140 London Wall
London
EC2Y 5DN
Director Name | Mr Kartik Rasikant Shah |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2020(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Bastion House 140 London Wall London EC2Y 5DN |
Secretary Name | Apex Fund And Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 June 2019(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | 9th Floor, 1 Minster Court Minster Court London EC3R 7AA |
Director Name | Mr Mark Ian Coppin |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2015(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Bastion House 140 London Wall London EC2Y 5DN |
Secretary Name | IPES Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2015(same day as company formation) |
Correspondence Address | 9th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Registered Address | 125 London Wall 6th Floor London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 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 | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months, 3 weeks from now) |
4 December 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
---|---|
9 October 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
20 June 2023 | Registered office address changed from 6th Floor Bastion House 140 London Wall London EC2Y 5DN England to 125 London Wall 6th Floor London EC2Y 5AS on 20 June 2023 (1 page) |
15 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
1 October 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
17 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
3 October 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
9 December 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
1 July 2020 | Termination of appointment of Mark Ian Coppin as a director on 30 June 2020 (1 page) |
1 July 2020 | Appointment of Mr Kartik Rasikant Shah as a director on 30 June 2020 (2 pages) |
16 December 2019 | Registered office address changed from 9th Floor 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 6th Floor Bastion House 140 London Wall London EC2Y 5DN on 16 December 2019 (1 page) |
15 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
5 June 2019 | Appointment of Apex Fund and Corporate Services (Uk) Limited as a secretary on 4 June 2019 (2 pages) |
5 June 2019 | Termination of appointment of Ipes Secretaries (Uk) Limited as a secretary on 4 June 2019 (1 page) |
5 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
31 May 2018 | Notification of Ola Rollen as a person with significant control on 6 April 2016 (2 pages) |
31 May 2018 | Cessation of Greenbridge Holding Strategies Limited as a person with significant control on 31 May 2018 (1 page) |
7 December 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
22 December 2015 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
22 December 2015 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
4 November 2015 | Incorporation Statement of capital on 2015-11-04
|
4 November 2015 | Incorporation Statement of capital on 2015-11-04
|