London
EC3M 7DQ
Director Name | Willis Corporate Director Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 October 2015(1 week after company formation) |
Appointment Duration | 8 years, 5 months |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Richard Anthony Heading |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 July 2018) |
Role | Chief Financial Officer Willis International |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Alistair Charles Peel |
---|---|
Status | Resigned |
Appointed | 14 October 2015(1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2015(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Registered Address | 51 Lime Street London EC3M 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 20 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 | 6 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months, 3 weeks from now) |
10 August 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
20 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
22 August 2022 | Full accounts made up to 31 December 2021 (25 pages) |
15 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (27 pages) |
17 November 2020 | Confirmation statement made on 6 October 2020 with updates (4 pages) |
6 October 2020 | Full accounts made up to 31 December 2019 (26 pages) |
17 October 2019 | Confirmation statement made on 6 October 2019 with updates (4 pages) |
6 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
10 January 2019 | Statement of capital following an allotment of shares on 11 December 2018
|
19 October 2018 | Confirmation statement made on 6 October 2018 with updates (4 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
2 August 2018 | Termination of appointment of Richard Anthony Heading as a director on 20 July 2018 (1 page) |
3 July 2018 | Statement of capital following an allotment of shares on 22 June 2018
|
20 December 2017 | Statement of capital following an allotment of shares on 4 December 2017
|
20 December 2017 | Statement of capital following an allotment of shares on 4 December 2017
|
19 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
18 October 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
18 October 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
27 July 2016 | Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page) |
9 February 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
9 February 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
13 November 2015 | Appointment of Mr Richard Anthony Heading as a director on 14 October 2015 (3 pages) |
13 November 2015 | Appointment of Alistair Charles Peel as a secretary on 14 October 2015 (3 pages) |
13 November 2015 | Appointment of Pamela Thomson-Hall as a director on 14 October 2015 (3 pages) |
13 November 2015 | Appointment of Mr Richard Anthony Heading as a director on 14 October 2015 (3 pages) |
13 November 2015 | Appointment of Alistair Charles Peel as a secretary on 14 October 2015 (3 pages) |
13 November 2015 | Appointment of Willis Corporate Director Services Limited as a director on 14 October 2015 (3 pages) |
13 November 2015 | Appointment of Pamela Thomson-Hall as a director on 14 October 2015 (3 pages) |
13 November 2015 | Appointment of Willis Corporate Director Services Limited as a director on 14 October 2015 (3 pages) |
29 October 2015 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 51 Lime Street London EC3M 7DQ on 29 October 2015 (2 pages) |
29 October 2015 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 14 October 2015 (2 pages) |
29 October 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages) |
29 October 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages) |
29 October 2015 | Termination of appointment of Adrian Joseph Morris Levy as a director on 14 October 2015 (2 pages) |
29 October 2015 | Termination of appointment of David John Pudge as a director on 14 October 2015 (2 pages) |
29 October 2015 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 14 October 2015 (2 pages) |
29 October 2015 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 51 Lime Street London EC3M 7DQ on 29 October 2015 (2 pages) |
29 October 2015 | Termination of appointment of Adrian Joseph Morris Levy as a director on 14 October 2015 (2 pages) |
29 October 2015 | Resolutions
|
29 October 2015 | Termination of appointment of David John Pudge as a director on 14 October 2015 (2 pages) |
29 October 2015 | Resolutions
|
14 October 2015 | Company name changed hailcove LIMITED\certificate issued on 14/10/15
|
14 October 2015 | Company name changed hailcove LIMITED\certificate issued on 14/10/15
|
14 October 2015 | Change of name notice (2 pages) |
14 October 2015 | Change of name notice (2 pages) |
7 October 2015 | Incorporation Statement of capital on 2015-10-07
|
7 October 2015 | Incorporation Statement of capital on 2015-10-07
|