London
EC2Y 9LY
Director Name | Mr Shane Raymond Le Prevost |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2015(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 05 March 2024) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Ropemaker Place Level 12 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Simon Leslie Stilwell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(4 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 April 2015) |
Role | Stock Broker |
Country of Residence | England |
Correspondence Address | Ropemaker Place, Level 12 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr John William Truscott |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ropemaker Place, Level 12 25 Ropemaker Street London EC2Y 9LY |
Secretary Name | Mrs Justine Claire Rumens |
---|---|
Status | Resigned |
Appointed | 15 December 2014(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | Ropemaker Place, Level 12 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Mark James |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 January 2022) |
Role | Investment Banking |
Country of Residence | England |
Correspondence Address | Ropemaker Place, Level 12 25 Ropemaker Street London EC2Y 9LY |
Registered Address | Ropemaker Place, Level 12 25 Ropemaker Street London EC2Y 9LY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 September 2023 | Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
---|---|
11 September 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
14 December 2022 | Full accounts made up to 31 December 2021 (11 pages) |
8 September 2022 | Confirmation statement made on 6 August 2022 with updates (5 pages) |
28 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2022 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
20 January 2022 | Termination of appointment of Mark James as a director on 4 January 2022 (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2021 | Resolutions
|
30 September 2021 | Statement by Directors (2 pages) |
30 September 2021 | Solvency Statement dated 23/09/21 (2 pages) |
30 September 2021 | Resolutions
|
16 August 2021 | Confirmation statement made on 6 August 2021 with updates (6 pages) |
26 April 2021 | Director's details changed for Mr Shane Raymond Le Prevost on 13 April 2021 (2 pages) |
15 September 2020 | Full accounts made up to 31 December 2019 (11 pages) |
10 August 2020 | Confirmation statement made on 6 August 2020 with updates (6 pages) |
30 September 2019 | Termination of appointment of Justine Claire Rumens as a secretary on 30 September 2019 (1 page) |
17 September 2019 | Full accounts made up to 31 December 2018 (13 pages) |
19 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
12 July 2019 | Appointment of Mr Mark James as a director on 28 June 2019 (2 pages) |
5 July 2019 | Termination of appointment of John William Truscott as a director on 21 June 2019 (1 page) |
5 October 2018 | Full accounts made up to 31 December 2017 (13 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
14 August 2017 | Confirmation statement made on 6 August 2017 with updates (5 pages) |
14 August 2017 | Confirmation statement made on 6 August 2017 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 6 August 2016 with updates (7 pages) |
19 August 2016 | Confirmation statement made on 6 August 2016 with updates (7 pages) |
17 May 2016 | Statement of capital following an allotment of shares on 10 May 2016
|
17 May 2016 | Statement of capital following an allotment of shares on 10 May 2016
|
10 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
2 September 2015 | Second filing of AP01 previously delivered to Companies House
|
2 September 2015 | Second filing of AP01 previously delivered to Companies House
|
28 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
22 July 2015 | Appointment of Mr Shane Raymond Le Prevost as a director on 21 July 2015
|
22 July 2015 | Appointment of Mr Shane Raymond Le Prevost as a director on 21 July 2015
|
3 June 2015 | Resolutions
|
3 June 2015 | Resolutions
|
29 April 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
15 April 2015 | Termination of appointment of Simon Leslie Stilwell as a director on 2 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Simon Leslie Stilwell as a director on 2 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Simon Leslie Stilwell as a director on 2 April 2015 (1 page) |
22 February 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
22 February 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
9 February 2015 | Resolutions
|
9 February 2015 | Resolutions
|
15 December 2014 | Appointment of Mr John William Truscott as a director on 15 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Simon Leslie Stilwell as a director on 15 December 2014 (2 pages) |
15 December 2014 | Appointment of Mrs Justine Claire Rumens as a secretary on 15 December 2014 (2 pages) |
15 December 2014 | Appointment of Mrs Justine Claire Rumens as a secretary on 15 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr John William Truscott as a director on 15 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Simon Leslie Stilwell as a director on 15 December 2014 (2 pages) |
3 December 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
3 December 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
6 August 2014 | Incorporation Statement of capital on 2014-08-06
|
6 August 2014 | Incorporation Statement of capital on 2014-08-06
|