St Helier
JE1 1SG
Director Name | Robert Kevin Boylan |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 April 2022(5 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Client Associate Director |
Country of Residence | Jersey |
Correspondence Address | 107 Cheapside London EC2V 6DN |
Secretary Name | Sj Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 April 2016(same day as company formation) |
Correspondence Address | 27 Esplanade St Helier JE1 1SG |
Director Name | Mr Alexander William King |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 1 Waverley Place Union Street St Helier Jersey JE1 1SG |
Director Name | Mrs Hannah Rebecca Culshaw |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 27 Esplanade St Helier JE1 1SG |
Director Name | Mr Simon Paul Andrew Riley |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 27 Esplanade St Helier JE1 1SG |
Director Name | Miss Elodie Elisabeth Best |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2017(8 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 May 2017) |
Role | Chartered Secretary |
Country of Residence | Jersey, Channel Islands |
Correspondence Address | 1 Waverley Place Union Street St Helier Jei 1sg |
Director Name | Mr Chris Norden Aldis Patton |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 August 2018) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 75 King William Street London EC4N 7BE |
Director Name | Mr Mark John Stockwell |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2021(4 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 June 2021) |
Role | Chartered Accountant |
Country of Residence | Jersey |
Correspondence Address | Saltgate Limited 27 Esplanade St Helier JE1 1SG |
Director Name | Mrs Rohannie Disangcopan Nulud |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2021(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 April 2022) |
Role | Chartered Accountant |
Country of Residence | Jersey |
Correspondence Address | Saltgate Limited 27 Esplanade St Helier JE1 1SG |
Registered Address | 107 Cheapside London EC2V 6DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 2 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months from now) |
15 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (7 pages) |
---|---|
11 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
14 November 2022 | Registered office address changed from 27-28 Clement's Lane London EC4N 7AE England to 107 Cheapside London EC2V 6DN on 14 November 2022 (1 page) |
25 April 2022 | Appointment of Robert Kevin Boylan as a director on 11 April 2022 (2 pages) |
22 April 2022 | Termination of appointment of Rohannie Disangcopan Nulud as a director on 11 April 2022 (1 page) |
30 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (7 pages) |
11 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
5 January 2022 | Change of details for Patrizia Immobilien Ag as a person with significant control on 13 August 2019 (2 pages) |
11 June 2021 | Termination of appointment of Mark John Stockwell as a director on 3 June 2021 (1 page) |
11 June 2021 | Appointment of Ms Rohannie Disangcopan Nulud as a director on 3 June 2021 (2 pages) |
6 April 2021 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
25 March 2021 | Termination of appointment of Hannah Rebecca Culshaw as a director on 23 March 2021 (1 page) |
25 March 2021 | Appointment of Mr Mark John Stockwell as a director on 23 March 2021 (2 pages) |
25 March 2021 | Termination of appointment of Simon Paul Andrew Riley as a director on 23 March 2021 (1 page) |
18 February 2021 | Secretary's details changed for Sj Secretaries Limited on 5 February 2021 (3 pages) |
20 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
5 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
24 June 2019 | Director's details changed for Mr Simon Paul Andrew Riley on 24 June 2019 (2 pages) |
24 June 2019 | Director's details changed for Mr Adrian Thomas James Moll on 24 June 2019 (2 pages) |
24 June 2019 | Director's details changed for Mrs Hannah Rebecca Culshaw on 24 June 2018 (2 pages) |
2 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
28 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
18 February 2019 | Secretary's details changed for Sj Secretaries Limited on 18 February 2019 (1 page) |
28 January 2019 | Registered office address changed from 75 King William Street London EC4N 7BE England to 27-28 Clement's Lane London EC4N 7AE on 28 January 2019 (1 page) |
4 January 2019 | Termination of appointment of Chris Norden Aldis Patton as a director on 24 August 2018 (1 page) |
27 December 2018 | Notification of Patrizia Immobilien Ag as a person with significant control on 23 March 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
1 May 2018 | Cessation of Rockspring Uk Value 2 (General Partner) Llp as a person with significant control on 23 March 2018 (1 page) |
23 January 2018 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
19 September 2017 | Registered office address changed from 2nd Floor 45 King William Street London EC4R 9AN England to 75 King William Street London EC4N 7BE on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from 2nd Floor 45 King William Street London EC4R 9AN England to 75 King William Street London EC4N 7BE on 19 September 2017 (1 page) |
27 July 2017 | Appointment of Mr Chris Norden Aldis Patton as a director on 25 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Chris Norden Aldis Patton as a director on 25 July 2017 (2 pages) |
8 May 2017 | Termination of appointment of Elodie Elisabeth Best as a director on 5 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Elodie Elisabeth Best as a director on 5 May 2017 (1 page) |
26 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
24 April 2017 | Director's details changed for Mr Thomas James Adrian Moll on 19 April 2016 (2 pages) |
24 April 2017 | Director's details changed for Mr Thomas James Adrian Moll on 19 April 2016 (2 pages) |
13 January 2017 | Appointment of Elodie Elisabeth Best as a director on 7 January 2017 (3 pages) |
13 January 2017 | Appointment of Elodie Elisabeth Best as a director on 7 January 2017 (3 pages) |
30 November 2016 | Termination of appointment of Alexander William King as a director on 27 September 2016 (2 pages) |
30 November 2016 | Termination of appointment of Alexander William King as a director on 27 September 2016 (2 pages) |
15 August 2016 | Resolutions
|
15 August 2016 | Change of name notice (2 pages) |
15 August 2016 | Change of name notice (2 pages) |
15 August 2016 | Resolutions
|
9 August 2016 | Registered office address changed from 17 Hanover Square London W1S 1BN United Kingdom to 2nd Floor 45 King William Street London EC4R 9AN on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from 17 Hanover Square London W1S 1BN United Kingdom to 2nd Floor 45 King William Street London EC4R 9AN on 9 August 2016 (1 page) |
26 April 2016 | Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page) |
26 April 2016 | Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page) |
19 April 2016 | Incorporation Statement of capital on 2016-04-19
|
19 April 2016 | Incorporation Statement of capital on 2016-04-19
|