London
EC4N 6EU
Director Name | Mr Lincoln Peter Munro Jopp |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2019(5 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Cannon Street London EC4N 6EU |
Director Name | STV Nominee Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 March 2019(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | Vestry House Laurence Pounteny Hill London EC4R 0EH |
Director Name | Ms Cedriane Marie Deboucaud |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
Director Name | Mr Edmund George Imjin Fosbroke Truell |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British,Swiss |
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
Secretary Name | Mr Hugh Seymour Wolley |
---|---|
Status | Resigned |
Appointed | 27 April 2015(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 February 2017) |
Role | Company Director |
Correspondence Address | The Barn The Green Saxtead Woodbridge Suffolk IP13 9QG |
Secretary Name | Eve Miko |
---|---|
Status | Resigned |
Appointed | 02 February 2017(2 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 05 April 2017) |
Role | Company Director |
Correspondence Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
Director Name | Mr Ozgur Tohumcu |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD |
Director Name | Mr Matthew Waite |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(3 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 October 2017) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
Director Name | Mr Ian Ashley Drew |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(3 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2fa 2 Finsbury Avenue London EC2M 2PP |
Director Name | Mr Peter Turville Bullivant |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2017(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD |
Director Name | Mr Bengt Erik Ramberg |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 December 2018(4 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 February 2019) |
Role | Executive Director |
Country of Residence | Sweden |
Correspondence Address | 2fa 2 Finsbury Avenue London EC2M 2PP |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Cedriane De Boucaud 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 April 2019 (5 years ago) |
---|---|
Next Return Due | 16 April 2020 (overdue) |
11 August 2023 | Liquidators' statement of receipts and payments to 5 June 2023 (17 pages) |
---|---|
21 July 2022 | Liquidators' statement of receipts and payments to 5 June 2022 (18 pages) |
23 July 2021 | Liquidators' statement of receipts and payments to 5 June 2021 (19 pages) |
15 August 2020 | Liquidators' statement of receipts and payments to 5 June 2020 (24 pages) |
12 July 2019 | Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to 100 Cannon Street London EC4N 6EU on 12 July 2019 (2 pages) |
28 June 2019 | Registered office address changed from 2Fa 2 Finsbury Avenue London London EC2M 2PP United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 28 June 2019 (2 pages) |
27 June 2019 | Statement of affairs (8 pages) |
27 June 2019 | Resolutions
|
27 June 2019 | Appointment of a voluntary liquidator (3 pages) |
17 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
12 April 2019 | Appointment of Mr Lincoln Peter Munro Jopp as a director on 12 April 2019 (2 pages) |
2 April 2019 | Termination of appointment of Ian Ashley Drew as a director on 2 April 2019 (1 page) |
8 March 2019 | Appointment of Stv Nominee Limited as a director on 8 March 2019 (2 pages) |
8 March 2019 | Termination of appointment of Bengt Erik Ramberg as a director on 26 February 2019 (1 page) |
4 January 2019 | Termination of appointment of Ozgur Tohumcu as a director on 19 December 2018 (1 page) |
4 January 2019 | Appointment of Mr Bengt Erik Ramberg as a director on 19 December 2018 (2 pages) |
4 January 2019 | Registered office address changed from 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD United Kingdom to 2Fa 2 Finsbury Avenue London London EC2M 2PP on 4 January 2019 (1 page) |
3 December 2018 | Termination of appointment of Peter Turville Bullivant as a director on 30 November 2018 (1 page) |
5 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
4 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
15 January 2018 | Secretary's details changed for Mr Hugh Seymour Wolley on 15 January 2018 (1 page) |
15 January 2018 | Secretary's details changed for Mr Hugh Seymour Wolley on 15 January 2018 (1 page) |
7 November 2017 | Registered office address changed from Vestry House Laurence Pountney Hill London London EC4R 0EH United Kingdom to 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from Vestry House Laurence Pountney Hill London London EC4R 0EH United Kingdom to 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD on 7 November 2017 (1 page) |
3 November 2017 | Termination of appointment of Matthew Waite as a director on 31 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Matthew Waite as a director on 31 October 2017 (1 page) |
27 October 2017 | Cessation of Cedriane Marie De Boucaud as a person with significant control on 3 October 2016 (1 page) |
27 October 2017 | Cessation of Cedriane Marie De Boucaud as a person with significant control on 3 October 2016 (1 page) |
25 October 2017 | Appointment of Mr Peter Turville Bullivant as a director on 23 October 2017 (2 pages) |
25 October 2017 | Appointment of Mr Peter Turville Bullivant as a director on 23 October 2017 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
3 July 2017 | Notification of Cedriane Marie De Boucaud as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Tantalum Corporation Limited as a person with significant control on 3 October 2016 (2 pages) |
3 July 2017 | Notification of Cedriane Marie De Boucaud as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Cedriane Marie De Boucaud as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Tantalum Corporation Limited as a person with significant control on 3 October 2016 (2 pages) |
3 July 2017 | Notification of Tantalum Corporation Limited as a person with significant control on 3 July 2017 (2 pages) |
6 April 2017 | Termination of appointment of Cedriane Marie Deboucaud as a director on 5 April 2017 (1 page) |
6 April 2017 | Appointment of Mr Matthew Waite as a director on 5 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Cedriane Marie Deboucaud as a director on 5 April 2017 (1 page) |
6 April 2017 | Appointment of Mr Ian Ashley Drew as a director on 5 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Ian Ashley Drew as a director on 5 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Matthew Waite as a director on 5 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Eve Miko as a secretary on 5 April 2017 (1 page) |
5 April 2017 | Appointment of Mr Hugh Seymour Wolley as a secretary on 5 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Edmund George Imjin Fosbroke Truell as a director on 5 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Eve Miko as a secretary on 5 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Edmund George Imjin Fosbroke Truell as a director on 5 April 2017 (1 page) |
5 April 2017 | Appointment of Mr Hugh Seymour Wolley as a secretary on 5 April 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (8 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (8 pages) |
27 March 2017 | Appointment of Mr Ozgur Tohumcu as a director on 27 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Ozgur Tohumcu as a director on 27 March 2017 (2 pages) |
2 February 2017 | Termination of appointment of Hugh Seymour Wolley as a secretary on 2 February 2017 (1 page) |
2 February 2017 | Appointment of Eve Miko as a secretary on 2 February 2017 (2 pages) |
2 February 2017 | Registered office address changed from Otter House Cowley Business Park Uxbridge Middlesex UB8 2AD United Kingdom to Vestry House Laurence Pountney Hill London London EC4R 0EH on 2 February 2017 (1 page) |
2 February 2017 | Appointment of Eve Miko as a secretary on 2 February 2017 (2 pages) |
2 February 2017 | Termination of appointment of Hugh Seymour Wolley as a secretary on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from Otter House Cowley Business Park Uxbridge Middlesex UB8 2AD United Kingdom to Vestry House Laurence Pountney Hill London London EC4R 0EH on 2 February 2017 (1 page) |
29 December 2016 | Resolutions
|
29 December 2016 | Resolutions
|
16 December 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
16 December 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
26 September 2016 | Resolutions
|
26 September 2016 | Resolutions
|
31 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
31 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
12 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 April 2015 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Otter House Cowley Business Park Uxbridge Middlesex UB8 2AD on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Otter House Cowley Business Park Uxbridge Middlesex UB8 2AD on 29 April 2015 (1 page) |
27 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Appointment of Mr Hugh Seymour Wolley as a secretary on 27 April 2015 (2 pages) |
27 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Appointment of Mr Hugh Seymour Wolley as a secretary on 27 April 2015 (2 pages) |
13 May 2014 | Registered office address changed from Vestry House Laurence Pountney Hill London EC4R 0EH United Kingdom on 13 May 2014 (2 pages) |
13 May 2014 | Registered office address changed from Vestry House Laurence Pountney Hill London EC4R 0EH United Kingdom on 13 May 2014 (2 pages) |
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|