
20 March 2018 | Registered office address changed from 10 Jamestown Road London NW1 7BY to Broadgate Tower Primrose Street London EC2A 2EW on 20 March 2018 (1 page) |
24 January 2018 | Appointment of Mr Derek Andrew Grech as a director on 23 January 2018 (2 pages) |
19 October 2017 | Appointment of Mr Roger Ian Hambury as a director on 17 October 2017 (2 pages) |
19 October 2017 | Appointment of Mr Roger Ian Hambury as a director on 17 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Muhammad Rasoul as a director on 12 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Muhammad Rasoul as a director on 12 October 2017 (2 pages) |
17 October 2017 | Statement of capital following an allotment of shares on 10 October 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 10 October 2017
|
14 September 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
14 September 2017 | Change of details for Dowie Investments Ltd as a person with significant control on 3 May 2017 (2 pages) |
14 September 2017 | Change of details for Dowie Investments Ltd as a person with significant control on 3 May 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
23 August 2017 | Resolutions
|
23 August 2017 | Resolutions
|
9 May 2017 | Statement of capital following an allotment of shares on 11 April 2017
|
9 May 2017 | Statement of capital following an allotment of shares on 11 April 2017
|
4 April 2017 | Full accounts made up to 31 December 2016 (22 pages) |
4 April 2017 | Full accounts made up to 31 December 2016 (22 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
30 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
9 September 2016 | Statement of capital following an allotment of shares on 23 June 2016
|
9 September 2016 | Statement of capital following an allotment of shares on 23 June 2016
|
1 February 2016 | Statement of capital following an allotment of shares on 21 January 2016
|
1 February 2016 | Statement of capital following an allotment of shares on 21 January 2016
|
18 November 2015 | Statement of capital following an allotment of shares on 17 September 2015
|
18 November 2015 | Resolutions
|
18 November 2015 | Resolutions
|
18 November 2015 | Statement of capital following an allotment of shares on 17 September 2015
|
21 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Register(s) moved to registered office address 10 Jamestown Road London NW1 7BY (1 page) |
21 September 2015 | Director's details changed for Mr Stephen James Williams on 28 July 2015 (2 pages) |
21 September 2015 | Register(s) moved to registered office address 10 Jamestown Road London NW1 7BY (1 page) |
21 September 2015 | Director's details changed for Mr Peter Owen Carnegie Romilly on 28 July 2015 (2 pages) |
21 September 2015 | Register inspection address has been changed from 70 st. Mary Axe London EC3A 8BE England to 80 Hammersmith Road London W14 8UD (1 page) |
21 September 2015 | Director's details changed for Mr Stephen James Williams on 28 July 2015 (2 pages) |
21 September 2015 | Register inspection address has been changed from 70 st. Mary Axe London EC3A 8BE England to 80 Hammersmith Road London W14 8UD (1 page) |
21 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Director's details changed for Mr Peter Owen Carnegie Romilly on 28 July 2015 (2 pages) |
5 August 2015 | Registered office address changed from 30 st. Mary Axe London EC3A 8BF to 10 Jamestown Road London NW1 7BY on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 30 st. Mary Axe London EC3A 8BF to 10 Jamestown Road London NW1 7BY on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 30 st. Mary Axe London EC3A 8BF to 10 Jamestown Road London NW1 7BY on 5 August 2015 (1 page) |
22 July 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
22 July 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
9 July 2015 | Termination of appointment of Aviv Talmor as a director on 9 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Aviv Talmor as a director on 9 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Aviv Talmor as a director on 9 July 2015 (1 page) |
17 February 2015 | Full accounts made up to 30 September 2014 (12 pages) |
17 February 2015 | Full accounts made up to 30 September 2014 (12 pages) |
10 December 2014 | Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
10 December 2014 | Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
8 October 2014 | Registered office address changed from 13 Woodburn Close London NW4 2NF England to 30 St. Mary Axe London EC3A 8BF on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 13 Woodburn Close London NW4 2NF England to 30 St. Mary Axe London EC3A 8BF on 8 October 2014 (1 page) |
8 October 2014 | Register inspection address has been changed to 70 St. Mary Axe London EC3A 8BE (1 page) |
8 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders (5 pages) |
8 October 2014 | Register inspection address has been changed to 70 St. Mary Axe London EC3A 8BE (1 page) |
8 October 2014 | Appointment of Mr Peter Owen Carnegie Romilly as a director on 4 September 2014 (2 pages) |
8 October 2014 | Appointment of Mr Peter Owen Carnegie Romilly as a director on 4 September 2014 (2 pages) |
8 October 2014 | Appointment of Mr Peter Owen Carnegie Romilly as a director on 4 September 2014 (2 pages) |
8 October 2014 | Register(s) moved to registered inspection location 70 St. Mary Axe London EC3A 8BE (1 page) |
8 October 2014 | Register(s) moved to registered inspection location 70 St. Mary Axe London EC3A 8BE (1 page) |
8 October 2014 | Registered office address changed from 13 Woodburn Close London NW4 2NF England to 30 St. Mary Axe London EC3A 8BF on 8 October 2014 (1 page) |
8 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders (5 pages) |
9 September 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
9 September 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
9 September 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
9 June 2014 | Appointment of Mr Stephen James Williams as a director (3 pages) |
9 June 2014 | Appointment of Mr Stephen James Williams as a director (3 pages) |
9 September 2013 | Registered office address changed from 2 Woodberry Grove, 1St Floor North Finchley London England N12 0DR England on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 2 Woodberry Grove, 1St Floor North Finchley London England N12 0DR England on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 2 Woodberry Grove, 1St Floor North Finchley London England N12 0DR England on 9 September 2013 (1 page) |
27 August 2013 | Incorporation Statement of capital on 2013-08-27
|
27 August 2013 | Incorporation Statement of capital on 2013-08-27
|