London
EC4A 3AE
Director Name | Mr Gregory Lai |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | French |
Status | Closed |
Appointed | 29 May 2015(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (closed 17 May 2022) |
Role | Private Equity Partner |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Secretary Name | Marco Luigi Kurt Herbst |
---|---|
Status | Closed |
Appointed | 29 May 2015(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (closed 17 May 2022) |
Role | Company Director |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 June 2016(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 17 May 2022) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Theresa Anne Gore |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2015(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 July 2015) |
Role | Private Equity Partner |
Country of Residence | United States |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2015(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Registered Address | Cleveland House 33 King Street London SW1Y 6RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
17 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
12 March 2022 | Voluntary strike-off action has been suspended (1 page) |
15 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2022 | Application to strike the company off the register (3 pages) |
13 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (113 pages) |
13 December 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (25 pages) |
13 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
13 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
20 April 2021 | Confirmation statement made on 17 April 2021 with updates (4 pages) |
1 March 2021 | Resolutions
|
11 February 2021 | Solvency Statement dated 26/01/21 (1 page) |
11 February 2021 | Statement by Directors (1 page) |
11 February 2021 | Resolutions
|
11 February 2021 | Statement of capital on 11 February 2021
|
14 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (26 pages) |
10 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
10 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (79 pages) |
10 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
22 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
26 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages) |
26 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
26 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (64 pages) |
26 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
18 April 2019 | Confirmation statement made on 17 April 2019 with updates (5 pages) |
25 July 2018 | Statement of capital following an allotment of shares on 20 June 2018
|
25 July 2018 | Statement of capital following an allotment of shares on 21 June 2018
|
27 June 2018 | Full accounts made up to 31 December 2017 (24 pages) |
26 April 2018 | Confirmation statement made on 17 April 2018 with updates (5 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
21 June 2017 | Resolutions
|
21 June 2017 | Solvency Statement dated 21/06/17 (2 pages) |
21 June 2017 | Statement of capital on 21 June 2017
|
21 June 2017 | Statement by Directors (2 pages) |
21 June 2017 | Statement of capital on 21 June 2017
|
21 June 2017 | Statement by Directors (2 pages) |
21 June 2017 | Resolutions
|
21 June 2017 | Solvency Statement dated 21/06/17 (2 pages) |
19 April 2017 | Confirmation statement made on 17 April 2017 with updates (7 pages) |
19 April 2017 | Confirmation statement made on 17 April 2017 with updates (7 pages) |
2 October 2016 | Total exemption full accounts made up to 31 December 2015 (25 pages) |
2 October 2016 | Total exemption full accounts made up to 31 December 2015 (25 pages) |
1 July 2016 | Register inspection address has been changed to 1 Park Row Leeds LS1 5AB (1 page) |
1 July 2016 | Register inspection address has been changed to 1 Park Row Leeds LS1 5AB (1 page) |
1 July 2016 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Cleveland House 33 King Street London SW1Y 6RJ on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Cleveland House 33 King Street London SW1Y 6RJ on 1 July 2016 (1 page) |
22 June 2016 | Registered office address changed from Cleveland House 33 King Street London SW1Y 6RJ to 1 Park Row Leeds LS1 5AB on 22 June 2016 (1 page) |
22 June 2016 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 16 June 2016 (2 pages) |
22 June 2016 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 16 June 2016 (2 pages) |
22 June 2016 | Registered office address changed from Cleveland House 33 King Street London SW1Y 6RJ to 1 Park Row Leeds LS1 5AB on 22 June 2016 (1 page) |
13 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
5 August 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
5 August 2015 | Termination of appointment of Theresa Anne Gore as a director on 16 July 2015 (2 pages) |
5 August 2015 | Termination of appointment of Theresa Anne Gore as a director on 16 July 2015 (2 pages) |
5 August 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
4 August 2015 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Cleveland House 33 King Street London SW1Y 6RJ on 4 August 2015 (2 pages) |
4 August 2015 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Cleveland House 33 King Street London SW1Y 6RJ on 4 August 2015 (2 pages) |
4 August 2015 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Cleveland House 33 King Street London SW1Y 6RJ on 4 August 2015 (2 pages) |
19 June 2015 | Appointment of Marco Luigi Kurt Herbst as a secretary on 29 May 2015 (3 pages) |
19 June 2015 | Termination of appointment of David John Pudge as a director on 29 May 2015 (2 pages) |
19 June 2015 | Appointment of Mr Gregory Lai as a director on 29 May 2015 (3 pages) |
19 June 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages) |
19 June 2015 | Resolutions
|
19 June 2015 | Appointment of Mr Marco Luigi Kurt Herbst as a director on 29 May 2015 (3 pages) |
19 June 2015 | Termination of appointment of Adrian Joseph Morris Levy as a director on 29 May 2015 (2 pages) |
19 June 2015 | Appointment of Theresa Anne Gore as a director on 29 May 2015 (3 pages) |
19 June 2015 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 29 May 2015 (2 pages) |
19 June 2015 | Appointment of Mr Gregory Lai as a director on 29 May 2015 (3 pages) |
19 June 2015 | Resolutions
|
19 June 2015 | Termination of appointment of Adrian Joseph Morris Levy as a director on 29 May 2015 (2 pages) |
19 June 2015 | Appointment of Mr Marco Luigi Kurt Herbst as a director on 29 May 2015 (3 pages) |
19 June 2015 | Termination of appointment of David John Pudge as a director on 29 May 2015 (2 pages) |
19 June 2015 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 29 May 2015 (2 pages) |
19 June 2015 | Appointment of Theresa Anne Gore as a director on 29 May 2015 (3 pages) |
19 June 2015 | Appointment of Marco Luigi Kurt Herbst as a secretary on 29 May 2015 (3 pages) |
19 June 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages) |
2 June 2015 | Company name changed bottlecove LIMITED\certificate issued on 02/06/15
|
2 June 2015 | Change of name notice (2 pages) |
2 June 2015 | Change of name notice (2 pages) |
2 June 2015 | Company name changed bottlecove LIMITED\certificate issued on 02/06/15
|
17 April 2015 | Incorporation Statement of capital on 2015-04-17
|
17 April 2015 | Incorporation Statement of capital on 2015-04-17
|