London
EC2M 4AA
Director Name | Mr James Patrick Holian |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2019(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 15 September 2021) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 July 2017(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 15 September 2021) |
Correspondence Address | 24/25 24/25 St Andrew Square Edinburgh Midlothian EH2 1AF Scotland |
Director Name | Alan David Parry |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Stacey Jackson Seltzer |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 21 August 2015(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United States |
Correspondence Address | 42 King Edward Court Windsor Berkshire SL4 1TG |
Director Name | Mrs Meeta Sethna Gournay |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 2016(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 24 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 King Edward Court Windsor Berkshire SL4 1TG |
Director Name | Mr Gerald Ancia |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 July 2017(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 October 2018) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | John-Paul Thwaite |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2017(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 October 2018) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Marcelino Castrillo |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 02 March 2018(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 October 2018) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 1 Princes Street London EC2R 8BP |
Director Name | Andrew Lewis |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2018(3 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 April 2019) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Registered Address | 250 Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2021 | Return of final meeting in a members' voluntary winding up (7 pages) |
26 June 2020 | Resolutions
|
26 June 2020 | Appointment of a voluntary liquidator (4 pages) |
26 June 2020 | Declaration of solvency (6 pages) |
26 November 2019 | Cessation of Prehype Uk Ltd as a person with significant control on 24 July 2017 (3 pages) |
26 November 2019 | Cessation of Hans Henrik Werdelin as a person with significant control on 24 July 2017 (3 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
5 July 2019 | Full accounts made up to 31 December 2018 (18 pages) |
22 May 2019 | Resolutions
|
22 May 2019 | Solvency Statement dated 10/05/19 (1 page) |
22 May 2019 | Statement of capital on 22 May 2019
|
22 May 2019 | Statement by Directors (1 page) |
8 May 2019 | Appointment of James Patrick Holian as a director on 3 May 2019 (2 pages) |
24 April 2019 | Termination of appointment of Andrew Lewis as a director on 11 April 2019 (1 page) |
11 December 2018 | Termination of appointment of Marcelino Castrillo as a director on 24 October 2018 (1 page) |
11 December 2018 | Appointment of Andrew Lewis as a director on 24 October 2018 (2 pages) |
3 December 2018 | Termination of appointment of Gerald Ancia as a director on 24 October 2018 (1 page) |
14 November 2018 | Appointment of Allison-Jane Richardson as a director on 24 October 2018 (2 pages) |
14 November 2018 | Termination of appointment of John-Paul Thwaite as a director on 24 October 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with updates (5 pages) |
11 September 2018 | Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016 (2 pages) |
14 March 2018 | Appointment of Director Marcelino Castrillo as a director on 2 March 2018 (2 pages) |
25 September 2017 | Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016 (4 pages) |
25 September 2017 | Confirmation statement made on 4 September 2017 with updates (8 pages) |
25 September 2017 | Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016 (4 pages) |
25 September 2017 | Confirmation statement made on 4 September 2017 with updates (8 pages) |
16 August 2017 | Change of accounting reference date (3 pages) |
16 August 2017 | Change of accounting reference date (3 pages) |
3 August 2017 | Registered office address changed from 42 King Edward Court Windsor Berkshire SL4 1TG England to 250 Bishopsgate London EC2M 4AA on 3 August 2017 (2 pages) |
3 August 2017 | Registered office address changed from 42 King Edward Court Windsor Berkshire SL4 1TG England to 250 Bishopsgate London EC2M 4AA on 3 August 2017 (2 pages) |
31 July 2017 | Resolutions
|
31 July 2017 | Resolutions
|
26 July 2017 | Termination of appointment of Meeta Sethna Gournay as a director on 24 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Stacey Jackson Seltzer as a director on 24 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Stacey Jackson Seltzer as a director on 24 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Meeta Sethna Gournay as a director on 24 July 2017 (1 page) |
25 July 2017 | Appointment of Rbs Secretarial Services Limited as a secretary on 24 July 2017 (2 pages) |
25 July 2017 | Appointment of Rbs Secretarial Services Limited as a secretary on 24 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr. Gerald Ancia as a director on 24 July 2017 (2 pages) |
25 July 2017 | Appointment of John-Paul Thwaite as a director on 24 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Alan David Parry as a director on 24 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Alan David Parry as a director on 24 July 2017 (1 page) |
25 July 2017 | Appointment of Mr. Gerald Ancia as a director on 24 July 2017 (2 pages) |
25 July 2017 | Appointment of John-Paul Thwaite as a director on 24 July 2017 (2 pages) |
21 December 2016 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
21 December 2016 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
3 October 2016 | Appointment of Mrs Meeta Sethna Gournay as a director on 28 September 2016 (2 pages) |
3 October 2016 | Appointment of Mrs Meeta Sethna Gournay as a director on 28 September 2016 (2 pages) |
30 September 2016 | Statement of capital following an allotment of shares on 30 August 2016
|
30 September 2016 | Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page) |
30 September 2016 | Sub-division of shares on 30 August 2016 (5 pages) |
30 September 2016 | Statement of capital following an allotment of shares on 30 August 2016
|
30 September 2016 | Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page) |
30 September 2016 | Sub-division of shares on 30 August 2016 (5 pages) |
22 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
14 September 2016 | Resolutions
|
14 September 2016 | Resolutions
|
14 September 2016 | Particulars of variation of rights attached to shares (3 pages) |
14 September 2016 | Statement of capital following an allotment of shares on 30 August 2016
|
14 September 2016 | Particulars of variation of rights attached to shares (3 pages) |
14 September 2016 | Change of share class name or designation (2 pages) |
14 September 2016 | Statement of capital following an allotment of shares on 30 August 2016
|
14 September 2016 | Change of share class name or designation (2 pages) |
18 September 2015 | Resolutions
|
18 September 2015 | Resolutions
|
11 September 2015 | Appointment of Alan David Parry as a director on 21 August 2015 (3 pages) |
11 September 2015 | Appointment of Alan David Parry as a director on 21 August 2015 (3 pages) |
21 August 2015 | Incorporation Statement of capital on 2015-08-21
|
21 August 2015 | Incorporation Statement of capital on 2015-08-21
|