London
EC3V 0HR
Director Name | Benjamin David Corley |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2017(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Anthony John Summers |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Tenison House Tweedy Road Bromley Kent BR1 3NF |
Director Name | Mr Neil Sandy |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Secretary Name | Neil Sandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2015(8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 June 2017) |
Role | Company Director |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Secretary Name | Wig & Pen Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Correspondence Address | Tenison House Tweedy Road Bromley Kent BR1 3NF |
Registered Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Truestone Impact Fund Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,127 |
Current Liabilities | £321,702 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 26 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
20 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
11 October 2019 | Cessation of Truestone Impact Fund Lp as a person with significant control on 6 April 2016 (1 page) |
11 October 2019 | Notification of a person with significant control statement (2 pages) |
28 May 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
13 February 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
31 May 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
26 September 2017 | Termination of appointment of Neil Sandy as a secretary on 12 June 2017 (1 page) |
26 September 2017 | Termination of appointment of Neil Sandy as a secretary on 12 June 2017 (1 page) |
22 August 2017 | Termination of appointment of Neil Sandy as a director on 12 June 2017 (1 page) |
22 August 2017 | Appointment of Benjamin David Corley as a director on 12 June 2017 (2 pages) |
22 August 2017 | Appointment of Benjamin David Corley as a director on 12 June 2017 (2 pages) |
22 August 2017 | Termination of appointment of Neil Sandy as a director on 12 June 2017 (1 page) |
4 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
4 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
8 November 2016 | Total exemption full accounts made up to 30 April 2016 (15 pages) |
8 November 2016 | Total exemption full accounts made up to 30 April 2016 (15 pages) |
1 August 2016 | Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page) |
18 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
9 May 2016 | Director's details changed for Mr Paul Nigel Szkiler on 6 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr Paul Nigel Szkiler on 6 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr Paul Nigel Szkiler on 6 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr Paul Nigel Szkiler on 6 May 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Paul Nigel Szkiler on 6 May 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Paul Nigel Szkiler on 6 May 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Neil Sandy on 6 May 2016 (2 pages) |
6 May 2016 | Secretary's details changed for Neil Sandy on 6 May 2016 (1 page) |
6 May 2016 | Director's details changed for Mr Neil Sandy on 6 May 2016 (2 pages) |
6 May 2016 | Secretary's details changed for Neil Sandy on 6 May 2016 (1 page) |
23 December 2015 | Director's details changed for Mr Paul Nigel Szkiler on 1 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Mr Paul Nigel Szkiler on 1 December 2015 (2 pages) |
21 November 2015 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
21 November 2015 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
19 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
18 March 2015 | Current accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
18 March 2015 | Current accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
9 March 2015 | Termination of appointment of Anthony John Summers as a director on 5 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Anthony John Summers as a director on 5 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Anthony John Summers as a director on 5 February 2015 (1 page) |
23 January 2015 | Termination of appointment of Wig & Pen Services Limited as a secretary on 9 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Wig & Pen Services Limited as a secretary on 9 January 2015 (2 pages) |
23 January 2015 | Registered office address changed from Tenison House Tweedy Road Bromley Kent BR1 3NF to One America Square Crosswall London EC3N 2SG on 23 January 2015 (2 pages) |
23 January 2015 | Registered office address changed from Tenison House Tweedy Road Bromley Kent BR1 3NF to One America Square Crosswall London EC3N 2SG on 23 January 2015 (2 pages) |
23 January 2015 | Appointment of Neil Sandy as a secretary on 9 January 2015 (3 pages) |
23 January 2015 | Termination of appointment of Wig & Pen Services Limited as a secretary on 9 January 2015 (2 pages) |
23 January 2015 | Appointment of Neil Sandy as a secretary on 9 January 2015 (3 pages) |
23 January 2015 | Appointment of Neil Sandy as a secretary on 9 January 2015 (3 pages) |
27 November 2014 | Change of name notice (2 pages) |
27 November 2014 | Company name changed w & p newco (454) LIMITED\certificate issued on 27/11/14
|
27 November 2014 | Change of name notice (2 pages) |
27 November 2014 | Company name changed w & p newco (454) LIMITED\certificate issued on 27/11/14 (2 pages) |
23 October 2014 | Appointment of Neil Sandy as a director on 1 October 2014 (3 pages) |
23 October 2014 | Appointment of Neil Sandy as a director on 1 October 2014 (3 pages) |
23 October 2014 | Appointment of Neil Sandy as a director on 1 October 2014 (3 pages) |
10 October 2014 | Appointment of Mr Paul Nigel Szkiler as a director on 1 October 2014 (3 pages) |
10 October 2014 | Appointment of Mr Paul Nigel Szkiler as a director on 1 October 2014 (3 pages) |
10 October 2014 | Appointment of Mr Paul Nigel Szkiler as a director on 1 October 2014 (3 pages) |
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|