London
SW1A 1ES
Director Name | Mr Iain Matthew Colquhoun |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2022(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 19-21 St James's Street London SW1A 1ES |
Director Name | Mr Patrick Francis Harney |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Ropemaker Street London EC2Y 9SS |
Registered Address | Second Floor 19-21 St James's Street London SW1A 1ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
8 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Group of companies' accounts made up to 31 March 2022 (36 pages) |
18 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
25 February 2022 | Appointment of Mr Iain Matthew Colquhoun as a director on 3 February 2022 (2 pages) |
14 December 2021 | Group of companies' accounts made up to 31 March 2021 (32 pages) |
16 August 2021 | Registered office address changed from 11 Berkeley Street Mayfair London W1J 8DS United Kingdom to Second Floor 19-21 st James's Street London SW1A 1ES on 16 August 2021 (1 page) |
23 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
6 January 2021 | Group of companies' accounts made up to 31 March 2020 (32 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
31 January 2020 | Resolutions
|
31 January 2020 | Statement by Directors (1 page) |
31 January 2020 | Solvency Statement dated 31/01/20 (1 page) |
31 January 2020 | Statement of capital on 31 January 2020
|
2 January 2020 | Group of companies' accounts made up to 31 March 2019 (31 pages) |
24 June 2019 | Registered office address changed from Green Park House 15 Stratton Street London W1J 8LQ United Kingdom to 11 Berkeley Street Mayfair London W1J 8DS on 24 June 2019 (1 page) |
24 June 2019 | Director's details changed for Mr John Brian Aylward on 27 May 2019 (2 pages) |
24 June 2019 | Change of details for Mr John Brian Aylward as a person with significant control on 27 May 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
25 February 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
31 May 2018 | Statement of capital following an allotment of shares on 1 February 2018
|
21 March 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 October 2017 | Second filing of Confirmation Statement dated 06/03/2017 (5 pages) |
6 October 2017 | Second filing of Confirmation Statement dated 06/03/2017 (5 pages) |
19 September 2017 | Statement of capital following an allotment of shares on 14 August 2017
|
19 September 2017 | Statement of capital following an allotment of shares on 14 August 2017
|
15 March 2017 | Confirmation statement made on 6 March 2017 with updates
|
15 March 2017 | Confirmation statement made on 6 March 2017 with updates
|
4 November 2016 | Director's details changed for Mr John Brian Aylward on 16 August 2016 (2 pages) |
4 November 2016 | Director's details changed for Mr John Brian Aylward on 16 August 2016 (2 pages) |
16 August 2016 | Registered office address changed from C/O Simmons & Simmons Llp 1 Ropemaker Street London EC2Y 9SS to Green Park House 15 Stratton Street London W1J 8LQ on 16 August 2016 (1 page) |
16 August 2016 | Registered office address changed from C/O Simmons & Simmons Llp 1 Ropemaker Street London EC2Y 9SS to Green Park House 15 Stratton Street London W1J 8LQ on 16 August 2016 (1 page) |
29 June 2016 | Termination of appointment of Patrick Harney as a director on 15 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of Patrick Harney as a director on 15 June 2016 (2 pages) |
23 June 2016 | Registered office address changed from 31 Hill Street London W1J 5LS United Kingdom to C/O Simmons & Simmons Llp 1 Ropemaker Street London EC2Y 9SS on 23 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr John Brian Aylward as a director on 15 June 2016 (3 pages) |
23 June 2016 | Appointment of Mr John Brian Aylward as a director on 15 June 2016 (3 pages) |
23 June 2016 | Registered office address changed from 31 Hill Street London W1J 5LS United Kingdom to C/O Simmons & Simmons Llp 1 Ropemaker Street London EC2Y 9SS on 23 June 2016 (2 pages) |
7 March 2016 | Incorporation Statement of capital on 2016-03-07
|
7 March 2016 | Incorporation Statement of capital on 2016-03-07
|