London
W11 4JD
Director Name | Mrs Umarany Somasundararajah |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2017(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 7-9 Swallow Street London W1B 4DE |
Director Name | Mr Matthew Alexander Robertson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2020(4 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-9 Swallow Street London W1B 4DE |
Director Name | Mr Andrew James Alastair Dunn |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2023(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-9 Swallow Street London W1B 4DE |
Director Name | Mr Edward Linton Orf |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2023(8 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-9 Swallow Street London W1B 4DE |
Director Name | Mr Andrew James Alastair Dunn |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jubilee House Jubilee House 2 Jubilee Place London SW3 3TQ |
Director Name | Mr Varun Manmohan Kapur |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 July 2018(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2020) |
Role | Senior President Strategy |
Country of Residence | India |
Correspondence Address | Yes Bank, Tower 2 Indiabulls Finance Centre, Senap Elphinstone West Mumbai 400013 India |
Registered Address | 7-9 Swallow Street London W1B 4DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
28 September 2022 | Delivered on: 13 October 2022 Persons entitled: Downing LLP Classification: A registered charge Outstanding |
---|
18 December 2020 | Total exemption full accounts made up to 31 July 2020 (14 pages) |
---|---|
1 December 2020 | Memorandum and Articles of Association (55 pages) |
1 December 2020 | Resolutions
|
24 November 2020 | Consolidation of shares on 19 November 2020 (9 pages) |
24 November 2020 | Change of share class name or designation (2 pages) |
24 November 2020 | Change of share class name or designation (2 pages) |
20 November 2020 | Confirmation statement made on 20 November 2020 with updates (7 pages) |
2 October 2020 | Memorandum and Articles of Association (53 pages) |
2 October 2020 | Resolutions
|
24 September 2020 | Confirmation statement made on 24 September 2020 with updates (5 pages) |
22 September 2020 | Statement of capital following an allotment of shares on 18 September 2020
|
19 September 2020 | Cessation of Raakhe Kapoor as a person with significant control on 18 September 2020 (1 page) |
17 September 2020 | Statement of capital following an allotment of shares on 17 September 2020
|
11 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
28 April 2020 | Appointment of Mr Matthew Alexander Robertson as a director on 23 April 2020 (2 pages) |
28 April 2020 | Termination of appointment of Andrew James Alastair Dunn as a director on 23 April 2020 (1 page) |
8 April 2020 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
6 February 2020 | Termination of appointment of Varun Manmohan Kapur as a director on 5 February 2020 (1 page) |
22 January 2020 | Statement of capital following an allotment of shares on 7 January 2020
|
13 January 2020 | Resolutions
|
22 November 2019 | Resolutions
|
21 November 2019 | Statement of capital following an allotment of shares on 4 October 2019
|
20 November 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
2 November 2019 | Second filing of a statement of capital following an allotment of shares on 16 August 2019
|
4 October 2019 | Confirmation statement made on 22 September 2019 with updates (4 pages) |
4 September 2019 | Statement of capital following an allotment of shares on 16 August 2019
|
20 May 2019 | Resolutions
|
7 May 2019 | Total exemption full accounts made up to 31 July 2018 (16 pages) |
1 May 2019 | Statement of capital following an allotment of shares on 18 April 2019
|
17 April 2019 | Director's details changed for Mrs Umarany Somasundararajah on 14 April 2019 (2 pages) |
18 February 2019 | Statement of capital following an allotment of shares on 18 February 2019
|
3 October 2018 | Confirmation statement made on 22 September 2018 with updates (4 pages) |
13 August 2018 | Previous accounting period extended from 31 March 2018 to 31 July 2018 (1 page) |
7 August 2018 | Appointment of Mr Varun Manmohan Kapur as a director on 27 July 2018 (2 pages) |
2 August 2018 | Notification of Raakhe Kapoor as a person with significant control on 25 June 2018 (2 pages) |
24 July 2018 | Statement of capital following an allotment of shares on 25 June 2018
|
8 May 2018 | Statement of capital following an allotment of shares on 10 April 2018
|
1 May 2018 | Resolutions
|
22 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
27 July 2017 | Sub-division of shares on 10 July 2017 (4 pages) |
27 July 2017 | Sub-division of shares on 10 July 2017 (4 pages) |
21 July 2017 | Sub-division of shares on 10 July 2017 (4 pages) |
21 July 2017 | Sub-division of shares on 10 July 2017 (4 pages) |
18 July 2017 | Resolutions
|
18 July 2017 | Resolutions
|
10 July 2017 | Statement of capital following an allotment of shares on 10 July 2017
|
10 July 2017 | Statement of capital following an allotment of shares on 10 July 2017
|
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
30 January 2017 | Appointment of Ms Umarany Somasundararajah as a director on 26 January 2017 (2 pages) |
30 January 2017 | Appointment of Ms Umarany Somasundararajah as a director on 26 January 2017 (2 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
27 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
15 February 2016 | Registered office address changed from 6 Eldon Road London W8 5PU United Kingdom to Jubilee House Jubilee House 2 Jubilee Place London SW3 3TQ on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from 6 Eldon Road London W8 5PU United Kingdom to Jubilee House Jubilee House 2 Jubilee Place London SW3 3TQ on 15 February 2016 (1 page) |
12 February 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
12 February 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
1 May 2015 | Incorporation Statement of capital on 2015-05-01
|
1 May 2015 | Incorporation Statement of capital on 2015-05-01
|