London
W1J 8LE
Secretary Name | Affrica Charlotte Eleanor Hamilton |
---|---|
Status | Current |
Appointed | 15 March 2022(6 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 7 Stratton Street London W1J 8LE |
Director Name | Mr Harry Abraham Hyman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Greener House 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Registered Address | 7 Stratton Street London W1J 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 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 | 24 November 2023 (4 months ago) |
---|---|
Next Return Due | 8 December 2024 (8 months, 1 week from now) |
8 December 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
---|---|
26 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
2 December 2019 | Confirmation statement made on 24 November 2019 with updates (4 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 September 2019 | Resolutions
|
12 March 2019 | Cessation of Nexus Capital Finance Limited as a person with significant control on 12 March 2019 (1 page) |
12 March 2019 | Termination of appointment of Harry Abraham Hyman as a director on 12 March 2019 (1 page) |
12 March 2019 | Registered office address changed from 5th Floor Greener House 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF United Kingdom to 90 Denning House Chancery Lane London WC2A 1EU on 12 March 2019 (1 page) |
26 November 2018 | Confirmation statement made on 24 November 2018 with updates (4 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 December 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
5 December 2017 | Change of details for Nexus Corporate Finance Limited as a person with significant control on 19 July 2017 (2 pages) |
5 December 2017 | Change of details for Nexus Corporate Finance Limited as a person with significant control on 19 July 2017 (2 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
27 July 2017 | Change of name notice (2 pages) |
27 July 2017 | Change of name notice (2 pages) |
27 July 2017 | Resolutions
|
27 July 2017 | Resolutions
|
1 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
7 January 2016 | Appointment of Doctor Gordon Fordyce Hamilton as a director on 4 January 2016 (2 pages) |
7 January 2016 | Appointment of Doctor Gordon Fordyce Hamilton as a director on 4 January 2016 (2 pages) |
6 January 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
6 January 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
25 November 2015 | Incorporation Statement of capital on 2015-11-25
|
25 November 2015 | Incorporation Statement of capital on 2015-11-25
|