London
SE1 8ND
Secretary Name | Mr James Ward |
---|---|
Status | Current |
Appointed | 31 May 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Oakleigh Park North London N20 9AT |
Director Name | Mr Fergus Alexander Kee |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 January 2019(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Paris Garden London SE1 8ND |
Director Name | Mr Alan Charles Marks |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2019(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Paris Garden London SE1 8ND |
Director Name | Mr Carl Stefan Uminski |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2020(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Paris Garden London SE1 8ND |
Director Name | Mr Daniel McCarthy |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 March 2024(7 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | President |
Country of Residence | United States |
Correspondence Address | 1-2 Paris Garden London SE1 8ND |
Director Name | Mr Henry Cowburn Savage Carleton |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2019(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Stephen Street London W1T 1AN |
Director Name | Ms Rachel Sian Murphy |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2021(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Paris Garden London SE1 8ND |
Registered Address | 1-2 Paris Garden London SE1 8ND |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 9 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 from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
13 December 2023 | Statement of capital following an allotment of shares on 11 December 2023
|
---|---|
30 November 2023 | Termination of appointment of Rachel Sian Murphy as a director on 30 November 2023 (1 page) |
21 June 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
13 June 2023 | Confirmation statement made on 30 May 2023 with updates (14 pages) |
13 June 2023 | Statement of capital following an allotment of shares on 2 June 2023
|
9 December 2022 | Statement of capital following an allotment of shares on 9 December 2022
|
28 October 2022 | Statement of capital following an allotment of shares on 30 September 2022
|
25 August 2022 | Registered office address changed from 2 Stephen Street London W1T 1AN England to 1-2 Paris Garden London SE1 8nd on 25 August 2022 (1 page) |
26 July 2022 | Director's details changed for Mr Alan Charles Marks on 26 July 2022 (2 pages) |
8 June 2022 | Change of details for Mr Paul Elliott Landau as a person with significant control on 1 June 2021 (2 pages) |
8 June 2022 | Confirmation statement made on 30 May 2022 with updates (13 pages) |
6 June 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
5 January 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
12 October 2021 | Amended total exemption full accounts made up to 31 December 2020 (8 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
5 August 2021 | Appointment of Ms Rachel Sian Murphy as a director on 2 August 2021 (2 pages) |
2 August 2021 | Statement of capital following an allotment of shares on 2 August 2021
|
24 June 2021 | Statement of capital following an allotment of shares on 22 June 2021
|
2 June 2021 | Confirmation statement made on 30 May 2021 with updates (11 pages) |
6 January 2021 | Termination of appointment of Henry Cowburn Savage Carleton as a director on 1 November 2020 (1 page) |
23 December 2020 | Sub-division of shares on 4 December 2020 (4 pages) |
22 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
11 September 2020 | Statement of capital following an allotment of shares on 10 September 2020
|
24 July 2020 | Appointment of Mr Carl Stefan Uminski as a director on 2 July 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 30 May 2020 with updates (9 pages) |
15 November 2019 | Registered office address changed from 56 Northway London NW11 6PA England to 2 Stephen Street London W1T 1AN on 15 November 2019 (1 page) |
6 November 2019 | Statement of capital following an allotment of shares on 31 October 2019
|
27 September 2019 | Statement of capital following an allotment of shares on 16 September 2019
|
22 September 2019 | Appointment of Mr Alan Charles Marks as a director on 20 September 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 30 May 2019 with updates (5 pages) |
24 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 March 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
23 January 2019 | Appointment of Mr Henry Cowburn Savage Carleton as a director on 23 January 2019 (2 pages) |
23 January 2019 | Appointment of Mr Fergus Alexander Kee as a director on 23 January 2019 (2 pages) |
9 October 2018 | Resolutions
|
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 July 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
2 July 2018 | Second filing of a statement of capital following an allotment of shares on 31 January 2018
|
13 June 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
3 April 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
21 December 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
21 December 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 May 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
19 May 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
6 June 2016 | Resolutions
|
6 June 2016 | Resolutions
|
31 May 2016 | Incorporation Statement of capital on 2016-05-31
|
31 May 2016 | Incorporation Statement of capital on 2016-05-31
|