London
W1S 2XB
Director Name | Mr Greg Gliner |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 June 2015(same day as company formation) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 2 Conduit Street London W1S 2XB |
Director Name | Mr Paul Geoffrey Brunsden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2020(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Conduit Street London W1S 2XB |
Secretary Name | BCS Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 January 2016(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months |
Correspondence Address | Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE |
Registered Address | 2 Conduit Street London W1S 2XB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (3 months, 1 week from now) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
---|---|
2 June 2020 | Appointment of Paul Geoffrey Brunsden as a director on 26 May 2020 (2 pages) |
11 December 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
3 December 2018 | Accounts for a small company made up to 31 March 2018 (23 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
21 July 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
21 July 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
26 June 2017 | Notification of Greg Gliner as a person with significant control on 11 May 2016 (2 pages) |
26 June 2017 | Notification of Veronica Bourlakova as a person with significant control on 11 May 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Veronica Bourlakova as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Greg Gliner as a person with significant control on 26 June 2017 (2 pages) |
9 September 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
9 September 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
19 August 2016 | Total exemption full accounts made up to 29 February 2016 (17 pages) |
19 August 2016 | Total exemption full accounts made up to 29 February 2016 (17 pages) |
29 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
9 June 2016 | Previous accounting period shortened from 30 June 2016 to 29 February 2016 (1 page) |
9 June 2016 | Previous accounting period shortened from 30 June 2016 to 29 February 2016 (1 page) |
18 March 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
18 March 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
5 January 2016 | Appointment of Bcs Cosec Limited as a secretary on 4 January 2016 (2 pages) |
5 January 2016 | Appointment of Bcs Cosec Limited as a secretary on 4 January 2016 (2 pages) |
16 November 2015 | Registered office address changed from C/O Schulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF United Kingdom to 2 Conduit Street London W1S 2XB on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from C/O Schulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF United Kingdom to 2 Conduit Street London W1S 2XB on 16 November 2015 (1 page) |
22 June 2015 | Incorporation Statement of capital on 2015-06-22
|
22 June 2015 | Incorporation Statement of capital on 2015-06-22
|