London
W1J 7UW
Director Name | Mr Eunan Edward Timmins |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 February 2016(same day as company formation) |
Role | Fiduciary Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 3rd Floor, 50 Curzon Street London W1J 7UW |
Director Name | Mr Fernando Diaz Solis |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 December 2017(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 50 Curzon Street London Greater London W1J 7UW |
Director Name | Mr King Tak Yuen |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(5 years after company formation) |
Appointment Duration | 7 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 50 Curzon Street London W1J 7UW |
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2016(same day as company formation) |
Correspondence Address | 5th Floor, 86 Jermyn Street London SW1Y 6AW |
Registered Address | 3rd Floor, 50 Curzon Street London W1J 7UW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
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 | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
14 October 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
7 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
13 February 2023 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
7 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
7 March 2022 | Termination of appointment of King Tak Yuen as a director on 30 September 2021 (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
26 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
26 March 2021 | Appointment of Mr King Tak Yuen as a director on 1 March 2021 (2 pages) |
25 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
25 June 2020 | Termination of appointment of Fernando Diaz Solis as a director on 31 May 2020 (1 page) |
25 February 2020 | Director's details changed for Mr Pelayo Cortina Koplowitz on 21 February 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
24 February 2020 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
27 February 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
27 February 2018 | Change of details for Cinainvest Holdings Sa as a person with significant control on 22 February 2018 (2 pages) |
12 December 2017 | Appointment of Mr Fernando Diaz Solis as a director on 11 December 2017 (2 pages) |
12 December 2017 | Appointment of Mr Fernando Diaz Solis as a director on 11 December 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr Pelayo Luis Cortina Koplowitz on 21 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr Pelayo Luis Cortina Koplowitz on 21 July 2017 (2 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
17 February 2017 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
17 February 2017 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
17 February 2017 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
17 February 2017 | Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
17 February 2017 | Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
17 February 2017 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
9 November 2016 | Termination of appointment of Premium Secretaries Limited as a secretary on 8 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Eunan Edward Timmins as a director on 8 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Premium Secretaries Limited as a secretary on 8 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Eunan Edward Timmins as a director on 8 November 2016 (1 page) |
6 October 2016 | Registered office address changed from 6th Floor, 94 Wigmore Street London W1U 3RF United Kingdom to 3rd Floor, 50 Curzon Street London W1J 7UW on 6 October 2016 (1 page) |
6 October 2016 | Registered office address changed from 6th Floor, 94 Wigmore Street London W1U 3RF United Kingdom to 3rd Floor, 50 Curzon Street London W1J 7UW on 6 October 2016 (1 page) |
26 September 2016 | Director's details changed for Mr Pelayo Luis Cortina Koplowitz on 22 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr Pelayo Luis Cortina Koplowitz on 22 September 2016 (2 pages) |
6 April 2016 | Appointment of Mr Pelayo Luis Cortina Koplowitz as a director on 5 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Pelayo Luis Cortina Koplowitz as a director on 5 April 2016 (2 pages) |
1 March 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
1 March 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
24 February 2016 | Incorporation Statement of capital on 2016-02-24
|
24 February 2016 | Incorporation Statement of capital on 2016-02-24
|