London
SW8 4BG
Director Name | Andrew Graham Holland |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2017(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Studio 16, Cloisters House 8 Battersea Park Road London SW8 4BG |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 April 2017(2 years, 9 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr Peter John Mills |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 52 Kingsway Place Sans Walk London EC1R 0LU |
Director Name | Mr Clive Michael Edward De Larrabeiti |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Kingsway Place Sans Walk London EC1R 0LU |
Secretary Name | Mr Peter John Mills |
---|---|
Status | Resigned |
Appointed | 11 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Kingsway Place Sans Walk London EC1R 0LU |
Director Name | Mr Stephen Matthew Gill |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(2 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Victoria Av Droitwich Spa Worcestershire WR9 7DF |
Director Name | Mr John Michael Treacy |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 March 2018(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Kingsway Place Sans Walk London EC1R 0LU |
Registered Address | Studio 16, Cloisters House 8 Battersea Park Road London SW8 4BG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
12 July 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
---|---|
12 July 2023 | Director's details changed for Claudio Morandi on 1 January 2023 (2 pages) |
11 July 2023 | Resolutions
|
15 May 2023 | Full accounts made up to 31 December 2022 (40 pages) |
6 April 2023 | Statement of capital following an allotment of shares on 23 March 2023
|
17 August 2022 | Resolutions
|
21 July 2022 | Statement of capital following an allotment of shares on 21 July 2022
|
8 July 2022 | Confirmation statement made on 30 June 2022 with updates (4 pages) |
8 July 2022 | Director's details changed for Andrew Graham Holland on 4 July 2022 (2 pages) |
7 July 2022 | Full accounts made up to 31 December 2021 (38 pages) |
5 September 2021 | Resolutions
|
14 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
14 July 2021 | Full accounts made up to 31 December 2020 (39 pages) |
18 February 2021 | Notification of a person with significant control statement (2 pages) |
18 February 2021 | Statement of capital following an allotment of shares on 2 February 2021
|
8 February 2021 | Statement of capital following an allotment of shares on 27 January 2021
|
19 January 2021 | Statement of capital following an allotment of shares on 21 December 2020
|
19 January 2021 | Cessation of Clive Michael Edward De Larrabeiti as a person with significant control on 21 December 2020 (1 page) |
15 October 2020 | Registered office address changed from 52 Kingsway Place Sans Walk London EC1R 0LU England to Studio 16, Cloisters House 8 Battersea Park Road London SW8 4BG on 15 October 2020 (1 page) |
25 August 2020 | Confirmation statement made on 30 June 2020 with updates (6 pages) |
12 August 2020 | Director's details changed for Andrew Graham Holland on 15 June 2020 (2 pages) |
10 August 2020 | Resolutions
|
30 March 2020 | Full accounts made up to 31 December 2019 (21 pages) |
6 November 2019 | Statement of capital following an allotment of shares on 18 September 2019
|
8 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
1 July 2019 | Cessation of Peter John Mills as a person with significant control on 13 June 2017 (1 page) |
1 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
1 July 2019 | Change of details for Mr. Clive Michael Edward De Larrabeiti as a person with significant control on 13 June 2017 (2 pages) |
12 October 2018 | Termination of appointment of John Michael Treacy as a director on 12 October 2018 (1 page) |
17 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (20 pages) |
3 April 2018 | Termination of appointment of Stephen Matthew Gill as a director on 21 March 2018 (1 page) |
3 April 2018 | Appointment of Mr John Michael Treacy as a director on 21 March 2018 (2 pages) |
22 February 2018 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
18 October 2017 | Full accounts made up to 30 April 2017 (19 pages) |
18 October 2017 | Full accounts made up to 30 April 2017 (19 pages) |
18 July 2017 | Termination of appointment of Clive Michael Edward De Larrabeiti as a director on 13 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Clive Michael Edward De Larrabeiti as a director on 13 July 2017 (1 page) |
18 July 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
18 July 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
5 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
26 May 2017 | Appointment of Andrew Graham Holland as a director on 22 May 2017 (2 pages) |
26 May 2017 | Appointment of Andrew Graham Holland as a director on 22 May 2017 (2 pages) |
24 May 2017 | Previous accounting period shortened from 30 June 2017 to 30 April 2017 (1 page) |
24 May 2017 | Previous accounting period shortened from 30 June 2017 to 30 April 2017 (1 page) |
13 April 2017 | Appointment of Stephen Matthew Gill as a director on 4 April 2017 (2 pages) |
12 April 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
12 April 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
7 April 2017 | Termination of appointment of Peter John Mills as a director on 4 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Peter John Mills as a secretary on 4 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Peter John Mills as a secretary on 4 April 2017 (1 page) |
7 April 2017 | Appointment of Cargil Management Services Limited as a secretary on 4 April 2017 (2 pages) |
7 April 2017 | Termination of appointment of Peter John Mills as a director on 4 April 2017 (1 page) |
7 April 2017 | Appointment of Cargil Management Services Limited as a secretary on 4 April 2017 (2 pages) |
5 October 2016 | Full accounts made up to 30 June 2016 (19 pages) |
5 October 2016 | Full accounts made up to 30 June 2016 (19 pages) |
30 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
30 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
29 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
29 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
28 April 2016 | Appointment of Claudio Morandi as a director on 7 March 2016 (2 pages) |
28 April 2016 | Appointment of Claudio Morandi as a director on 7 March 2016 (2 pages) |
20 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
20 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
5 February 2016 | Re-registration of Memorandum and Articles (44 pages) |
5 February 2016 | Auditor's statement (1 page) |
5 February 2016 | Resolutions
|
5 February 2016 | Auditor's report (1 page) |
5 February 2016 | Re-registration from a private company to a public company (4 pages) |
5 February 2016 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 February 2016 | Re-registration from a private company to a public company
|
5 February 2016 | Resolutions
|
5 February 2016 | Balance Sheet (4 pages) |
1 February 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
1 February 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
26 November 2015 | Registered office address changed from South Lodge Paxhill Ardingly Road Haywards Heath West Sussex RH16 2QY to 52 Kingsway Place Sans Walk London EC1R 0LU on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from South Lodge Paxhill Ardingly Road Haywards Heath West Sussex RH16 2QY to 52 Kingsway Place Sans Walk London EC1R 0LU on 26 November 2015 (1 page) |
4 September 2015 | Sub-division of shares on 20 July 2015 (5 pages) |
4 September 2015 | Sub-division of shares on 20 July 2015 (5 pages) |
7 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
7 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
11 June 2014 | Incorporation Statement of capital on 2014-06-11
|
11 June 2014 | Incorporation Statement of capital on 2014-06-11
|