St Helier
JE2 3BT
Director Name | Mr Bernard George Quant Quant |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 31 Esplanade St. Helier JE1 1FT |
Director Name | Mr Christopher John Roscouet |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2018(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Seventh Floor 12 Arthur Street London EC4R 9AB |
Director Name | Mr Daniel Nicholas Bisson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2020(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 March 2023) |
Role | Managing Director |
Country of Residence | Guernsey |
Correspondence Address | 31 Esplanade Esplanade St. Helier Jersey JE2 3QA |
Director Name | Mr Anthony Martin Shield |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2021(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 October 2022) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 31 Esplanade St. Helier Jersey JE2 3QA |
Registered Address | Seventh Floor 12 Arthur Street London EC4R 9AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
9 March 2023 | Confirmation statement made on 25 February 2023 with updates (4 pages) |
---|---|
8 March 2023 | Termination of appointment of Daniel Nicholas Bisson as a director on 3 March 2023 (1 page) |
27 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
8 November 2022 | Termination of appointment of Anthony Martin Shield as a director on 26 October 2022 (1 page) |
8 June 2022 | Second filing of a statement of capital following an allotment of shares on 21 July 2020
|
29 April 2022 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
11 April 2022 | Statement of capital following an allotment of shares on 21 July 2020
|
25 February 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
25 May 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 May 2021 | Appointment of Mr Anthony Martin Shield as a director on 24 May 2021 (2 pages) |
18 May 2021 | Notification of David Isaac Cohen as a person with significant control on 8 July 2020 (2 pages) |
18 May 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
18 May 2021 | Withdrawal of a person with significant control statement on 18 May 2021 (2 pages) |
4 January 2021 | Termination of appointment of Christopher John Roscouet as a director on 30 September 2020 (1 page) |
4 January 2021 | Registered office address changed from Nedbank Private Wealth Millennium Bridge House 2 Lambeth Hill London EC4V 4BG, United Kingdom to Seventh Floor 12 Arthur Street London EC4R 9AB on 4 January 2021 (1 page) |
6 August 2020 | Appointment of Mr Daniel Nicholas Bisson as a director on 6 August 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
25 February 2020 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
13 February 2020 | Director's details changed for Ms Katie Louise Penny on 28 December 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
9 July 2018 | Termination of appointment of Bernard George Quant Quant as a director on 6 July 2018 (1 page) |
9 July 2018 | Appointment of Mr Christopher John Roscouet as a director on 6 July 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
14 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
7 October 2016 | Current accounting period shortened from 5 April 2017 to 31 March 2017 (1 page) |
7 October 2016 | Current accounting period shortened from 5 April 2017 to 31 March 2017 (1 page) |
21 April 2016 | Current accounting period extended from 28 February 2017 to 5 April 2017 (1 page) |
21 April 2016 | Current accounting period extended from 28 February 2017 to 5 April 2017 (1 page) |
29 February 2016 | Incorporation Statement of capital on 2016-02-29
|
29 February 2016 | Incorporation Statement of capital on 2016-02-29
|