33
London
SW1Y 6RJ
Director Name | Mrs Jenny Ia Maria Bergman |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 29 April 2021(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Cleveland House 33 King Street London SW1Y 6RJ |
Director Name | Mr Pascal Noth |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleveland House 33 King Street London SW1Y 6RJ |
Director Name | Mr Gary Michael Pritchard |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6, 2nd Floor Salem Road London W2 4BU |
Director Name | Mr Ricardo Nobrega E Silva Caupers |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 04 November 2015(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 King Street Cleveland House London SW1Y 6RJ |
Secretary Name | Alter Domus (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2015(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 April 2017) |
Correspondence Address | 4th Floor 18 St. Swithin's Lane London EC4N 8AD |
Registered Address | 210 & 210a Harbour Yard Chelsea Harbour London SW10 0XD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 2 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 4 weeks from now) |
5 August 2023 | Delivered on: 9 August 2023 Persons entitled: Apex Financial Services Spain, S.L.U. (As Security Agent) Classification: A registered charge Outstanding |
---|---|
5 August 2023 | Delivered on: 9 August 2023 Persons entitled: Apex Financial Services Spain, S.L.U. (As Security Agent) Classification: A registered charge Outstanding |
4 November 2015 | Delivered on: 10 November 2015 Persons entitled: Agensynd, S.L. Classification: A registered charge Outstanding |
20 December 2023 | Group of companies' accounts made up to 2 April 2023 (34 pages) |
---|---|
27 November 2023 | Registered office address changed from 6, 2nd Floor Salem Road London W2 4BU England to 210 & 210a Harbour Yard Chelsea Harbour London SW10 0XD on 27 November 2023 (1 page) |
12 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
9 August 2023 | Registration of charge 098172310002, created on 5 August 2023 (60 pages) |
9 August 2023 | Registration of charge 098172310003, created on 5 August 2023 (15 pages) |
7 August 2023 | Satisfaction of charge 098172310001 in full (1 page) |
15 November 2022 | Group of companies' accounts made up to 27 March 2022 (33 pages) |
17 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
15 November 2021 | Group of companies' accounts made up to 28 March 2021 (33 pages) |
12 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
29 April 2021 | Appointment of Mrs Jenny Ia Maria Bergman as a director on 29 April 2021 (2 pages) |
29 April 2021 | Termination of appointment of Gary Michael Pritchard as a director on 29 April 2021 (1 page) |
23 March 2021 | Group of companies' accounts made up to 29 March 2020 (35 pages) |
12 November 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
14 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
5 August 2019 | Group of companies' accounts made up to 31 March 2019 (33 pages) |
27 November 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
27 November 2018 | Registered office address changed from 33 King Street Cleveland House London SW1Y 6RJ United Kingdom to 6, 2nd Floor Salem Road London W2 4BU on 27 November 2018 (1 page) |
28 September 2018 | Termination of appointment of Ricardo Nobrega E Silva Caupers as a director on 28 September 2018 (1 page) |
27 July 2018 | Group of companies' accounts made up to 1 April 2018 (33 pages) |
20 April 2018 | Group of companies' accounts made up to 2 April 2017 (33 pages) |
15 December 2017 | Appointment of Mr Jean Bonnavion as a director on 20 November 2017 (2 pages) |
15 December 2017 | Termination of appointment of Pascal Noth as a director on 20 September 2017 (1 page) |
15 December 2017 | Appointment of Mr Jean Bonnavion as a director on 20 November 2017 (2 pages) |
15 December 2017 | Termination of appointment of Pascal Noth as a director on 20 September 2017 (1 page) |
9 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
26 June 2017 | Group of companies' accounts made up to 3 April 2016 (34 pages) |
26 June 2017 | Group of companies' accounts made up to 3 April 2016 (34 pages) |
6 April 2017 | Termination of appointment of Alter Domus (Uk) Limited as a secretary on 6 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Alter Domus (Uk) Limited as a secretary on 6 April 2017 (1 page) |
14 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
28 October 2016 | Statement of capital following an allotment of shares on 4 November 2015
|
28 October 2016 | Statement of capital following an allotment of shares on 4 November 2015
|
16 December 2015 | Current accounting period shortened from 31 October 2016 to 31 March 2016 (1 page) |
16 December 2015 | Current accounting period shortened from 31 October 2016 to 31 March 2016 (1 page) |
20 November 2015 | Resolutions
|
20 November 2015 | Resolutions
|
10 November 2015 | Registration of charge 098172310001, created on 4 November 2015 (54 pages) |
10 November 2015 | Registration of charge 098172310001, created on 4 November 2015 (54 pages) |
10 November 2015 | Appointment of Mr Ricardo Nobrega E Silva Caupers as a director on 4 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Ricardo Nobrega E Silva Caupers as a director on 4 November 2015 (2 pages) |
9 November 2015 | Appointment of Alter Domus (Uk) Limited as a secretary on 3 November 2015 (2 pages) |
9 November 2015 | Appointment of Alter Domus (Uk) Limited as a secretary on 3 November 2015 (2 pages) |
28 October 2015 | Appointment of Mr Pascal Noth as a director on 9 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr Pascal Noth as a director on 9 October 2015 (2 pages) |
9 October 2015 | Incorporation Statement of capital on 2015-10-09
|
9 October 2015 | Incorporation Statement of capital on 2015-10-09
|