London
W2 6BD
Director Name | Mr Peter David Edward Gibson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(same day as company formation) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Burwood Place London W2 2UT |
Director Name | Mr Simon Oliver Loh |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2020(4 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 May 2023) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burwood Place London W2 2UT |
Registered Address | 6th Floor, 2 Kingdom Street London W2 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
31 December 2020 | Delivered on: 18 January 2021 Persons entitled: Genesis Finance S.a R.L. Classification: A registered charge Outstanding |
---|---|
3 January 2017 | Delivered on: 10 January 2017 Persons entitled: Pathway Finance Sarl Classification: A registered charge Outstanding |
10 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
7 October 2023 | Full accounts made up to 31 December 2022 (21 pages) |
14 August 2023 | Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on 14 August 2023 (1 page) |
15 May 2023 | Termination of appointment of Simon Oliver Loh as a director on 12 May 2023 (1 page) |
30 March 2023 | Full accounts made up to 31 December 2021 (21 pages) |
27 December 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
7 December 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
1 October 2021 | Full accounts made up to 31 December 2020 (21 pages) |
18 January 2021 | Registration of charge 099549830002, created on 31 December 2020 (32 pages) |
12 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
7 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
14 February 2020 | Appointment of Mr Simon Oliver Loh as a director on 6 February 2020 (2 pages) |
11 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
29 October 2019 | Termination of appointment of Peter David Edward Gibson as a director on 28 October 2019 (1 page) |
2 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
5 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
30 September 2017 | Amended full accounts made up to 31 December 2016 (15 pages) |
30 September 2017 | Amended full accounts made up to 31 December 2016 (15 pages) |
11 July 2017 | Second filing of Confirmation Statement dated 31/10/2016 (7 pages) |
11 July 2017 | Second filing of Confirmation Statement dated 31/10/2016 (7 pages) |
4 July 2017 | Cessation of Regus Plc as a person with significant control on 19 December 2016 (1 page) |
4 July 2017 | Notification of Iwg Plc as a person with significant control on 19 December 2016 (2 pages) |
4 July 2017 | Cessation of Regus Plc as a person with significant control on 19 December 2016 (1 page) |
4 July 2017 | Notification of Iwg Plc as a person with significant control on 19 December 2016 (2 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 January 2017 | Registration of charge 099549830001, created on 3 January 2017 (5 pages) |
10 January 2017 | Registration of charge 099549830001, created on 3 January 2017 (5 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates
|
11 November 2016 | Confirmation statement made on 31 October 2016 with updates
|
14 October 2016 | Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX United Kingdom to 1 Burwood Place London W2 2UT on 14 October 2016 (1 page) |
14 October 2016 | Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX United Kingdom to 1 Burwood Place London W2 2UT on 14 October 2016 (1 page) |
26 September 2016 | Resolutions
|
26 September 2016 | Resolutions
|
19 January 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
19 January 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
18 January 2016 | Incorporation Statement of capital on 2016-01-18
|
18 January 2016 | Incorporation Statement of capital on 2016-01-18
|