New York
Ny 10065
Director Name | Mr Daniel Standen |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 July 2014(same day as company formation) |
Role | Principal, Sciens Capital Management Llc |
Country of Residence | United States |
Correspondence Address | 667 Madison Avenue New York Ny 10065 |
Registered Address | 3 Vencourt Place London W6 9NU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £0.01 | Ail Finance Corporation LTD 98.04% Preference |
---|---|
2 at £0.01 | Asprey London LTD 1.96% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
8 September 2014 | Delivered on: 20 September 2014 Persons entitled: GB Credit Partners, Llc Classification: A registered charge Outstanding |
---|
12 January 2024 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
1 August 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
3 January 2023 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
17 August 2022 | Registered office address changed from 34/36 Bruton Street London W1J 6QX England to 3 Vencourt Place London W6 9NU on 17 August 2022 (1 page) |
17 August 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
14 January 2022 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
6 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2021 | Notification of John Rigas as a person with significant control on 1 October 2021 (2 pages) |
5 October 2021 | Registered office address changed from 165-167 New Bond Street London W1S 4AY to 34/36 Bruton Street London W1J 6QX on 5 October 2021 (1 page) |
5 October 2021 | Cessation of Asprey International Limited as a person with significant control on 1 October 2021 (1 page) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
19 March 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
30 October 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
18 September 2019 | Notification of Asprey International Limited as a person with significant control on 1 April 2018 (1 page) |
18 September 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
18 September 2019 | Cessation of Asprey London Limited as a person with significant control on 1 April 2018 (1 page) |
8 January 2019 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
14 August 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
8 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
18 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
15 January 2015 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (3 pages) |
15 January 2015 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (3 pages) |
20 September 2014 | Registration of charge 091241300001, created on 8 September 2014 (47 pages) |
20 September 2014 | Registration of charge 091241300001, created on 8 September 2014 (47 pages) |
20 September 2014 | Registration of charge 091241300001, created on 8 September 2014 (47 pages) |
10 July 2014 | Incorporation Statement of capital on 2014-07-10
|
10 July 2014 | Incorporation Statement of capital on 2014-07-10
|