London
SW1X 7NE
Secretary Name | Mr Nicolas Montero Frolich |
---|---|
Status | Current |
Appointed | 19 March 2019(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 7th Floor 1 Knightsbridge Green London SW1X 7NE |
Director Name | Mr Manuel David Barca |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 1 Knightsbridge Green London SW1X 7NE |
Registered Address | 7th Floor 1 Knightsbridge Green London SW1X 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
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 | 15 December 2023 (4 months ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
15 December 2020 | Confirmation statement made on 15 December 2020 with updates (4 pages) |
---|---|
8 October 2020 | Full accounts made up to 31 March 2020 (24 pages) |
5 August 2020 | Secretary's details changed for Mr Nicolas Frolich on 1 July 2020 (1 page) |
29 April 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
6 January 2020 | Director's details changed for Mr Lance Patrick Peatling on 3 September 2019 (2 pages) |
6 January 2020 | Change of details for Mr Alvaro Ventosa as a person with significant control on 31 March 2019 (2 pages) |
18 December 2019 | Confirmation statement made on 15 December 2019 with updates (4 pages) |
1 November 2019 | Full accounts made up to 31 March 2019 (23 pages) |
19 March 2019 | Appointment of Mr Nicolas Frolich as a secretary on 19 March 2019 (2 pages) |
21 December 2018 | Full accounts made up to 31 March 2018 (23 pages) |
21 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
11 December 2018 | Resolutions
|
11 December 2018 | Statement of capital on 11 December 2018
|
11 December 2018 | Statement by Directors (1 page) |
11 December 2018 | Solvency Statement dated 04/12/18 (1 page) |
16 October 2018 | Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS (1 page) |
16 October 2018 | Register inspection address has been changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS (1 page) |
15 December 2017 | Confirmation statement made on 15 December 2017 with updates (5 pages) |
12 December 2017 | Termination of appointment of Manuel David Barca as a director on 12 December 2017 (1 page) |
11 October 2017 | Full accounts made up to 31 March 2017 (23 pages) |
11 October 2017 | Full accounts made up to 31 March 2017 (23 pages) |
28 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
21 December 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
21 December 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
10 October 2016 | Full accounts made up to 31 March 2016 (21 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (21 pages) |
13 May 2016 | Statement of capital following an allotment of shares on 12 October 2015
|
13 May 2016 | Statement of capital following an allotment of shares on 12 October 2015
|
23 February 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
23 February 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
19 October 2015 | Statement of capital following an allotment of shares on 12 October 2015
|
19 October 2015 | Statement of capital following an allotment of shares on 12 October 2015
|
18 May 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
18 May 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
13 April 2015 | Appointment of Mr Lance Patrick Peatling as a director on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Lance Patrick Peatling as a director on 13 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from C/O Schulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF United Kingdom to 7Th Floor 1 Knightsbridge Green London SW1X 7NE on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from C/O Schulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF United Kingdom to 7Th Floor 1 Knightsbridge Green London SW1X 7NE on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from C/O Schulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF United Kingdom to 7Th Floor 1 Knightsbridge Green London SW1X 7NE on 8 April 2015 (1 page) |
26 January 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
26 January 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
15 December 2014 | Incorporation Statement of capital on 2014-12-15
|
15 December 2014 | Incorporation Statement of capital on 2014-12-15
|