London
SW1P 3JT
Director Name | Miss Stephanie Victoria Evans |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 1 The Sanctuary London SW1P 3JT |
Director Name | Mr Sajit Jitendra Patel |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chartered Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Sanctuary London SW1P 3JT |
Secretary Name | Miss Stephanie Victoria Evans |
---|---|
Status | Current |
Appointed | 01 January 2019(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 1 The Sanctuary London SW1P 3JT |
Director Name | Mr Scott Marcus Tindle |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 10 January 2023(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Sanctuary London SW1P 3JT |
Director Name | Mr Alexander Paul Valdemar Odd |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2015(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Pasture House Juniper Hexham NE46 1ST |
Registered Address | 1 The Sanctuary London SW1P 3JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
23 October 2023 | Full accounts made up to 30 June 2023 (27 pages) |
---|---|
20 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
21 February 2023 | Appointment of Mr Scott Marcus Tindle as a director on 10 January 2023 (2 pages) |
26 October 2022 | Full accounts made up to 30 June 2022 (27 pages) |
23 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
24 January 2022 | Full accounts made up to 30 June 2021 (25 pages) |
23 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
8 October 2020 | Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
19 March 2020 | Confirmation statement made on 19 March 2020 with updates (6 pages) |
23 October 2019 | Statement of capital following an allotment of shares on 11 October 2019
|
23 October 2019 | Confirmation statement made on 23 October 2019 with updates (5 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
23 September 2019 | Confirmation statement made on 15 September 2019 with updates (4 pages) |
23 September 2019 | Resolutions
|
11 September 2019 | Statement of capital following an allotment of shares on 9 September 2019
|
3 January 2019 | Director's details changed for Mr James Douglas Alasdair Fergusson on 1 January 2019 (2 pages) |
3 January 2019 | Appointment of Miss Stephanie Victoria Evans as a director on 1 January 2019 (2 pages) |
3 January 2019 | Appointment of Mr Sajit Jitendra Patel as a director on 1 January 2019 (2 pages) |
3 January 2019 | Appointment of Miss Stephanie Victoria Evans as a secretary on 1 January 2019 (2 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
23 October 2018 | Cessation of Alexander Paul Valdemar Odd as a person with significant control on 10 September 2018 (1 page) |
23 October 2018 | Confirmation statement made on 15 September 2018 with updates (5 pages) |
23 October 2018 | Change of details for Mr James Douglas Alasdair Fergusson as a person with significant control on 10 September 2018 (2 pages) |
2 September 2018 | Termination of appointment of Alexander Paul Valdemar Odd as a director on 31 August 2018 (1 page) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
21 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
21 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
29 September 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
29 September 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
22 July 2016 | Registered office address changed from Pasture House Juniper Hexham NE46 1st United Kingdom to 1 the Sanctuary London SW1P 3JT on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from Pasture House Juniper Hexham NE46 1st United Kingdom to 1 the Sanctuary London SW1P 3JT on 22 July 2016 (1 page) |
19 April 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
19 April 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
31 March 2016 | Appointment of Mr James Douglas Alasdair Fergusson as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr James Douglas Alasdair Fergusson as a director on 31 March 2016 (2 pages) |
29 March 2016 | Company name changed fergusson odd asset management LTD\certificate issued on 29/03/16
|
29 March 2016 | Company name changed fergusson odd asset management LTD\certificate issued on 29/03/16
|
17 September 2015 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
17 September 2015 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
16 September 2015 | Incorporation Statement of capital on 2015-09-16
|
16 September 2015 | Incorporation Statement of capital on 2015-09-16
|