105-108 Old Broad Street
London
EC2N 1ER
Director Name | Mr Cameron Beresford Sunter |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 May 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 5 2 More London Riverside London SE1 2AP |
Registered Address | C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 25 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (2 months, 1 week from now) |
9 June 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
---|---|
9 January 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
27 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
22 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
11 June 2021 | Confirmation statement made on 25 May 2021 with updates (4 pages) |
16 April 2021 | Registered office address changed from Level 5 2 More London Riverside London SE1 2AP United Kingdom to C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 16 April 2021 (1 page) |
26 June 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 25 May 2020 with updates (5 pages) |
23 October 2019 | Director's details changed for Mr Anastasios Manos on 22 October 2019 (2 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
29 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
25 January 2018 | Termination of appointment of Cameron Beresford Sunter as a director on 15 November 2017 (1 page) |
25 January 2018 | Notification of Pd Neurotechnology Limited as a person with significant control on 15 November 2017 (2 pages) |
25 January 2018 | Appointment of Mr Anastasios Manos as a director on 15 November 2017 (2 pages) |
25 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
3 July 2017 | Director's details changed for Mr Cameron Beresford Sunter on 21 June 2017 (2 pages) |
3 July 2017 | Director's details changed for Mr Cameron Beresford Sunter on 21 June 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
30 June 2017 | Director's details changed for Mr Cameron Beresford Sunter on 21 June 2017 (2 pages) |
30 June 2017 | Registered office address changed from Level 5 2 More London Riverside London SE1 2AP United Kingdom to Level 5 2 More London Riverside London SE1 2AP on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from Level 5 2 More London Riverside London SE1 2AP United Kingdom to Level 5 2 More London Riverside London SE1 2AP on 30 June 2017 (1 page) |
30 June 2017 | Director's details changed for Mr Cameron Beresford Sunter on 21 June 2017 (2 pages) |
12 May 2016 | Incorporation Statement of capital on 2016-05-12
|
12 May 2016 | Incorporation Statement of capital on 2016-05-12
|