London
WC1X 8NL
Secretary Name | Mr Stuart John Ashman |
---|---|
Status | Current |
Appointed | 28 April 2017(11 months, 1 week after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8NL |
Director Name | Mr Matthew Prat Burkley |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2018(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8NL |
Director Name | Mr Christopher Glenn Lanning |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Fl. 32 55 E 52nd St New York Ny 10055 United States |
Director Name | Mr Andrew John Given |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(same day as company formation) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8NL |
Secretary Name | Mr Andrew John Given |
---|---|
Status | Resigned |
Appointed | 26 May 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Savile Row London W1S 2ET |
Registered Address | Lacon House 84 Theobald's Road London WC1X 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
19 April 2024 | Resolutions
|
---|---|
19 April 2024 | Statement of capital on 19 April 2024
|
24 November 2023 | Change of details for Fleet Topco Limited as a person with significant control on 16 July 2018 (2 pages) |
3 November 2023 | Group of companies' accounts made up to 30 June 2023 (77 pages) |
7 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
17 January 2023 | Group of companies' accounts made up to 30 June 2022 (77 pages) |
12 July 2022 | Redenomination of shares. Statement of capital 4 July 2022
|
12 July 2022 | Reduction of capital following redenomination. Statement of capital on 12 July 2022
|
11 July 2022 | Statement of directors in accordance with reduction of capital following redenomination (3 pages) |
11 July 2022 | Resolutions
|
1 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
20 January 2022 | Group of companies' accounts made up to 30 June 2021 (68 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
1 April 2021 | Group of companies' accounts made up to 30 June 2020 (65 pages) |
30 June 2020 | Director's details changed for Mr Stuart John Ashman on 22 June 2020 (2 pages) |
28 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
1 May 2020 | Group of companies' accounts made up to 30 June 2019 (61 pages) |
29 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
11 February 2019 | Group of companies' accounts made up to 30 June 2018 (63 pages) |
10 July 2018 | Termination of appointment of Andrew John Given as a director on 30 June 2018 (1 page) |
10 July 2018 | Appointment of Mr Matthew Prat Burkley as a director on 1 July 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
15 February 2018 | Group of companies' accounts made up to 30 June 2017 (48 pages) |
18 January 2018 | Director's details changed for Mr Andrew John Given on 15 January 2018 (2 pages) |
14 August 2017 | Registered office address changed from Argus House 175 st. John Street London EC1V 4LW to Lacon House 84 Theobald's Road London WC1X 8NL on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from Argus House 175 st. John Street London EC1V 4LW to Lacon House 84 Theobald's Road London WC1X 8NL on 14 August 2017 (1 page) |
5 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
3 May 2017 | Termination of appointment of Andrew John Given as a secretary on 28 April 2017 (1 page) |
3 May 2017 | Appointment of Mr Stuart John Ashman as a secretary on 28 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Andrew John Given as a secretary on 28 April 2017 (1 page) |
3 May 2017 | Appointment of Mr Stuart John Ashman as a secretary on 28 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of Christopher Glenn Lanning as a director on 29 March 2017 (1 page) |
25 April 2017 | Appointment of Mr Stuart John Ashman as a director on 29 March 2017 (2 pages) |
25 April 2017 | Appointment of Mr Stuart John Ashman as a director on 29 March 2017 (2 pages) |
25 April 2017 | Termination of appointment of Christopher Glenn Lanning as a director on 29 March 2017 (1 page) |
22 November 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
22 November 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
1 November 2016 | Registered office address changed from Argus House 175 st. John Street London EC1V 4LW to Argus House 175 st. John Street London EC1V 4LW on 1 November 2016 (2 pages) |
1 November 2016 | Registered office address changed from Argus House 175 st. John Street London EC1V 4LW to Argus House 175 st. John Street London EC1V 4LW on 1 November 2016 (2 pages) |
18 October 2016 | Current accounting period extended from 31 May 2017 to 30 June 2017 (3 pages) |
18 October 2016 | Current accounting period extended from 31 May 2017 to 30 June 2017 (3 pages) |
17 October 2016 | Registered office address changed from 23 Savile Row London W1S 2ET United Kingdom to Argus House 175 st. John Street London EC1V 4LW on 17 October 2016 (2 pages) |
17 October 2016 | Registered office address changed from 23 Savile Row London W1S 2ET United Kingdom to Argus House 175 st. John Street London EC1V 4LW on 17 October 2016 (2 pages) |
26 May 2016 | Incorporation
Statement of capital on 2016-05-26
|
26 May 2016 | Incorporation
Statement of capital on 2016-05-26
|