London
SW1H 0BL
Director Name | Cl Directors (Monaco) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 26 January 2016(same day as company formation) |
Correspondence Address | Beaufort House PO Box 438 Road Town Tortola Virgin Islands, British |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 March 2017(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Stephane Postifferi |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 2 Av Hector Otto Mc 98000 Monaco |
Secretary Name | Cl Sercretaries (Monaco) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2016(same day as company formation) |
Correspondence Address | Beaufort House PO Box 438 Road Town Tortola British Virgin Islands |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
22 September 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
---|---|
27 January 2023 | Confirmation statement made on 26 January 2023 with updates (4 pages) |
22 December 2022 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
21 October 2022 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 21 October 2022 (1 page) |
27 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
1 April 2021 | Appointment of Mr Antonio Salvatore Mazzotta as a director on 24 February 2021 (2 pages) |
1 April 2021 | Termination of appointment of Stephane Postifferi as a director on 24 February 2021 (1 page) |
11 February 2021 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
27 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
6 April 2019 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page) |
28 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
26 January 2018 | Confirmation statement made on 26 January 2018 with updates (5 pages) |
8 January 2018 | Amended total exemption full accounts made up to 31 January 2017 (10 pages) |
8 January 2018 | Amended total exemption full accounts made up to 31 January 2017 (10 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
31 May 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 31 May 2017 (1 page) |
10 April 2017 | Termination of appointment of Cl Sercretaries (Monaco) Ltd as a secretary on 22 March 2017 (1 page) |
10 April 2017 | Appointment of Jordan Cosec Limited as a secretary on 23 March 2017 (2 pages) |
10 April 2017 | Termination of appointment of Cl Sercretaries (Monaco) Ltd as a secretary on 22 March 2017 (1 page) |
10 April 2017 | Appointment of Jordan Cosec Limited as a secretary on 23 March 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
26 January 2016 | Incorporation Statement of capital on 2016-01-26
|
26 January 2016 | Incorporation Statement of capital on 2016-01-26
|