London
EC2V 8EH
Director Name | Mrs Zuzana Hashemi |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Slovak |
Status | Current |
Appointed | 01 October 2021(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 28 King Street London EC2V 8EH |
Director Name | Mr Malcolm Allen Bray |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 King Street London EC2V 8EH |
Director Name | Mr Francesco Porcu |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 December 2013(same day as company formation) |
Role | Fx Broker |
Country of Residence | United Kingdom |
Correspondence Address | 40a Lydden Grove London SW18 4LN |
Registered Address | 28 King Street London EC2V 8EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
151 at £1 | Mr Francesco Porcu 75.50% Ordinary |
---|---|
9 at £1 | Louisdor Holdings, Llc 4.50% Ordinary |
40 at £1 | Majunia Limited 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115,984 |
Cash | £121,686 |
Current Liabilities | £5,702 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
17 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
4 October 2023 | Full accounts made up to 31 March 2023 (25 pages) |
18 October 2022 | Change of details for Mr Vladimir Gesperik as a person with significant control on 7 October 2022 (2 pages) |
18 October 2022 | Confirmation statement made on 4 October 2022 with updates (4 pages) |
13 October 2022 | Cessation of Francesco Porcu as a person with significant control on 7 October 2022 (1 page) |
22 September 2022 | Director's details changed for Mr Keith Leslie Mcculloch on 22 September 2022 (2 pages) |
21 September 2022 | Appointment of Mr Malcolm Allen Bray as a director on 5 September 2022 (2 pages) |
21 September 2022 | Full accounts made up to 31 March 2022 (25 pages) |
1 September 2022 | Termination of appointment of Francesco Porcu as a director on 31 August 2022 (1 page) |
23 June 2022 | Change of details for Mr Francesco Porcu as a person with significant control on 17 February 2022 (2 pages) |
31 May 2022 | Registered office address changed from 30 Moorgate London EC2R 6DA England to 28 King Street London EC2V 8EH on 31 May 2022 (1 page) |
6 April 2022 | Notification of Vladimir Gesperik as a person with significant control on 17 February 2022 (2 pages) |
6 April 2022 | Change of details for Mr Francesco Porcu as a person with significant control on 17 February 2022 (2 pages) |
6 April 2022 | Change of details for Mr Vladimir Gesperik as a person with significant control on 17 February 2022 (2 pages) |
17 December 2021 | Full accounts made up to 31 March 2021 (26 pages) |
1 November 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
1 November 2021 | Change of details for Mr Francesco Porcu as a person with significant control on 1 April 2021 (2 pages) |
25 October 2021 | Appointment of Mrs Zuzana Hashemi as a director on 1 October 2021 (2 pages) |
25 October 2021 | Director's details changed for Mr Keith Leslie Mcculloch on 1 August 2021 (2 pages) |
3 May 2021 | Registered office address changed from 30 Moorgate 30 Moorgate London EC2R 6DA England to 30 Moorgate London EC2R 6DA on 3 May 2021 (1 page) |
3 May 2021 | Registered office address changed from 62 Great Eastern Street London EC2A 3QR England to 30 Moorgate 30 Moorgate London EC2R 6DA on 3 May 2021 (1 page) |
8 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
24 July 2020 | Full accounts made up to 31 March 2020 (24 pages) |
15 October 2019 | Director's details changed for Mr Keith Leslie Mcculloch on 3 October 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
12 October 2019 | Full accounts made up to 31 March 2019 (23 pages) |
9 September 2019 | Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HD United Kingdom to 62 Great Eastern Street London EC2A 3QR on 9 September 2019 (1 page) |
23 January 2019 | Full accounts made up to 31 March 2018 (25 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
29 June 2018 | Statement of capital following an allotment of shares on 30 March 2018
|
3 January 2018 | Registered office address changed from 36 Whitefriars Street London EC4Y 8BQ United Kingdom to St Magnus House 3 Lower Thames Street London EC3R 6HD on 3 January 2018 (1 page) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
17 July 2017 | Full accounts made up to 31 March 2017 (23 pages) |
17 July 2017 | Full accounts made up to 31 March 2017 (23 pages) |
19 April 2017 | Registered office address changed from 23 Austin Friars London EC2N 2QP United Kingdom to 36 Whitefriars Street London EC4Y 8BQ on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from 23 Austin Friars London EC2N 2QP United Kingdom to 36 Whitefriars Street London EC4Y 8BQ on 19 April 2017 (1 page) |
26 January 2017 | Auditor's resignation (1 page) |
26 January 2017 | Auditor's resignation (1 page) |
6 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
19 December 2016 | Full accounts made up to 31 March 2016 (34 pages) |
19 December 2016 | Full accounts made up to 31 March 2016 (34 pages) |
13 December 2016 | Statement of capital following an allotment of shares on 22 August 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 22 August 2016
|
4 May 2016 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH to 23 Austin Friars London EC2N 2QP on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH to 23 Austin Friars London EC2N 2QP on 4 May 2016 (1 page) |
29 February 2016 | Statement of capital following an allotment of shares on 15 February 2016
|
29 February 2016 | Statement of capital following an allotment of shares on 15 February 2016
|
4 February 2016 | Second filing of SH01 previously delivered to Companies House
|
4 February 2016 | Second filing of SH01 previously delivered to Companies House
|
19 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
28 October 2015 | Appointment of Mr Keith Leslie Mcculloch as a director on 3 August 2015 (2 pages) |
28 October 2015 | Appointment of Mr Keith Leslie Mcculloch as a director on 3 August 2015 (2 pages) |
28 October 2015 | Appointment of Mr Keith Leslie Mcculloch as a director on 3 August 2015 (2 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 August 2015 | Registered office address changed from C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS to New Broad Street House 35 New Broad Street London EC2M 1NH on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS to New Broad Street House 35 New Broad Street London EC2M 1NH on 10 August 2015 (1 page) |
15 April 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
15 April 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
3 March 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
3 March 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
3 March 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
30 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 June 2014 | Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN United Kingdom on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN United Kingdom on 30 June 2014 (1 page) |
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|