London
SW1P 1DZ
Director Name | Mr Jonas Jacob Prince |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 15 December 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Jonathan Edward Dubois-Phillips |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 29 January 2021(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Investment Professional |
Country of Residence | Canada |
Correspondence Address | 10 John Street London WC1N 2EB |
Director Name | Mr Jay Junway Kwan |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 January 2021(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 10 John Street London WC1N 2EB |
Secretary Name | Mr Bhavin Patel |
---|---|
Status | Current |
Appointed | 03 November 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Annette Bell |
---|---|
Status | Resigned |
Appointed | 30 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Ms Jessica Ann Pennachetti |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 June 2018(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Registered Address | 1st Floor 7a Howick Place London SW1P 1DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
4 February 2021 | Resolutions
|
---|---|
4 February 2021 | Memorandum and Articles of Association (21 pages) |
29 January 2021 | Appointment of Mr Jonathan Edward Dubois-Phillips as a director on 29 January 2021 (2 pages) |
29 January 2021 | Appointment of Mr Jay Junway Kwan as a director on 29 January 2021 (2 pages) |
31 December 2020 | Full accounts made up to 31 March 2020 (20 pages) |
15 December 2020 | Appointment of Mr Jonas Jacob Prince as a director on 15 December 2020 (2 pages) |
14 December 2020 | Cessation of Jessica Ann Pennachetti as a person with significant control on 30 November 2020 (1 page) |
14 December 2020 | Termination of appointment of Jessica Ann Pennachetti as a director on 30 November 2020 (1 page) |
12 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 31 March 2019 (20 pages) |
9 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
18 December 2018 | Full accounts made up to 31 March 2018 (18 pages) |
8 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
13 July 2018 | Appointment of Miss Jessica Ann Pennachetti as a director on 25 June 2018 (2 pages) |
12 July 2018 | Change of details for Miss Jessica Anne Pennachetti as a person with significant control on 25 June 2018 (2 pages) |
12 July 2018 | Notification of Jessica Ann Pennachetti as a person with significant control on 25 June 2018 (2 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (17 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (17 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 October 2015 | Registered office address changed from 161 Brompton Road 4th Floor London SW3 1QP to 7a Howick Place London SW1P 1DZ on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from 161 Brompton Road 4th Floor London SW3 1QP to 7a Howick Place London SW1P 1DZ on 13 October 2015 (1 page) |
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
22 September 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages) |
22 September 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages) |
30 April 2014 | Incorporation
|