London
NW1 6AA
Director Name | Mr Anthony James Charles Wright |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2017(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr Gareth Edward Jones |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Ms Cindy-Lou Laing |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2022(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Senior Depositary Client Manager |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Deborah Dawson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2023(8 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Depositary Client Manager |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Paula Louise Smith |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2023(8 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Depositary Client Manager |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Emma Jane Porter |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Ms Linda Elizabeth Morsia |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr Howard Nicholas Jenkins |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Secretary Name | BNP Paribas Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2015(same day as company formation) |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Registered Address | 10 Harewood Avenue London NW1 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (4 months from now) |
24 August 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
18 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
16 February 2023 | Appointment of Paula Louise Smith as a director on 6 February 2023 (2 pages) |
16 February 2023 | Appointment of Deborah Dawson as a director on 6 February 2023 (2 pages) |
6 July 2022 | Confirmation statement made on 6 July 2022 with updates (4 pages) |
28 June 2022 | Cessation of Bnp Paribas S.A. as a person with significant control on 27 June 2022 (1 page) |
28 June 2022 | Notification of Bnp Paribas Trust Corporation Uk Limited as a person with significant control on 28 June 2022 (2 pages) |
16 June 2022 | Appointment of Ms Cindy-Lou Laing as a director on 10 June 2022 (2 pages) |
15 June 2022 | Termination of appointment of Howard Nicholas Jenkins as a director on 10 June 2022 (1 page) |
27 May 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
13 May 2022 | Termination of appointment of Bnp Paribas Secretarial Services Limited as a secretary on 9 May 2022 (1 page) |
24 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
21 August 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
24 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
23 December 2020 | Appointment of Mr Gareth Edward Jones as a director on 11 December 2020 (2 pages) |
9 December 2020 | Termination of appointment of Linda Elizabeth Morsia as a director on 26 November 2020 (1 page) |
27 April 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
9 April 2020 | Cessation of Bnp Paribas Securities Services as a person with significant control on 8 April 2020 (1 page) |
9 April 2020 | Notification of Bnp Paribas S.A. as a person with significant control on 8 April 2020 (2 pages) |
13 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
10 July 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
12 June 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
27 November 2017 | Director's details changed for Ms Linda Elizabeth Morsia on 15 November 2017 (3 pages) |
22 November 2017 | Director's details changed for Matthew Goodliffe on 15 November 2017 (4 pages) |
22 November 2017 | Director's details changed for Anthony James Charles Wright on 15 November 2017 (4 pages) |
22 November 2017 | Director's details changed for Matthew Goodliffe on 15 November 2017 (4 pages) |
22 November 2017 | Director's details changed for Mr Howard Nicholas Jenkins on 15 November 2017 (4 pages) |
22 November 2017 | Director's details changed for Mr Howard Nicholas Jenkins on 15 November 2017 (4 pages) |
22 November 2017 | Director's details changed for Anthony James Charles Wright on 15 November 2017 (4 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
13 October 2017 | Appointment of Matthew Goodliffe as a director on 3 October 2017 (3 pages) |
13 October 2017 | Appointment of Anthony James Charles Wright as a director on 3 October 2017 (3 pages) |
13 October 2017 | Termination of appointment of Emma Jane Porter as a director on 3 October 2017 (2 pages) |
13 October 2017 | Appointment of Matthew Goodliffe as a director on 3 October 2017 (3 pages) |
13 October 2017 | Appointment of Anthony James Charles Wright as a director on 3 October 2017 (3 pages) |
13 October 2017 | Termination of appointment of Emma Jane Porter as a director on 3 October 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
8 August 2016 | Director's details changed for Ms Linda Elizabeth Morsia on 1 July 2016 (2 pages) |
8 August 2016 | Director's details changed for Ms Linda Elizabeth Morsia on 1 July 2016 (2 pages) |
22 July 2016 | Director's details changed for Howard Nicholas Jenkins on 1 July 2016 (2 pages) |
22 July 2016 | Director's details changed for Emma Jane Porter on 1 July 2016 (2 pages) |
22 July 2016 | Director's details changed for Emma Jane Porter on 1 July 2016 (2 pages) |
22 July 2016 | Director's details changed for Howard Nicholas Jenkins on 1 July 2016 (2 pages) |
21 July 2016 | Registered office address changed from 55 Moorgate London EC2R 6PA to 10 Harewood Avenue London NW1 6AA on 21 July 2016 (1 page) |
21 July 2016 | Secretary's details changed for Bnp Paribas Secretarial Services Limited on 1 July 2016 (1 page) |
21 July 2016 | Secretary's details changed for Bnp Paribas Secretarial Services Limited on 1 July 2016 (1 page) |
21 July 2016 | Registered office address changed from 55 Moorgate London EC2R 6PA to 10 Harewood Avenue London NW1 6AA on 21 July 2016 (1 page) |
25 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
25 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
12 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
24 August 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages) |
24 August 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages) |
21 January 2015 | Incorporation Statement of capital on 2015-01-21
|
21 January 2015 | Incorporation Statement of capital on 2015-01-21
|