London
W1B 5DG
Director Name | Mr Tristan Howard Nagler |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2017(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 07 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Glasshouse Street London W1B 5DG |
Director Name | Mr Daniel John Ford Simon |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(same day as company formation) |
Role | Investment Associate |
Country of Residence | England |
Correspondence Address | 1 3rd Floor 1 Savile Row London W1S 3JR |
Director Name | Mr Tristan Howard Nagler |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(1 week, 6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 July 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Savile Row 3rd Floor London W1S 3JR |
Registered Address | 6th Floor 33 Glasshouse Street London W1B 5DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 August 2017 | Delivered on: 4 August 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
3 July 2020 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
26 May 2020 | Confirmation statement made on 13 May 2020 with updates (5 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
14 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2018 | Full accounts made up to 31 December 2017 (19 pages) |
6 July 2018 | Registered office address changed from 33 6th Floor Glasshouse Street London W1B 5DG England to 6th Floor 33 Glasshouse Street London W1B 5DG on 6 July 2018 (1 page) |
6 July 2018 | Registered office address changed from 1 Savile Row 3rd Floor London W1S 3JR England to 33 6th Floor Glasshouse Street London W1B 5DG on 6 July 2018 (1 page) |
13 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
4 August 2017 | Registration of charge 101985590001, created on 1 August 2017 (9 pages) |
4 August 2017 | Registration of charge 101985590001, created on 1 August 2017 (9 pages) |
28 July 2017 | Appointment of Mr Tristan Howard Nagler as a director on 27 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Tristan Howard Nagler as a director on 27 July 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
19 December 2016 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
19 December 2016 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
18 July 2016 | Termination of appointment of Tristan Howard Nagler as a director on 18 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Tristan Howard Nagler as a director on 18 July 2016 (1 page) |
22 June 2016 | Appointment of Mr Matthias Taeubl as a director on 22 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Matthias Taeubl as a director on 22 June 2016 (2 pages) |
16 June 2016 | Registered office address changed from 1 3rd Floor 1 Savile Row London W1S 3JR England to 1 Savile Row 3rd Floor London W1S 3JR on 16 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Daniel Simon as a director on 16 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Daniel Simon as a director on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from 1 3rd Floor 1 Savile Row London W1S 3JR England to 1 Savile Row 3rd Floor London W1S 3JR on 16 June 2016 (1 page) |
7 June 2016 | Appointment of Mr Tristan Nagler as a director on 7 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Tristan Nagler as a director on 7 June 2016 (2 pages) |
25 May 2016 | Incorporation Statement of capital on 2016-05-25
|
25 May 2016 | Incorporation Statement of capital on 2016-05-25
|