London
W1J 0AH
Director Name | Ms Purvi Sapre |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2021(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Vine Street London W1J 0AH |
Secretary Name | JTC (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 April 2024(8 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Russell Frederick Pullan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 166 Piccadilly London W1J 9EF |
Director Name | Mr Jonathan Marc Maxwell |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 166 Piccadilly London W1J 9EF |
Director Name | Mr David Oliver Maxwell |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 March 2019) |
Role | Investment Manager |
Country of Residence | London |
Correspondence Address | 166 Piccadilly London W1J 9EF |
Director Name | Mr Joseph Muthu |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 March 2019) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Piccadilly London W1J 9EF |
Director Name | Mr Miles Barrington Alexander |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2019(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Vine Street London W1J 0AH |
Secretary Name | Apex Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2021(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 April 2024) |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Registered Address | 1 Vine Street London W1J 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 3 days from now) |
25 January 2021 | Change of details for Seeit Holdco Limited as a person with significant control on 22 January 2021 (2 pages) |
---|---|
22 January 2021 | Registered office address changed from 166 Piccadilly London London W1J 9EF United Kingdom to 1 Vine Street London W1J 0AH on 22 January 2021 (1 page) |
27 April 2020 | Confirmation statement made on 23 April 2020 with updates (4 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 May 2019 | Termination of appointment of David Oliver Maxwell as a director on 18 March 2019 (1 page) |
9 May 2019 | Notification of Seeit Holdco Limited as a person with significant control on 18 December 2018 (2 pages) |
8 May 2019 | Appointment of Mr Andre Eugene Kinghorn as a director on 18 March 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
8 May 2019 | Appointment of Mr Miles Barrington Alexander as a director on 18 March 2019 (2 pages) |
8 May 2019 | Termination of appointment of Jonathan Marc Maxwell as a director on 18 March 2019 (1 page) |
8 May 2019 | Termination of appointment of Joseph Muthu as a director on 18 March 2019 (1 page) |
13 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
26 March 2018 | Administrative restoration application (3 pages) |
26 March 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
26 March 2018 | Confirmation statement made on 23 April 2017 with updates (8 pages) |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
6 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
4 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
4 May 2016 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
25 August 2015 | Termination of appointment of Russell Frederick Pullan as a director on 5 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Russell Frederick Pullan as a director on 5 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Russell Frederick Pullan as a director on 5 August 2015 (1 page) |
19 August 2015 | Appointment of Mr David Oliver Maxwell as a director on 5 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr David Oliver Maxwell as a director on 5 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr David Oliver Maxwell as a director on 5 August 2015 (2 pages) |
13 August 2015 | Appointment of Mr Joseph Muthu as a director on 5 August 2015 (2 pages) |
13 August 2015 | Appointment of Mr Joseph Muthu as a director on 5 August 2015 (2 pages) |
13 August 2015 | Appointment of Mr Joseph Muthu as a director on 5 August 2015 (2 pages) |
8 August 2015 | Company name changed eeco platform no. 1 LTD\certificate issued on 08/08/15
|
8 August 2015 | Company name changed eeco platform no. 1 LTD\certificate issued on 08/08/15
|
23 April 2015 | Incorporation Statement of capital on 2015-04-23
|
23 April 2015 | Incorporation Statement of capital on 2015-04-23
|