London
EC4R 1BR
Director Name | Mr Joshua James Graham |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wework Swan House 33 Queen Street London EC4R 1BR |
Director Name | Mr Oliver Andreas Linde |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | German |
Status | Current |
Appointed | 07 May 2015(3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Wework Swan House 33 Queen Street London EC4R 1BR |
Director Name | Mr Michael Gareth Carter |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2018(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wework Swan House 33 Queen Street London EC4R 1BR |
Director Name | Mrs Jacquelyn Fast |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 02 May 2019(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wework Swan House 33 Queen Street London EC4R 1BR |
Director Name | Mr George Huntley |
---|---|
Date of Birth | May 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2020(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wework Swan House 33 Queen Street London EC4R 1BR |
Secretary Name | Charles Balcombe |
---|---|
Status | Resigned |
Appointed | 30 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 160 Barlby Road London W10 6BD |
Secretary Name | Joshua Graham |
---|---|
Status | Resigned |
Appointed | 30 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 160 Barlby Road London W10 6BD |
Registered Address | Wework Swan House 33 Queen Street London EC4R 1BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
19 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
23 November 2023 | Amended total exemption full accounts made up to 31 January 2023 (11 pages) |
9 June 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
5 May 2023 | Memorandum and Articles of Association (69 pages) |
22 February 2023 | Resolutions
|
22 February 2023 | Memorandum and Articles of Association (71 pages) |
21 February 2023 | Second filing of a statement of capital following an allotment of shares on 8 March 2022
|
21 February 2023 | Second filing of a statement of capital following an allotment of shares on 23 June 2020
|
21 February 2023 | Second filing of a statement of capital following an allotment of shares on 30 November 2022
|
21 February 2023 | Second filing of Confirmation Statement dated 4 February 2021 (5 pages) |
21 February 2023 | Second filing of Confirmation Statement dated 4 February 2022 (5 pages) |
21 February 2023 | Second filing of a statement of capital following an allotment of shares on 20 August 2021
|
16 February 2023 | Confirmation statement made on 4 February 2023 with updates (7 pages) |
16 February 2023 | Statement of capital following an allotment of shares on 23 June 2020
|
12 December 2022 | Resolutions
|
8 December 2022 | Statement of capital following an allotment of shares on 30 November 2022
|
19 July 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
14 March 2022 | Statement of capital following an allotment of shares on 8 March 2022
|
3 March 2022 | Registered office address changed from 66-67 Newman Street London W1T 3EQ England to Wework Swan House 33 Queen Street London EC4R 1BR on 3 March 2022 (1 page) |
16 February 2022 | Confirmation statement made on 4 February 2022 with updates
|
14 September 2021 | Statement of capital following an allotment of shares on 20 August 2021
|
8 June 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
13 May 2021 | Resolutions
|
4 February 2021 | Confirmation statement made on 4 February 2021 with updates
|
4 February 2021 | Confirmation statement made on 4 February 2021 with updates (6 pages) |
10 November 2020 | Appointment of Mr George Huntley as a director on 10 November 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 20 May 2020 with updates (6 pages) |
11 May 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
5 March 2020 | Notification of a person with significant control statement (2 pages) |
4 March 2020 | Cessation of Jlr Star Limited as a person with significant control on 10 December 2019 (1 page) |
9 January 2020 | Statement of capital following an allotment of shares on 10 December 2019
|
2 December 2019 | Registered office address changed from The Harley Building 77 New Cavendish Street London W1W 6XB England to 66-67 Newman Street London W1T 3EQ on 2 December 2019 (1 page) |
3 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
1 October 2019 | Statement of capital following an allotment of shares on 23 September 2019
|
2 September 2019 | Statement of capital following an allotment of shares on 20 August 2019
|
9 August 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
23 May 2019 | Appointment of Ms Jacquelyn Fast as a director on 2 May 2019 (2 pages) |
20 May 2019 | Statement of capital following an allotment of shares on 10 May 2019
|
20 May 2019 | Confirmation statement made on 20 May 2019 with updates (5 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with updates (5 pages) |
29 April 2019 | Statement of capital following an allotment of shares on 3 April 2019
|
27 March 2019 | Statement of capital following an allotment of shares on 27 March 2019
|
16 January 2019 | Appointment of Mr Michael Gareth Carter as a director on 19 December 2018 (2 pages) |
15 January 2019 | Change of details for Jlr Star Limited as a person with significant control on 30 November 2018 (2 pages) |
14 January 2019 | Director's details changed for Mr Joshua James Graham on 1 January 2019 (2 pages) |
14 January 2019 | Termination of appointment of Joshua Graham as a secretary on 1 January 2019 (1 page) |
14 January 2019 | Cessation of Joshua James Graham as a person with significant control on 30 November 2018 (1 page) |
14 January 2019 | Confirmation statement made on 14 January 2019 with updates (5 pages) |
14 January 2019 | Cessation of Charles Balcombe as a person with significant control on 30 November 2018 (1 page) |
14 January 2019 | Director's details changed for Mr Oliver Andreas Linde on 1 January 2019 (2 pages) |
14 January 2019 | Termination of appointment of Charles Balcombe as a secretary on 1 January 2019 (1 page) |
14 January 2019 | Director's details changed for Mr Charles Balcombe on 1 January 2019 (2 pages) |
7 January 2019 | Statement of capital following an allotment of shares on 30 November 2018
|
7 January 2019 | Sub-division of shares on 30 November 2018 (4 pages) |
7 January 2019 | Statement of capital following an allotment of shares on 30 November 2018
|
4 January 2019 | Resolutions
|
4 January 2019 | Resolutions
|
5 November 2018 | Registered office address changed from Unit 5, 160 Barlby Road London W10 6BS England to The Harley Building 77 New Cavendish Street London W1W 6XB on 5 November 2018 (1 page) |
6 June 2018 | Confirmation statement made on 6 June 2018 with updates (5 pages) |
6 June 2018 | Resolutions
|
5 June 2018 | Statement of capital following an allotment of shares on 18 April 2018
|
1 June 2018 | Amended total exemption full accounts made up to 31 January 2018 (9 pages) |
30 April 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
5 March 2018 | Statement of capital following an allotment of shares on 27 December 2017
|
14 November 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
14 November 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
14 November 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
14 November 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
11 August 2017 | Resolutions
|
11 August 2017 | Resolutions
|
15 June 2017 | Statement of capital following an allotment of shares on 18 April 2017
|
15 June 2017 | Statement of capital following an allotment of shares on 18 April 2017
|
8 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
8 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
12 April 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
12 April 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
20 January 2017 | Statement of capital following an allotment of shares on 15 July 2016
|
20 January 2017 | Statement of capital following an allotment of shares on 15 July 2016
|
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (8 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (8 pages) |
21 June 2016 | Resolutions
|
21 June 2016 | Resolutions
|
19 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 August 2015 | Registered office address changed from , 160 Barlby Road, London, W10 6BD, England to Unit 5, 160 Barlby Road London W10 6BS on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from 160 Barlby Road London W10 6BD England to Unit 5, 160 Barlby Road London W10 6BS on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from , 160 Barlby Road, London, W10 6BD, England to Unit 5, 160 Barlby Road London W10 6BS on 19 August 2015 (1 page) |
26 June 2015 | Resolutions
|
26 June 2015 | Appointment of Mr Oliver Andreas Linde as a director on 7 May 2015 (3 pages) |
26 June 2015 | Sub-division of shares on 7 May 2015 (6 pages) |
26 June 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
26 June 2015 | Sub-division of shares on 7 May 2015 (6 pages) |
26 June 2015 | Statement of capital following an allotment of shares on 4 May 2015
|
26 June 2015 | Appointment of Mr Oliver Andreas Linde as a director on 7 May 2015 (3 pages) |
26 June 2015 | Resolutions
|
26 June 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
26 June 2015 | Appointment of Mr Oliver Andreas Linde as a director on 7 May 2015 (3 pages) |
26 June 2015 | Resolutions
|
26 June 2015 | Sub-division of shares on 7 May 2015 (6 pages) |
26 June 2015 | Statement of capital following an allotment of shares on 4 May 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 4 May 2015
|
30 January 2015 | Incorporation Statement of capital on 2015-01-30
|
30 January 2015 | Incorporation Statement of capital on 2015-01-30
|