Al Sila Tower, Al Maryah Island
Abu Dhabi
United Arab Emirates
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 July 2017(2 years after company formation) |
Appointment Duration | 6 years, 9 months |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | CW Group Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 October 2018(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | Trident Chambers Wickhams Cay PO Box 146 Road Town, Tortola Virgin Islands, British |
Secretary Name | Mr Jean-Alexandre St-Louis |
---|---|
Status | Resigned |
Appointed | 23 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Cw Advisors Limited, 6th Floor Office 12, Conc Dubai Media City, Dubai United Arab Emirates |
Director Name | Templum Management Limted (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2015(same day as company formation) |
Correspondence Address | Office 1301, Al Gurg Office Tower 3 Baniyas Road Regga Al Buteen United Arab Emirates |
Director Name | CW Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2017(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 October 2018) |
Correspondence Address | Trident Chambers Wickhams Cay, PO Box 146 Road Town Virgin Islands, British |
Registered Address | 54 Portland Place London W1B 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 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 | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
---|---|
26 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
26 July 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
11 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
10 August 2021 | Second filing of Confirmation Statement dated 26 July 2019 (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
5 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
26 July 2019 | Confirmation statement made on 26 July 2019 with no updates
|
26 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
24 October 2018 | Termination of appointment of Cw Administration Limited as a director on 24 October 2018 (1 page) |
24 October 2018 | Appointment of Cw Group Services Limited as a director on 24 October 2018 (2 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
27 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
14 February 2018 | Change of details for Rene Antoine Charles Munier as a person with significant control on 14 February 2018 (2 pages) |
4 January 2018 | Director's details changed for Mr Frederic Cuguen on 3 January 2018 (2 pages) |
5 October 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
5 October 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
27 July 2017 | Appointment of Cw Administration Limited as a director on 26 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Templum Management Limted as a director on 26 July 2017 (1 page) |
27 July 2017 | Appointment of Cw Administration Limited as a director on 26 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Templum Management Limted as a director on 26 July 2017 (1 page) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
25 July 2017 | Appointment of Broughton Secretaries Limited as a secretary on 19 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Jean-Alexandre St-Louis as a secretary on 19 July 2017 (1 page) |
25 July 2017 | Appointment of Broughton Secretaries Limited as a secretary on 19 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Jean-Alexandre St-Louis as a secretary on 19 July 2017 (1 page) |
19 July 2017 | Re-registration of Memorandum and Articles (14 pages) |
19 July 2017 | Resolutions
|
19 July 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 July 2017 | Re-registration from a public company to a private limited company
|
19 July 2017 | Resolutions
|
19 July 2017 | Re-registration from a public company to a private limited company (2 pages) |
7 July 2017 | Full accounts made up to 30 June 2016 (22 pages) |
7 July 2017 | Full accounts made up to 30 June 2016 (22 pages) |
4 July 2017 | Secretary's details changed for Mr Jean-Alexandre St-Louis on 1 January 2017 (1 page) |
4 July 2017 | Secretary's details changed for Mr Jean-Alexandre St-Louis on 1 January 2017 (1 page) |
4 July 2017 | Notification of Rene Antoine Charles Munier as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Rene Antoine Charles Munier as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Director's details changed for Mr Frederic Cuguen on 1 January 2017 (3 pages) |
29 June 2017 | Director's details changed for Mr Frederic Cuguen on 1 January 2017 (3 pages) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE United Kingdom to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE United Kingdom to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page) |
14 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
8 March 2016 | Director's details changed for Mr Frederic Cugen on 23 June 2015 (3 pages) |
8 March 2016 | Director's details changed for Mr Frederic Cugen on 23 June 2015 (3 pages) |
23 June 2015 | Incorporation Statement of capital on 2015-06-23
|
23 June 2015 | Incorporation Statement of capital on 2015-06-23
|