London
EC2V 6BR
Director Name | Mr Matthew Stephen McDonald |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2023(9 years, 8 months after company formation) |
Appointment Duration | 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Saddlers House 44 Gutter Lane London EC2V 6BR |
Director Name | Mr Ian Alexander Wilson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(9 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 107 Cheapside London EC2V 6DN |
Secretary Name | Saltgate (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2020(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | 2nd Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr John Francis German |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Role | Residential Investment |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mrs Jane Victoria Worfolk-Smith |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 May 2017) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Ciaran Thomas Butler |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2017(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 December 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Registered Address | 2nd Floor 107 Cheapside London EC2V 6DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Invesco Holding Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £625 |
Net Worth | -£9,314 |
Current Liabilities | £12,307 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
5 April 2019 | Delivered on: 9 April 2019 Persons entitled: Prs Operations Limited Classification: A registered charge Particulars: Freehold property at the gatefold blyth road hayes title number AGL300474. Outstanding |
---|---|
5 April 2019 | Delivered on: 9 April 2019 Persons entitled: Prs Operations Limited Classification: A registered charge Outstanding |
8 August 2023 | Full accounts made up to 31 March 2023 (35 pages) |
---|---|
6 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
4 January 2023 | Full accounts made up to 31 March 2022 (34 pages) |
15 November 2022 | Secretary's details changed for Saltgate (Uk) Limited on 14 November 2022 (1 page) |
14 November 2022 | Registered office address changed from 27-28 Clements Lane London EC4N 7AE England to 2nd Floor 107 Cheapside London EC2V 6DN on 14 November 2022 (1 page) |
6 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
13 October 2021 | Full accounts made up to 31 March 2021 (14 pages) |
4 May 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
17 November 2020 | Full accounts made up to 31 March 2020 (13 pages) |
6 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
31 January 2020 | Appointment of Saltgate (Uk) Limited as a secretary on 31 January 2020 (2 pages) |
31 January 2020 | Registered office address changed from 7 Albemarle Street London W1S 4HQ to 27-28 Clements Lane London EC4N 7AE on 31 January 2020 (1 page) |
31 January 2020 | Termination of appointment of Citco Management (Uk) Limited as a secretary on 31 January 2020 (1 page) |
15 October 2019 | Amended full accounts made up to 31 March 2019 (30 pages) |
14 October 2019 | Full accounts made up to 31 March 2019 (16 pages) |
8 June 2019 | Memorandum and Articles of Association (23 pages) |
8 June 2019 | Resolutions
|
17 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
9 April 2019 | Registration of charge 089812830001, created on 5 April 2019 (49 pages) |
9 April 2019 | Registration of charge 089812830002, created on 5 April 2019 (49 pages) |
21 December 2018 | Full accounts made up to 31 March 2018 (31 pages) |
9 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (33 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (14 pages) |
25 May 2017 | Termination of appointment of Jane Victoria Worfolk-Smith as a director on 12 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Jane Victoria Worfolk-Smith as a director on 12 May 2017 (1 page) |
25 May 2017 | Appointment of Ciaran Thomas Butler as a director on 12 May 2017 (2 pages) |
25 May 2017 | Appointment of Ciaran Thomas Butler as a director on 12 May 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
7 July 2016 | Full accounts made up to 31 March 2016 (32 pages) |
7 July 2016 | Full accounts made up to 31 March 2016 (32 pages) |
12 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
4 January 2016 | Full accounts made up to 31 March 2015 (32 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (32 pages) |
22 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
19 May 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
19 May 2014 | Appointment of Jane Victoria Worfolk-Smith as a director (2 pages) |
19 May 2014 | Appointment of Jane Victoria Worfolk-Smith as a director (2 pages) |
19 May 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|