One Ropemaker Street
London
EC2Y 9AW
Director Name | Mr Timothy John Crawford Herring |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2021(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 June 2021(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 October 2013(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Director Name | Mr Raymond Bruce Smyth |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Director Name | Mr Rupert Mark De Ruig |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 June 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Thomas Joseph Hourican |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 2013(2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 June 2018) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
Director Name | Mr John Harris |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2018(4 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 14 January 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Thomas Walsh |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2019(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2021) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
Secretary Name | Elizabeth McCarroll |
---|---|
Status | Resigned |
Appointed | 13 February 2020(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 June 2021) |
Role | Company Director |
Correspondence Address | Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2013(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (7 months, 1 week from now) |
30 October 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
19 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
21 December 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
19 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
18 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
22 September 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
21 June 2021 | Termination of appointment of Elizabeth Mccarroll as a secretary on 17 June 2021 (1 page) |
21 June 2021 | Appointment of Broughton Secretaries Limited as a secretary on 17 June 2021 (2 pages) |
21 June 2021 | Register inspection address has been changed to 54 Portland Place London W1B 1DY (1 page) |
8 June 2021 | Termination of appointment of Thomas Walsh as a director on 31 March 2021 (1 page) |
8 June 2021 | Termination of appointment of Rupert Mark De Ruig as a director on 7 June 2021 (1 page) |
8 June 2021 | Appointment of Mr Timothy John Crawford Herring as a director on 7 June 2021 (2 pages) |
8 June 2021 | Appointment of Mr David De Cliffe Aldrich-Blake as a director on 7 June 2021 (2 pages) |
14 December 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
11 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
4 March 2020 | Notification of Moody's Corporation as a person with significant control on 13 February 2020 (2 pages) |
4 March 2020 | Cessation of Robert Frederick Smith as a person with significant control on 13 February 2020 (1 page) |
26 February 2020 | Appointment of Elizabeth Mccarroll as a secretary on 13 February 2020 (2 pages) |
29 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
18 February 2019 | Appointment of Mr Thomas Walsh as a director on 15 January 2019 (2 pages) |
16 January 2019 | Termination of appointment of John Harris as a director on 14 January 2019 (1 page) |
1 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
5 October 2018 | Termination of appointment of Thomas Joseph Hourican as a director on 15 June 2018 (1 page) |
14 June 2018 | Appointment of Mr John Harris as a director on 13 June 2018 (2 pages) |
6 April 2018 | Registered office address changed from 10 Chiswell Street London EC1Y 4UQ to Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW on 6 April 2018 (1 page) |
30 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
23 December 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
22 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
16 July 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
16 July 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
11 May 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
11 May 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
28 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
17 March 2014 | Resolutions
|
17 March 2014 | Resolutions
|
4 February 2014 | Appointment of Mr Thomas Joseph Hourican as a director (2 pages) |
4 February 2014 | Appointment of Mr Thomas Joseph Hourican as a director (2 pages) |
3 February 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
3 February 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
1 November 2013 | Termination of appointment of Raymond Smyth as a director (1 page) |
1 November 2013 | Appointment of Mr Rupert Mark De Ruig as a director (2 pages) |
1 November 2013 | Termination of appointment of Raymond Smyth as a director (1 page) |
1 November 2013 | Appointment of Mr Rupert Mark De Ruig as a director (2 pages) |
21 October 2013 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
21 October 2013 | Appointment of Mr Raymond Bruce Smyth as a director (2 pages) |
21 October 2013 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 21 October 2013 (1 page) |
21 October 2013 | Termination of appointment of John Cowdry as a director (1 page) |
21 October 2013 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
21 October 2013 | Appointment of Mr Raymond Bruce Smyth as a director (2 pages) |
21 October 2013 | Termination of appointment of John Cowdry as a director (1 page) |
18 October 2013 | Incorporation (34 pages) |
18 October 2013 | Incorporation (34 pages) |