330 High Holborn
London
WC1V 7QH
Director Name | Mr Pablo Alejandro Liemann |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 21 December 2023(9 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | M&A Director |
Country of Residence | France |
Correspondence Address | Holborn Gate Holborn Gate 330 High Holborn London WC1V 7QH |
Director Name | Mr Sheldon Andrew Cordell |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Portland Place London W1B 1LZ |
Director Name | Mr Robert Phillip McBean |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 October 2014(same day as company formation) |
Role | Executive Chairman |
Country of Residence | United Arab Emirates |
Correspondence Address | Joelson Jd Llp 2 Marylebone Road London NW1 4DF |
Director Name | Mrs Katherine Louise Margiad Ward |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2021(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 December 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 30 Portland Place London W1B 1LZ |
Secretary Name | Lawnswood Nominees (Holdings) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2014(same day as company formation) |
Correspondence Address | 30 Portland Place London W1B 1LZ |
Secretary Name | Cfpro Co Sec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2021(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 December 2023) |
Correspondence Address | Holborn Gate 330 High Holborn London WC1V 7QH |
Registered Address | Holborn Gate Holborn Gate 330 High Holborn London WC1V 7QH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
16 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
11 September 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
5 June 2023 | Secretary's details changed for Cfpro Co Sec Limited on 5 June 2023 (1 page) |
19 May 2023 | Registered office address changed from Cfpro Limited 5 Chancery Lane London WC2A 1LG England to Holborn Gate Holborn Gate 330 High Holborn London WC1V 7QH on 19 May 2023 (1 page) |
13 October 2022 | Confirmation statement made on 7 October 2022 with updates (3 pages) |
4 July 2022 | Secretary's details changed for Cfpro Co Sec Limited on 21 June 2022 (1 page) |
13 June 2022 | Registered office address changed from Cfpro Limited 12 Times Court Retreat Road Richmond TW9 1AF England to Cfpro Limited 5 Chancery Lane London WC2A 1LG on 13 June 2022 (1 page) |
14 April 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
13 October 2021 | Registered office address changed from Joelson Jd Llp 2 Marylebone Road London NW1 4DF England to Cfpro Limited 12 Times Court Retreat Road Richmond TW9 1AF on 13 October 2021 (1 page) |
12 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
14 July 2021 | Termination of appointment of Robert Phillip Mcbean as a director on 15 June 2021 (1 page) |
30 June 2021 | Registered office address changed from 30 Portland Place London W1B 1LZ to Joelson Jd Llp 2 Marylebone Road London NW1 4DF on 30 June 2021 (1 page) |
23 March 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
8 March 2021 | Second filing for the termination of Sheldon Andrew Cordell as a director (5 pages) |
8 March 2021 | Second filing for the termination of Lawnswood Nominees (Holdings) Limited as a secretary (5 pages) |
28 January 2021 | Director's details changed for Mrs Katherine Louise Margiad Roe on 18 January 2021 (2 pages) |
19 January 2021 | Appointment of Cfpro Co Sec Limited as a secretary on 18 January 2021 (2 pages) |
19 January 2021 | Termination of appointment of Lawnswood Nominees (Holdings) Limited as a secretary on 18 January 2020 (1 page) |
19 January 2021 | Termination of appointment of Sheldon Andrew Cordell as a director on 18 January 2020
|
19 January 2021 | Termination of appointment of Sheldon Andrew Cordell as a director on 18 January 2020 (1 page) |
19 January 2021 | Appointment of Mrs Katherine Louise Margiad Roe as a director on 18 January 2021 (2 pages) |
19 January 2021 | Termination of appointment of Lawnswood Nominees (Holdings) Limited as a secretary on 18 January 2020
|
13 October 2020 | Cessation of Artumas Group Inc. as a person with significant control on 26 October 2018 (1 page) |
13 October 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
13 October 2020 | Notification of Wentworth Resources Plc as a person with significant control on 26 October 2018 (2 pages) |
13 October 2020 | Director's details changed for Mr Robert Phillip Mcbean on 6 October 2020 (2 pages) |
1 May 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
25 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
14 May 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
16 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
11 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
19 April 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
19 April 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
12 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
4 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
4 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
23 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
18 November 2014 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
18 November 2014 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
7 October 2014 | Incorporation Statement of capital on 2014-10-07
|
7 October 2014 | Incorporation Statement of capital on 2014-10-07
|