London
EC3A 7BA
Director Name | Mr Daniel George Wallis |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 3rd Floor 6 Bevis Marks London EC3A 7BA |
Secretary Name | Mrs Cerys Helen Ellerbeck |
---|---|
Status | Resigned |
Appointed | 29 December 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Mohammed Seim Munif |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2021(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 April 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor 6 Bevis Marks London EC3A 7BA |
Registered Address | 3rd Floor 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
20 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Full accounts made up to 30 November 2022 (24 pages) |
15 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
20 July 2022 | Full accounts made up to 30 November 2021 (26 pages) |
16 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
5 October 2021 | Full accounts made up to 30 November 2020 (22 pages) |
30 September 2021 | Appointment of Mr Mohammed Seim Munif as a director on 27 August 2021 (2 pages) |
25 January 2021 | Confirmation statement made on 15 December 2020 with updates (4 pages) |
14 September 2020 | Full accounts made up to 30 November 2019 (25 pages) |
18 August 2020 | Statement by Directors (1 page) |
18 August 2020 | Solvency Statement dated 07/08/20 (1 page) |
18 August 2020 | Statement of capital on 18 August 2020
|
18 August 2020 | Resolutions
|
23 December 2019 | Confirmation statement made on 15 December 2019 with updates (4 pages) |
7 November 2019 | Statement of capital following an allotment of shares on 8 October 2019
|
5 November 2019 | Notification of Project Jupiter Bidco Limited as a person with significant control on 8 October 2019 (2 pages) |
5 November 2019 | Cessation of Daniel George Wallis as a person with significant control on 8 October 2019 (1 page) |
5 November 2019 | Termination of appointment of Cerys Helen Ellerbeck as a secretary on 8 October 2019 (1 page) |
5 November 2019 | Cessation of Jonathan Mark Denison Ellerbeck as a person with significant control on 8 October 2019 (1 page) |
5 November 2019 | Cessation of Cerys Helen Ellerbeck as a person with significant control on 8 October 2019 (1 page) |
13 June 2019 | Group of companies' accounts made up to 30 November 2018 (35 pages) |
19 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
31 August 2018 | Group of companies' accounts made up to 30 November 2017 (35 pages) |
18 December 2017 | Change of details for Mrs Cerys Helen Ellerbeck as a person with significant control on 3 June 2017 (2 pages) |
18 December 2017 | Notification of Cerys Helen Ellerbeck as a person with significant control on 3 June 2017 (2 pages) |
18 December 2017 | Notification of Daniel George Wallis as a person with significant control on 3 June 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with updates (8 pages) |
18 December 2017 | Change of details for Mrs Cerys Helen Ellerbeck as a person with significant control on 3 June 2017 (2 pages) |
18 December 2017 | Notification of Cerys Helen Ellerbeck as a person with significant control on 3 June 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with updates (8 pages) |
18 December 2017 | Notification of Daniel George Wallis as a person with significant control on 3 June 2017 (2 pages) |
22 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
22 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
17 June 2017 | Particulars of variation of rights attached to shares (9 pages) |
17 June 2017 | Change of share class name or designation (2 pages) |
17 June 2017 | Change of share class name or designation (2 pages) |
17 June 2017 | Particulars of variation of rights attached to shares (9 pages) |
17 June 2017 | Sub-division of shares on 3 June 2017 (11 pages) |
17 June 2017 | Sub-division of shares on 3 June 2017 (11 pages) |
13 June 2017 | Memorandum and Articles of Association (33 pages) |
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
13 June 2017 | Memorandum and Articles of Association (33 pages) |
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
19 May 2017 | Group of companies' accounts made up to 30 November 2016 (34 pages) |
19 May 2017 | Group of companies' accounts made up to 30 November 2016 (34 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
1 December 2016 | Previous accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages) |
1 December 2016 | Previous accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages) |
22 March 2016 | Change of name notice (2 pages) |
22 March 2016 | Company name changed oval (2295) LIMITED\certificate issued on 22/03/16
|
22 March 2016 | Change of name notice (2 pages) |
22 March 2016 | Company name changed oval (2295) LIMITED\certificate issued on 22/03/16
|
25 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
25 January 2016 | Resolutions
|
25 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
25 January 2016 | Change of share class name or designation (2 pages) |
25 January 2016 | Change of share class name or designation (2 pages) |
25 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
25 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
25 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
25 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
25 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
25 January 2016 | Resolutions
|
25 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
29 December 2015 | Incorporation Statement of capital on 2015-12-29
|
29 December 2015 | Incorporation Statement of capital on 2015-12-29
|