London
EC4M 8AB
Director Name | Andrew Pierre Buckman |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Paternoster House 65 St. Paul's Churchy London EC4M 8AB |
Director Name | Jean-Marc Stephane Pericone |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 June 2014(same day as company formation) |
Role | CEO |
Country of Residence | France |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Secretary Name | F&L Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2014(same day as company formation) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Registered Address | 3rd Floor, Paternoster House 65 St. Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (11 months ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 2 weeks from now) |
4 July 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Termination of appointment of Marc Thomas Rouanet as a director on 31 July 2022 (1 page) |
21 December 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
1 August 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
13 June 2022 | Registered office address changed from 3rd Floor, Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 3rd Floor, Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on 13 June 2022 (2 pages) |
30 March 2022 | Director's details changed for Andrew Pierre Buckman on 30 March 2022 (2 pages) |
30 March 2022 | Registered office address changed from 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA United Kingdom to 3rd Floor, Waverley House 7-12 Noel Street London W1F 8GQ on 30 March 2022 (1 page) |
22 September 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
7 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
22 October 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
30 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
20 April 2020 | Appointment of Andrew Pierre Buckman as a director on 1 April 2020 (2 pages) |
6 August 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
27 November 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
4 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
7 October 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
7 October 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
2 September 2016 | Termination of appointment of Jean-Marc Stephane Pericone as a director on 3 August 2016 (1 page) |
2 September 2016 | Termination of appointment of Jean-Marc Stephane Pericone as a director on 3 August 2016 (1 page) |
6 June 2016 | Director's details changed for Jean-Marc Stephane Pericone on 5 June 2016 (2 pages) |
6 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Director's details changed for Jean-Marc Stephane Pericone on 5 June 2016 (2 pages) |
6 June 2016 | Director's details changed for Marc Thomas Rouanet on 5 June 2016 (2 pages) |
6 June 2016 | Director's details changed for Marc Thomas Rouanet on 5 June 2016 (2 pages) |
2 June 2016 | Director's details changed for Jean-Marc Stephane Pericone on 2 June 2016 (2 pages) |
2 June 2016 | Director's details changed for Jean-Marc Stephane Pericone on 2 June 2016 (2 pages) |
18 February 2016 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 18 February 2016 (1 page) |
18 February 2016 | Termination of appointment of F&L Cosec Limited as a secretary on 18 February 2016 (1 page) |
18 February 2016 | Termination of appointment of F&L Cosec Limited as a secretary on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 18 February 2016 (1 page) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|
5 June 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|