Cippenham
Berks
Berkshire
SL1 5LZ
Director Name | Mr Ishmael Yamson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Ghanaian |
Status | Current |
Appointed | 29 October 2013(same day as company formation) |
Role | Ict And Telecoms |
Country of Residence | Ghana |
Correspondence Address | 68 Bosworth Road Dagenham Essex RM10 7NU |
Director Name | Mr Simon Charles Vaughan |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2014(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Financial Services |
Country of Residence | Gibraltar |
Correspondence Address | 24 Northview Terrace Devils Tower Road Gibraltar GX11 1AA |
Director Name | Mr Togbe Afede Xiv |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Ghanaian |
Status | Current |
Appointed | 10 May 2018(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Ghana |
Correspondence Address | 14 Switchback Lane Cantonments Accra Ghana |
Director Name | Mr Philip Marsden |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2021(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Norreys Road Cumnor Oxfordshire OX2 9PT |
Director Name | Mrs Audrey Marion Mauricette Joseph Caulliez-Louis |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | French |
Status | Current |
Appointed | 06 May 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 44 Roseneath Road London SW11 6AQ |
Director Name | Ishmael Yamson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Ghanian |
Status | Resigned |
Appointed | 29 October 2013(same day as company formation) |
Role | COO |
Country of Residence | England |
Correspondence Address | 1 Russell Gardens Kensington London W14 8EZ |
Director Name | Ron Kwesi Chiarelli |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Ghanian |
Status | Resigned |
Appointed | 04 February 2014(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 September 2014) |
Role | Telecoms Consultancy |
Country of Residence | Ghana |
Correspondence Address | D44 Ablorh Gbugbla Street Ablorh Gbugbla Street Accra Mai Jorn D44 |
Director Name | Mr Henry Essilfie |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Powster Road Bromley Kent BR1 5HE |
Director Name | Strategic Initiatives Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2016(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 May 2018) |
Correspondence Address | 29 Independence Avenue P.O. Box Ka 16446 Accra 00233 Ghana |
Registered Address | Level 39 One Canada Square Canary Wharf London E14 5AB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Ishmael Yamson 50.00% Ordinary |
---|---|
100 at £1 | Rajesh Parmar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,871 |
Cash | £335 |
Current Liabilities | £25,406 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 6 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months, 3 weeks from now) |
8 February 2021 | Appointment of Mr Philip Marsden as a director on 7 February 2021 (2 pages) |
---|---|
8 February 2021 | Director's details changed for Rajesh Parmar on 1 December 2019 (2 pages) |
26 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
14 September 2020 | Registered office address changed from One Canada Square Canary Wharf London E14 5AB United Kingdom to Level 39 One Canada Square Canary Wharf London E14 5AB on 14 September 2020 (1 page) |
7 September 2020 | Confirmation statement made on 7 September 2020 with updates (4 pages) |
29 June 2020 | Termination of appointment of Henry Essilfie as a director on 29 June 2020 (1 page) |
6 November 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
31 July 2019 | Accounts for a dormant company made up to 31 October 2018 (7 pages) |
8 November 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
19 July 2018 | Appointment of Mr Henry Essilfie as a director on 16 February 2018 (2 pages) |
14 May 2018 | Appointment of Mr Togbe Afede Xiv as a director on 10 May 2018 (2 pages) |
14 May 2018 | Termination of appointment of Strategic Initiatives Ltd as a director on 10 May 2018 (1 page) |
15 February 2018 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
13 February 2018 | Appointment of Strategic Initiatives Ltd as a director on 17 September 2016 (2 pages) |
6 February 2018 | Registered office address changed from 1 Pope Street London SE1 3PR England to One Canada Square Canary Wharf London E14 5AB on 6 February 2018 (1 page) |
25 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
25 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
24 April 2017 | Registered office address changed from 14 Warner Close Cippenham Berkshire SL1 5LZ to 1 Pope Street London SE1 3PR on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 14 Warner Close Cippenham Berkshire SL1 5LZ to 1 Pope Street London SE1 3PR on 24 April 2017 (1 page) |
8 December 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
18 July 2016 | Total exemption full accounts made up to 31 October 2015 (10 pages) |
18 July 2016 | Total exemption full accounts made up to 31 October 2015 (10 pages) |
2 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
14 October 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
12 October 2015 | Appointment of Mr Ishmael Yamson as a director on 29 October 2013 (2 pages) |
26 November 2014 | Appointment of Mr Ishmael Yamson as a director on 29 October 2013 (2 pages) |
26 November 2014 | Appointment of Mr Ishmael Yamson as a director on 29 October 2013 (2 pages) |
20 November 2014 | Registered office address changed from 14 Warner Close Burnham Cippenham Berkshire SL1 5LZ England to 14 Warner Close Cippenham Berkshire SL1 5LZ on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from 1 Russell Gardens Kensington London London W14 8EZ England to 14 Warner Close Cippenham Berkshire SL1 5LZ on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from 14 Warner Close Burnham Cippenham Berkshire SL1 5LZ England to 14 Warner Close Cippenham Berkshire SL1 5LZ on 20 November 2014 (1 page) |
20 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Registered office address changed from 1 Russell Gardens Kensington London London W14 8EZ England to 14 Warner Close Cippenham Berkshire SL1 5LZ on 20 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Ron Kwesi Chiarelli as a director on 10 September 2014 (1 page) |
20 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Termination of appointment of Ron Kwesi Chiarelli as a director on 10 September 2014 (1 page) |
4 February 2014 | Appointment of Simon Charles Vaughan as a director (2 pages) |
4 February 2014 | Appointment of Ron Kwesi Chiarelli as a director (2 pages) |
4 February 2014 | Director's details changed for Rajesh Parmar on 4 February 2014 (2 pages) |
4 February 2014 | Appointment of Ron Kwesi Chiarelli as a director (2 pages) |
4 February 2014 | Director's details changed for Rajesh Parmar on 4 February 2014 (2 pages) |
4 February 2014 | Appointment of Simon Charles Vaughan as a director (2 pages) |
4 February 2014 | Director's details changed for Rajesh Parmar on 4 February 2014 (2 pages) |
26 November 2013 | Termination of appointment of Ishmael Yamson as a director (1 page) |
26 November 2013 | Termination of appointment of Ishmael Yamson as a director (1 page) |
29 October 2013 | Incorporation Statement of capital on 2013-10-29
|
29 October 2013 | Incorporation Statement of capital on 2013-10-29
|