London
EC3V 0HR
Director Name | Mr Jordan O'Connor |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 November 2018(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Security Dealing On Own Account |
Country of Residence | Ireland |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Declan Goggin |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Insurance Broker |
Country of Residence | Ireland |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Raymond Smyth |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 April 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 March 2021) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Roy Jene Millender,Jr. |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2017(2 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 02 May 2017) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Roy Jene Millender,Jr. |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 2017(3 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 03 August 2017) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Vento Assets Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Correspondence Address | Trident Chambers PO Box 146 Road Town Tortola . |
Director Name | Trove Holdings Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2016(1 year, 10 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 15 January 2016) |
Correspondence Address | 108 West 13th Street Wilmington Delaware 19801 |
Director Name | Trove Holdings Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2016(1 year, 11 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 28 February 2016) |
Correspondence Address | 108 West 13th Street Wilmington Delaware 19801 |
Director Name | Bernard Holding Company,Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2016(2 years after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 06 April 2016) |
Correspondence Address | 578 Washington Blvd. Suite #1009 Marina Del Rey California Ca 90292 |
Director Name | Diamonda Holdings N.A. Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2016(2 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 September 2016) |
Correspondence Address | 412 Nth. Main Street Suite 100 Buffalo Wyoming 82834 |
Director Name | IFRC Depository & Clearing Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2019(5 years after company formation) |
Appointment Duration | 1 week (resigned 14 March 2019) |
Correspondence Address | 40 Bank Street Level 18 Canary Wharf London E14 5NR |
Registered Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Declan Goggin 50.00% Ordinary |
---|---|
1 at £1 | Vento Assets LTD 50.00% Ordinary |
Latest Accounts | 27 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 27 February |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
2 February 2021 | Confirmation statement made on 2 February 2021 with updates (4 pages) |
---|---|
31 January 2021 | Confirmation statement made on 31 January 2021 with updates (3 pages) |
29 November 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
21 September 2020 | Amended micro company accounts made up to 28 August 2019 (4 pages) |
28 August 2020 | Micro company accounts made up to 28 August 2019 (5 pages) |
7 August 2020 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
5 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
14 March 2019 | Termination of appointment of Ifrc Depository & Clearing Plc as a director on 14 March 2019 (1 page) |
11 March 2019 | Change of details for Mr Graeme De Renzy as a person with significant control on 11 March 2019 (2 pages) |
11 March 2019 | Director's details changed for Mr Jordan O'connor on 11 March 2019 (2 pages) |
11 March 2019 | Director's details changed for Declan Goggin on 11 March 2019 (2 pages) |
11 March 2019 | Director's details changed for Mr Raymond Smyth on 11 March 2019 (2 pages) |
11 March 2019 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR on 11 March 2019 (1 page) |
11 March 2019 | Director's details changed for Mr Graeme De Renzy on 11 March 2019 (2 pages) |
7 March 2019 | Appointment of Ifrc Depository & Clearing Plc as a director on 7 March 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
1 February 2019 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 10 Orange Street Haymarket London WC2H 7DQ on 1 February 2019 (1 page) |
1 February 2019 | Director's details changed for Mr Raymond Smyth on 1 February 2019 (2 pages) |
1 February 2019 | Director's details changed for Mr Graeme De Renzy on 1 February 2019 (2 pages) |
1 February 2019 | Change of details for Mr Graeme De Renzy as a person with significant control on 1 February 2019 (2 pages) |
1 February 2019 | Director's details changed for Declan Goggin on 1 February 2019 (2 pages) |
1 February 2019 | Director's details changed for Mr Jordan O'connor on 1 February 2019 (2 pages) |
3 November 2018 | Director's details changed for Mr Jordan Oconnor on 3 November 2018 (2 pages) |
1 November 2018 | Appointment of Mr Jordan Oconnor as a director on 1 November 2018 (2 pages) |
3 October 2018 | Micro company accounts made up to 28 August 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 28 August 2017 (2 pages) |
20 April 2018 | Change of details for Mr Graeme De Renzy as a person with significant control on 20 April 2018 (2 pages) |
20 April 2018 | Director's details changed for Mr Graeme De Renzy on 20 April 2018 (2 pages) |
8 November 2017 | Previous accounting period extended from 28 February 2017 to 28 August 2017 (1 page) |
8 November 2017 | Previous accounting period extended from 28 February 2017 to 28 August 2017 (1 page) |
14 September 2017 | Director's details changed for Mr Graeme De Renzy on 14 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr Graeme De Renzy on 14 September 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
13 September 2017 | Notification of Graeme De Renzy as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Appointment of Mr Graeme De Renzy as a director on 13 September 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
13 September 2017 | Notification of Graeme De Renzy as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Cessation of Raymond Smyth as a person with significant control on 13 September 2017 (1 page) |
13 September 2017 | Cessation of Raymond Smyth as a person with significant control on 13 September 2017 (1 page) |
13 September 2017 | Appointment of Mr Graeme De Renzy as a director on 13 September 2017 (2 pages) |
3 August 2017 | Termination of appointment of Roy Jene Millender,Jr. as a director on 3 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Roy Jene Millender,Jr. as a director on 3 August 2017 (1 page) |
3 July 2017 | Appointment of Mr Roy Jene Millender,Jr. as a director on 3 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr Roy Jene Millender,Jr. as a director on 3 July 2017 (2 pages) |
2 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
2 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
2 May 2017 | Termination of appointment of Roy Jene Millender,Jr. as a director on 2 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Roy Jene Millender,Jr. as a director on 2 May 2017 (1 page) |
1 February 2017 | Appointment of Mr. Roy Jene Millender,Jr. as a director on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Mr. Roy Jene Millender,Jr. as a director on 1 February 2017 (2 pages) |
5 September 2016 | Resolutions
|
5 September 2016 | Resolutions
|
2 September 2016 | Termination of appointment of Diamonda Holdings N.A. Llc as a director on 2 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Diamonda Holdings N.A. Llc as a director on 2 September 2016 (1 page) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
5 July 2016 | Company name changed uk capital reserve account LIMITED\certificate issued on 05/07/16
|
5 July 2016 | Company name changed uk capital reserve account LIMITED\certificate issued on 05/07/16
|
27 June 2016 | Appointment of Diamonda Holdings N.A. Llc as a director on 26 June 2016 (2 pages) |
27 June 2016 | Appointment of Diamonda Holdings N.A. Llc as a director on 26 June 2016 (2 pages) |
15 April 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
15 April 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
6 April 2016 | Termination of appointment of Bernard Holding Company,Inc. as a director on 6 April 2016 (1 page) |
6 April 2016 | Termination of appointment of Bernard Holding Company,Inc. as a director on 6 April 2016 (1 page) |
17 March 2016 | Appointment of Bernard Holding Company,Inc. as a director on 17 March 2016 (2 pages) |
17 March 2016 | Appointment of Bernard Holding Company,Inc. as a director on 17 March 2016 (2 pages) |
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
28 February 2016 | Termination of appointment of Trove Holdings Llc as a director on 28 February 2016 (1 page) |
28 February 2016 | Termination of appointment of Trove Holdings Llc as a director on 28 February 2016 (1 page) |
9 February 2016 | Appointment of Trove Holdings Llc as a director on 9 February 2016 (2 pages) |
9 February 2016 | Appointment of Trove Holdings Llc as a director on 9 February 2016 (2 pages) |
16 January 2016 | Termination of appointment of Trove Holdings Llc as a director on 15 January 2016 (1 page) |
16 January 2016 | Termination of appointment of Trove Holdings Llc as a director on 15 January 2016 (1 page) |
6 January 2016 | Appointment of Trove Holdings Llc as a director on 6 January 2016 (2 pages) |
6 January 2016 | Appointment of Trove Holdings Llc as a director on 6 January 2016 (2 pages) |
7 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
7 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
18 September 2015 | Director's details changed for Mr Raymond Smyth on 18 September 2015 (2 pages) |
18 September 2015 | Director's details changed for Mr Raymond Smyth on 18 September 2015 (2 pages) |
19 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
11 April 2014 | Appointment of Mr Raymond Smyth as a director (2 pages) |
11 April 2014 | Appointment of Mr Raymond Smyth as a director (2 pages) |
25 February 2014 | Termination of appointment of Vento Assets Limited as a director (1 page) |
25 February 2014 | Termination of appointment of Vento Assets Limited as a director (1 page) |
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|