London
EC4M 7BP
Director Name | Mr David John McGee |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2017(2 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | St Paul's House 10, Warwick Lane London EC4M 7BP |
Secretary Name | Mr Patrick Ng |
---|---|
Status | Current |
Appointed | 10 March 2020(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | St Paul's House 10, Warwick Lane London EC4M 7BP |
Director Name | Emma Bainbridge |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 501 The Nexus Building Broadway Letchworth Garden City Herts SG6 9BL |
Registered Address | St Paul's House 10, Warwick Lane London EC4M 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
28 January 2021 | Confirmation statement made on 9 December 2020 with updates (5 pages) |
---|---|
4 December 2020 | Accounts for a small company made up to 31 July 2020 (18 pages) |
10 March 2020 | Appointment of Mr Patrick Ng as a secretary on 10 March 2020 (2 pages) |
10 December 2019 | Confirmation statement made on 9 December 2019 with updates (5 pages) |
10 December 2019 | Change of details for Admiral Environmental Group Limited as a person with significant control on 10 December 2018 (2 pages) |
4 December 2019 | Accounts for a small company made up to 31 July 2019 (20 pages) |
10 December 2018 | Confirmation statement made on 9 December 2018 with updates (4 pages) |
6 December 2018 | Change of details for Admiral Environmental Group Limited as a person with significant control on 31 October 2016 (2 pages) |
30 November 2018 | Accounts for a small company made up to 31 July 2018 (17 pages) |
27 February 2018 | Registered office address changed from 23 College Hill London EC4R 2RP to St Paul's House 10, Warwick Lane London EC4M 7BP on 27 February 2018 (1 page) |
12 December 2017 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
17 November 2017 | Full accounts made up to 31 July 2017 (14 pages) |
17 November 2017 | Full accounts made up to 31 July 2017 (14 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
7 February 2017 | Previous accounting period shortened from 31 December 2016 to 31 July 2016 (1 page) |
7 February 2017 | Previous accounting period shortened from 31 December 2016 to 31 July 2016 (1 page) |
9 January 2017 | Appointment of Mr David John Mcgee as a director on 2 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr David John Mcgee as a director on 2 January 2017 (2 pages) |
12 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
1 November 2016 | Resolutions
|
1 November 2016 | Resolutions
|
15 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Director's details changed for Mr Geraint Alun Graville on 8 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Geraint Alun Graville on 8 December 2015 (2 pages) |
25 June 2015 | Termination of appointment of Emma Bainbridge as a director on 24 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Emma Bainbridge as a director on 24 June 2015 (1 page) |
25 March 2015 | Registered office address changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL United Kingdom to 23 College Hill London EC4R 2RP on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL United Kingdom to 23 College Hill London EC4R 2RP on 25 March 2015 (1 page) |
3 February 2015 | Director's details changed for Emma Williams on 30 January 2015 (2 pages) |
3 February 2015 | Director's details changed for Emma Williams on 30 January 2015 (2 pages) |
9 December 2014 | Incorporation Statement of capital on 2014-12-09
|
9 December 2014 | Incorporation Statement of capital on 2014-12-09
|