London
SW1Y 5AA
Director Name | Mr Alastair Graham Hunter |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2018(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Family Office |
Country of Residence | United Kingdom |
Correspondence Address | 4 Carlton Gardens London SW1Y 5AA |
Director Name | Mr Alastair Graham Hunter |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2015(same day as company formation) |
Role | Family Office |
Country of Residence | Switzerland |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Padraic O'Giollain |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 2016(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 December 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 27 Queen Annes Gate London SW1H 9BU |
Registered Address | 4 Carlton Gardens London SW1Y 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 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 from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
28 September 2023 | Full accounts made up to 31 December 2022 (16 pages) |
---|---|
2 February 2023 | Confirmation statement made on 21 December 2022 with updates (4 pages) |
18 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
21 June 2022 | Cessation of Archco Limited as a person with significant control on 31 May 2022 (1 page) |
21 June 2022 | Notification of Hottinger Group Limited as a person with significant control on 31 May 2022 (2 pages) |
5 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
15 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
2 March 2021 | Registered office address changed from 27 Queen Annes Gate London SW1H 9BU United Kingdom to 4 Carlton Gardens London SW1Y 5AA on 2 March 2021 (1 page) |
22 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
22 December 2020 | Termination of appointment of Padraic O'giollain as a director on 22 December 2020 (1 page) |
22 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
7 November 2019 | Amended micro company accounts made up to 31 December 2018 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 March 2018 | Appointment of Mr Alastair Graham Hunter as a director on 2 March 2018 (2 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 July 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
4 July 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
15 February 2017 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
15 February 2017 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
8 November 2016 | Appointment of Mr Mark James Robertson as a director on 1 November 2016 (2 pages) |
8 November 2016 | Appointment of Mr Mark James Robertson as a director on 1 November 2016 (2 pages) |
21 September 2016 | Termination of appointment of Alastair Graham Hunter as a director on 6 September 2016 (1 page) |
21 September 2016 | Appointment of Padraic O'giollain as a director on 6 September 2016 (2 pages) |
21 September 2016 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 27 Queen Annes Gate London SW1H 9BU on 21 September 2016 (1 page) |
21 September 2016 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 27 Queen Annes Gate London SW1H 9BU on 21 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Alastair Graham Hunter as a director on 6 September 2016 (1 page) |
21 September 2016 | Appointment of Padraic O'giollain as a director on 6 September 2016 (2 pages) |
19 September 2016 | Resolutions
|
19 September 2016 | Resolutions
|
14 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
30 July 2015 | Current accounting period shortened from 31 July 2016 to 28 February 2016 (1 page) |
30 July 2015 | Current accounting period shortened from 31 July 2016 to 28 February 2016 (1 page) |
22 July 2015 | Incorporation Statement of capital on 2015-07-22
|
22 July 2015 | Incorporation Statement of capital on 2015-07-22
|