London
SW1Y 4LR
Secretary Name | Mrs Shelley-Anne Smith |
---|---|
Status | Current |
Appointed | 29 August 2017(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 11a Regent Street London SW1Y 4LR |
Director Name | Mr Daniele Di Carlo |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 November 2014(same day as company formation) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Schulte Roth & Zabel International Llp One Eag London SW1Y 6AF |
Director Name | Tytto Katariina Kanninen |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 24 February 2015(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 August 2016) |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Quality House Quality Court London WC2A 1HP |
Secretary Name | Tytto Katariina Kanninen |
---|---|
Status | Resigned |
Appointed | 24 February 2015(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 August 2016) |
Role | Company Director |
Correspondence Address | Quality House Quality Court London WC2A 1HP |
Director Name | Mrs Jayne Marie Sturge |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2016(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 29 August 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Quality House Quality Court London WC2A 1HP |
Secretary Name | Ms Jayne Sturge |
---|---|
Status | Resigned |
Appointed | 19 August 2016(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 29 August 2017) |
Role | Company Director |
Correspondence Address | Quality House Quality Court London WC2A 1HP |
Registered Address | 11a Regent Street London SW1Y 4LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
4 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
---|---|
4 September 2023 | Total exemption full accounts made up to 30 November 2022 (12 pages) |
2 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (13 pages) |
28 January 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
1 June 2021 | Total exemption full accounts made up to 30 November 2020 (13 pages) |
28 January 2021 | Confirmation statement made on 28 January 2021 with updates (3 pages) |
26 January 2021 | Change of details for Mr Dario Sacchetti as a person with significant control on 30 November 2020 (2 pages) |
25 January 2021 | Confirmation statement made on 13 November 2020 with updates (4 pages) |
30 November 2020 | Cessation of Daniel Edward Isaac Horsley as a person with significant control on 30 November 2020 (1 page) |
1 July 2020 | Change of details for Mr Daniel Edward Isaac Horsley as a person with significant control on 1 July 2020 (2 pages) |
20 May 2020 | Statement of capital following an allotment of shares on 14 May 2020
|
18 May 2020 | Notification of Daniel Edward Isaac Horsley as a person with significant control on 14 May 2020 (2 pages) |
15 May 2020 | Change of details for Mr Dario Sacchetti as a person with significant control on 14 May 2020 (2 pages) |
3 April 2020 | Total exemption full accounts made up to 30 November 2019 (15 pages) |
10 January 2020 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 30 November 2018 (15 pages) |
17 December 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 30 November 2017 (16 pages) |
1 February 2018 | Registered office address changed from Quality House Quality Court London WC2A 1HP to 11a Regent Street London SW1Y 4LR on 1 February 2018 (1 page) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (13 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (13 pages) |
29 August 2017 | Appointment of Mrs Shelley-Anne Smith as a secretary on 29 August 2017 (2 pages) |
29 August 2017 | Appointment of Mrs Shelley-Anne Smith as a director on 29 August 2017 (2 pages) |
29 August 2017 | Appointment of Mrs Shelley-Anne Smith as a director on 29 August 2017 (2 pages) |
29 August 2017 | Termination of appointment of Jayne Sturge as a secretary on 29 August 2017 (1 page) |
29 August 2017 | Appointment of Mrs Shelley-Anne Smith as a secretary on 29 August 2017 (2 pages) |
29 August 2017 | Termination of appointment of Jayne Marie Sturge as a director on 29 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Jayne Sturge as a secretary on 29 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Jayne Marie Sturge as a director on 29 August 2017 (1 page) |
5 December 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
16 September 2016 | Appointment of Ms Jayne Sturge as a secretary on 19 August 2016 (2 pages) |
16 September 2016 | Appointment of Ms Jayne Marie Sturge as a director on 17 August 2016 (2 pages) |
16 September 2016 | Appointment of Ms Jayne Marie Sturge as a director on 17 August 2016 (2 pages) |
16 September 2016 | Appointment of Ms Jayne Sturge as a secretary on 19 August 2016 (2 pages) |
19 August 2016 | Total exemption full accounts made up to 30 November 2015 (11 pages) |
19 August 2016 | Termination of appointment of Tytto Katariina Kanninen as a director on 19 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Tytto Katariina Kanninen as a secretary on 19 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Tytto Katariina Kanninen as a director on 19 August 2016 (1 page) |
19 August 2016 | Total exemption full accounts made up to 30 November 2015 (11 pages) |
19 August 2016 | Termination of appointment of Tytto Katariina Kanninen as a secretary on 19 August 2016 (1 page) |
17 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
15 July 2015 | Director's details changed for Tytto Katarina Kanninen on 11 March 2015 (2 pages) |
15 July 2015 | Secretary's details changed for Tytto Katarina Kanninen on 11 March 2015 (1 page) |
15 July 2015 | Secretary's details changed for Tytto Katarina Kanninen on 11 March 2015 (1 page) |
15 July 2015 | Director's details changed for Tytto Katarina Kanninen on 11 March 2015 (2 pages) |
18 May 2015 | Registered office address changed from C/O Schulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF United Kingdom to Quality House Quality Court London WC2A 1HP on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from C/O Schulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF United Kingdom to Quality House Quality Court London WC2A 1HP on 18 May 2015 (1 page) |
10 April 2015 | Termination of appointment of Daniele Di Carlo as a director on 9 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Daniele Di Carlo as a director on 9 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Daniele Di Carlo as a director on 9 April 2015 (1 page) |
11 March 2015 | Appointment of Tytto Katarina Kanninen as a secretary on 24 February 2015 (3 pages) |
11 March 2015 | Appointment of Tytto Katarina Kanninen as a director on 24 February 2015 (2 pages) |
11 March 2015 | Appointment of Tytto Katarina Kanninen as a secretary on 24 February 2015 (3 pages) |
11 March 2015 | Appointment of Tytto Katarina Kanninen as a director on 24 February 2015 (2 pages) |
13 November 2014 | Incorporation
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Incorporation
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|