London
EC4M 9BE
Director Name | Ms Dipali Sahni |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2019(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bow Bells House Bread Street London EC4M 9BE |
Director Name | Mr Francois Terrade |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 August 2019(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bow Bells House Bread Street London EC4M 9BE |
Director Name | Mr Maurice Benisty |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bow Bells House Bread Street London EC4M 9BE |
Director Name | Mr Peter Michael Sugarman |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Ms Joanna Elizabeth Nader |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Secretary Name | Mrs Susan Margaret McGrory |
---|---|
Status | Resigned |
Appointed | 03 September 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Bow Bells House Bread Street London EC4M 9BE |
Director Name | Mr Timothy Michael Davies |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2016(11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 February 2019) |
Role | Head Of Origination |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Andrew Patrick Ryan |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2019(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bow Bells House Bread Street London EC4M 9BE |
Registered Address | Bow Bells House Bread Street London EC4M 9BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (6 months ago) |
---|---|
Next Return Due | 13 October 2024 (6 months, 2 weeks from now) |
31 January 2024 | Statement of capital following an allotment of shares on 31 January 2024
|
---|---|
12 October 2023 | Confirmation statement made on 29 September 2023 with updates (5 pages) |
26 September 2023 | Full accounts made up to 31 December 2022 (27 pages) |
24 April 2023 | Statement of capital following an allotment of shares on 20 April 2023
|
5 April 2023 | Appointment of Mr Hayden Mathew Eastwood as a director on 5 April 2023 (2 pages) |
20 December 2022 | Statement of capital following an allotment of shares on 19 December 2022
|
12 October 2022 | Confirmation statement made on 29 September 2022 with updates (4 pages) |
20 May 2022 | Termination of appointment of Susan Margaret Mcgrory as a secretary on 20 May 2022 (1 page) |
6 May 2022 | Accounts for a small company made up to 31 December 2021 (27 pages) |
5 April 2022 | Termination of appointment of Andrew Patrick Ryan as a director on 5 April 2022 (1 page) |
15 December 2021 | Statement of capital following an allotment of shares on 13 December 2021
|
15 December 2021 | Statement of capital following an allotment of shares on 13 December 2021
|
19 November 2021 | Statement of capital following an allotment of shares on 15 November 2021
|
1 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
24 July 2021 | Accounts for a small company made up to 31 December 2020 (27 pages) |
9 December 2020 | Appointment of Mr Maurice Benisty as a director on 9 December 2020 (2 pages) |
29 September 2020 | Confirmation statement made on 29 September 2020 with updates (4 pages) |
23 September 2020 | Accounts for a small company made up to 31 December 2019 (23 pages) |
10 June 2020 | Statement of capital following an allotment of shares on 9 June 2020
|
17 March 2020 | Statement of capital following an allotment of shares on 13 March 2020
|
16 March 2020 | Cessation of Eric Schwartz as a person with significant control on 16 March 2020 (1 page) |
16 March 2020 | Cessation of Sanjeev Gupta as a person with significant control on 16 March 2020 (1 page) |
16 March 2020 | Cessation of Erica Schwartz as a person with significant control on 16 March 2020 (1 page) |
16 March 2020 | Cessation of Dem Acquisition Limited as a person with significant control on 16 March 2020 (1 page) |
16 March 2020 | Cessation of Noam Gottesman as a person with significant control on 16 March 2020 (1 page) |
22 November 2019 | Statement of capital following an allotment of shares on 21 November 2019
|
7 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
7 October 2019 | Registered office address changed from 3 More London Riverside London SE1 2AQ England to Bow Bells House Bread Street London EC4M 9BE on 7 October 2019 (1 page) |
11 September 2019 | Confirmation statement made on 2 September 2019 with updates (4 pages) |
29 August 2019 | Director's details changed for Mr Francois Terrade on 21 August 2019 (2 pages) |
15 August 2019 | Appointment of Mr Francois Terrade as a director on 15 August 2019 (2 pages) |
15 August 2019 | Appointment of Mr Andrew Patrick Ryan as a director on 15 August 2019 (2 pages) |
15 August 2019 | Appointment of Ms Dipali Sahni as a director on 15 August 2019 (2 pages) |
3 April 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
21 March 2019 | Termination of appointment of Timothy Michael Davies as a director on 8 February 2019 (1 page) |
12 December 2018 | Change of details for Mrs Erica Schwartz as a person with significant control on 8 January 2018 (2 pages) |
12 December 2018 | Change of details for Dem Acquisition Limited as a person with significant control on 8 January 2018 (2 pages) |
12 December 2018 | Change of details for Mr Eric Schwartz as a person with significant control on 8 January 2018 (2 pages) |
12 December 2018 | Change of details for Mrs Erica Schwartz as a person with significant control on 8 January 2018 (2 pages) |
12 December 2018 | Change of details for Mr Noam Gottesman as a person with significant control on 8 January 2018 (2 pages) |
12 December 2018 | Change of details for Mr Noam Gottesman as a person with significant control on 8 January 2018 (2 pages) |
12 December 2018 | Change of details for Mrs Erica Schwartz as a person with significant control on 8 January 2018 (2 pages) |
11 December 2018 | Change of details for Mr Sanjeev Gupta as a person with significant control on 8 January 2018 (2 pages) |
11 December 2018 | Notification of Sanjeev Gupta as a person with significant control on 8 January 2018 (2 pages) |
11 December 2018 | Change of details for Dem Acquisition Limited as a person with significant control on 8 January 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 2 September 2018 with updates (4 pages) |
4 September 2018 | Statement of capital following an allotment of shares on 4 September 2018
|
27 April 2018 | Full accounts made up to 31 December 2017 (17 pages) |
26 January 2018 | Statement of capital following an allotment of shares on 14 January 2018
|
7 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
28 June 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
28 June 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
29 March 2017 | Full accounts made up to 31 December 2016 (13 pages) |
29 March 2017 | Full accounts made up to 31 December 2016 (13 pages) |
15 September 2016 | Confirmation statement made on 2 September 2016 with updates (9 pages) |
15 September 2016 | Confirmation statement made on 2 September 2016 with updates (9 pages) |
9 September 2016 | Statement of capital following an allotment of shares on 9 September 2016
|
9 September 2016 | Statement of capital following an allotment of shares on 9 September 2016
|
3 August 2016 | Appointment of Mr Timothy Michael Davies as a director on 3 August 2016 (2 pages) |
3 August 2016 | Termination of appointment of Joanna Elizabeth Nader as a director on 3 August 2016 (1 page) |
3 August 2016 | Termination of appointment of Joanna Elizabeth Nader as a director on 3 August 2016 (1 page) |
3 August 2016 | Appointment of Mr Timothy Michael Davies as a director on 3 August 2016 (2 pages) |
17 December 2015 | Termination of appointment of Peter Michael Sugarman as a director on 15 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Peter Michael Sugarman as a director on 15 December 2015 (1 page) |
23 September 2015 | Director's details changed for Mr Matthew Thomas Yardley Wreford on 23 September 2015 (2 pages) |
23 September 2015 | Registered office address changed from Crowne House 56-58 Southwark St London SE1 1UN England to 3 More London Riverside London SE1 2AQ on 23 September 2015 (1 page) |
23 September 2015 | Director's details changed for Mr Matthew Thomas Yardley Wreford on 23 September 2015 (2 pages) |
23 September 2015 | Registered office address changed from Crowne House 56-58 Southwark St London SE1 1UN England to 3 More London Riverside London SE1 2AQ on 23 September 2015 (1 page) |
8 September 2015 | Appointment of Mr Matthew Thomas Yardley Wreford as a director on 3 September 2015 (2 pages) |
8 September 2015 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
8 September 2015 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
8 September 2015 | Appointment of Mrs Susan Margaret Mcgrory as a secretary on 3 September 2015 (2 pages) |
8 September 2015 | Appointment of Mrs Susan Margaret Mcgrory as a secretary on 3 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Matthew Thomas Yardley Wreford as a director on 3 September 2015 (2 pages) |
3 September 2015 | Incorporation Statement of capital on 2015-09-03
|
3 September 2015 | Incorporation Statement of capital on 2015-09-03
|