London
EC4R 0AN
Director Name | Mr Andrew Richard Williams |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2015(1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Bush Lane London EC4R 0AN |
Secretary Name | Mrs Trudy Janine Desrae Ross |
---|---|
Status | Current |
Appointed | 15 June 2018(3 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 27 Bush Lane London EC4R 0AN |
Registered Address | 27 Bush Lane London EC4R 0AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (11 months ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 2 weeks from now) |
8 September 2023 | Group of companies' accounts made up to 31 December 2022 (39 pages) |
---|---|
15 June 2023 | Confirmation statement made on 4 June 2023 with updates (4 pages) |
26 April 2023 | Statement of capital following an allotment of shares on 28 March 2023
|
21 September 2022 | Group of companies' accounts made up to 31 December 2021 (38 pages) |
16 June 2022 | Confirmation statement made on 4 June 2022 with updates (5 pages) |
16 June 2022 | Statement of capital following an allotment of shares on 31 May 2022
|
4 October 2021 | Group of companies' accounts made up to 31 December 2020 (38 pages) |
25 August 2021 | Statement of capital following an allotment of shares on 24 August 2021
|
4 June 2021 | Confirmation statement made on 4 June 2021 with updates (4 pages) |
4 March 2021 | Cessation of Andrew Richard Williams as a person with significant control on 3 March 2021 (1 page) |
4 March 2021 | Notification of Quantile Group Limited as a person with significant control on 3 March 2021 (2 pages) |
4 March 2021 | Cessation of Stephen Paul O'connor as a person with significant control on 3 March 2021 (1 page) |
12 January 2021 | Group of companies' accounts made up to 31 December 2019 (37 pages) |
4 January 2021 | Resolutions
|
23 December 2020 | Statement of capital following an allotment of shares on 18 December 2020
|
23 December 2020 | Memorandum and Articles of Association (27 pages) |
23 December 2020 | Resolutions
|
20 July 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
27 April 2020 | Statement of capital following an allotment of shares on 17 April 2020
|
2 October 2019 | Full accounts made up to 31 December 2018 (32 pages) |
17 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
14 January 2019 | Statement of capital following an allotment of shares on 21 December 2018
|
10 January 2019 | Resolutions
|
10 January 2019 | Resolutions
|
4 October 2018 | Full accounts made up to 31 December 2017 (33 pages) |
15 June 2018 | Appointment of Mrs Trudy Janine Desrae Ross as a secretary on 15 June 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
13 April 2018 | Registered office address changed from 35 New Broad Street London EC2M 1NH England to 27 Bush Lane London EC4R 0AN on 13 April 2018 (1 page) |
7 September 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
7 September 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
6 September 2017 | Director's details changed for Mr Stephen Paul O'connor on 6 September 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr Andrew Richard Williams on 6 September 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr Stephen Paul O'connor on 6 September 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr Andrew Richard Williams on 6 September 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 February 2017 | Registered office address changed from 125 Old Broad Street 6th Floor London EC2N 1AR England to 35 New Broad Street London EC2M 1NH on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from 125 Old Broad Street 6th Floor London EC2N 1AR England to 35 New Broad Street London EC2M 1NH on 28 February 2017 (1 page) |
14 June 2016 | Statement of capital following an allotment of shares on 6 June 2016
|
14 June 2016 | Statement of capital following an allotment of shares on 6 June 2016
|
7 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Director's details changed for Mr Stephen Paul O'connor on 6 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Andrew Richard Williams on 6 June 2016 (2 pages) |
7 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Director's details changed for Mr Stephen Paul O'connor on 6 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Andrew Richard Williams on 6 June 2016 (2 pages) |
24 March 2016 | Director's details changed for Mr Andrew Richard Williams on 1 January 2016 (2 pages) |
24 March 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
24 March 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
24 March 2016 | Registered office address changed from 20 Birchin Lane London EC3V 9DU England to 125 Old Broad Street 6th Floor London EC2N 1AR on 24 March 2016 (1 page) |
24 March 2016 | Director's details changed for Mr Andrew Richard Williams on 1 January 2016 (2 pages) |
24 March 2016 | Registered office address changed from 20 Birchin Lane London EC3V 9DU England to 125 Old Broad Street 6th Floor London EC2N 1AR on 24 March 2016 (1 page) |
19 August 2015 | Statement of capital following an allotment of shares on 19 August 2015
|
19 August 2015 | Statement of capital following an allotment of shares on 19 August 2015
|
13 August 2015 | Director's details changed for Mr Stephen Paul O'connor on 9 July 2015 (2 pages) |
13 August 2015 | Director's details changed for Mr Stephen Paul O'connor on 9 July 2015 (2 pages) |
13 August 2015 | Director's details changed for Mr Stephen Paul O'connor on 9 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Andrew Richard Williams as a director on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from 121 Sloane Street Suite 10 London SW1X 9BW United Kingdom to 20 Birchin Lane London EC3V 9DU on 9 July 2015 (1 page) |
9 July 2015 | Appointment of Mr Andrew Richard Williams as a director on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from 121 Sloane Street Suite 10 London SW1X 9BW United Kingdom to 20 Birchin Lane London EC3V 9DU on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 121 Sloane Street Suite 10 London SW1X 9BW United Kingdom to 20 Birchin Lane London EC3V 9DU on 9 July 2015 (1 page) |
9 July 2015 | Appointment of Mr Andrew Richard Williams as a director on 9 July 2015 (2 pages) |
4 June 2015 | Incorporation Statement of capital on 2015-06-04
|
4 June 2015 | Incorporation Statement of capital on 2015-06-04
|