London
W1S 1DN
Director Name | Mr Peter Fitzwilliam |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 106 New Bond Street London W1S 1DN |
Secretary Name | AMBA Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 August 2022(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | 400 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Dr Finn Larsen |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48-49 Russell Square London WC1B 4JP |
Registered Address | 3rd Floor, 106 New Bond Street London W1S 1DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
8.5k at £0.01 | Antev Limited 85.00% Ordinary |
---|---|
1.5k at £0.01 | Balonco Gmbh 15.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 19 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 2 January 2025 (8 months from now) |
6 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
19 December 2019 | Registered office address changed from 2nd Floor, 106 New Bond Street London W1S 1DN England to 3rd Floor, 106 New Bond Street London W1S 1DN on 19 December 2019 (1 page) |
11 December 2019 | Registered office address changed from 22 South Molton Street London W1K 5RB to 2nd Floor, 106 New Bond Street London W1S 1DN on 11 December 2019 (1 page) |
24 October 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
25 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
10 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Antev Limited as a person with significant control on 6 April 2016 (1 page) |
12 July 2017 | Notification of Antev Limited as a person with significant control on 12 July 2017 (1 page) |
12 July 2017 | Notification of Antev Limited as a person with significant control on 6 April 2016 (1 page) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
2 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
23 March 2015 | Registered office address changed from 48-49 Russell Square London London WC1B 4JP United Kingdom to 22 South Molton Street London W1K 5RB on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 48-49 Russell Square London London WC1B 4JP United Kingdom to 22 South Molton Street London W1K 5RB on 23 March 2015 (1 page) |
26 June 2014 | Incorporation Statement of capital on 2014-06-26
|
26 June 2014 | Incorporation Statement of capital on 2014-06-26
|