London
EC4R 9AS
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 July 2015(same day as company formation) |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr Tomas Jurdak |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 07 July 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hb Reavis Uk Ltd Martin House 5 Martin Lane London EC4R 0DP |
Director Name | Mr Johnathan Richard Crawley |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 August 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hb Reavis Uk Ltd Martin House 5 Martin Lane London EC4R 0DP |
Director Name | Mr Kiran Pawar |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 February 2020) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Level 7 33 King William Street London EC4R 9AS |
Registered Address | C/O Hb Reavis Uk Ltd 20 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
24 March 2017 | Delivered on: 28 March 2017 Persons entitled: Deutsche Pfandbriefbank Ag as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
1 March 2017 | Delivered on: 2 March 2017 Persons entitled: Deutsche Pfandbriefbank Ag as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
14 March 2024 | Change of details for Ivan Chrenko as a person with significant control on 27 July 2023 (2 pages) |
---|---|
22 January 2024 | Accounts for a dormant company made up to 31 December 2023 (5 pages) |
30 November 2023 | Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ (1 page) |
13 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
12 June 2023 | Registered office address changed from C/O Hb Reavis Uk Ltd Level 7 33 King William Street London EC4R 9AS United Kingdom to C/O Hb Reavis Uk Ltd 20 Farringdon Street London England EC4A 4AB on 12 June 2023 (1 page) |
12 June 2023 | Director's details changed for Mr Steven John Skinner on 12 June 2023 (2 pages) |
2 May 2023 | Change of details for Ivan Chrenko as a person with significant control on 17 February 2022 (2 pages) |
9 March 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
19 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
22 April 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
16 August 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
21 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
20 July 2021 | Change of details for Ivan Chrenko as a person with significant control on 31 October 2020 (2 pages) |
11 November 2020 | Cessation of Michael Watrin as a person with significant control on 31 October 2020 (1 page) |
6 November 2020 | Cessation of A Person with Significant Control as a person with significant control on 31 October 2020 (1 page) |
5 November 2020 | Cessation of Rene Popik as a person with significant control on 31 October 2020 (1 page) |
5 November 2020 | Cessation of Peter Ceresnik as a person with significant control on 31 October 2020 (1 page) |
5 November 2020 | Cessation of Neil Fleming Ross as a person with significant control on 31 October 2020 (1 page) |
5 November 2020 | Cessation of Marcel Sedlak as a person with significant control on 31 October 2020 (1 page) |
5 November 2020 | Cessation of Robert Kantor as a person with significant control on 31 October 2020 (1 page) |
5 November 2020 | Cessation of Pavel Trenka as a person with significant control on 31 October 2020 (1 page) |
5 November 2020 | Cessation of Marian Herman as a person with significant control on 31 October 2020 (1 page) |
5 November 2020 | Cessation of Sami Hajjem as a person with significant control on 31 October 2020 (1 page) |
5 November 2020 | Cessation of Fabrice Mas as a person with significant control on 31 October 2020 (1 page) |
11 August 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
16 July 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
19 February 2020 | Termination of appointment of Kiran Pawar as a director on 14 February 2020 (1 page) |
8 August 2019 | Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
7 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
19 July 2019 | Confirmation statement made on 7 July 2019 with updates (5 pages) |
15 July 2019 | Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
5 June 2019 | Cessation of Radim Rimanek as a person with significant control on 3 June 2019 (1 page) |
15 May 2019 | Satisfaction of charge 096751680002 in full (1 page) |
15 May 2019 | Satisfaction of charge 096751680001 in full (1 page) |
17 April 2019 | Accounts for a dormant company made up to 31 July 2018 (7 pages) |
8 February 2019 | Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited 5th Floor St. Andrew Street London EC4A 3AE England to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
7 February 2019 | Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor St. Andrew Street London EC4A 3AE (1 page) |
6 February 2019 | Registered office address changed from Level 7 33 King William Street London EC4R 9AS United Kingdom to C/O Hb Reavis Uk Ltd Level 7 33 King William Street London EC4R 9AS on 6 February 2019 (1 page) |
5 February 2019 | Director's details changed for Mr Steven John Skinner on 1 February 2019 (2 pages) |
5 February 2019 | Director's details changed for Mr Kiran Pawar on 1 February 2019 (2 pages) |
1 February 2019 | Registered office address changed from C/O Hb Reavis Uk Ltd Martin House 5 Martin Lane London EC4R 0DP United Kingdom to Level 7 33 King William Street London EC4R 9AS on 1 February 2019 (1 page) |
19 August 2018 | Appointment of Mr Steven John Skinner as a director on 3 August 2018 (2 pages) |
19 August 2018 | Termination of appointment of Johnathan Richard Crawley as a director on 14 August 2018 (1 page) |
16 July 2018 | Notification of Peter Ceresnik as a person with significant control on 2 March 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
16 April 2018 | Accounts for a dormant company made up to 31 July 2017 (7 pages) |
22 November 2017 | Notification of Sami Hajjem as a person with significant control on 22 November 2017 (2 pages) |
22 November 2017 | Notification of Sami Hajjem as a person with significant control on 17 January 2017 (2 pages) |
13 November 2017 | Cessation of A Person with Significant Control as a person with significant control on 30 October 2017 (1 page) |
13 November 2017 | Cessation of Cessation of a Person with Significant Control as a person with significant control on 13 November 2017 (1 page) |
27 September 2017 | Termination of appointment of Tomas Jurdak as a director on 27 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Tomas Jurdak as a director on 27 September 2017 (1 page) |
27 September 2017 | Appointment of Mr Kiran Pawar as a director on 27 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Kiran Pawar as a director on 27 September 2017 (2 pages) |
20 July 2017 | Notification of Rene Popik as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Rene Popik as a person with significant control on 28 February 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr Tomas Jurdak on 7 July 2017 (2 pages) |
19 July 2017 | Cessation of Gerald Welvaert as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
19 July 2017 | Director's details changed for Mr Tomas Jurdak on 7 July 2017 (2 pages) |
19 July 2017 | Cessation of Jacob Mudde as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Cessation of Gerald Welvaert as a person with significant control on 1 December 2016 (1 page) |
19 July 2017 | Cessation of Jacob Mudde as a person with significant control on 1 December 2016 (1 page) |
19 July 2017 | Cessation of Jacob Mudde as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Cessation of Jacob Mudde as a person with significant control on 1 December 2016 (1 page) |
19 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
30 March 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
30 March 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
28 March 2017 | Registration of charge 096751680002, created on 24 March 2017 (17 pages) |
10 March 2017 | Resolutions
|
10 March 2017 | Memorandum and Articles of Association (42 pages) |
10 March 2017 | Memorandum and Articles of Association (42 pages) |
10 March 2017 | Resolutions
|
2 March 2017 | Registration of charge 096751680001, created on 1 March 2017 (50 pages) |
2 March 2017 | Registration of charge 096751680001, created on 1 March 2017 (50 pages) |
8 February 2017 | Appointment of Mr Johnathan Richard Crawley as a director on 7 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Johnathan Richard Crawley as a director on 7 February 2017 (2 pages) |
15 July 2016 | Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor St. Andrew Street London EC4A 3AE (1 page) |
15 July 2016 | Confirmation statement made on 6 July 2016 with updates (16 pages) |
15 July 2016 | Confirmation statement made on 6 July 2016 with updates (16 pages) |
15 July 2016 | Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor St. Andrew Street London EC4A 3AE (1 page) |
14 July 2016 | Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor St. Andrew Street London EC4A 3AE (1 page) |
14 July 2016 | Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor St. Andrew Street London EC4A 3AE (1 page) |
7 July 2015 | Incorporation Statement of capital on 2015-07-07
|
7 July 2015 | Incorporation Statement of capital on 2015-07-07
|