London
W1J 0AH
Director Name | Mr Brian Roy Cole |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Foxglove House 166 Piccadilly London W1J 9EF |
Director Name | Mr David Hourihane |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2015(1 year after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 March 2024) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1 Vine Street London W1J 0AH |
Registered Address | 1 Vine Street London W1J 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 4 days from now) |
27 June 2022 | Delivered on: 1 July 2022 Persons entitled: Infrastructure Debt S.Ã.R.L Classification: A registered charge Outstanding |
---|---|
15 February 2022 | Delivered on: 17 February 2022 Persons entitled: Gesf Holdco 2 Limited Classification: A registered charge Outstanding |
25 March 2021 | Delivered on: 7 April 2021 Persons entitled: Bridge Securitisation Sca Classification: A registered charge Outstanding |
4 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
---|---|
3 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
1 July 2022 | Registration of charge 090195130003, created on 27 June 2022 (36 pages) |
25 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
28 March 2022 | Satisfaction of charge 090195130002 in full (1 page) |
17 February 2022 | Registration of charge 090195130002, created on 15 February 2022 (36 pages) |
17 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
25 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
30 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
7 April 2021 | Registration of charge 090195130001, created on 25 March 2021 (37 pages) |
9 December 2020 | Registered office address changed from Foxglove House 166 Piccadilly London W1J 9EF to 1 Vine Street London W1J 0AH on 9 December 2020 (1 page) |
11 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
3 September 2019 | Notification of Sdcl Ee Co (Uk) Llp as a person with significant control on 6 April 2016 (2 pages) |
8 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
6 February 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
25 May 2016 | Appointment of Mr David Hourihane as a director on 1 May 2015 (2 pages) |
25 May 2016 | Appointment of Mr David Hourihane as a director on 1 May 2015 (2 pages) |
24 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
23 May 2016 | Termination of appointment of Brian Roy Cole as a director on 1 May 2015 (1 page) |
23 May 2016 | Termination of appointment of Brian Roy Cole as a director on 1 May 2015 (1 page) |
3 February 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
3 February 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
3 February 2016 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Administrative restoration application (3 pages) |
3 February 2016 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Administrative restoration application (3 pages) |
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2015 | Registered office address changed from 32 Old Burlington Street London W1S 3AT to Foxglove House 166 Piccadilly London W1J 9EF on 25 February 2015 (2 pages) |
25 February 2015 | Registered office address changed from , 32 Old Burlington Street, London, W1S 3AT to Foxglove House 166 Piccadilly London W1J 9EF on 25 February 2015 (2 pages) |
25 February 2015 | Registered office address changed from , 32 Old Burlington Street, London, W1S 3AT to Foxglove House 166 Piccadilly London W1J 9EF on 25 February 2015 (2 pages) |
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|