Tower Place
London
EC3R 5BU
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2020(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Jean-Paul D'Offay |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Adrianne Helen Marie Abbott |
---|---|
Status | Resigned |
Appointed | 19 October 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Wendy Patricia Marsh |
---|---|
Status | Resigned |
Appointed | 01 March 2016(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2019) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Ms Sarah Saxby |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2021(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 May 2023) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 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 | 15 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (11 months, 1 week from now) |
8 September 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
1 June 2023 | Appointment of Mr Thomas Frank Pearce as a director on 1 June 2023 (2 pages) |
26 May 2023 | Termination of appointment of Sarah Saxby as a director on 26 May 2023 (1 page) |
24 February 2023 | Confirmation statement made on 15 February 2023 with updates (5 pages) |
2 December 2022 | Solvency Statement dated 30/11/22 (1 page) |
2 December 2022 | Statement of capital on 2 December 2022
|
2 December 2022 | Statement by Directors (1 page) |
2 December 2022 | Resolutions
|
30 November 2022 | Change of details for Mmc Treasury Holdings (Uk) Limited as a person with significant control on 28 November 2022 (2 pages) |
15 November 2022 | Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page) |
15 November 2022 | Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU (1 page) |
6 October 2022 | Statement of capital following an allotment of shares on 6 October 2022
|
10 August 2022 | Full accounts made up to 31 December 2021 (36 pages) |
30 March 2022 | Purchase of own shares.
|
16 February 2022 | Confirmation statement made on 15 February 2022 with updates (5 pages) |
11 February 2022 | Termination of appointment of Jean-Paul D'offay as a director on 11 February 2022 (1 page) |
19 November 2021 | Resolutions
|
17 November 2021 | Cancellation of shares. Statement of capital on 8 November 2021
|
29 October 2021 | Director's details changed for Ms Sarah Saxby on 1 September 2021 (2 pages) |
7 August 2021 | Full accounts made up to 31 December 2020 (39 pages) |
28 July 2021 | Appointment of Ms Sarah Saxby as a director on 22 July 2021 (2 pages) |
23 March 2021 | Confirmation statement made on 11 March 2021 with updates (5 pages) |
6 January 2021 | Statement of capital following an allotment of shares on 2 December 2020
|
8 December 2020 | Statement of capital following an allotment of shares on 2 December 2020
|
14 October 2020 | Full accounts made up to 31 December 2019 (36 pages) |
29 July 2020 | Confirmation statement made on 13 June 2020 with updates (5 pages) |
22 June 2020 | Second filing of a statement of capital following an allotment of shares on 2 December 2019
|
22 June 2020 | Second filing of a statement of capital following an allotment of shares on 2 December 2019
|
22 June 2020 | Second filing of a statement of capital following an allotment of shares on 2 December 2019
|
11 February 2020 | Second filing of a statement of capital following an allotment of shares on 2 December 2019
|
11 February 2020 | Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page) |
11 February 2020 | Second filing of a statement of capital following an allotment of shares on 2 December 2019
|
6 February 2020 | Appointment of Marsh Secretarial Services Limited as a secretary on 1 January 2020 (2 pages) |
21 January 2020 | Statement of capital following an allotment of shares on 2 December 2019
|
21 January 2020 | Statement of capital following an allotment of shares on 2 December 2019
|
18 January 2020 | Statement of capital following an allotment of shares on 2 December 2019
|
1 October 2019 | Full accounts made up to 31 December 2018 (38 pages) |
6 September 2019 | Termination of appointment of Wendy Patricia Marsh as a secretary on 31 July 2019 (1 page) |
7 August 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
14 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
21 August 2018 | Full accounts made up to 31 December 2017 (28 pages) |
9 August 2018 | Appointment of Mr Justin Bruce Broad as a director on 3 August 2018 (2 pages) |
9 August 2018 | Termination of appointment of Paul Francis Clayden as a director on 3 August 2018 (1 page) |
27 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
24 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
24 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
17 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
17 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
30 November 2016 | Resolutions
|
30 November 2016 | Statement by Directors (1 page) |
30 November 2016 | Statement by Directors (1 page) |
30 November 2016 | Resolutions
|
30 November 2016 | Solvency Statement dated 15/11/16 (1 page) |
30 November 2016 | Solvency Statement dated 15/11/16 (1 page) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
18 March 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages) |
18 March 2016 | Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 1 March 2016 (2 pages) |
18 March 2016 | Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 1 March 2016 (2 pages) |
18 March 2016 | Appointment of Wendy Patricia Marsh as a secretary on 1 March 2016 (3 pages) |
18 March 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages) |
18 March 2016 | Appointment of Wendy Patricia Marsh as a secretary on 1 March 2016 (3 pages) |
14 January 2016 | Statement of capital following an allotment of shares on 14 December 2015
|
14 January 2016 | Statement of capital following an allotment of shares on 14 December 2015
|
19 October 2015 | Incorporation Statement of capital on 2015-10-19
|
19 October 2015 | Incorporation Statement of capital on 2015-10-19
|