London
EC4N 7AF
Director Name | Mr Mirang Pravinchandra Shah |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 06 March 2024(9 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 3rd Floor, Collabera House Nr. Satyanarayan Party Gotri Sevasi Road Vadodara Gujarat 390021 |
Director Name | Mr Deepak Burman |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(9 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1/2 - 25 Wembley Commercial Centre East Lane Wembley Middlesex HA9 7XX |
Director Name | Mrs Kristina Jane Murrin |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor One Vincent Square London SW1P 2PN |
Secretary Name | Mrs Kristina Jane Murrin |
---|---|
Status | Resigned |
Appointed | 20 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 5th Floor One Vincent Square London SW1P 2PN |
Director Name | Mrs Kristina Jane Murrin |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 28 February 2022(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wildwood Horsham Lane Ewhurst Cranleigh Surrey GU6 7SW |
Director Name | Mr Hetal Hasmukhlal Shah |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 September 2023(8 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 06 March 2024) |
Role | Svp Finance |
Country of Residence | India |
Correspondence Address | 1 King William Street King William Street London EC4N 7AF |
Director Name | Mr Jay Patel |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2023(8 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 06 March 2024) |
Role | Svp Corporate Development |
Country of Residence | United States |
Correspondence Address | 1 King William Street King William Street London EC4N 7AF |
Registered Address | 1 King William Street King William Street London EC4N 7AF |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (8 months, 1 week from now) |
12 March 2024 | Appointment of Mr Mirang Pravinchandra Shah as a director on 6 March 2024 (2 pages) |
---|---|
12 March 2024 | Termination of appointment of Hetal Hasmukhlal Shah as a director on 6 March 2024 (1 page) |
12 March 2024 | Appointment of Mr Deepak Burman as a director on 6 March 2024 (2 pages) |
12 March 2024 | Termination of appointment of Jay Patel as a director on 6 March 2024 (1 page) |
4 December 2023 | Confirmation statement made on 20 November 2023 with updates (4 pages) |
4 December 2023 | Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page) |
11 September 2023 | Notification of Collabera Europe Limited as a person with significant control on 8 September 2023 (2 pages) |
11 September 2023 | Termination of appointment of Kristina Jane Murrin as a director on 8 September 2023 (1 page) |
11 September 2023 | Cessation of Ian Patrick Murrin as a person with significant control on 8 September 2023 (1 page) |
11 September 2023 | Director's details changed for Mr Hetal Hasmukhlal Shah on 11 September 2023 (2 pages) |
11 September 2023 | Appointment of Mr Jay Patel as a director on 8 September 2023 (2 pages) |
11 September 2023 | Appointment of Mr Hetal Hasmukhlal Shah as a director on 8 September 2023 (2 pages) |
15 August 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
28 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
28 February 2022 | Appointment of Mrs Kristina Jane Murrin as a director on 28 February 2022 (2 pages) |
14 February 2022 | Unaudited abridged accounts made up to 31 December 2021 (11 pages) |
25 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
7 May 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
29 January 2021 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
12 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
2 November 2020 | Registered office address changed from 5th Floor One Vincent Square London London SW1P 2PN United Kingdom to 1 King William Street King William Street London EC4N 7AF on 2 November 2020 (1 page) |
10 June 2020 | Termination of appointment of Kristina Jane Murrin as a secretary on 1 June 2020 (1 page) |
10 June 2020 | Termination of appointment of Kristina Jane Murrin as a director on 1 June 2020 (1 page) |
20 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
24 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
22 March 2018 | Registered office address changed from One Vincent Square 5th Floor One Vincent Square London SW1P 2NP England to 5th Floor One Vincent Square London London SW1P 2PN on 22 March 2018 (1 page) |
13 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
11 December 2017 | Registered office address changed from 22 Chapter Street London SW1P 4NP to One Vincent Square 5th Floor One Vincent Square London SW1P 2NP on 11 December 2017 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 January 2017 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 August 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
5 August 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
21 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
26 January 2015 | Resolutions
|
26 January 2015 | Resolutions
|
14 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
14 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
20 November 2014 | Incorporation
|
20 November 2014 | Incorporation
|