London
EC2R 5BJ
Director Name | Mr Ian Lansdell |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2019(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 80 Coleman Street London EC2R 5BJ |
Director Name | Mr Adam McIlroy |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2020(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 80 Coleman Street London EC2R 5BJ |
Director Name | Mr James Ritchie |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2020(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 80 Coleman Street London EC2R 5BJ |
Director Name | Mr Richard Cade |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2023(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Coleman Street London EC2R 5BJ |
Secretary Name | Mr James Ritchie |
---|---|
Status | Current |
Appointed | 28 February 2023(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 80 Coleman Street London EC2R 5BJ |
Director Name | Mr Raphael Keymer |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 September 2016(4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Fairchild Place London EC2A 3EN |
Director Name | Mr Timothy James Scruby Barker |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Basinghall Street City Tower London EC2V 5DE |
Secretary Name | David Scott |
---|---|
Status | Resigned |
Appointed | 28 June 2017(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 January 2020) |
Role | Company Director |
Correspondence Address | 8 Fairchild Place London EC2A 3EN |
Secretary Name | Mr Richard Cade |
---|---|
Status | Resigned |
Appointed | 21 January 2020(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2023) |
Role | Company Director |
Correspondence Address | 40 Basinghall Street City Tower London EC2V 5DE |
Registered Address | 80 Coleman Street London EC2R 5BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 300 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 | 2 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 6 days from now) |
19 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
---|---|
18 May 2020 | Confirmation statement made on 1 April 2020 with updates (6 pages) |
29 January 2020 | Registered office address changed from 55 6th Floor, City Place House Basinghall Street London EC2V 5DU England to 55 Basinghall Street City Place House London EC2V 5DU on 29 January 2020 (1 page) |
27 January 2020 | Termination of appointment of Raphael Keymer as a director on 21 January 2020 (1 page) |
27 January 2020 | Appointment of Mr Adam Mcilroy as a director on 21 January 2020 (2 pages) |
27 January 2020 | Appointment of Mr James Ritchie as a director on 21 January 2020 (2 pages) |
27 January 2020 | Appointment of Mr Richard Cade as a secretary on 21 January 2020 (2 pages) |
27 January 2020 | Registered office address changed from 8 Fairchild Place London EC2A 3EN United Kingdom to 55 6th Floor, City Place House Basinghall Street London EC2V 5DU on 27 January 2020 (1 page) |
27 January 2020 | Termination of appointment of David Scott as a secretary on 21 January 2020 (1 page) |
18 December 2019 | Resolutions
|
16 December 2019 | Change of share class name or designation (2 pages) |
16 December 2019 | Statement of capital following an allotment of shares on 28 November 2019
|
16 December 2019 | Sub-division of shares on 28 November 2019 (12 pages) |
15 December 2019 | Resolutions
|
11 December 2019 | Appointment of Mr Ian Lansdell as a director on 29 November 2019 (2 pages) |
11 December 2019 | Statement of capital following an allotment of shares on 29 November 2019
|
23 October 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
29 July 2019 | Previous accounting period shortened from 29 October 2018 to 28 October 2018 (1 page) |
17 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
18 June 2018 | Amended micro company accounts made up to 31 October 2017 (4 pages) |
6 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
26 January 2018 | Previous accounting period extended from 30 April 2017 to 29 October 2017 (1 page) |
11 July 2017 | Appointment of David Scott as a secretary on 28 June 2017 (2 pages) |
11 July 2017 | Appointment of David Scott as a secretary on 28 June 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 28 April 2017 with updates (8 pages) |
1 June 2017 | Confirmation statement made on 28 April 2017 with updates (8 pages) |
7 November 2016 | Appointment of Mr Timothy James Scruby Barker as a director on 7 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr Timothy James Scruby Barker as a director on 7 November 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr Raphael Kaspar Keymer on 10 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr Raphael Kaspar Keymer on 10 October 2016 (2 pages) |
30 September 2016 | Statement of capital following an allotment of shares on 12 September 2016
|
30 September 2016 | Statement of capital following an allotment of shares on 12 September 2016
|
23 September 2016 | Resolutions
|
22 September 2016 | Change of share class name or designation (2 pages) |
22 September 2016 | Change of share class name or designation (2 pages) |
13 September 2016 | Appointment of Mr Raphael Kaspar Keymer as a director on 1 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Raphael Kaspar Keymer as a director on 1 September 2016 (2 pages) |
29 April 2016 | Incorporation Statement of capital on 2016-04-29
|
29 April 2016 | Incorporation Statement of capital on 2016-04-29
|