London
SW3 2ND
Secretary Name | Colin Campbell |
---|---|
Status | Current |
Appointed | 15 March 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Ives Street London SW3 2ND |
Director Name | Jessica Fisher |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(same day as company formation) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 Brompton Road London SW3 1ER |
Director Name | Mr George Phillip Ridd |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 Brompton Road London SW3 1ER |
Director Name | Mr Nicholas James Bradford |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2019(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2021) |
Role | Portfolio Director |
Country of Residence | England |
Correspondence Address | 26 Ives Street London SW3 2ND |
Registered Address | 26 Ives Street London SW3 2ND |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 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 from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
1 March 2018 | Delivered on: 5 March 2018 Persons entitled: Bayerische Landesbank Classification: A registered charge Outstanding |
---|---|
21 October 2016 | Delivered on: 2 November 2016 Persons entitled: Bayerische Landesbank Classification: A registered charge Outstanding |
23 November 2020 | Director's details changed for Mr Nicholas James Bradford on 26 May 2020 (2 pages) |
---|---|
23 November 2020 | Termination of appointment of George Phillip Ridd as a director on 11 August 2020 (1 page) |
21 August 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
23 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
4 September 2019 | Appointment of Mr Nicholas James Bradford as a director on 4 September 2019 (2 pages) |
15 July 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
25 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
18 March 2019 | Termination of appointment of Jessica Fisher as a director on 1 March 2019 (1 page) |
1 February 2019 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
4 April 2018 | Confirmation statement made on 14 March 2018 with updates (3 pages) |
5 March 2018 | Registration of charge 100633680002, created on 1 March 2018 (25 pages) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
17 May 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
5 May 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
15 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
15 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
23 November 2016 | Statement of capital following an allotment of shares on 6 October 2016
|
23 November 2016 | Statement of capital following an allotment of shares on 6 October 2016
|
2 November 2016 | Registration of charge 100633680001, created on 21 October 2016 (24 pages) |
2 November 2016 | Registration of charge 100633680001, created on 21 October 2016 (24 pages) |
15 March 2016 | Incorporation Statement of capital on 2016-03-15
|
15 March 2016 | Incorporation Statement of capital on 2016-03-15
|