London
EC2M 3XJ
Director Name | Mr Derek James Forbes |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Axa Real Estate Investment Managers Uk Ltd 8th Flo 155 Bishopsgate London EC2M 3XJ |
Director Name | Mr Ian Pollard |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2017(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O 8th Floor 155 Bishopsgate London EC2M 3XJ |
Secretary Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 June 2014(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mr Francis Gabriel Smedley |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(same day as company formation) |
Role | Head Of Corporate Finance Uk |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 155 Bishopsgate London EC2M 3XJ |
Director Name | Mr Barry Edward Hindmarch |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(same day as company formation) |
Role | Global Head Of Accounting |
Country of Residence | England |
Correspondence Address | 8th Floor 155 Bishopsgate London EC2M 3XJ |
Director Name | Mr Ralph John Wood |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 June 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 155 Bishopgate London EC2M 3XJ |
Registered Address | 6th Floor 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
200 at £100 | Colisee Gerance Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £207,685 |
Net Worth | £169,266 |
Cash | £197,000 |
Current Liabilities | £58,419 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
9 July 2020 | Full accounts made up to 31 December 2019 (51 pages) |
---|---|
3 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
28 August 2019 | Full accounts made up to 31 December 2018 (51 pages) |
11 July 2019 | Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
30 May 2019 | Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 30 May 2019 (1 page) |
1 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (49 pages) |
28 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
27 March 2018 | Cessation of Axa Real Estate Investment Managers Sgp as a person with significant control on 6 April 2016 (1 page) |
21 March 2018 | Director's details changed for Mr Ian Pollard on 25 July 2017 (2 pages) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
19 October 2017 | Full accounts made up to 31 December 2016 (48 pages) |
19 October 2017 | Full accounts made up to 31 December 2016 (48 pages) |
9 October 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
4 October 2017 | Second filing of Confirmation Statement dated 20/02/2017 (7 pages) |
4 October 2017 | Second filing of Confirmation Statement dated 20/02/2017 (7 pages) |
26 July 2017 | Appointment of Mr Ian Pollard as a director on 25 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Ian Pollard as a director on 25 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Ralph John Wood as a director on 2 June 2017 (1 page) |
26 July 2017 | Termination of appointment of Ralph John Wood as a director on 2 June 2017 (1 page) |
13 March 2017 | Confirmation statement made on 20 February 2017 with updates
|
13 March 2017 | Confirmation statement made on 20 February 2017 with updates
|
20 September 2016 | Full accounts made up to 31 December 2015 (41 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (41 pages) |
16 August 2016 | Appointment of Derek Forbes as a director on 1 August 2016 (2 pages) |
16 August 2016 | Appointment of Derek Forbes as a director on 1 August 2016 (2 pages) |
29 June 2016 | Termination of appointment of Barry Edward Hindmarch as a director on 3 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Barry Edward Hindmarch as a director on 3 June 2016 (1 page) |
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
11 November 2015 | Full accounts made up to 31 December 2014 (13 pages) |
11 November 2015 | Full accounts made up to 31 December 2014 (13 pages) |
21 October 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
21 October 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
10 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
28 August 2014 | Appointment of Mr Ralph John Wood as a director on 16 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Ralph John Wood as a director on 16 August 2014 (2 pages) |
22 July 2014 | Registered office address changed from 8Th Floor 155 Bishopsgate London EC2M 3XJ United Kingdom to 4Th Floor 40 Dukes Place London EC3A 7NH on 22 July 2014 (2 pages) |
22 July 2014 | Appointment of Capita Trust Corporate Limited as a secretary on 2 June 2014 (3 pages) |
22 July 2014 | Appointment of Capita Trust Corporate Limited as a secretary on 2 June 2014 (3 pages) |
22 July 2014 | Registered office address changed from 8Th Floor 155 Bishopsgate London EC2M 3XJ United Kingdom to 4Th Floor 40 Dukes Place London EC3A 7NH on 22 July 2014 (2 pages) |
22 July 2014 | Appointment of Capita Trust Corporate Limited as a secretary on 2 June 2014 (3 pages) |
25 June 2014 | Termination of appointment of Francis Smedley as a director (2 pages) |
25 June 2014 | Termination of appointment of Francis Smedley as a director (2 pages) |
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|