London
EC3V 0RL
Director Name | Mrs Jane Clare Perkins |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2022(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Secretary Name | Royal London Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2015(same day as company formation) |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Shingirai Thaddeus Nyahasha |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Timothy Walter Harris |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Martin Pierce Lewis |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Ms Andrea Gertrude Martha Montague |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2019(4 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mrs Lesley Mitchell |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2020(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 October 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Website | creditunion.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77870770 |
Telephone region | London |
Registered Address | 80 Fenchurch Street London EC3M 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
18 August 2020 | Full accounts made up to 31 December 2019 (18 pages) |
---|---|
30 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
31 March 2020 | Termination of appointment of Andrea Gertrude Martha Montague as a director on 28 March 2020 (1 page) |
25 March 2020 | Appointment of Mrs Lesley Mitchell as a director on 24 March 2020 (2 pages) |
11 October 2019 | Appointment of Ms Andrea Gertrude Martha Montague as a director on 8 October 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
1 August 2019 | Termination of appointment of Timothy Walter Harris as a director on 25 June 2019 (1 page) |
8 April 2019 | Full accounts made up to 31 December 2018 (18 pages) |
4 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
16 May 2018 | Full accounts made up to 31 December 2017 (17 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
18 April 2017 | Full accounts made up to 31 December 2016 (15 pages) |
18 April 2017 | Full accounts made up to 31 December 2016 (15 pages) |
22 July 2016 | Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016 (1 page) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
26 April 2016 | Full accounts made up to 31 December 2015 (15 pages) |
26 April 2016 | Full accounts made up to 31 December 2015 (15 pages) |
25 November 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
25 November 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
1 July 2015 | Trading certificate for a public company
|
1 July 2015 | Trading certificate for a public company (3 pages) |
1 July 2015 | Commence business and borrow (1 page) |
30 June 2015 | Incorporation Statement of capital on 2015-06-30
|
30 June 2015 | Incorporation Statement of capital on 2015-06-30
|