London
EC3M 4AE
Director Name | Mr Adam Irwin |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4AE |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2022(7 years after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Laura Rouse |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 October 2015(same day as company formation) |
Role | Executive |
Country of Residence | Ireland |
Correspondence Address | The Old Glencar Road Letterkenny County Donegal Ireland |
Director Name | Mr Michael Rouse |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2016(6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 December 2019) |
Role | Electrical Engineer |
Country of Residence | Ireland |
Correspondence Address | The Old Glencar The Old Glencar Road Letterkenny County Donegal Ireland |
Director Name | Frederick Henry Murray |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2019(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 September 2020) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Rajesh Digwa |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2019(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 August 2021) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Ana Vugdelija |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2019(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 August 2021) |
Role | Investment Associate |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Charles William Grant Herriott |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2021(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Registered Address | 80 Fenchurch Street London EC3M 4AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
24 February 2017 | Delivered on: 7 March 2017 Persons entitled: Air Group (UK) PLC Classification: A registered charge Particulars: All that lands and premises comprised in the indenture of the lease dated 22 april 2016 made between (1) jeremy oliver leefe and olive marion leefe and (2) the company being comprised in land registry folio no. CYM681659 county carmarthenshire as described in schedule 1 to the debenture. Outstanding |
---|
9 November 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
1 December 2022 | Termination of appointment of Charles William Grant Herriott as a director on 1 December 2022 (1 page) |
1 December 2022 | Appointment of Mr Adam Irwin as a director on 1 December 2022 (2 pages) |
1 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
1 November 2022 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 27 October 2022 (2 pages) |
1 October 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
19 April 2022 | Director's details changed for Mr. Ian Shervell on 19 April 2022 (2 pages) |
26 October 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
9 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
24 August 2021 | Termination of appointment of a director (1 page) |
23 August 2021 | Appointment of Mr Charles William Grant Herriott as a director on 23 August 2021 (2 pages) |
23 August 2021 | Termination of appointment of Ana Vugdelija as a director on 23 August 2021 (1 page) |
23 August 2021 | Appointment of Mr. Ian Shervell as a director on 23 August 2021 (2 pages) |
15 January 2021 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
15 January 2021 | Termination of appointment of Frederick Henry Murray as a director on 8 September 2020 (1 page) |
19 December 2019 | Satisfaction of charge 098444590001 in full (4 pages) |
18 December 2019 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
18 December 2019 | Termination of appointment of Michael Rouse as a director on 16 December 2019 (1 page) |
18 December 2019 | Registered office address changed from Caplan, Montagu the Lawns Shenley Radlett Herts WD7 9EZ England to St Helen's 1 Undershaft London EC3P 3DQ on 18 December 2019 (1 page) |
18 December 2019 | Appointment of Ana Vugdelija as a director on 16 December 2019 (2 pages) |
18 December 2019 | Cessation of Laura Rouse as a person with significant control on 16 December 2019 (1 page) |
18 December 2019 | Notification of Aviva Investors Infrastructure Income No.2B Limited as a person with significant control on 16 December 2019 (2 pages) |
18 December 2019 | Appointment of Rajesh Digwa as a director on 16 December 2019 (2 pages) |
18 December 2019 | Appointment of Frederick Henry Murray as a director on 16 December 2019 (2 pages) |
18 December 2019 | Termination of appointment of Laura Rouse as a director on 16 December 2019 (1 page) |
25 November 2019 | Total exemption full accounts made up to 31 October 2019 (15 pages) |
28 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
19 February 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
12 April 2018 | Registered office address changed from C/O Caplan, Montagu (Ground Floor) 29 Harley Street London W1G 9QR England to Caplan, Montagu the Lawns Shenley Radlett Herts WD7 9EZ on 12 April 2018 (1 page) |
24 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2018 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | Registration of charge 098444590001, created on 24 February 2017 (46 pages) |
7 March 2017 | Registration of charge 098444590001, created on 24 February 2017 (46 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
7 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2017 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2016 | Appointment of Mr Michael Rouse as a director on 1 May 2016 (2 pages) |
3 June 2016 | Appointment of Mr Michael Rouse as a director on 1 May 2016 (2 pages) |
27 October 2015 | Incorporation Statement of capital on 2015-10-27
|
27 October 2015 | Incorporation Statement of capital on 2015-10-27
|