London
EC3M 3BD
Director Name | Mr Richard Anthony Hextall |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2022(6 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Group Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Thomas James Vince |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(same day as company formation) |
Role | Co Sec Assistant |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Michael Stephen Francis Pritchard |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Sean Alistair Sawyer |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Keith Arthur Parker |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2016(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2016(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Registered Address | 30 Fenchurch Street London EC3M 3BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 80 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 | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
31 July 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
---|---|
7 June 2023 | Previous accounting period shortened from 28 February 2023 to 31 December 2022 (1 page) |
3 March 2023 | Full accounts made up to 28 February 2022 (18 pages) |
13 February 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
28 November 2022 | Registered office address changed from 21 Lombard Street London EC3V 9AH England to 30 Fenchurch Street London EC3M 3BD on 28 November 2022 (1 page) |
17 February 2022 | Registered office address changed from 20 Gracechurch Street London EC3V 0BG England to 21 Lombard Street London EC3V 9AH on 17 February 2022 (1 page) |
17 February 2022 | Termination of appointment of Sean Alistair Sawyer as a director on 17 February 2022 (1 page) |
17 February 2022 | Termination of appointment of Michael Stephen Francis Pritchard as a director on 17 February 2022 (1 page) |
17 February 2022 | Appointment of Mr Peter Antony Bilsby as a director on 17 February 2022 (2 pages) |
17 February 2022 | Appointment of Mr Richard Anthony Hextall as a director on 17 February 2022 (2 pages) |
14 February 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
3 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
26 November 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
20 June 2019 | Termination of appointment of Keith Arthur Parker as a director on 19 June 2019 (1 page) |
5 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
1 February 2019 | Registered office address changed from C/O Agora Underwriting 40 Lime Street London EC3M 7AW United Kingdom to 20 Gracechurch Street London EC3V 0BG on 1 February 2019 (1 page) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
4 January 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
4 January 2017 | Appointment of Mr Keith Arthur Parker as a director on 23 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr Keith Arthur Parker as a director on 23 December 2016 (2 pages) |
4 January 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
2 February 2016 | Termination of appointment of Thomas James Vince as a director on 1 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 1 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Thomas James Vince as a director on 1 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 1 February 2016 (1 page) |
1 February 2016 | Appointment of Mr Sean Alistair Sawyer as a director on 1 February 2016 (2 pages) |
1 February 2016 | Incorporation
Statement of capital on 2016-02-01
|
1 February 2016 | Incorporation
Statement of capital on 2016-02-01
|
1 February 2016 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to C/O Agora Underwriting 40 Lime Street London EC3M 7AW on 1 February 2016 (1 page) |
1 February 2016 | Appointment of Mr Michael Stephen Francis Pritchard as a director on 1 February 2016 (2 pages) |
1 February 2016 | Appointment of Mr Michael Stephen Francis Pritchard as a director on 1 February 2016 (2 pages) |
1 February 2016 | Appointment of Mr Sean Alistair Sawyer as a director on 1 February 2016 (2 pages) |
1 February 2016 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to C/O Agora Underwriting 40 Lime Street London EC3M 7AW on 1 February 2016 (1 page) |