Kings Cross
London
N1C 4AG
Director Name | Mr Michael Charles Nettleton Townend |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2015(same day as company formation) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG |
Director Name | Mr Greg Simon Smith |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2015(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG |
Secretary Name | Miss Angela Leach |
---|---|
Status | Current |
Appointed | 03 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG |
Director Name | Mr Christopher Edward Glasson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2020(5 years after company formation) |
Appointment Duration | 4 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG |
Registered Address | 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 30 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 | 3 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 17 March 2025 (11 months, 3 weeks from now) |
22 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
30 March 2020 | Appointment of Mr Christopher Edward Glasson as a director on 26 March 2020 (2 pages) |
4 March 2020 | Register inspection address has been changed from Haddletons Windsor House Cornwall Road Harrogate HG1 2PW England to Windsor House Cornwall Road Harrogate HG1 2PW (1 page) |
3 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
3 March 2020 | Register inspection address has been changed from Nexus Discovery Way Leeds West Yorkshire LS2 3AA United Kingdom to Haddletons Windsor House Cornwall Road Harrogate HG1 2PW (1 page) |
14 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
23 April 2019 | Register inspection address has been changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to Nexus Discovery Way Leeds West Yorkshire LS2 3AA (1 page) |
6 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
14 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
8 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
21 April 2017 | Director's details changed for Mr Greg Smith on 21 April 2017 (2 pages) |
21 April 2017 | Registered office address changed from 24 Cornhill London EC3V 3nd United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF on 21 April 2017 (1 page) |
21 April 2017 | Director's details changed for Mr Greg Smith on 21 April 2017 (2 pages) |
21 April 2017 | Registered office address changed from 24 Cornhill London EC3V 3nd United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF on 21 April 2017 (1 page) |
8 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
3 February 2017 | Register inspection address has been changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF (1 page) |
3 February 2017 | Register inspection address has been changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF (1 page) |
3 February 2017 | Register(s) moved to registered inspection location Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF (1 page) |
3 February 2017 | Register(s) moved to registered inspection location Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF (1 page) |
7 December 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
27 October 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
27 October 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
10 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
3 March 2015 | Incorporation Statement of capital on 2015-03-03
|
3 March 2015 | Incorporation Statement of capital on 2015-03-03
|