London
WC2R 3LA
Director Name | Daniel Wang Kit Wong |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Finance Manager |
Country of Residence | Romania |
Correspondence Address | Strada Jandarmariei, 14 Stejarii Clubul Rezidentia Bucharest 013 896 |
Secretary Name | Christopher Worlock |
---|---|
Status | Current |
Appointed | 14 November 2022(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr John Fry |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(8 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Tax Manager |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Ridirectors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 August 2020(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Correspondence Address | Globe House Water Street London WC2R 3LA |
Director Name | Mr Robert James Casey |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2015(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Neil Arthur Wadey |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(same day as company formation) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Steven Glyn Dale |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(same day as company formation) |
Role | Group Head Of Tax |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Sallie Ellis |
---|---|
Status | Resigned |
Appointed | 25 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Mrs Sophie Louise Edmonds Kerr |
---|---|
Status | Resigned |
Appointed | 04 December 2015(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 July 2019) |
Role | Company Director |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Mr Jonathan Michael Guttridge |
---|---|
Status | Resigned |
Appointed | 01 August 2019(4 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 January 2020) |
Role | Company Director |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Oliver David Wolfensberger |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 August 2020(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 03 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Gregory Aris |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2020(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 September 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Mr Peter McCormack |
---|---|
Status | Resigned |
Appointed | 07 August 2020(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 November 2021) |
Role | Company Director |
Correspondence Address | 1 Water Street London WC2R 3LA |
Registered Address | 1 Water Street London WC2R 3LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
23 September 2020 | Full accounts made up to 31 December 2019 (15 pages) |
---|---|
17 August 2020 | Termination of appointment of Neil Arthur Wadey as a director on 7 August 2020 (1 page) |
17 August 2020 | Appointment of Mr Peter Mccormack as a secretary on 7 August 2020 (2 pages) |
17 August 2020 | Appointment of Mr Oliver David Wolfensberger as a director on 7 August 2020 (2 pages) |
17 August 2020 | Appointment of Ridirectors Limited as a director on 7 August 2020 (2 pages) |
17 August 2020 | Appointment of Mr Gregory Aris as a director on 7 August 2020 (2 pages) |
7 August 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
24 January 2020 | Termination of appointment of Jonathan Michael Guttridge as a secretary on 24 January 2020 (1 page) |
13 August 2019 | Full accounts made up to 31 December 2018 (14 pages) |
1 August 2019 | Appointment of Mr Jonathan Michael Guttridge as a secretary on 1 August 2019 (2 pages) |
19 July 2019 | Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 19 July 2019 (1 page) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
11 March 2019 | Termination of appointment of Robert James Casey as a director on 11 March 2019 (1 page) |
12 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
15 June 2018 | Full accounts made up to 31 December 2017 (15 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
27 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
10 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
14 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
4 December 2015 | Appointment of Mrs Sophie Louise Edmonds Kerr as a secretary on 4 December 2015 (2 pages) |
4 December 2015 | Appointment of Mrs Sophie Louise Edmonds Kerr as a secretary on 4 December 2015 (2 pages) |
5 October 2015 | Termination of appointment of Sallie Ellis as a secretary on 11 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Sallie Ellis as a secretary on 11 September 2015 (1 page) |
12 June 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
12 June 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
11 June 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
11 June 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
25 February 2015 | Incorporation Statement of capital on 2015-02-25
|
25 February 2015 | Incorporation Statement of capital on 2015-02-25
|