30 St Mary Axe
London
EC3A 8BF
Director Name | Mitchell Timothy Houghton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 May 2021(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Global Product Manager |
Country of Residence | Luxembourg |
Correspondence Address | C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF |
Director Name | Mr Spencer Alexander Wells |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2021(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF |
Director Name | Mr Constantinos Harris |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 2021(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF |
Secretary Name | Alter Domus (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 May 2021(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 10th Floor 30 St Mary Axe London EC3A 8BF |
Registered Address | 10th Floor 30 St Mary Axe London EC3A 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 9 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 | 23 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 3 weeks from now) |
5 January 2024 | Director's details changed for Mr Spencer Alexander Wells on 1 September 2023 (2 pages) |
---|---|
7 December 2023 | Notification of a person with significant control statement (2 pages) |
6 December 2023 | Cessation of Dominique Robyns as a person with significant control on 22 November 2023 (1 page) |
6 December 2023 | Cessation of Gerard Becquer as a person with significant control on 22 November 2023 (1 page) |
6 December 2023 | Cessation of Rene Beltjens as a person with significant control on 22 November 2023 (1 page) |
4 December 2023 | Confirmation statement made on 23 November 2023 with updates (4 pages) |
16 August 2023 | Company name changed credit vision LIMITED\certificate issued on 16/08/23
|
1 June 2023 | Full accounts made up to 31 December 2022 (17 pages) |
6 December 2022 | Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022 (1 page) |
6 December 2022 | Director's details changed for Mitchell Timothy Houghton on 3 October 2022 (2 pages) |
6 December 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
5 December 2022 | Director's details changed for Mr Spencer Alexander Wells on 3 October 2022 (2 pages) |
5 December 2022 | Director's details changed for Mr Constantinos Harris on 3 October 2022 (2 pages) |
3 October 2022 | Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to 10th Floor 30 st Mary Axe London EC3A 8BF on 3 October 2022 (1 page) |
29 July 2022 | Total exemption full accounts made up to 31 December 2021 (17 pages) |
5 January 2022 | Appointment of Mr Constantinos Harris as a director on 31 December 2021 (2 pages) |
7 December 2021 | Confirmation statement made on 23 November 2021 with updates (6 pages) |
8 June 2021 | Notification of Rene Beltjens as a person with significant control on 15 December 2020 (2 pages) |
7 June 2021 | Notification of Gerard Becquer as a person with significant control on 15 December 2020 (2 pages) |
7 June 2021 | Notification of Dominique Robyns as a person with significant control on 15 December 2020 (2 pages) |
14 May 2021 | Current accounting period extended from 31 July 2021 to 31 December 2021 (1 page) |
13 May 2021 | Appointment of Mitchell Timothy Houghton as a director on 4 May 2021 (2 pages) |
12 May 2021 | Registered office address changed from A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY England to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD on 12 May 2021 (1 page) |
12 May 2021 | Appointment of Mr Spencer Alexander Wells as a director on 4 May 2021 (2 pages) |
12 May 2021 | Appointment of Alter Domus (Uk) Limited as a secretary on 4 May 2021 (2 pages) |
26 February 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
13 January 2021 | Cessation of Paolo Malaguti as a person with significant control on 15 December 2020 (3 pages) |
11 January 2021 | Statement of capital following an allotment of shares on 15 December 2020
|
22 December 2020 | Confirmation statement made on 23 November 2020 with updates (4 pages) |
13 November 2020 | Resolutions
|
13 November 2020 | Memorandum and Articles of Association (22 pages) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
5 December 2019 | Confirmation statement made on 23 November 2019 with updates (4 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
9 April 2019 | Registered office address changed from Grand Union House 20 Kentish Town Road Camden Town London Greater London NW1 9NX England to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 9 April 2019 (1 page) |
19 February 2019 | Resolutions
|
7 December 2018 | Confirmation statement made on 23 November 2018 with updates (6 pages) |
8 September 2018 | Statement of capital following an allotment of shares on 27 November 2017
|
21 December 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
12 December 2017 | Confirmation statement made on 23 November 2017 with updates (6 pages) |
12 October 2017 | Statement of capital following an allotment of shares on 12 October 2017
|
12 October 2017 | Statement of capital following an allotment of shares on 12 October 2017
|
12 October 2017 | Statement of capital following an allotment of shares on 12 October 2017
|
12 October 2017 | Statement of capital following an allotment of shares on 12 October 2017
|
11 October 2017 | Statement of capital following an allotment of shares on 11 October 2017
|
11 October 2017 | Statement of capital following an allotment of shares on 11 October 2017
|
28 September 2017 | Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
28 September 2017 | Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
23 November 2016 | Director's details changed for Mr Paolo Malaguti on 23 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Mr Paolo Malaguti on 23 November 2016 (2 pages) |
18 November 2016 | Registered office address changed from 2nd Floor Block a, Stapleton House 110 Clifton Street London EC2A 4HT United Kingdom to Grand Union House 20 Kentish Town Road Camden Town London Greater London NW1 9NX on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from 2nd Floor Block a, Stapleton House 110 Clifton Street London EC2A 4HT United Kingdom to Grand Union House 20 Kentish Town Road Camden Town London Greater London NW1 9NX on 18 November 2016 (1 page) |
25 March 2016 | Incorporation Statement of capital on 2016-03-25
|
25 March 2016 | Incorporation Statement of capital on 2016-03-25
|