London
W1U 6QD
Director Name | Mr Marios Tofaros |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 22 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Ms Sandra Itzel Dixon Barrios |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 13 July 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 April 2016) |
Role | Company Director |
Country of Residence | Panama |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Director Name | Amicorp (UK) Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2015(same day as company formation) |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Secretary Name | Amicorp (UK) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2015(same day as company formation) |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Platinum Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 April 2016) |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Director Name | Steelcourt Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 April 2016) |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 April 2016) |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Registered Address | 6 York Street London W1U 6QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
7 December 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
---|---|
29 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
23 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
15 November 2018 | Director's details changed for Ms Neha Surendra Hiranandani on 15 November 2018 (2 pages) |
5 September 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
23 April 2018 | Confirmation statement made on 22 April 2018 with updates (4 pages) |
21 March 2018 | Director's details changed for Ms Neha Surendra Hiranandani on 21 March 2018 (2 pages) |
30 January 2018 | Statement of capital following an allotment of shares on 9 January 2018
|
25 September 2017 | Statement of capital following an allotment of shares on 24 August 2017
|
25 September 2017 | Statement of capital following an allotment of shares on 24 August 2017
|
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 July 2017 | Statement of capital following an allotment of shares on 15 May 2017
|
3 July 2017 | Statement of capital following an allotment of shares on 15 May 2017
|
5 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
21 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
21 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
5 September 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
5 September 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
12 July 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
12 July 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
6 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
21 April 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE England to Palladium House 1/4 Argyll Street London W1F 7LD on 21 April 2016 (1 page) |
21 April 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE England to Palladium House 1/4 Argyll Street London W1F 7LD on 21 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Platinum Nominees Limited as a director on 20 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Broughton Secretaries Limited as a secretary on 20 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Platinum Nominees Limited as a director on 20 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Broughton Secretaries Limited as a secretary on 20 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Sandra Itzel Dixon Barrios as a director on 20 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Steelcourt Nominees Limited as a director on 20 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Sandra Itzel Dixon Barrios as a director on 20 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Steelcourt Nominees Limited as a director on 20 April 2016 (1 page) |
1 February 2016 | Appointment of Ms Neha Surendra Hiranandani as a director on 1 February 2016 (2 pages) |
1 February 2016 | Appointment of Ms Neha Surendra Hiranandani as a director on 1 February 2016 (2 pages) |
12 January 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
12 January 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
29 July 2015 | Statement of capital following an allotment of shares on 29 July 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 29 July 2015
|
15 July 2015 | Termination of appointment of Amicorp (Uk) Directors Limited as a director on 13 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Marios Tofaros as a director on 13 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 13 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Amicorp (Uk) Directors Limited as a director on 13 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Marios Tofaros as a director on 13 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 13 July 2015 (1 page) |
14 July 2015 | Appointment of Ms Sandra Itzel Dixon Barrios as a director on 13 July 2015 (2 pages) |
14 July 2015 | Appointment of Ms Sandra Itzel Dixon Barrios as a director on 13 July 2015 (2 pages) |
14 July 2015 | Appointment of Steelcourt Nominees Limited as a director on 13 July 2015 (2 pages) |
14 July 2015 | Appointment of Platinum Nominees Limited as a director on 13 July 2015 (2 pages) |
14 July 2015 | Appointment of Broughton Secretaries Limited as a secretary on 13 July 2015 (2 pages) |
14 July 2015 | Appointment of Platinum Nominees Limited as a director on 13 July 2015 (2 pages) |
14 July 2015 | Appointment of Steelcourt Nominees Limited as a director on 13 July 2015 (2 pages) |
14 July 2015 | Appointment of Broughton Secretaries Limited as a secretary on 13 July 2015 (2 pages) |
13 July 2015 | Registered office address changed from 3rd Floor 5 Lloyds Avenue London EC3N 3AE England to 7 Welbeck Street London W1G 9YE on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from 3rd Floor 5 Lloyds Avenue London EC3N 3AE England to 7 Welbeck Street London W1G 9YE on 13 July 2015 (1 page) |
22 April 2015 | Incorporation Statement of capital on 2015-04-22
|
22 April 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
22 April 2015 | Incorporation Statement of capital on 2015-04-22
|
22 April 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |