21-24 Millbank
London
SW1P 4QP
Secretary Name | Ms Megan Joy Hill |
---|---|
Status | Current |
Appointed | 21 May 2014(5 days after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Joseph Anthony Bekhor |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2016(2 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 5th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Stephane Abraham Joseph Nahum |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 October 2018(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Joseph Samuel Israel |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2022(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Benjamin Luke Webb |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Sunil Malhotra |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Mehmet Ozgur Saydam |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Dr Peter Graham Johnson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 June 2016(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Registered Address | 5th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (10 months ago) |
---|---|
Next Return Due | 11 June 2024 (2 months, 2 weeks from now) |
19 July 2021 | Delivered on: 26 July 2021 Persons entitled: M.M.Warburg & Co (Ag & Co.) Kommanditgesellschaft Auf Aktien Classification: A registered charge Outstanding |
---|---|
19 July 2021 | Delivered on: 25 July 2021 Persons entitled: M.M.Warburg & Co (Ag & Co.) Kommanditgesellschaft Auf Aktien Classification: A registered charge Outstanding |
19 July 2021 | Delivered on: 25 July 2021 Persons entitled: M.M.Warburg & Co (Ag & Co.) Kommanditgesellschaft Auf Aktien Classification: A registered charge Outstanding |
26 April 2016 | Delivered on: 5 May 2016 Persons entitled: Dvb Bank SE, London Branch Classification: A registered charge Outstanding |
10 December 2020 | Amended accounts for a small company made up to 31 December 2019 (19 pages) |
---|---|
15 September 2020 | Accounts for a small company made up to 31 December 2019
|
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
5 February 2020 | Registered office address changed from 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP to 5th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 5 February 2020 (1 page) |
2 January 2020 | Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
4 February 2019 | Secretary's details changed for Ms Megan Joy Langridge on 31 December 2018 (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
2 October 2018 | Appointment of Mr Stephane Abraham Joseph Nahum as a director on 2 October 2018 (2 pages) |
2 October 2018 | Termination of appointment of Patrick Colin O'driscoll as a director on 2 October 2018 (1 page) |
16 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
2 May 2018 | Termination of appointment of Benjamin Luke Webb as a director on 2 May 2018 (1 page) |
20 December 2017 | Termination of appointment of Peter Graham Johnson as a director on 20 December 2017 (1 page) |
19 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
23 February 2017 | Resolutions
|
23 February 2017 | Resolutions
|
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
6 June 2016 | Appointment of Mr Patrick Colin O'driscoll as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Patrick Colin O'driscoll as a director on 6 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Sunil Malik Malhotra as a director on 6 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Sunil Malik Malhotra as a director on 6 May 2016 (1 page) |
6 June 2016 | Appointment of Dr Peter Graham Johnson as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Dr Peter Graham Johnson as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Joseph Anthony Bekhor as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Joseph Anthony Bekhor as a director on 6 June 2016 (2 pages) |
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
5 May 2016 | Registration of charge 090443150001, created on 26 April 2016 (27 pages) |
5 May 2016 | Registration of charge 090443150001, created on 26 April 2016 (27 pages) |
14 April 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
14 April 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
14 April 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
14 April 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
23 June 2014 | Company name changed rb british marine LIMITED\certificate issued on 23/06/14
|
23 June 2014 | Company name changed rb british marine LIMITED\certificate issued on 23/06/14
|
18 June 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
18 June 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
22 May 2014 | Appointment of Mr Alan Richard Bekhor as a director (2 pages) |
22 May 2014 | Appointment of Mr Sunil Malhotra as a director (2 pages) |
22 May 2014 | Appointment of Mr Sunil Malhotra as a director (2 pages) |
22 May 2014 | Appointment of Ms Megan Joy Langridge as a secretary (2 pages) |
22 May 2014 | Appointment of Ms Megan Joy Langridge as a secretary (2 pages) |
22 May 2014 | Appointment of Mr Alan Richard Bekhor as a director (2 pages) |
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|