Tower Place
London
EC3R 5BU
Director Name | Mr David John Anderson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 11 May 2017(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Ceo/President |
Country of Residence | United States |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Shaporan Miah |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2022(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr William Simon O'Regan |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(same day as company formation) |
Role | President - North America Region |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Adrianne Helen Marie Abbott |
---|---|
Status | Resigned |
Appointed | 19 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Tower Place Lower Thames Street London EC3R 5BU |
Secretary Name | Maura Frances Brindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(3 weeks, 5 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 January 2015) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Jean-Paul D'Offay |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 February 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Ms Romana Lewis |
---|---|
Status | Resigned |
Appointed | 31 January 2015(7 months, 2 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 01 March 2015) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Miss Angela Aso Ocrah |
---|---|
Status | Resigned |
Appointed | 14 April 2015(9 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 September 2015) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Ms Sallie Ellis |
---|---|
Status | Resigned |
Appointed | 29 September 2015(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 April 2020) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Ms Martine Anne Ferland |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 11 February 2019) |
Role | Retirement Business Leader |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 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 | Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
15 July 2020 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
8 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
16 April 2020 | Termination of appointment of Sallie Ellis as a secretary on 16 April 2020 (1 page) |
26 June 2019 | Confirmation statement made on 19 June 2019 with updates (5 pages) |
11 April 2019 | Full accounts made up to 31 December 2018 (23 pages) |
11 February 2019 | Termination of appointment of Martine Anne Ferland as a director on 11 February 2019 (1 page) |
13 December 2018 | Resolutions
|
13 December 2018 | Statement by Directors (1 page) |
13 December 2018 | Statement of capital on 13 December 2018
|
13 December 2018 | Solvency Statement dated 03/12/18 (1 page) |
10 December 2018 | Statement of capital following an allotment of shares on 3 December 2018
|
14 August 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
10 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
17 June 2017 | Appointment of Mr David John Anderson as a director on 11 May 2017 (2 pages) |
17 June 2017 | Appointment of Mr David John Anderson as a director on 11 May 2017 (2 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
28 December 2016 | Statement of capital following an allotment of shares on 28 December 2016
|
28 December 2016 | Statement of capital following an allotment of shares on 28 December 2016
|
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
21 June 2016 | Director's details changed for Mr William Simon O'regan on 7 July 2015 (2 pages) |
21 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Director's details changed for Mr William Simon O'regan on 7 July 2015 (2 pages) |
5 February 2016 | Appointment of Ms Martine Anne Ferland as a director on 22 January 2016 (2 pages) |
5 February 2016 | Appointment of Ms Martine Anne Ferland as a director on 22 January 2016 (2 pages) |
13 November 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 November 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 October 2015 | Appointment of Ms Sallie Ellis as a secretary on 29 September 2015 (2 pages) |
9 October 2015 | Termination of appointment of Angela Aso Ocrah as a secretary on 29 September 2015 (1 page) |
9 October 2015 | Appointment of Ms Sallie Ellis as a secretary on 29 September 2015 (2 pages) |
9 October 2015 | Termination of appointment of Angela Aso Ocrah as a secretary on 29 September 2015 (1 page) |
30 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
26 June 2015 | Statement of capital following an allotment of shares on 14 April 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 14 April 2015
|
10 June 2015 | Appointment of Miss Angela Aso Ocrah as a secretary on 14 April 2015 (2 pages) |
10 June 2015 | Appointment of Miss Angela Aso Ocrah as a secretary on 14 April 2015 (2 pages) |
5 March 2015 | Termination of appointment of Romana Lewis as a secretary on 1 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Romana Lewis as a secretary on 1 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Romana Lewis as a secretary on 1 March 2015 (1 page) |
3 February 2015 | Appointment of Ms Romana Lewis as a secretary on 31 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Maura Frances Brindley as a secretary on 31 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Maura Frances Brindley as a secretary on 31 January 2015 (1 page) |
3 February 2015 | Appointment of Ms Romana Lewis as a secretary on 31 January 2015 (2 pages) |
2 October 2014 | Appointment of Jean-Paul D'offay as a director on 2 October 2014 (2 pages) |
2 October 2014 | Appointment of Jean-Paul D'offay as a director on 2 October 2014 (2 pages) |
2 October 2014 | Appointment of Jean-Paul D'offay as a director on 2 October 2014 (2 pages) |
21 August 2014 | Resolutions
|
21 August 2014 | Resolutions
|
15 August 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages) |
15 August 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages) |
25 July 2014 | Director's details changed for Mr William Simon O'regan on 15 July 2014 (3 pages) |
25 July 2014 | Registered office address changed from 1 Tower Place Lower Thames Street London EC3R 5BU United Kingdom to 1 Tower Place West Tower Place London EC3R 5BU on 25 July 2014 (2 pages) |
25 July 2014 | Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 15 July 2014 (2 pages) |
25 July 2014 | Director's details changed for Mr David Nicholas Williams on 15 July 2014 (3 pages) |
25 July 2014 | Director's details changed for Mr David Nicholas Williams on 15 July 2014 (3 pages) |
25 July 2014 | Appointment of Maura Frances Brindley as a secretary on 15 July 2014 (3 pages) |
25 July 2014 | Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 15 July 2014 (2 pages) |
25 July 2014 | Appointment of Maura Frances Brindley as a secretary on 15 July 2014 (3 pages) |
25 July 2014 | Registered office address changed from 1 Tower Place Lower Thames Street London EC3R 5BU United Kingdom to 1 Tower Place West Tower Place London EC3R 5BU on 25 July 2014 (2 pages) |
25 July 2014 | Director's details changed for Mr William Simon O'regan on 15 July 2014 (3 pages) |
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|