London
E14 5NT
Director Name | Mr John Ronald Davie |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bank Street London E14 5NT |
Director Name | Mr Laurence Everitt |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2021(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 50 Bank Street London E14 5NT |
Secretary Name | Nongqause Mpunzi |
---|---|
Status | Current |
Appointed | 02 November 2022(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 50 Bank Street London E14 5NT |
Director Name | Richard Rolland Spedding |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1st Floor 22 Ganton Street London W1F 7FD |
Director Name | Mr Gary David Paulin |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 November 2015(7 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 22 Ganton Street London W1F 7FD |
Director Name | Mr Andrew Robert Clayton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Bank Street London E14 5NT |
Secretary Name | Mr Matthew Wright |
---|---|
Status | Resigned |
Appointed | 01 May 2016(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 November 2022) |
Role | Company Director |
Correspondence Address | 50 Bank Street London E14 5NT |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2015(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2015(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 50 Bank Street London E14 5NT |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 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 | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
5 September 2023 | Accounts for a dormant company made up to 31 December 2022 (11 pages) |
---|---|
31 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
7 December 2022 | Change of details for Northern Trust Corporation as a person with significant control on 1 May 2016 (2 pages) |
11 November 2022 | Appointment of Nongqause Mpunzi as a secretary on 2 November 2022 (2 pages) |
11 November 2022 | Termination of appointment of Matthew Wright as a secretary on 2 November 2022 (1 page) |
4 October 2022 | Accounts for a dormant company made up to 31 December 2021 (12 pages) |
28 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
22 September 2021 | Accounts for a dormant company made up to 31 December 2020 (12 pages) |
14 July 2021 | Appointment of Laurence Everitt as a director on 12 July 2021 (2 pages) |
1 July 2021 | Termination of appointment of Andrew Robert Clayton as a director on 30 June 2021 (1 page) |
31 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (13 pages) |
1 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
27 August 2019 | Accounts for a dormant company made up to 31 December 2018 (12 pages) |
27 March 2019 | Director's details changed for Mr William Guy Gibson on 26 March 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
17 September 2018 | Accounts for a dormant company made up to 31 December 2017 (11 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
4 August 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages) |
4 August 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages) |
16 May 2016 | Memorandum and Articles of Association (20 pages) |
16 May 2016 | Memorandum and Articles of Association (20 pages) |
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
13 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
11 May 2016 | Appointment of Mr Matthew Wright as a secretary on 1 May 2016 (2 pages) |
11 May 2016 | Appointment of Mr Matthew Wright as a secretary on 1 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr John Ronald Davie as a director on 1 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Gary David Paulin as a director on 1 May 2016 (1 page) |
10 May 2016 | Appointment of Mr John Ronald Davie as a director on 1 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Gary David Paulin as a director on 1 May 2016 (1 page) |
10 May 2016 | Appointment of Mr Andrew Robert Clayton as a director on 1 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Andrew Robert Clayton as a director on 1 May 2016 (2 pages) |
5 May 2016 | Registered office address changed from 1st Floor 22 Ganton Street London W1F 7FD United Kingdom to 50 Bank Street London E14 5NT on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from 1st Floor 22 Ganton Street London W1F 7FD United Kingdom to 50 Bank Street London E14 5NT on 5 May 2016 (1 page) |
3 May 2016 | Company name changed de facto 2182 LIMITED\certificate issued on 03/05/16
|
3 May 2016 | Change of name notice (2 pages) |
3 May 2016 | Change of name notice (2 pages) |
3 May 2016 | Company name changed de facto 2182 LIMITED\certificate issued on 03/05/16
|
16 November 2015 | Termination of appointment of Richard Rolland Spedding as a director on 11 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Richard Rolland Spedding as a director on 11 November 2015 (1 page) |
12 November 2015 | Appointment of Mr William Guy Gibson as a director on 11 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Gary David Paulin as a director on 11 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Travers Smith Secretaries Limited as a director on 11 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Travers Smith Secretaries Limited as a secretary on 11 November 2015 (1 page) |
12 November 2015 | Appointment of Mr Gary David Paulin as a director on 11 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr William Guy Gibson as a director on 11 November 2015 (2 pages) |
12 November 2015 | Registered office address changed from 10 Snow Hill London EC1A 2AL England to 1st Floor 22 Ganton Street London W1F 7FD on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from 10 Snow Hill London EC1A 2AL England to 1st Floor 22 Ganton Street London W1F 7FD on 12 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Travers Smith Limited as a director on 11 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Travers Smith Secretaries Limited as a secretary on 11 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Travers Smith Limited as a director on 11 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Travers Smith Secretaries Limited as a director on 11 November 2015 (1 page) |
27 March 2015 | Incorporation Statement of capital on 2015-03-27
|
27 March 2015 | Incorporation Statement of capital on 2015-03-27
|