London
EC3M 4AJ
Director Name | Mr Daniel Christopher Carter-Clout |
---|---|
Date of Birth | May 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2018(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Fenchurch Place London EC3M 4AJ |
Secretary Name | Mr Daniel Christopher Carter-Clout |
---|---|
Status | Current |
Appointed | 11 September 2018(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Paul Robin O'Connor |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Adam Stewart Harrison |
---|---|
Date of Birth | November 1968 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73a Clifton Street Lytham Lancashire FY8 5ER |
Director Name | Mr Andrew Green |
---|---|
Date of Birth | September 1974 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73a Clifton Street Lytham Lancashire FY8 5ER |
Director Name | Mr Steven Richard Powell |
---|---|
Date of Birth | October 1971 (Born 50 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 02 January 2018(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73a Clifton Street Lytham Lancashire FY8 5ER |
Registered Address | 8 Fenchurch Place London EC3M 4AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2022 (7 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 12 January 2022 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2023 (8 months, 1 week from now) |
13 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
---|---|
18 August 2021 | Full accounts made up to 31 March 2021 (17 pages) |
15 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
1 September 2020 | Full accounts made up to 31 March 2020 (17 pages) |
13 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
8 August 2019 | Full accounts made up to 31 March 2019 (18 pages) |
16 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
20 December 2018 | Full accounts made up to 31 March 2018 (18 pages) |
26 September 2018 | Termination of appointment of a director (1 page) |
26 September 2018 | Termination of appointment of Paul Robin O'connor as a director on 11 September 2018 (1 page) |
26 September 2018 | Registered office address changed from 73a Clifton Street Lytham Lancashire FY8 5ER United Kingdom to 8 Fenchurch Place London EC3M 4AJ on 26 September 2018 (1 page) |
26 September 2018 | Cessation of Aprose Limited as a person with significant control on 11 September 2018 (1 page) |
26 September 2018 | Notification of Gemserv Limited as a person with significant control on 11 September 2018 (2 pages) |
26 September 2018 | Appointment of Mr Alexander Ralph Goody as a director on 11 September 2018 (2 pages) |
26 September 2018 | Termination of appointment of Steven Richard Powell as a director on 11 September 2018 (1 page) |
26 September 2018 | Appointment of Mr Daniel Christopher Carter-Clout as a director on 11 September 2018 (2 pages) |
26 September 2018 | Appointment of Mr Daniel Christopher Carter-Clout as a secretary on 11 September 2018 (2 pages) |
11 May 2018 | Resolutions
|
2 March 2018 | Termination of appointment of Andrew Green as a director on 28 February 2018 (1 page) |
16 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
3 January 2018 | Termination of appointment of Adam Stewart Harrison as a director on 2 January 2018 (1 page) |
3 January 2018 | Appointment of Mr Steven Richard Powell as a director on 2 January 2018 (2 pages) |
28 November 2017 | Full accounts made up to 31 March 2017 (17 pages) |
28 November 2017 | Full accounts made up to 31 March 2017 (17 pages) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
20 December 2016 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
20 December 2016 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
14 October 2016 | Sub-division of shares on 31 August 2016 (4 pages) |
14 October 2016 | Sub-division of shares on 31 August 2016 (4 pages) |
20 September 2016 | Resolutions
|
18 September 2016 | Change of share class name or designation (2 pages) |
18 September 2016 | Change of share class name or designation (2 pages) |
13 September 2016 | Appointment of Mr Adam Stewart Harrison as a director on 31 August 2016 (2 pages) |
13 September 2016 | Appointment of Mr Andrew Green as a director on 31 August 2016 (2 pages) |
13 September 2016 | Appointment of Mr Adam Stewart Harrison as a director on 31 August 2016 (2 pages) |
13 September 2016 | Appointment of Mr Andrew Green as a director on 31 August 2016 (2 pages) |
9 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
9 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
13 January 2016 | Incorporation Statement of capital on 2016-01-13
|
13 January 2016 | Incorporation Statement of capital on 2016-01-13
|