London
EC4M 7QS
Secretary Name | Mrs Cynthia Mike-Eze |
---|---|
Status | Closed |
Appointed | 28 February 2018(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 24 April 2022) |
Role | Company Director |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Director Name | Mr Andrew Leonard Pratt |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2019(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 24 April 2022) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Director Name | Mr William Thomas Winters |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | United States / Uk ( |
Status | Resigned |
Appointed | 16 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Throgmorton, 4th Floor Reading Bridge House George Reading Berkshire RG1 8LS |
Director Name | Mr Anthony John Best |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2015(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 48 Dover Street London W1S 4FF |
Director Name | Mr Richard Brian Cull |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 October 2015(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 King Street London SW1Y 6QY |
Director Name | Ms Clementa Monedero |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 02 October 2015(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 King Street London SW1Y 6QY |
Secretary Name | Ms Catriona Ann Fletcher |
---|---|
Status | Resigned |
Appointed | 10 March 2016(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 September 2017) |
Role | Company Director |
Correspondence Address | 20 King Street London SW1Y 6QY |
Director Name | Mr David Gray |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 December 2017(3 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 March 2018) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 20 King Street London SW1Y 6QY |
Director Name | Mr Tom Martin Dowd |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 December 2017(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 February 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 8 Finsbury Circus London EC2M 7GB |
Director Name | Mr Daniel Mark Caplan |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2018(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Finsbury Circus London EC2M 7GB |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
10 August 2020 | Appointment of a voluntary liquidator (3 pages) |
---|---|
10 August 2020 | Resolutions
|
10 August 2020 | Declaration of solvency (5 pages) |
5 August 2020 | Registered office address changed from 8 Finsbury Circus London EC2M 7GB England to 15 Canada Square London E14 5GL on 5 August 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
27 February 2020 | Change of details for Rb Refs 1 Limited as a person with significant control on 8 February 2019 (2 pages) |
24 February 2020 | Termination of appointment of Tom Martin Dowd as a director on 18 February 2020 (1 page) |
28 October 2019 | Total exemption full accounts made up to 31 December 2018 (24 pages) |
13 August 2019 | Appointment of Mr Andrew Leonard Pratt as a director on 30 July 2019 (2 pages) |
29 July 2019 | Termination of appointment of Daniel Mark Caplan as a director on 29 July 2019 (1 page) |
8 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
8 February 2019 | Registered office address changed from 20 King Street London SW1Y 6QY England to 8 Finsbury Circus London EC2M 7GB on 8 February 2019 (1 page) |
20 July 2018 | Total exemption full accounts made up to 31 December 2017 (21 pages) |
13 June 2018 | Appointment of Mrs Cynthia Mike-Eze as a secretary on 28 February 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
14 March 2018 | Termination of appointment of David Gray as a director on 14 March 2018 (1 page) |
14 March 2018 | Appointment of Mr Daniel Mark Caplan as a director on 14 March 2018 (2 pages) |
12 December 2017 | Termination of appointment of Richard Brian Cull as a director on 12 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Richard Brian Cull as a director on 12 December 2017 (1 page) |
5 December 2017 | Appointment of Mr David Gray as a director on 5 December 2017 (2 pages) |
5 December 2017 | Appointment of Mr David Gray as a director on 5 December 2017 (2 pages) |
5 December 2017 | Appointment of Mr Tom Martin Dowd as a director on 5 December 2017 (2 pages) |
5 December 2017 | Termination of appointment of Clementa Monedero as a director on 5 December 2017 (1 page) |
5 December 2017 | Appointment of Mr Tom Martin Dowd as a director on 5 December 2017 (2 pages) |
5 December 2017 | Termination of appointment of Clementa Monedero as a director on 5 December 2017 (1 page) |
9 October 2017 | Termination of appointment of Catriona Ann Fletcher as a secretary on 19 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Catriona Ann Fletcher as a secretary on 19 September 2017 (1 page) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
8 June 2017 | Appointment of Mr Darren Edward Nicholls as a director on 5 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Darren Edward Nicholls as a director on 5 June 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
19 September 2016 | Total exemption full accounts made up to 31 December 2015 (22 pages) |
19 September 2016 | Total exemption full accounts made up to 31 December 2015 (22 pages) |
15 September 2016 | Director's details changed for Mr Richard Brian Cull on 9 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Mr Richard Brian Cull on 9 September 2016 (2 pages) |
21 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
24 March 2016 | Appointment of Ms Catriona Ann Fletcher as a secretary on 10 March 2016 (2 pages) |
24 March 2016 | Registered office address changed from Throgmorton, 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 20 King Street London SW1Y 6QY on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from Throgmorton, 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 20 King Street London SW1Y 6QY on 24 March 2016 (1 page) |
24 March 2016 | Appointment of Ms Catriona Ann Fletcher as a secretary on 10 March 2016 (2 pages) |
13 October 2015 | Appointment of Ms. Clementa Monedero as a director on 2 October 2015 (2 pages) |
13 October 2015 | Appointment of Ms. Clementa Monedero as a director on 2 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Richard Brian Cull as a director on 2 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Anthony John Best as a director on 2 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Anthony John Best as a director on 2 October 2015 (1 page) |
13 October 2015 | Appointment of Mr Richard Brian Cull as a director on 2 October 2015 (2 pages) |
25 August 2015 | Total exemption full accounts made up to 31 December 2014 (18 pages) |
25 August 2015 | Total exemption full accounts made up to 31 December 2014 (18 pages) |
23 June 2015 | Appointment of Mr Anthony John Best as a director on 9 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Anthony John Best as a director on 9 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of William Thomas Winters as a director on 9 June 2015 (1 page) |
23 June 2015 | Termination of appointment of William Thomas Winters as a director on 9 June 2015 (1 page) |
23 June 2015 | Appointment of Mr Anthony John Best as a director on 9 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of William Thomas Winters as a director on 9 June 2015 (1 page) |
5 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
30 April 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages) |
30 April 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages) |
16 April 2014 | Incorporation Statement of capital on 2014-04-16
|
16 April 2014 | Incorporation Statement of capital on 2014-04-16
|