London
W1K 5JA
Director Name | Mrs Rebecca Jayne Finding |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
Director Name | Mr Subbash Chandra Thammanna |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Davies Street London W1K 5JA |
Director Name | Miss Anna Coutts Donald |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(4 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 October 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12th Floor, 30 Crown Place London EC2A 4EB |
Director Name | Mr Przemyslaw Koger |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 14 February 2014(4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 November 2017) |
Role | Head Of Depositary Services Uk |
Country of Residence | England |
Correspondence Address | 4th Floor 18 St. Swithin's Lane London EC4N 8AD |
Director Name | Joel Piassick |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2014(4 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 December 2018) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 44 Davies Street London W1K 5JA |
Director Name | Ms Davinia Elaine Smith |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 18 St. Swithin's Lane London EC4N 8AD |
Director Name | Michelle Streeton |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 June 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 St Swithin's Lane London EC4N 8AD |
Director Name | Mr Matthew Leonard Molton |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 August 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 St Swithin's Lane London EC4N 8AD |
Director Name | Mr Spencer Alexander Wells |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2018(4 years, 9 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 23 November 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alter Domus (Uk) Limited 18 St Swithin's Lane London EC4N 8AD |
Director Name | Mr Spencer Alexander Wells |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2020(5 years, 12 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Davies Street London W1K 5JA |
Registered Address | C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street London Greater London EC1A 4HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
2 at £1 | Heref Iii Bv (Netherlands) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £353,935 |
Net Worth | £1,288,962 |
Cash | £134,601 |
Current Liabilities | £290,570 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 October 2015 | Delivered on: 6 October 2015 Persons entitled: The Royal Bank of Scotland International Limited (As Security Agent) Classification: A registered charge Outstanding |
---|---|
1 October 2015 | Delivered on: 6 October 2015 Persons entitled: The Royal Bank of Scotland International Limited (As Security Agent) Classification: A registered charge Particulars: Berwick house, 8-10 knoll rise, orpington (title number SGL156817). Outstanding |
5 August 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
---|---|
22 April 2020 | Termination of appointment of Spencer Alexander Wells as a director on 31 March 2020 (1 page) |
24 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
21 February 2020 | Appointment of Mr Spencer Alexander Wells as a director on 4 February 2020 (2 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (18 pages) |
22 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
3 January 2019 | Termination of appointment of Spencer Alexander Wells as a director on 23 November 2018 (1 page) |
21 December 2018 | Termination of appointment of Joel Piassick as a director on 17 December 2018 (1 page) |
21 December 2018 | Appointment of Mr John Mccullough as a director on 17 December 2018 (2 pages) |
19 December 2018 | Statement of capital on 19 December 2018
|
19 December 2018 | Statement by Directors (1 page) |
19 December 2018 | Resolutions
|
19 December 2018 | Solvency Statement dated 29/11/16 (1 page) |
19 November 2018 | Appointment of Mr Spencer Alexander Wells as a director on 12 November 2018 (2 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (19 pages) |
10 August 2018 | Termination of appointment of Michelle Streeton as a director on 13 June 2018 (1 page) |
10 August 2018 | Appointment of Mr Matthew Leonard Molton as a director on 9 August 2018 (2 pages) |
28 June 2018 | Termination of appointment of Davinia Elaine Smith as a director on 28 February 2018 (1 page) |
20 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
30 January 2018 | Appointment of Michelle Streeton as a director on 23 November 2017 (2 pages) |
30 January 2018 | Termination of appointment of Przemyslaw Koger as a director on 23 November 2017 (1 page) |
15 September 2017 | Notification of Mr Raymond Jones Harbert as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Notification of Mr Raymond Jones Harbert as a person with significant control on 6 April 2016 (2 pages) |
14 September 2017 | Change of details for a person with significant control (2 pages) |
19 May 2017 | Amended full accounts made up to 31 December 2016 (22 pages) |
19 May 2017 | Amended full accounts made up to 31 December 2016 (22 pages) |
17 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
17 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
23 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
14 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
6 October 2015 | Registration of charge 088844760002, created on 1 October 2015 (20 pages) |
6 October 2015 | Registration of charge 088844760002, created on 1 October 2015 (20 pages) |
6 October 2015 | Registration of charge 088844760001, created on 1 October 2015 (31 pages) |
6 October 2015 | Registration of charge 088844760001, created on 1 October 2015 (31 pages) |
6 October 2015 | Registration of charge 088844760002, created on 1 October 2015 (20 pages) |
6 October 2015 | Registration of charge 088844760001, created on 1 October 2015 (31 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
3 August 2015 | Resolutions
|
3 August 2015 | Resolutions
|
5 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
17 October 2014 | Director's details changed for Mr Przemyslaw Koger on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mr Przemyslaw Koger on 17 October 2014 (2 pages) |
16 October 2014 | Appointment of Ms Davinia Elaine Smith as a director on 13 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Anna Coutts Donald as a director on 1 October 2014 (1 page) |
16 October 2014 | Appointment of Ms Davinia Elaine Smith as a director on 13 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Anna Coutts Donald as a director on 1 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Anna Coutts Donald as a director on 1 October 2014 (1 page) |
18 February 2014 | Appointment of Mr. Przemyslaw Koger as a director (2 pages) |
18 February 2014 | Appointment of Mr. Przemyslaw Koger as a director (2 pages) |
17 February 2014 | Appointment of Miss Anna Charlotte Mary Coutts Donald as a director (2 pages) |
17 February 2014 | Appointment of Joel Piassick as a director (2 pages) |
17 February 2014 | Appointment of Miss Anna Charlotte Mary Coutts Donald as a director (2 pages) |
17 February 2014 | Termination of appointment of Subbash Thammanna as a director (1 page) |
17 February 2014 | Appointment of Joel Piassick as a director (2 pages) |
17 February 2014 | Termination of appointment of Subbash Thammanna as a director (1 page) |
12 February 2014 | Appointment of Subbash Thammanna as a director (2 pages) |
12 February 2014 | Termination of appointment of Rebecca Finding as a director (1 page) |
12 February 2014 | Termination of appointment of Rebecca Finding as a director (1 page) |
12 February 2014 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 12 February 2014 (1 page) |
12 February 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
12 February 2014 | Appointment of Subbash Thammanna as a director (2 pages) |
12 February 2014 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 12 February 2014 (1 page) |
12 February 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
10 February 2014 | Incorporation Statement of capital on 2014-02-10
|
10 February 2014 | Incorporation Statement of capital on 2014-02-10
|