London
W1J 0DP
Director Name | Mr Robert Jay Gottlieb |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2016(2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Malta House 36-38 Piccadilly London W1J 0DP |
Director Name | Mr Pierre Martignoli |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 08 February 2016(2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Malta House 36-38 Piccadilly London W1J 0DP |
Director Name | Mr Patrick James Erikson Snelgar |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | South African |
Status | Current |
Appointed | 08 February 2016(2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malta House 36-38 Piccadilly London W1J 0DP |
Secretary Name | Mr Stuart Roy Dixon |
---|---|
Status | Resigned |
Appointed | 08 February 2016(2 months after company formation) |
Appointment Duration | 7 years (resigned 14 February 2023) |
Role | Company Director |
Correspondence Address | Malta House 36-38 Piccadilly London W1J 0DP |
Registered Address | 2nd Floor Malta House 36-38 Piccadilly London W1J 0DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
5.6k at £0.01 | Niels Holst 56.00% Ordinary |
---|---|
4.4k at £0.01 | Pierre Martignoli 44.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
8 February 2016 | Delivered on: 15 February 2016 Persons entitled: CV5 Limited Classification: A registered charge Outstanding |
---|
16 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
15 February 2023 | Cessation of Legacon Trust Establishment as a person with significant control on 14 February 2023 (1 page) |
15 February 2023 | Cessation of Theseus (Monaco) S.A. as a person with significant control on 14 February 2023 (1 page) |
15 February 2023 | Registered office address changed from First Floor, Malta House First Floor, Malta House 36-38 Piccadilly London W1J 0DP England to 2nd Floor Malta House 36-38 Piccadilly London W1J 0DP on 15 February 2023 (1 page) |
15 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
15 February 2023 | Termination of appointment of Stuart Roy Dixon as a secretary on 14 February 2023 (1 page) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
2 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
9 February 2021 | Confirmation statement made on 3 February 2021 with updates (4 pages) |
4 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
11 February 2020 | Change of details for Maitland Trustees Limited as a person with significant control on 1 January 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
10 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
8 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
13 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
14 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
14 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
14 July 2017 | Registered office address changed from 23 King Street London SW1Y 6QY to First Floor, Malta House First Floor, Malta House 36-38 Piccadilly London W1J 0DP on 14 July 2017 (1 page) |
14 July 2017 | Registered office address changed from 23 King Street London SW1Y 6QY to First Floor, Malta House First Floor, Malta House 36-38 Piccadilly London W1J 0DP on 14 July 2017 (1 page) |
7 July 2017 | Register inspection address has been changed to 36 Malta House, 36-38 Piccadilly London W1J 0DP (1 page) |
7 July 2017 | Register inspection address has been changed to 36 Malta House, 36-38 Piccadilly London W1J 0DP (1 page) |
6 July 2017 | Change of details for Mr Niels Christian Holst as a person with significant control on 1 July 2017 (2 pages) |
6 July 2017 | Change of details for Mr Niels Christian Holst as a person with significant control on 1 July 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr Niels Christian Holst on 28 March 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr Niels Christian Holst on 28 March 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 28 January 2017 with updates (8 pages) |
9 February 2017 | Confirmation statement made on 28 January 2017 with updates (8 pages) |
14 March 2016 | Appointment of Mr Pierre Martignoli as a director on 8 February 2016 (2 pages) |
14 March 2016 | Appointment of Mr Pierre Martignoli as a director on 8 February 2016 (2 pages) |
11 March 2016 | Appointment of Mr Robert Jay Gottlieb as a director on 8 February 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Patrick James Eirkson Snelgar on 8 February 2016 (2 pages) |
11 March 2016 | Secretary's details changed for Mr. Stuart Dixon on 8 February 2016 (1 page) |
11 March 2016 | Appointment of Mr Robert Jay Gottlieb as a director on 8 February 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Patrick James Eirkson Snelgar on 8 February 2016 (2 pages) |
11 March 2016 | Secretary's details changed for Mr. Stuart Dixon on 8 February 2016 (1 page) |
10 March 2016 | Appointment of Mr Patrick James Eirkson Snelgar as a director on 8 February 2016 (2 pages) |
10 March 2016 | Appointment of Mr Patrick James Eirkson Snelgar as a director on 8 February 2016 (2 pages) |
10 March 2016 | Appointment of Mr. Stuart Dixon as a secretary on 8 February 2016 (2 pages) |
10 March 2016 | Appointment of Mr. Stuart Dixon as a secretary on 8 February 2016 (2 pages) |
15 February 2016 | Registration of charge 099102280001, created on 8 February 2016 (15 pages) |
15 February 2016 | Registration of charge 099102280001, created on 8 February 2016 (15 pages) |
28 January 2016 | Registered office address changed from 84 Muncaster Road London SW11 6NU United Kingdom to 23 King Street London SW1Y 6QY on 28 January 2016 (1 page) |
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Registered office address changed from 84 Muncaster Road London SW11 6NU United Kingdom to 23 King Street London SW1Y 6QY on 28 January 2016 (1 page) |
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
10 December 2015 | Incorporation Statement of capital on 2015-12-10
|
10 December 2015 | Incorporation Statement of capital on 2015-12-10
|