London
W1B 1DY
Director Name | Mr Desiderio Go Co Jr |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 July 2014(3 weeks after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | 54 Portland Place London W1B 1DY |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 February 2015(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Mr Jon Robert Berquist |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 2014(3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2015) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Director Name | Mr Jeffrey Francis Sobczynski |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 2014(3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2015) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Registered Address | 54 Portland Place London W1B 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months ago) |
---|---|
Next Return Due | 16 July 2024 (3 months, 2 weeks from now) |
7 October 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
4 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
2 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
15 July 2022 | Cessation of Jeffrey Sobczynski as a person with significant control on 4 June 2022 (1 page) |
15 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
19 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
7 May 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
8 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
2 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
3 November 2016 | Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page) |
3 November 2016 | Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page) |
19 October 2016 | Registered office address changed from 54 Portland Place London W1B 1DY England to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from 54 Portland Place London W1B 1DY England to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 September 2016 | Director's details changed for Mr Paul Jackson on 14 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Mr Paul Jackson on 14 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr Desiderio Go Co Jr on 14 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr Desiderio Go Co Jr on 14 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr Paul Jackson on 14 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr Paul Jackson on 14 September 2016 (2 pages) |
9 August 2016 | Confirmation statement made on 2 July 2016 with updates (8 pages) |
9 August 2016 | Confirmation statement made on 2 July 2016 with updates (8 pages) |
6 January 2016 | Termination of appointment of Jeffrey Francis Sobczynski as a director on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Jeffrey Francis Sobczynski as a director on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Jon Robert Berquist as a director on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Jon Robert Berquist as a director on 31 December 2015 (1 page) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
24 February 2015 | Registered office address changed from C/O Welbeck Associates 30 Percy Street London W1T 2DB United Kingdom to 7 Welbeck Street London W1G 9YE on 24 February 2015 (1 page) |
24 February 2015 | Appointment of Broughton Secretaries Limited as a secretary on 23 February 2015 (2 pages) |
24 February 2015 | Registered office address changed from C/O Welbeck Associates 30 Percy Street London W1T 2DB United Kingdom to 7 Welbeck Street London W1G 9YE on 24 February 2015 (1 page) |
24 February 2015 | Appointment of Broughton Secretaries Limited as a secretary on 23 February 2015 (2 pages) |
20 January 2015 | Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
20 January 2015 | Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
8 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
8 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
23 July 2014 | Appointment of Mr Desiderio Go Co Jr as a director on 23 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Jeffrey Francis Sobczynski as a director on 23 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Jon Robert Berquist as a director on 23 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Desiderio Go Co Jr as a director on 23 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Jon Robert Berquist as a director on 23 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Jeffrey Francis Sobczynski as a director on 23 July 2014 (2 pages) |
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|