London
SW1A 1RE
Secretary Name | Stuart Maxwell Wyness |
---|---|
Status | Current |
Appointed | 15 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Arlington Street London SW1A 1RE |
Director Name | Mr Erik Bergsvein Ronsberg |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Arlington Street London SW1A 1RE |
Director Name | Mr Thomas James Vince |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2015(same day as company formation) |
Role | Co Sec Assistant |
Country of Residence | England |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Director Name | Mr Tom Peter Andreas Wiel Welo |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 May 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2015(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Registered Address | 6 Arlington Street London SW1A 1RE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 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 | Full |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (4 weeks, 1 day from now) |
8 April 2021 | Delivered on: 16 April 2021 Persons entitled: Citibank, N.A., London Branch as Pari Passu Collateral Agent Classification: A registered charge Outstanding |
---|---|
8 April 2021 | Delivered on: 16 April 2021 Persons entitled: Citibank, N.A., London Branch as Pari Passu Collateral Agent Classification: A registered charge Outstanding |
31 January 2020 | Delivered on: 3 February 2020 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
31 January 2020 | Delivered on: 3 February 2020 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
23 August 2019 | Delivered on: 5 September 2019 Persons entitled: Citicorp Trustee Company Limited (As Security Trustee) Classification: A registered charge Outstanding |
23 August 2019 | Delivered on: 5 September 2019 Persons entitled: Citicorp Trustee Company Limited (As Security Trustee) Classification: A registered charge Outstanding |
27 September 2016 | Delivered on: 28 September 2016 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
27 June 2016 | Delivered on: 1 July 2016 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
9 February 2023 | Delivered on: 21 February 2023 Persons entitled: Citibank, N.A., London Branch as Pari Passu Collateral Agent Classification: A registered charge Outstanding |
9 February 2023 | Delivered on: 21 February 2023 Persons entitled: Citibank, N.A., London Branch as Pari Passu Collateral Agent Classification: A registered charge Outstanding |
9 February 2023 | Delivered on: 21 February 2023 Persons entitled: Citibank, N.A., London Branch as Pari Passu Collateral Agent Classification: A registered charge Outstanding |
9 February 2023 | Delivered on: 21 February 2023 Persons entitled: Citibank, N.A., London Branch as Pari Passu Collateral Agent Classification: A registered charge Outstanding |
27 June 2016 | Delivered on: 1 July 2016 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
17 August 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
9 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
21 February 2023 | Registration of charge 095939880012, created on 9 February 2023 (25 pages) |
21 February 2023 | Registration of charge 095939880010, created on 9 February 2023 (24 pages) |
21 February 2023 | Registration of charge 095939880013, created on 9 February 2023 (25 pages) |
21 February 2023 | Registration of charge 095939880011, created on 9 February 2023 (24 pages) |
24 June 2022 | Full accounts made up to 31 December 2021 (26 pages) |
11 May 2022 | Director's details changed for Mr Erik Bergsvein Ronsberg on 11 May 2022 (2 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
9 November 2021 | Registered office address changed from 45 Albemarle Street London W1S 4JL United Kingdom to 6 Arlington Street London SW1A 1RE on 9 November 2021 (1 page) |
6 October 2021 | Satisfaction of charge 095939880005 in full (1 page) |
6 October 2021 | Satisfaction of charge 095939880004 in full (1 page) |
6 August 2021 | Full accounts made up to 31 December 2020 (27 pages) |
14 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
16 April 2021 | Registration of charge 095939880008, created on 8 April 2021 (25 pages) |
16 April 2021 | Registration of charge 095939880009, created on 8 April 2021 (26 pages) |
4 September 2020 | Full accounts made up to 31 December 2019 (28 pages) |
21 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
3 February 2020 | Registration of charge 095939880006, created on 31 January 2020 (25 pages) |
3 February 2020 | Registration of charge 095939880007, created on 31 January 2020 (24 pages) |
5 September 2019 | Registration of charge 095939880004, created on 23 August 2019 (23 pages) |
5 September 2019 | Registration of charge 095939880005, created on 23 August 2019 (23 pages) |
20 August 2019 | Director's details changed for Mr Stuart Maxwell Wyness on 20 August 2019 (2 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
4 June 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
6 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
29 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
29 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
10 January 2017 | Termination of appointment of Tom Peter Andreas Wiel Welo as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Tom Peter Andreas Wiel Welo as a director on 31 December 2016 (1 page) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 October 2016 | All of the property or undertaking has been released from charge 095939880001 (1 page) |
4 October 2016 | All of the property or undertaking has been released from charge 095939880001 (1 page) |
28 September 2016 | Registration of charge 095939880003, created on 27 September 2016 (21 pages) |
28 September 2016 | Registration of charge 095939880003, created on 27 September 2016 (21 pages) |
1 July 2016 | Registration of charge 095939880001, created on 27 June 2016 (17 pages) |
1 July 2016 | Registration of charge 095939880002, created on 27 June 2016 (22 pages) |
1 July 2016 | Registration of charge 095939880002, created on 27 June 2016 (22 pages) |
1 July 2016 | Registration of charge 095939880001, created on 27 June 2016 (17 pages) |
27 May 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
27 May 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
5 April 2016 | Appointment of Mr Erik Bergsvein Ronsberg as a director on 31 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Erik Bergsvein Ronsberg as a director on 31 March 2016 (2 pages) |
8 June 2015 | Appointment of Mr Tom Peter Andreas Wiel Welo as a director on 15 May 2015 (3 pages) |
8 June 2015 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 15 May 2015 (2 pages) |
8 June 2015 | Termination of appointment of Thomas James Vince as a director on 15 May 2015 (2 pages) |
8 June 2015 | Appointment of Stuart Maxwell Wyness as a director on 15 May 2015 (3 pages) |
8 June 2015 | Appointment of Stuart Maxwell Wyness as a secretary on 15 May 2015 (3 pages) |
8 June 2015 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 15 May 2015 (2 pages) |
8 June 2015 | Appointment of Stuart Maxwell Wyness as a secretary on 15 May 2015 (3 pages) |
8 June 2015 | Termination of appointment of Thomas James Vince as a director on 15 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Tom Peter Andreas Wiel Welo as a director on 15 May 2015 (3 pages) |
8 June 2015 | Appointment of Stuart Maxwell Wyness as a director on 15 May 2015 (3 pages) |
19 May 2015 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 45 Albemarle Street London W1S 4JL on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 45 Albemarle Street London W1S 4JL on 19 May 2015 (1 page) |
15 May 2015 | Incorporation
Statement of capital on 2015-05-15
|
15 May 2015 | Incorporation
Statement of capital on 2015-05-15
|