London
W1G 0TT
Director Name | Jonathan Danzinger Coller |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0TT |
Director Name | Mr Peter Clifford Leach |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2021(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House Level 3 116 Park Street London W1K 6AF |
Director Name | Mr David Norman Marks |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2021(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House Level 3 116 Park Street London W1K 6AF |
Director Name | Mr Steven Michael Daniels |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2024(9 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Asset Management Consultant |
Country of Residence | England |
Correspondence Address | Park House Level 3 116 Park Street London W1K 6AF |
Director Name | Mr Peter Michael Hutton |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 2014(same day as company formation) |
Role | Head Of Tax And Legal |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0TT |
Registered Address | Park House Level 3 116 Park Street London W1K 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
3 June 2015 | Delivered on: 10 June 2015 Persons entitled: J.P Morgan International Bank LTD Classification: A registered charge Outstanding |
---|
20 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
16 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
19 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
19 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
17 June 2021 | Appointment of Mr Peter Clifford Leach as a director on 7 June 2021 (2 pages) |
17 June 2021 | Termination of appointment of Peter Michael Hutton as a director on 16 July 2020 (1 page) |
17 June 2021 | Appointment of Mr David Norman Marks as a director on 7 June 2021 (2 pages) |
18 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
27 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
27 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
25 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
6 June 2016 | Registered office address changed from 33 Cavendish Square London W1G 0TT to C/O Debbie Jones Park House Level 3 116 Park Street London W1K 6AF on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from 33 Cavendish Square London W1G 0TT to C/O Debbie Jones Park House Level 3 116 Park Street London W1K 6AF on 6 June 2016 (1 page) |
14 March 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
14 March 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
3 March 2016 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
3 March 2016 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
23 July 2015 | Annual return made up to 16 July 2015 no member list (4 pages) |
23 July 2015 | Annual return made up to 16 July 2015 no member list (4 pages) |
10 June 2015 | Registration of charge 091340820001, created on 3 June 2015 (21 pages) |
10 June 2015 | Registration of charge 091340820001, created on 3 June 2015 (21 pages) |
10 June 2015 | Registration of charge 091340820001, created on 3 June 2015 (21 pages) |
16 July 2014 | Incorporation (43 pages) |
16 July 2014 | Incorporation (43 pages) |