21-24 Millbank
London
SW1P 4QP
Director Name | Mr Matthew Charles Rodger |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millbank Tower 12th Floor 21-24 Millbank London SW1P 4QP |
Director Name | Mr Gordon Stuart |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2022(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 7-11 Bishopsgate London EC2N 3AQ |
Director Name | Mr Robert Harry Swerling |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Jed Butcher |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2017(3 years after company formation) |
Appointment Duration | 4 years (resigned 30 June 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr James Cheesewright |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 May 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP |
Registered Address | Millbank Tower 12th Floor 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 | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
28 June 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
12 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
27 June 2022 | Appointment of Mr Gordon Stuart as a director on 20 May 2022 (2 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
31 May 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
31 May 2022 | Termination of appointment of James Cheesewright as a director on 20 May 2022 (1 page) |
6 December 2021 | Registered office address changed from 18th Floor Millbank Tower 21-24 Millbank London SW1P 4QP to 30th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 6 December 2021 (1 page) |
30 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
30 June 2021 | Termination of appointment of Jed Butcher as a director on 30 June 2021 (1 page) |
10 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
21 January 2021 | Appointment of Mr Matthew Charles Rodger as a director on 1 December 2020 (2 pages) |
21 January 2021 | Appointment of Mr James Cheesewright as a director on 1 December 2020 (2 pages) |
10 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
16 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
4 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 August 2018 | Termination of appointment of Robert Harry Swerling as a director on 3 July 2018 (1 page) |
14 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
31 May 2018 | Appointment of Mr Jed Butcher as a director on 12 June 2017 (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
8 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
22 January 2016 | Registered office address changed from Millbank Tower 21-24 Millbank London SW1P 4QP to 18th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 22 January 2016 (2 pages) |
22 January 2016 | Registered office address changed from Millbank Tower 21-24 Millbank London SW1P 4QP to 18th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 22 January 2016 (2 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2016 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
15 January 2016 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
10 June 2014 | Incorporation Statement of capital on 2014-06-10
|
10 June 2014 | Incorporation Statement of capital on 2014-06-10
|
10 June 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
10 June 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |