London
N1C 4AG
Director Name | Mr Damian Moloney |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 28 February 2020(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Head Of Investments International |
Country of Residence | England |
Correspondence Address | Level 3 2 Pancras Square London N1C 4AG |
Secretary Name | Mr Timothy Trengove Harper |
---|---|
Status | Current |
Appointed | 26 November 2020(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Level 3 2 Pancras Square London N1C 4AG |
Director Name | Mrs Anna Evelyn Troup |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(7 years, 12 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Level 3 2 Pancras Square London N1C 4AG |
Director Name | Ms Tricia Maree Curry |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 January 2016(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Level 3, 2 Pancras Square London Level 3 2 Pancras Square London N1C 4AG |
Secretary Name | Ms Julia Truscott |
---|---|
Status | Resigned |
Appointed | 18 February 2020(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 November 2020) |
Role | Company Director |
Correspondence Address | Level 3, 2 Pancras Square London Level 3 2 Pancras Square London N1C 4AG |
Registered Address | Level 3 2 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
1 July 2016 | Delivered on: 8 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
6 November 2023 | Full accounts made up to 30 June 2023 (25 pages) |
---|---|
22 March 2023 | Full accounts made up to 30 June 2022 (25 pages) |
10 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
11 August 2022 | Registered office address changed from Level 3, 2 Pancras Square London Level 3 2 Pancras Square London N1C 4AG United Kingdom to Level 3 2 Pancras Square London N1C 4AG on 11 August 2022 (1 page) |
10 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
4 October 2021 | Full accounts made up to 30 June 2021 (29 pages) |
1 April 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
23 February 2021 | Notification of a person with significant control statement (2 pages) |
19 February 2021 | Cessation of Peter Gregory Curtis as a person with significant control on 11 February 2021 (1 page) |
23 December 2020 | Full accounts made up to 30 June 2020 (29 pages) |
1 December 2020 | Termination of appointment of Julia Truscott as a secretary on 26 November 2020 (1 page) |
1 December 2020 | Appointment of Mr Timothy Trengove Harper as a secretary on 26 November 2020 (2 pages) |
3 March 2020 | Appointment of Mr Damian Moloney as a director on 28 February 2020 (2 pages) |
2 March 2020 | Termination of appointment of Tricia Maree Curry as a director on 28 February 2020 (1 page) |
28 February 2020 | Cessation of Tricia Maree Curry as a person with significant control on 28 February 2020 (1 page) |
18 February 2020 | Appointment of Ms Julia Truscott as a secretary on 18 February 2020 (2 pages) |
29 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
14 November 2019 | Full accounts made up to 30 June 2019 (26 pages) |
22 October 2019 | Registered office address changed from The Stanley Building 7 Pancras Square London N1C 4AG England to Level 3, 2 Pancras Square London Level 3 2 Pancras Square London N1C 4AG on 22 October 2019 (1 page) |
11 February 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
23 November 2018 | Notification of Peter Gregory Curtis as a person with significant control on 1 July 2016 (2 pages) |
23 November 2018 | Notification of Tricia Maree Curry as a person with significant control on 1 July 2016 (2 pages) |
26 October 2018 | Withdrawal of a person with significant control statement on 26 October 2018 (2 pages) |
10 October 2018 | Accounts for a small company made up to 30 June 2018 (25 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
8 September 2017 | Full accounts made up to 30 June 2017 (24 pages) |
12 January 2017 | Statement of capital following an allotment of shares on 24 November 2016
|
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
19 December 2016 | Registered office address changed from 7 Pancras Square Pancras Square London N1C 4AG England to The Stanley Building 7 Pancras Square London N1C 4AG on 19 December 2016 (1 page) |
11 November 2016 | Registered office address changed from 1 Fore Street London EC2Y 9DT United Kingdom to 7 Pancras Square Pancras Square London N1C 4AG on 11 November 2016 (1 page) |
8 July 2016 | Registration of charge 099497130001, created on 1 July 2016 (4 pages) |
13 January 2016 | Incorporation
Statement of capital on 2016-01-13
|
13 January 2016 | Incorporation
Statement of capital on 2016-01-13
|
13 January 2016 | Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page) |
13 January 2016 | Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page) |