London
EC2Y 5AS
Director Name | Mr Damian Ashley Simmons |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mr Neil James Clark |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2022(7 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Registered Address | 6th Floor 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (3 days ago) |
---|---|
Next Return Due | 9 April 2025 (1 year from now) |
2 February 2024 | Change of details for Mainspring Nominees Limited as a person with significant control on 24 November 2023 (2 pages) |
---|---|
22 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
23 October 2023 | Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page) |
6 October 2023 | Director's details changed for Mr Neil James Clark on 15 September 2023 (2 pages) |
6 October 2023 | Change of details for Mainspring Nominees Limited as a person with significant control on 15 September 2023 (2 pages) |
15 September 2023 | Registered office address changed from 27 Furnival Street London EC4A 1JQ England to 125 6th Floor, 125 London Wall London EC2Y 5AS on 15 September 2023 (1 page) |
15 September 2023 | Registered office address changed from 125 6th Floor, 125 London Wall London EC2Y 5AS England to 6th Floor 125 London Wall London EC2Y 5AS on 15 September 2023 (1 page) |
3 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
24 August 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
26 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
11 April 2022 | Appointment of Mr Neil James Clark as a director on 8 April 2022 (2 pages) |
29 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
22 September 2021 | Registered office address changed from 44 Southampton Buildings London WC2A 1AP England to 27 Furnival Street London EC4A 1JQ on 22 September 2021 (1 page) |
19 April 2021 | Director's details changed for Mr Damian Ashley Simmons on 19 April 2021 (2 pages) |
30 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 September 2020 | Registered office address changed from 20-22 Bedford Row 4th Floor London WC1R 4EB England to 44 Southampton Buildings London WC2A 1AP on 25 September 2020 (1 page) |
7 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 December 2018 | Director's details changed for Mr Stephen George Geddes on 3 December 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
15 March 2017 | Registered office address changed from 8 Old Jewry London EC2R 8DN to 20-22 Bedford Row 4th Floor London WC1R 4EB on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from 8 Old Jewry London EC2R 8DN to 20-22 Bedford Row 4th Floor London WC1R 4EB on 15 March 2017 (1 page) |
24 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 January 2017 | Filing exemption statement of guarantee by parent company for period ending 31/03/16 (1 page) |
23 January 2017 | Filing exemption statement of guarantee by parent company for period ending 31/03/16 (1 page) |
23 January 2017 | Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
23 January 2017 | Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
30 June 2015 | Registered office address changed from Berkeley Square House 2nd Floor Berkeley Square London W1J 6BD United Kingdom to 8 Old Jewry London EC2R 8DN on 30 June 2015 (2 pages) |
30 June 2015 | Registered office address changed from Berkeley Square House 2nd Floor Berkeley Square London W1J 6BD United Kingdom to 8 Old Jewry London EC2R 8DN on 30 June 2015 (2 pages) |
26 March 2015 | Incorporation Statement of capital on 2015-03-26
|
26 March 2015 | Incorporation Statement of capital on 2015-03-26
|