London
EC3M 5AG
Director Name | Mr Stephen Keith James Nelson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | Mr Bernard Michael Sumner |
---|---|
Status | Current |
Appointed | 19 July 2022(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | First Floor 85 Great Portland Street London W1W 7LT |
Director Name | Mr Alberto Signori |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Governors House 5 Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Milton Anthony Fernandes |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2019(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 July 2022) |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Registered Address | First Floor 85 Great Portland Street London W1W 7LT |
---|---|
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 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (3 months from now) |
14 September 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
15 June 2023 | Confirmation statement made on 15 June 2023 with updates (4 pages) |
19 July 2022 | Appointment of Mr Bernard Michael Sumner as a secretary on 19 July 2022 (2 pages) |
19 July 2022 | Termination of appointment of M&G Management Services Limited as a secretary on 19 July 2022 (1 page) |
19 July 2022 | Registered office address changed from 10 Fenchurch Avenue London EC3M 5AG to First Floor , 85 Great Portland Street London W1W 7LT on 19 July 2022 (1 page) |
5 July 2022 | Termination of appointment of Milton Anthony Fernandes as a director on 30 June 2022 (1 page) |
20 June 2022 | Full accounts made up to 31 December 2021 (18 pages) |
16 June 2022 | Confirmation statement made on 15 June 2022 with updates (4 pages) |
15 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
8 June 2021 | Full accounts made up to 31 December 2020 (18 pages) |
7 July 2020 | Full accounts made up to 31 December 2019 (16 pages) |
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
4 July 2019 | Full accounts made up to 31 December 2018 (16 pages) |
7 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
13 May 2019 | Second filing of Confirmation Statement dated 31/05/2017 (7 pages) |
18 April 2019 | Director's details changed for Mr James Keith Harraway on 12 April 2019 (2 pages) |
18 April 2019 | Change of details for Genny Uk 1 Limited as a person with significant control on 12 April 2019 (5 pages) |
18 April 2019 | Director's details changed for Mr Milton Anthony Fernandes on 12 April 2019 (2 pages) |
18 April 2019 | Director's details changed for Mr Stephen Keith James Nelson on 12 April 2019 (2 pages) |
18 April 2019 | Registered office address changed from Governors House 5 Laurence Pountney Hill London EC4R 0HH United Kingdom to 10 Fenchurch Avenue London EC3M 5AG on 18 April 2019 (2 pages) |
18 April 2019 | Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages) |
3 April 2019 | Appointment of M&G Management Services Limited as a secretary on 1 April 2019 (2 pages) |
25 October 2018 | Termination of appointment of Alberto Signori as a director on 16 October 2018 (1 page) |
22 October 2018 | Statement of capital on 22 October 2018
|
22 October 2018 | Statement by Directors (5 pages) |
22 October 2018 | Solvency Statement dated 01/10/18 (5 pages) |
22 October 2018 | Resolutions
|
2 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
7 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates
|
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
16 June 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (3 pages) |
16 June 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (3 pages) |
1 June 2016 | Incorporation Statement of capital on 2016-06-01
|
1 June 2016 | Incorporation Statement of capital on 2016-06-01
|