London
EC4N 8AD
Director Name | Mr Pratik Gandhi |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 07 December 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Operating Officer |
Country of Residence | Singapore |
Correspondence Address | Floor 3 18 St. Swithin's Lane London EC4N 8AD |
Director Name | Mr Spencer James Douglas Hanlon |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 3 18 St. Swithin's Lane London EC4N 8AD |
Director Name | Ms Catherine Tracey Dixon |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 05-132 1 Poultry London EC2R 8EJ |
Director Name | Mr Russell Peter Curzon |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(5 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 04 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 05-132 1 Poultry London EC2R 8EJ |
Director Name | Mr Benyam Hagos |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2021(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 November 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Floor 3 18 St. Swithin's Lane London EC4N 8AD |
Registered Address | Floor 3 18 St. Swithin's Lane London EC4N 8AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Instarem Pte Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
25 February 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
---|---|
22 December 2020 | Statement of capital following an allotment of shares on 22 December 2020
|
1 December 2020 | Statement of capital following an allotment of shares on 25 November 2020
|
9 October 2020 | Company name changed instarem LIMITED\certificate issued on 09/10/20
|
30 September 2020 | Statement of capital following an allotment of shares on 28 September 2020
|
12 August 2020 | Statement of capital following an allotment of shares on 12 August 2020
|
28 July 2020 | Statement of capital following an allotment of shares on 28 July 2020
|
24 July 2020 | Statement of capital following an allotment of shares on 24 July 2020
|
13 July 2020 | Statement of capital following an allotment of shares on 25 March 2020
|
27 May 2020 | Confirmation statement made on 14 May 2020 with updates (5 pages) |
13 May 2020 | Director's details changed for Ms Catherine Tracey Dixon on 5 May 2020 (2 pages) |
5 May 2020 | Director's details changed for Ms Catherine Tracy Dixon on 4 May 2020 (2 pages) |
20 March 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
21 February 2020 | Appointment of Ms Catherine Tracy Dixon as a director on 1 January 2020 (2 pages) |
21 February 2020 | Appointment of Mr Russell Peter Curzon as a director on 1 January 2020 (2 pages) |
10 February 2020 | Registered office address changed from 843 Finchley Road London NW11 8NA England to 33 Queen Street London EC4R 1AP on 10 February 2020 (1 page) |
31 January 2020 | Registered office address changed from PO Box EC4R 1BR 33 Queen Street Queen Street London EC4R 1BR England to 843 Finchley Road London NW11 8NA on 31 January 2020 (1 page) |
24 January 2020 | Cessation of Instarem Pte Limited as a person with significant control on 23 January 2020 (1 page) |
21 January 2020 | Statement of capital following an allotment of shares on 27 November 2019
|
1 October 2019 | Statement of capital following an allotment of shares on 23 August 2019
|
18 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
31 July 2019 | Statement of capital following an allotment of shares on 24 July 2019
|
10 July 2019 | Statement of capital following an allotment of shares on 2 July 2018
|
9 July 2019 | Second filing of Confirmation Statement dated 14/05/2019 (8 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates
|
19 November 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
15 November 2018 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
25 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
10 February 2018 | Director's details changed for Punathil Prajit Nanu on 1 February 2018 (2 pages) |
10 February 2018 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to PO Box EC4R 1BR 33 Queen Street Queen Street London EC4R 1BR on 10 February 2018 (1 page) |
20 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
9 June 2017 | 14/05/17 Statement of Capital gbp 35100 (7 pages) |
14 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
14 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
13 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
30 September 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
9 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|