London
SW1A 1LY
Director Name | Mr Coley James Brenan |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 October 2015(same day as company formation) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 3rd Floor 63 St. James's Street London SW1A 1LY |
Director Name | Mr Stephen Victor Samuel Walker |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 December 2019(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Principal, Strategic Operating Team |
Country of Residence | England |
Correspondence Address | 1st Floor Lakeview 600 Lakeside Drive, Centre Park Warrington WA1 1RW |
Registered Address | 3rd Floor 63 St. James's Street London SW1A 1LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 29 December |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 1 week from now) |
20 December 2019 | Delivered on: 24 December 2019 Persons entitled: Wells Fargo Bank N.A., London Branch Classification: A registered charge Outstanding |
---|---|
20 November 2015 | Delivered on: 26 November 2015 Persons entitled: Wells Fargo Bank N.A. London Branch as Security Agent Classification: A registered charge Outstanding |
30 October 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
14 July 2023 | Group of companies' accounts made up to 31 December 2022 (38 pages) |
31 October 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
12 September 2022 | Group of companies' accounts made up to 31 December 2021 (37 pages) |
25 March 2022 | Director's details changed for Mr Coley James Brenan on 1 January 2022 (2 pages) |
8 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
8 October 2021 | Registered office address changed from Myo, 123 Victoria Street London SW1E 6DE England to 3rd Floor, 63 st James?S Street St James?S London SW1A 1LY on 8 October 2021 (1 page) |
8 October 2021 | Registered office address changed from 3rd Floor, 63 st James?S Street St James?S London SW1A 1LY England to 3rd Floor 63 st. James's Street London SW1A 1LY on 8 October 2021 (1 page) |
28 September 2021 | Cessation of Michael Scott Shannon as a person with significant control on 1 January 2019 (1 page) |
13 July 2021 | Group of companies' accounts made up to 31 December 2020 (35 pages) |
31 December 2020 | Group of companies' accounts made up to 31 December 2019 (34 pages) |
29 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
26 August 2020 | Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom to Myo, 123 Victoria Street London SW1E 6DE on 26 August 2020 (1 page) |
24 December 2019 | Registration of charge 098492970002, created on 20 December 2019 (11 pages) |
19 December 2019 | Appointment of Stephen Victor Samuel Walker as a director on 18 December 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 29 October 2019 with updates (5 pages) |
5 October 2019 | Group of companies' accounts made up to 31 December 2018 (31 pages) |
8 May 2019 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
5 February 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
21 December 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
5 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
26 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
30 October 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Michael Scott Shannon as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Michael Scott Shannon as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Eric Charles Resnick as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Eric Charles Resnick as a person with significant control on 2 August 2017 (2 pages) |
3 July 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
3 July 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
10 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
14 September 2016 | Statement of capital following an allotment of shares on 24 August 2016
|
14 September 2016 | Statement of capital following an allotment of shares on 24 August 2016
|
14 September 2016 | Statement of capital following an allotment of shares on 24 August 2016
|
14 September 2016 | Statement of capital following an allotment of shares on 24 August 2016
|
14 April 2016 | Statement of capital following an allotment of shares on 19 November 2015
|
14 April 2016 | Statement of capital following an allotment of shares on 19 November 2015
|
27 January 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
27 January 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
26 November 2015 | Registration of charge 098492970001, created on 20 November 2015 (24 pages) |
26 November 2015 | Registration of charge 098492970001, created on 20 November 2015 (24 pages) |
16 November 2015 | Resolutions
|
16 November 2015 | Resolutions
|
30 October 2015 | Incorporation Statement of capital on 2015-10-30
|
30 October 2015 | Incorporation Statement of capital on 2015-10-30
|