London
W1S 1JJ
Director Name | Mr Michael James Peter England |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2017(1 year after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Director Name | Mr Matthew Potter |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2017(1 year after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Director Name | Mr Christopher Andrew Palmer |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2023(7 years, 9 months after company formation) |
Appointment Duration | 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Director Name | Mr James William Scott |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Registered Address | 11-12 Hanover Square London W1S 1JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 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 | Full |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
1 November 2016 | Delivered on: 2 November 2016 Satisfied on: 21 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
---|
22 December 2023 | Director's details changed for Mr Christopher Andrew Palmer on 21 December 2023 (2 pages) |
---|---|
21 December 2023 | Appointment of Mr Christopher Andrew Palmer as a director on 21 December 2023 (2 pages) |
21 December 2023 | Termination of appointment of James William Scott as a director on 21 December 2023 (1 page) |
16 October 2023 | Notification of Pollen Street Plc as a person with significant control on 30 September 2022 (2 pages) |
16 October 2023 | Withdrawal of a person with significant control statement on 16 October 2023 (2 pages) |
2 October 2023 | Full accounts made up to 31 December 2022 (28 pages) |
28 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
8 September 2022 | Full accounts made up to 31 December 2021 (30 pages) |
21 March 2022 | Confirmation statement made on 7 March 2022 with updates (4 pages) |
25 January 2022 | Second filing of a statement of capital following an allotment of shares on 31 December 2021
|
24 January 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
1 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2021 | Full accounts made up to 31 December 2020 (29 pages) |
13 April 2021 | Confirmation statement made on 7 March 2021 with updates (4 pages) |
24 December 2020 | Statement of capital following an allotment of shares on 22 December 2020
|
6 October 2020 | Full accounts made up to 31 December 2019 (24 pages) |
22 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
8 April 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | Full accounts made up to 31 December 2017 (22 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2018 | Notification of a person with significant control statement (2 pages) |
15 October 2018 | Registered office address changed from 8 Hanover Street London W1S 1YQ England to 11-12 Hanover Square London W1S 1JJ on 15 October 2018 (1 page) |
26 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 December 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
2 November 2017 | Cessation of Lindsey Villon Mcmurray as a person with significant control on 1 October 2017 (1 page) |
2 November 2017 | Cessation of Lindsey Villon Mcmurray as a person with significant control on 1 October 2017 (1 page) |
25 September 2017 | Resolutions
|
25 September 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
25 September 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
25 September 2017 | Resolutions
|
24 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
10 March 2017 | Appointment of Mr Matthew James Gary Potter as a director on 10 March 2017 (2 pages) |
10 March 2017 | Appointment of Mr Matthew James Gary Potter as a director on 10 March 2017 (2 pages) |
10 March 2017 | Appointment of Mr Michael James Peter England as a director on 10 March 2017 (2 pages) |
10 March 2017 | Appointment of Mr Michael James Peter England as a director on 10 March 2017 (2 pages) |
21 February 2017 | Satisfaction of charge 100497360001 in full (4 pages) |
21 February 2017 | Satisfaction of charge 100497360001 in full (4 pages) |
2 November 2016 | Registration of charge 100497360001, created on 1 November 2016 (38 pages) |
2 November 2016 | Registration of charge 100497360001, created on 1 November 2016 (38 pages) |
8 March 2016 | Incorporation Statement of capital on 2016-03-08
|
8 March 2016 | Incorporation Statement of capital on 2016-03-08
|