3 More London Place
London
SE1 2RE
Director Name | Mr Deepak Sogani |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 18 May 2021(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE |
Director Name | Mr Iain Mark Hunter |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2021(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE |
Registered Address | C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 25 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 May 2024 (1 month, 1 week from now) |
6 October 2023 | Director's details changed for Mr Sanjeev Gupta on 1 October 2023 (2 pages) |
---|---|
6 October 2023 | Registered office address changed from 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom to Level 1 47 Mark Lane London EC3R 7QQ on 6 October 2023 (1 page) |
6 October 2023 | Director's details changed for Mr Iain Mark Hunter on 1 October 2023 (2 pages) |
5 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
15 September 2022 | Auditor's resignation (2 pages) |
12 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
18 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
18 May 2021 | Appointment of Mr. Iain Mark Hunter as a director on 18 May 2021 (2 pages) |
18 May 2021 | Appointment of Mr. Deepak Sogani as a director on 18 May 2021 (2 pages) |
19 November 2020 | Change of details for Liberty Steel Group Holdings Uk Ltd as a person with significant control on 1 November 2020 (2 pages) |
19 November 2020 | Director's details changed for Mr Sanjeev Gupta on 1 November 2020 (2 pages) |
1 November 2020 | Registered office address changed from 7 Hertford Street London W1J 7RH United Kingdom to 40 Grosvenor Place 2nd Floor London SW1X 7GG on 1 November 2020 (1 page) |
26 April 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
31 March 2020 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
10 March 2020 | Current accounting period extended from 30 March 2020 to 30 June 2020 (1 page) |
30 December 2019 | Group of companies' accounts made up to 31 March 2019 (42 pages) |
29 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
15 April 2019 | Group of companies' accounts made up to 31 March 2018 (41 pages) |
12 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
17 August 2018 | Second filing of Confirmation Statement dated 25/04/2018 (4 pages) |
26 April 2018 | Confirmation statement made on 25 April 2018 with updates
|
10 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 June 2017 | Second filing of a statement of capital following an allotment of shares on 17 May 2017
|
6 June 2017 | Second filing of a statement of capital following an allotment of shares on 17 May 2017
|
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
11 May 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
11 May 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
10 May 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
10 May 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
7 February 2017 | Resolutions
|
7 February 2017 | Resolutions
|
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
29 December 2015 | Change of name notice (2 pages) |
29 December 2015 | Company name changed nine mine iron LTD\certificate issued on 29/12/15
|
29 December 2015 | Change of name notice (2 pages) |
29 December 2015 | Company name changed nine mine iron LTD\certificate issued on 29/12/15
|
14 December 2015 | Incorporation Statement of capital on 2015-12-14
|
14 December 2015 | Incorporation Statement of capital on 2015-12-14
|