11 Hatton Garden
London
EC1N 8AH
Director Name | Mr Jeffrey Robert Wallace |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 31 October 2022(9 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | C/O Burlington Estates 3 Park Road Teddington TW11 0AP |
Director Name | BLU Docks Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2018(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | Ms Annette Karen Bell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rh45 Ltd 91 Wimpole Street London W1G 0EF |
Director Name | Mr Ryan David Prince |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 October 2013(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | C/O Rh45 Ltd 91 Wimpole Street London W1G 0EF |
Secretary Name | Ms Annette Karen Bell |
---|---|
Status | Resigned |
Appointed | 28 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Rh45 Ltd 91 Wimpole Street London W1G 0EF |
Director Name | Ms Michelle Renda |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 June 2018(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 2019) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 39 Sloane Street Knightsbridge London SW1X 9LP |
Director Name | Mr Allan Samuel Aldridge |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2019(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 February 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Sloane Street London SW1X 9LP |
Director Name | Mr Kazim Yasin Kanani |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2021(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Sloane Street London SW1X 9LP |
Registered Address | C/O Burlington Estates 3 Park Road Teddington TW11 0AP |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (7 months ago) |
---|---|
Next Return Due | 13 September 2024 (5 months, 2 weeks from now) |
24 February 2021 | Appointment of Mr Kazim Yasin Kanani as a director on 15 February 2021 (2 pages) |
---|---|
23 February 2021 | Termination of appointment of Allan Samuel Aldridge as a director on 15 February 2021 (1 page) |
4 September 2020 | Registered office address changed from C/O Rh45 Ltd 91 Wimpole Street London W1G 0EF England to C/O Rh45 Ltd Nightingale House 65 Curzon Street London W1J 8PE on 4 September 2020 (1 page) |
4 September 2020 | Confirmation statement made on 30 August 2020 with updates (3 pages) |
21 October 2019 | Appointment of Mr Allan Samuel Aldridge as a director on 16 October 2019 (2 pages) |
21 October 2019 | Termination of appointment of Michelle Renda as a director on 16 October 2019 (1 page) |
4 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
11 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 November 2018 | Appointment of Blu Docks Limited as a director on 30 June 2018 (2 pages) |
23 October 2018 | Notification of a person with significant control statement (2 pages) |
23 October 2018 | Cessation of Realstar European Capital I (Gp) Limited as a person with significant control on 30 June 2018 (1 page) |
23 October 2018 | Cessation of Ryan David Prince as a person with significant control on 30 June 2018 (1 page) |
22 October 2018 | Termination of appointment of Annette Karen Bell as a director on 30 June 2018 (1 page) |
22 October 2018 | Termination of appointment of Ryan David Prince as a director on 30 June 2018 (1 page) |
21 October 2018 | Termination of appointment of Annette Karen Bell as a secretary on 30 June 2018 (1 page) |
21 October 2018 | Appointment of Mr Gerard Peter Burton as a director on 30 June 2018 (2 pages) |
21 October 2018 | Appointment of Ms Michelle Renda as a director on 30 June 2018 (2 pages) |
12 October 2018 | Registered office address changed from 7a Howick Place London SW1P 1DZ to C/O Rh45 Ltd 91 Wimpole Street London W1G 0EF on 12 October 2018 (1 page) |
12 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
4 October 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
5 May 2017 | Director's details changed for Ms Annette Karen Bell on 25 April 2017 (2 pages) |
5 May 2017 | Director's details changed for Ms Annette Karen Bell on 25 April 2017 (2 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
27 November 2015 | Resolutions
|
27 November 2015 | Statement of company's objects (2 pages) |
27 November 2015 | Statement of company's objects (2 pages) |
27 November 2015 | Resolutions
|
12 November 2015 | Annual return made up to 11 November 2015 no member list (3 pages) |
12 November 2015 | Annual return made up to 11 November 2015 no member list (3 pages) |
13 October 2015 | Registered office address changed from 161 Brompton Road (4th Floor) London SW3 1QP to 7a Howick Place London SW1P 1DZ on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from 161 Brompton Road (4th Floor) London SW3 1QP to 7a Howick Place London SW1P 1DZ on 13 October 2015 (1 page) |
28 July 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
28 July 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
4 November 2014 | Annual return made up to 28 October 2014 no member list (3 pages) |
4 November 2014 | Annual return made up to 28 October 2014 no member list (3 pages) |
10 January 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages) |
10 January 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages) |
28 October 2013 | Incorporation (17 pages) |
28 October 2013 | Incorporation (17 pages) |