London
SW1P 1WG
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 January 2014(same day as company formation) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 January 2014(same day as company formation) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Claire Corbett |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 January 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Zoe Miller |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
9 September 2023 | Second filing of Confirmation Statement dated 15 September 2021 (3 pages) |
---|---|
1 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
5 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages) |
5 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
5 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
5 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (254 pages) |
14 September 2022 | Change of details for Informa Markets (Uk) Limited as a person with significant control on 6 December 2018 (2 pages) |
13 September 2022 | Confirmation statement made on 1 September 2022 with updates (3 pages) |
2 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
2 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
2 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (264 pages) |
2 August 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages) |
1 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (235 pages) |
1 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
1 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
1 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages) |
15 September 2021 | Confirmation statement made on 15 September 2021 with no updates
|
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
3 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (244 pages) |
3 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages) |
3 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
3 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
25 February 2020 | Change of details for Ubm (Uk) Limited as a person with significant control on 15 January 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 December 2019 | Resolutions
|
20 September 2019 | Full accounts made up to 31 December 2018 (16 pages) |
21 January 2019 | Termination of appointment of Claire Corbett as a director on 18 January 2019 (1 page) |
21 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 December 2018 | Director's details changed for Crosswall Nominees Limited on 6 December 2018 (1 page) |
6 December 2018 | Director's details changed for Unm Investments Limited on 6 December 2018 (1 page) |
6 December 2018 | Secretary's details changed for Crosswall Nominees Limited on 6 December 2018 (1 page) |
6 December 2018 | Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on 6 December 2018 (1 page) |
29 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
30 June 2015 | Director's details changed for Claire Corbett on 16 February 2015 (2 pages) |
30 June 2015 | Director's details changed for Claire Corbett on 16 February 2015 (2 pages) |
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page) |
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
17 April 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page) |
17 April 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
23 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
31 January 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
31 January 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
31 January 2014 | Resolutions
|
31 January 2014 | Resolutions
|
20 January 2014 | Incorporation Statement of capital on 2014-01-20
|
20 January 2014 | Incorporation Statement of capital on 2014-01-20
|