London
SW1E 5JD
Director Name | Mr James Peter Dawes |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(7 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Secretary Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 November 2014(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 5 months |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mr Stephen Paul Halliwell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2014(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Apex Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2014(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 October 2021) |
Correspondence Address | Bastion House 6th Floor 140 London Wall London EC2Y 5DN |
Director Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2014(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 October 2021) |
Correspondence Address | Bastion House 6th Floor 140 London Wall London EC2Y 5DN |
Registered Address | 6th Floor 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
40k at €1 | 3i Infrastructure PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
12 September 2023 | Full accounts made up to 31 March 2023 (22 pages) |
---|---|
21 March 2023 | Secretary's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page) |
20 March 2023 | Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023 (1 page) |
26 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
1 September 2022 | Full accounts made up to 31 March 2022 (22 pages) |
28 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
26 October 2021 | Termination of appointment of Apex Trust Corporate Limited as a director on 26 October 2021 (1 page) |
26 October 2021 | Termination of appointment of Apex Corporate Services (Uk) Limited as a director on 26 October 2021 (1 page) |
26 October 2021 | Appointment of Mr James Peter Dawes as a director on 26 October 2021 (2 pages) |
4 September 2021 | Full accounts made up to 31 March 2021 (21 pages) |
19 July 2021 | Director's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page) |
19 July 2021 | Director's details changed for Apex Corporate Services (Uk) Limited on 5 July 2021 (1 page) |
19 July 2021 | Secretary's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page) |
5 July 2021 | Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 5 July 2021 (1 page) |
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
27 August 2020 | Full accounts made up to 31 March 2020 (20 pages) |
28 November 2019 | Full accounts made up to 31 March 2019 (21 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
12 July 2019 | Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
12 July 2019 | Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
12 July 2019 | Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page) |
28 May 2019 | Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 28 May 2019 (1 page) |
16 November 2018 | Second filing of confirmation statement dated 23/10/2016. (5 pages) |
2 November 2018 | Confirmation statement made on 23 October 2018 with no updates
|
30 September 2018 | Full accounts made up to 31 March 2018 (21 pages) |
18 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
18 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
1 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
9 October 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
4 September 2017 | Full accounts made up to 31 March 2017 (20 pages) |
4 September 2017 | Full accounts made up to 31 March 2017 (20 pages) |
28 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
28 November 2016 | 23/10/16 Statement of Capital eur 40001.00 (5 pages) |
27 July 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
27 July 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
9 February 2016 | Appointment of Mr Jonathan Peter Doberman as a director on 14 January 2016 (2 pages) |
9 February 2016 | Termination of appointment of Stephen Paul Halliwell as a director on 26 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Stephen Paul Halliwell as a director on 26 January 2016 (1 page) |
9 February 2016 | Appointment of Mr Jonathan Peter Doberman as a director on 14 January 2016 (2 pages) |
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
9 June 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
9 June 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
24 November 2014 | Statement of capital following an allotment of shares on 23 October 2014
|
24 November 2014 | Statement of capital following an allotment of shares on 23 October 2014
|
17 November 2014 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
17 November 2014 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to 4Th Floor 40 Dukes Place London EC3A 7NH on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to 4Th Floor 40 Dukes Place London EC3A 7NH on 17 November 2014 (1 page) |
17 November 2014 | Appointment of Capita Trust Corporate Limited as a director on 11 November 2014 (2 pages) |
17 November 2014 | Appointment of Capita Trust Corporate Limited as a secretary on 11 November 2014 (2 pages) |
17 November 2014 | Appointment of Capita Trust Corporate Limited as a secretary on 11 November 2014 (2 pages) |
17 November 2014 | Appointment of Capita Trust Corporate Services Limited as a director on 11 November 2014 (2 pages) |
17 November 2014 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
17 November 2014 | Appointment of Capita Trust Corporate Limited as a director on 11 November 2014 (2 pages) |
17 November 2014 | Appointment of Capita Trust Corporate Services Limited as a director on 11 November 2014 (2 pages) |
24 October 2014 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 23 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 23 October 2014 (1 page) |
23 October 2014 | Incorporation Statement of capital on 2014-10-23
|
23 October 2014 | Incorporation Statement of capital on 2014-10-23
|