London
EC2M 2AT
Director Name | Mr Ted Andrew Antony Jennings |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2019(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Liverpool Street London EC2M 2AT |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Craig Heron |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 January 2018) |
Role | Senior Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Exchange House 12 Exchange Square London EC2A 2NY |
Director Name | Mr Paul Antony Bishop |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 November 2019) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Exchange House 12 Exchnage Square London EC2A 2NY |
Director Name | Mr Richard David Moon |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2018(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 November 2019) |
Role | Deputy Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Exchange House 12 Exchange Square London EC2A 2NY |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2016(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2016(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2016(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | 100 Liverpool Street London EC2M 2AT |
---|---|
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 | Small |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
23 January 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
11 October 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
7 March 2023 | Accounts for a small company made up to 31 December 2021 (16 pages) |
6 February 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
21 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
20 October 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
29 January 2021 | Director's details changed for Mr Ted Jennings on 29 January 2021 (2 pages) |
29 January 2021 | Director's details changed for Ms Anna Nicole Rule on 29 January 2021 (2 pages) |
29 January 2021 | Change of details for Railway Pension Investments Limited as a person with significant control on 29 January 2021 (2 pages) |
29 January 2021 | Registered office address changed from 7th Floor Exchange House 12 Exchange Square London EC2A 2NY United Kingdom to 100 Liverpool Street London EC2M 2AT on 29 January 2021 (1 page) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
28 July 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
8 November 2019 | Appointment of Mr Ted Jennings as a director on 8 November 2019 (2 pages) |
8 November 2019 | Termination of appointment of Richard David Moon as a director on 8 November 2019 (1 page) |
8 November 2019 | Termination of appointment of Paul Antony Bishop as a director on 8 November 2019 (1 page) |
8 November 2019 | Appointment of Ms Anna Nicole Rule as a director on 8 November 2019 (2 pages) |
15 July 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
4 June 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
24 January 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
10 January 2018 | Appointment of Mr Richard David Moon as a director on 8 January 2018 (2 pages) |
8 January 2018 | Termination of appointment of Craig Heron as a director on 8 January 2018 (1 page) |
26 June 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
26 June 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
9 February 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
9 February 2016 | Termination of appointment of Vindex Services Limited as a director on 27 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Vindex Services Limited as a director on 27 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Vindex Limited as a director on 27 January 2016 (1 page) |
9 February 2016 | Appointment of Mr Paul Bishop as a director on 27 January 2016 (2 pages) |
9 February 2016 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 January 2016 (1 page) |
9 February 2016 | Registered office address changed from One London Wall London EC2Y 5AB United Kingdom to 7th Floor Exchange House 12 Exchange Square London EC2A 2NY on 9 February 2016 (1 page) |
9 February 2016 | Appointment of Mr Paul Bishop as a director on 27 January 2016 (2 pages) |
9 February 2016 | Appointment of Mr Craig Heron as a director on 27 January 2016 (2 pages) |
9 February 2016 | Appointment of Mr Craig Heron as a director on 27 January 2016 (2 pages) |
9 February 2016 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Vindex Limited as a director on 27 January 2016 (1 page) |
9 February 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
9 February 2016 | Registered office address changed from One London Wall London EC2Y 5AB United Kingdom to 7th Floor Exchange House 12 Exchange Square London EC2A 2NY on 9 February 2016 (1 page) |
27 January 2016 | Company name changed mm&s (5908) LIMITED\certificate issued on 27/01/16
|
27 January 2016 | Company name changed mm&s (5908) LIMITED\certificate issued on 27/01/16
|
27 January 2016 | Termination of appointment of Christine Truesdale as a director on 27 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Christine Truesdale as a director on 27 January 2016 (1 page) |
20 January 2016 | Incorporation Statement of capital on 2016-01-20
|
20 January 2016 | Incorporation Statement of capital on 2016-01-20
|