Sidcup
DA15 9HT
Director Name | Mr Pedro Tortosa Hernandez |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 29 August 2017(3 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | It Sales Leader |
Country of Residence | England |
Correspondence Address | Flat 1, 57 Paddington Street London W1U 4HZ |
Director Name | Mr Adam Matthew Smith |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Doric Avenue Southborough Tunbridge Wells Kent TN4 0QN |
Director Name | Mr Lee Stillwell |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosewood Cottage Horsham Road Mid Holmwood Dorking Surrey RH5 4EH |
Director Name | Mr Christopher Mark Beeken Hurst |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 December 2017) |
Role | Fraud Investigator |
Country of Residence | England |
Correspondence Address | Rosewood Cottage Horsham Road Mid Holmwood Dorking Surrey RH5 4EH |
Director Name | Mr Michael Edward Bryant |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2015(1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 February 2016) |
Role | Banking Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 706 Renaissance Walk London SE10 0QL |
Director Name | Mr Angus Mackay Naismith |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2017(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 November 2019) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Elwood Church Langley Harlow Essex CM17 9QJ |
Registered Address | 63/66 Hatton Garden Fifth Floor London EC1N 8LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
6 February 2024 | Registered office address changed from Fitzroy House Crown Street Ipswich Suffolk IP1 3LG England to 63/66 Hatton Garden Fifth Floor London EC1N 8LE on 6 February 2024 (1 page) |
---|---|
6 October 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
31 May 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
9 September 2022 | Change of details for Mr Christopher Gerard Anderson as a person with significant control on 29 August 2022 (2 pages) |
8 September 2022 | Director's details changed for Mr Pedro Tortosa Hernandez on 29 August 2022 (2 pages) |
8 September 2022 | Director's details changed for Mr Pedro Tortosa Hernandez on 29 August 2022 (2 pages) |
8 September 2022 | Confirmation statement made on 29 August 2022 with updates (4 pages) |
8 September 2022 | Director's details changed for Mr Christopher Gerard Anderson on 8 September 2022 (2 pages) |
8 September 2022 | Director's details changed for Mr Christopher Gerard Anderson on 29 August 2022 (2 pages) |
8 September 2022 | Change of details for Mr Christopher Gerard Anderson as a person with significant control on 29 August 2022 (2 pages) |
31 August 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
3 February 2022 | Registered office address changed from Nexus House Cray Road Sidcup Kent DA14 5DA England to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 3 February 2022 (1 page) |
26 October 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
1 July 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
30 September 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
29 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
5 December 2019 | Termination of appointment of Angus Mackay Naismith as a director on 4 November 2019 (1 page) |
29 August 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
8 July 2019 | Director's details changed for Mr Pedro Tortosa on 1 July 2019 (2 pages) |
7 June 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
21 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
10 September 2018 | Director's details changed for Mr Christopher Gerard Anderson on 1 August 2018 (2 pages) |
10 September 2018 | Change of details for Mr Christopher Gerard Anderson as a person with significant control on 1 August 2018 (2 pages) |
16 August 2018 | Director's details changed for Mr Pedro Tortosa on 16 August 2018 (2 pages) |
1 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
4 December 2017 | Termination of appointment of Christopher Mark Beeken Hurst as a director on 4 December 2017 (1 page) |
26 September 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
25 September 2017 | Notification of Kilobe Systems Ltd as a person with significant control on 31 July 2017 (2 pages) |
25 September 2017 | Change of details for Mr Christopher Gerard Anderson as a person with significant control on 29 August 2017 (2 pages) |
25 September 2017 | Notification of Kilobe Systems Ltd as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Change of details for Mr Christopher Gerard Anderson as a person with significant control on 29 August 2017 (2 pages) |
22 September 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
22 September 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
22 September 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
22 September 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
11 September 2017 | Appointment of Mr Angus Naismith as a director on 29 August 2017 (2 pages) |
11 September 2017 | Appointment of Mr Angus Naismith as a director on 29 August 2017 (2 pages) |
11 September 2017 | Appointment of Mr Pedro Tortosa as a director on 29 August 2017 (2 pages) |
11 September 2017 | Appointment of Mr Pedro Tortosa as a director on 29 August 2017 (2 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
12 July 2016 | Registered office address changed from Rosewood Cottage Horsham Road Mid Holmwood Dorking Surrey RH5 4EH to Nexus House Cray Road Sidcup Kent DA14 5DA on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from Rosewood Cottage Horsham Road Mid Holmwood Dorking Surrey RH5 4EH to Nexus House Cray Road Sidcup Kent DA14 5DA on 12 July 2016 (1 page) |
6 June 2016 | Accounts for a dormant company made up to 31 August 2015 (4 pages) |
6 June 2016 | Accounts for a dormant company made up to 31 August 2015 (4 pages) |
24 February 2016 | Company name changed financial crime investigations LIMITED\certificate issued on 24/02/16
|
24 February 2016 | Company name changed financial crime investigations LIMITED\certificate issued on 24/02/16
|
16 February 2016 | Termination of appointment of Michael Edward Bryant as a director on 15 February 2016 (1 page) |
16 February 2016 | Appointment of Mr Christopher Gerard Anderson as a director on 15 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Christopher Gerard Anderson as a director on 15 February 2016 (2 pages) |
16 February 2016 | Termination of appointment of Michael Edward Bryant as a director on 15 February 2016 (1 page) |
26 September 2015 | Appointment of Mr Michael Edward Bryant as a director on 26 September 2015 (2 pages) |
26 September 2015 | Termination of appointment of Lee Stillwell as a director on 19 September 2015 (1 page) |
26 September 2015 | Termination of appointment of Lee Stillwell as a director on 19 September 2015 (1 page) |
26 September 2015 | Registered office address changed from 10 Doric Avenue Southborough Tunbridge Wells Kent TN4 0QN England to Rosewood Cottage Horsham Road Mid Holmwood Dorking Surrey RH5 4EH on 26 September 2015 (1 page) |
26 September 2015 | Registered office address changed from 10 Doric Avenue Southborough Tunbridge Wells Kent TN4 0QN England to Rosewood Cottage Horsham Road Mid Holmwood Dorking Surrey RH5 4EH on 26 September 2015 (1 page) |
26 September 2015 | Appointment of Mr Michael Edward Bryant as a director on 26 September 2015 (2 pages) |
26 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
26 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
19 May 2015 | Appointment of Mr Christopher Mark Beeken Hurst as a director on 18 May 2015 (2 pages) |
19 May 2015 | Termination of appointment of Adam Matthew Smith as a director on 19 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Adam Matthew Smith as a director on 19 May 2015 (1 page) |
19 May 2015 | Appointment of Mr Christopher Mark Beeken Hurst as a director on 18 May 2015 (2 pages) |
29 August 2014 | Incorporation Statement of capital on 2014-08-29
|
29 August 2014 | Incorporation Statement of capital on 2014-08-29
|