London
E14 4SG
Director Name | Mr Pascal Gambino |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | French |
Status | Closed |
Appointed | 30 November 2020(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 11 October 2022) |
Role | Chief Administration Officer |
Country of Residence | England |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Ms Katherine Elaine Wilson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 2014(same day as company formation) |
Role | Chief Administrative Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Mr Stephen Christopher Donnet |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2015(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 March 2017) |
Role | Head Of Securities Banking Operations |
Country of Residence | Scotland |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Mr Philip Richard Clarke |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 August 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Mr Mickael Lecuyer |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 March 2017(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2014(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Registered Address | One Bank Street Canary Wharf London E14 4SG |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Societe Generale 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 November 2020 | Termination of appointment of Mickael Lecuyer as a director on 30 November 2020 (1 page) |
---|---|
30 November 2020 | Appointment of Mr. Pascal Gambino as a director on 30 November 2020 (2 pages) |
6 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
18 November 2019 | Registered office address changed from C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG United Kingdom to One Bank Street Canary Wharf London E14 4SG on 18 November 2019 (1 page) |
7 August 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
28 August 2018 | Termination of appointment of Philip Richard Clarke as a director on 28 August 2018 (1 page) |
12 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
12 June 2018 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG on 12 June 2018 (1 page) |
12 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
11 April 2017 | Appointment of Mr. Mickael Lecuyer as a director on 28 March 2017 (2 pages) |
11 April 2017 | Appointment of Mr. Mickael Lecuyer as a director on 28 March 2017 (2 pages) |
7 April 2017 | Termination of appointment of Stephen Christopher Donnet as a director on 21 March 2017 (1 page) |
7 April 2017 | Appointment of Mr. Philip Richard Clarke as a director on 28 March 2017 (2 pages) |
7 April 2017 | Appointment of Mr. Philip Richard Clarke as a director on 28 March 2017 (2 pages) |
7 April 2017 | Termination of appointment of Stephen Christopher Donnet as a director on 21 March 2017 (1 page) |
24 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
24 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
15 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
11 December 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
11 December 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
22 June 2015 | Appointment of Mr. Stephen Christopher Donnet as a director on 19 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr. Stephen Christopher Donnet as a director on 19 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Katherine Elaine Wilson as a director on 19 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Katherine Elaine Wilson as a director on 19 June 2015 (1 page) |
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG England to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG England to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 16 June 2015 (1 page) |
14 November 2014 | Registered office address changed from Sg House 41 Tower Hill London EC3N 4SG to C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 14 November 2014 (1 page) |
14 November 2014 | Current accounting period shortened from 31 August 2015 to 31 December 2014 (1 page) |
14 November 2014 | Current accounting period shortened from 31 August 2015 to 31 December 2014 (1 page) |
14 November 2014 | Registered office address changed from Sg House 41 Tower Hill London EC3N 4SG to C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 14 November 2014 (1 page) |
8 September 2014 | Registered office address changed from 3 More London Riverside London SE1 2AQ to Sg House 41 Tower Hill London EC3N 4SG on 8 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 8 August 2014 (2 pages) |
8 September 2014 | Termination of appointment of Clive Weston as a director on 8 August 2014 (2 pages) |
8 September 2014 | Appointment of Ms Katherine Elaine Wilson as a director on 8 August 2014 (3 pages) |
8 September 2014 | Registered office address changed from 3 More London Riverside London SE1 2AQ to Sg House 41 Tower Hill London EC3N 4SG on 8 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Bertrand Charles Anne Maurice Marie Blanchard as a director on 8 August 2014 (3 pages) |
8 September 2014 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 8 August 2014 (2 pages) |
8 September 2014 | Termination of appointment of Clive Weston as a director on 8 August 2014 (2 pages) |
8 September 2014 | Registered office address changed from 3 More London Riverside London SE1 2AQ to Sg House 41 Tower Hill London EC3N 4SG on 8 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of Clive Weston as a director on 8 August 2014 (2 pages) |
8 September 2014 | Appointment of Ms Katherine Elaine Wilson as a director on 8 August 2014 (3 pages) |
8 September 2014 | Appointment of Ms Katherine Elaine Wilson as a director on 8 August 2014 (3 pages) |
8 September 2014 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 8 August 2014 (2 pages) |
8 September 2014 | Appointment of Mr Bertrand Charles Anne Maurice Marie Blanchard as a director on 8 August 2014 (3 pages) |
8 September 2014 | Appointment of Mr Bertrand Charles Anne Maurice Marie Blanchard as a director on 8 August 2014 (3 pages) |
8 August 2014 | Incorporation Statement of capital on 2014-08-08
|
8 August 2014 | Incorporation Statement of capital on 2014-08-08
|