London
EC3V 3NG
Director Name | Mr Robert Simon Dighero |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2021(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Laxmi 57 Bermondsey Street London SE1 3XJ |
Director Name | Mr Christopher Raymond Varin |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 02 September 2021(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | International House 36 - 38 Cornhill London EC3V 3NG |
Director Name | Mr Alex Miauton |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 14 February 2022(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 28 Holst Mansions 96 Wyatt Drive London SW13 8AJ |
Director Name | Mr Anthony Robert Ingram |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 72 Northampton Road Croydon CR0 7HT |
Secretary Name | Mr Graham Potton |
---|---|
Status | Resigned |
Appointed | 28 November 2017(1 year, 8 months after company formation) |
Appointment Duration | 9 months (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | 2 Harestone Valley Road Caterham CR3 6HB |
Director Name | Mr David William Hammond |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2021(5 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 4 City Road London EC1Y 2AA |
Registered Address | International House 36 - 38 Cornhill London EC3V 3NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 800 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 | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
2 November 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
12 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
4 November 2022 | Director's details changed for Mr Robert Simon Dighero on 4 November 2022 (2 pages) |
3 November 2022 | Confirmation statement made on 19 October 2022 with updates (7 pages) |
22 July 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
4 May 2022 | Registered office address changed from 1st Floor 4 City Road London EC1Y 2AA England to International House 36 - 38 Cornhill London EC3V 3NG on 4 May 2022 (1 page) |
12 April 2022 | Second filing of a statement of capital following an allotment of shares on 1 March 2022
|
15 March 2022 | Resolutions
|
11 March 2022 | Resolutions
|
11 March 2022 | Statement of capital following an allotment of shares on 11 March 2022
|
2 March 2022 | Change of details for Mr Tom Ryan Wood as a person with significant control on 1 March 2022 (2 pages) |
2 March 2022 | Statement of capital following an allotment of shares on 1 March 2022
|
17 February 2022 | Resolutions
|
17 February 2022 | Memorandum and Articles of Association (58 pages) |
15 February 2022 | Appointment of Mr Alex Miauton as a director on 14 February 2022 (2 pages) |
18 December 2021 | Resolutions
|
19 October 2021 | Termination of appointment of David William Hammond as a director on 19 October 2021 (1 page) |
19 October 2021 | Confirmation statement made on 19 October 2021 with updates (5 pages) |
16 September 2021 | Statement of capital following an allotment of shares on 2 September 2021
|
16 September 2021 | Resolutions
|
16 September 2021 | Memorandum and Articles of Association (39 pages) |
14 September 2021 | Resolutions
|
7 September 2021 | Appointment of Mr Robert Simon Dighero as a director on 2 September 2021 (2 pages) |
7 September 2021 | Director's details changed for Mr Tom Ryan Wood on 2 September 2021 (2 pages) |
7 September 2021 | Change of details for Mr Tom Ryan Wood as a person with significant control on 2 September 2021 (2 pages) |
7 September 2021 | Appointment of Mr Christopher Raymond Varin as a director on 2 September 2021 (2 pages) |
7 September 2021 | Appointment of Mr David William Hammond as a director on 2 September 2021 (2 pages) |
6 September 2021 | Sub-division of shares on 25 August 2021 (6 pages) |
26 August 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
4 May 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
3 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
24 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
21 February 2020 | Registered office address changed from 10 Finsbury Square London EC2A 1AF England to 1st Floor 4 City Road London EC1Y 2AA on 21 February 2020 (1 page) |
10 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 July 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
20 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
24 January 2019 | Notification of Tom Ryan Wood as a person with significant control on 1 September 2018 (2 pages) |
23 January 2019 | Cessation of Anthony Robert Ingram as a person with significant control on 1 September 2018 (1 page) |
16 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
27 September 2018 | Termination of appointment of Graham Potton as a secretary on 31 August 2018 (1 page) |
27 September 2018 | Termination of appointment of Anthony Robert Ingram as a director on 31 August 2018 (1 page) |
25 September 2018 | Appointment of Mr Tom Ryan Wood as a director on 31 August 2018 (2 pages) |
25 September 2018 | Registered office address changed from 2 Harestone Valley Road Caterham CR3 6HB England to 10 Finsbury Square London EC2A 1AF on 25 September 2018 (1 page) |
10 April 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 November 2017 | Registered office address changed from 72 Northampton Road Croydon CR0 7HT United Kingdom to 2 Harestone Valley Road Caterham CR3 6HB on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from 72 Northampton Road Croydon CR0 7HT United Kingdom to 2 Harestone Valley Road Caterham CR3 6HB on 28 November 2017 (1 page) |
28 November 2017 | Appointment of Mr Graham Potton as a secretary on 28 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Graham Potton as a secretary on 28 November 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
15 April 2016 | Statement of capital following an allotment of shares on 18 March 2016
|
15 April 2016 | Statement of capital following an allotment of shares on 18 March 2016
|
7 March 2016 | Incorporation
Statement of capital on 2016-03-07
|
7 March 2016 | Incorporation
Statement of capital on 2016-03-07
|