London
E1 7QA
Secretary Name | Davies Mga Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 January 2018(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Paul Jonathan Savage |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2017(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 02 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Whitechapel High Street London E1 7QA |
Director Name | Mr Christopher Stewart Butcher |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Whitechapel High Street London E1 7QA |
Director Name | Mr Philip John Hunter |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2019(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Whitechapel High Street London E1 7QA |
Director Name | Ms Elizabeth Anne Jenkin |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2021(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Whitechapel High Street London E1 7QA |
Director Name | Henry Brooks Cashin |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 2021(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 February 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 133 Whitechapel High Street London E1 7QA |
Registered Address | 133 Whitechapel High Street London E1 7QA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
8 June 2021 | Delivered on: 9 June 2021 Persons entitled: Fundsquire LTD Classification: A registered charge Outstanding |
---|
4 April 2024 | Termination of appointment of Davies Mga Services Limited as a secretary on 27 March 2024 (1 page) |
---|---|
14 February 2024 | Termination of appointment of Henry Brooks Cashin as a director on 13 February 2024 (1 page) |
5 January 2024 | Change of share class name or designation (2 pages) |
20 December 2023 | Confirmation statement made on 7 December 2023 with updates (8 pages) |
14 November 2023 | Registration of charge 102119460002, created on 13 November 2023 (26 pages) |
24 May 2023 | Termination of appointment of Elizabeth Anne Jenkin as a director on 5 May 2023 (1 page) |
4 May 2023 | Second filed SH01 - 10/05/22 Statement of Capital gbp 2.96184 10/05/22 Statement of Capital usd 0.16659 (5 pages) |
13 March 2023 | Group of companies' accounts made up to 30 June 2022 (27 pages) |
14 January 2023 | Second filing of Confirmation Statement dated 7 December 2021 (7 pages) |
29 December 2022 | Confirmation statement made on 7 December 2022 with updates (7 pages) |
16 December 2022 | Second filed SH01 - 10/05/22 Statement of Capital gbp 2.95152 10/05/22 Statement of Capital usd 0.17691 (5 pages) |
16 December 2022 | Second filed SH01 - 27/10/21 Statement of Capital gbp 2.93612 27/10/21 Statement of Capital usd 0.16659 (5 pages) |
14 December 2022 | Statement of capital following an allotment of shares on 14 September 2021
|
4 October 2022 | Secretary's details changed for Davies Mga Services Limited on 1 September 2022 (1 page) |
4 October 2022 | Secretary's details changed for Ambant Underwriting Services Limited on 20 May 2021 (1 page) |
2 September 2022 | Register inspection address has been changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG (1 page) |
11 August 2022 | Secretary's details changed (1 page) |
12 May 2022 | Statement of capital following an allotment of shares on 10 May 2022
|
25 March 2022 | Accounts for a small company made up to 30 June 2021 (13 pages) |
21 December 2021 | Confirmation statement made on 7 December 2021 with updates
|
17 November 2021 | Statement of capital following an allotment of shares on 27 October 2021
|
22 October 2021 | Change of details for Mr Flemming Bengtsen as a person with significant control on 14 September 2021 (2 pages) |
22 October 2021 | Appointment of Henry Brooks Cashin as a director on 20 October 2021 (2 pages) |
12 October 2021 | Second filed SH01 - 14/09/21 Statement of Capital gbp 2.79172 14/09/21 Statement of Capital usd 0.0977 (5 pages) |
5 October 2021 | Change of share class name or designation (2 pages) |
4 October 2021 | Satisfaction of charge 102119460001 in full (1 page) |
30 September 2021 | Statement of capital following an allotment of shares on 14 September 2021
|
30 September 2021 | Statement of capital following an allotment of shares on 14 September 2021
|
28 September 2021 | Statement of capital following an allotment of shares on 14 September 2021
|
28 September 2021 | Resolutions
|
28 September 2021 | Memorandum and Articles of Association (48 pages) |
9 June 2021 | Registration of charge 102119460001, created on 8 June 2021 (11 pages) |
22 April 2021 | Director's details changed for Mr Flemming Bengtsen on 21 April 2021 (2 pages) |
8 April 2021 | Termination of appointment of Philip John Hunter as a director on 1 April 2021 (1 page) |
6 April 2021 | Statement of capital following an allotment of shares on 1 April 2021
|
9 February 2021 | Appointment of Ms Elizabeth Anne Jenkin as a director on 9 February 2021 (2 pages) |
3 February 2021 | Termination of appointment of Christopher Stewart Butcher as a director on 29 January 2021 (1 page) |
24 December 2020 | Confirmation statement made on 7 December 2020 with updates (6 pages) |
18 September 2020 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
30 July 2020 | Statement of capital following an allotment of shares on 29 July 2020
|
1 April 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
16 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
9 December 2019 | Change of details for Mr Flemming Bengtsen as a person with significant control on 28 November 2019 (2 pages) |
9 December 2019 | Confirmation statement made on 7 December 2019 with updates (5 pages) |
9 December 2019 | Termination of appointment of Paul Jonathan Savage as a director on 2 October 2019 (1 page) |
29 November 2019 | Statement of capital following an allotment of shares on 29 November 2019
|
12 November 2019 | Second filing of a statement of capital following an allotment of shares on 2 October 2019
|
16 October 2019 | Director's details changed for Mr Flemming Bengtsen on 22 July 2019 (2 pages) |
14 October 2019 | Appointment of Mr Philip John Hunter as a director on 10 October 2019 (2 pages) |
3 October 2019 | Statement of capital following an allotment of shares on 2 October 2019
|
22 July 2019 | Registered office address changed from Rise London, 41 Luke Street London EC2A 4DP England to 133 Whitechapel High Street London E1 7QA on 22 July 2019 (1 page) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
6 March 2019 | Director's details changed for Mr Flemming Bengtsen on 6 March 2019 (2 pages) |
11 February 2019 | Register inspection address has been changed to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA (1 page) |
11 February 2019 | Registered office address changed from Rise London, 41 Luke Street London EC2A 4DP England to Rise London, 41 Luke Street London EC2A 4DP on 11 February 2019 (1 page) |
11 February 2019 | Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to Rise London, 41 Luke Street London EC2A 4DP on 11 February 2019 (1 page) |
11 February 2019 | Register(s) moved to registered inspection location 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA (1 page) |
7 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
7 December 2018 | Confirmation statement made on 23 November 2018 with updates (5 pages) |
22 November 2018 | Statement of capital following an allotment of shares on 22 November 2018
|
20 September 2018 | Secretary's details changed for Ambant Underwriting Services Limited on 20 September 2018 (1 page) |
19 September 2018 | Director's details changed for Mr Christopher Stewart Butcher on 19 September 2018 (2 pages) |
3 September 2018 | Registered office address changed from Marlow House 1a Lloyd's Avenue London EC3N 3AA England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 3 September 2018 (1 page) |
8 May 2018 | Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA England to Marlow House 1a Lloyd's Avenue London EC3N 3AA on 8 May 2018 (1 page) |
22 February 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
2 January 2018 | Appointment of Ambant Underwriting Services Limited as a secretary on 2 January 2018 (2 pages) |
2 January 2018 | Appointment of Mr Christopher Stewart Butcher as a director on 2 January 2018 (2 pages) |
29 November 2017 | Confirmation statement made on 23 November 2017 with no updates (2 pages) |
29 November 2017 | Confirmation statement made on 23 November 2017 with no updates (2 pages) |
15 November 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
15 November 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
12 October 2017 | Sub-division of shares on 2 October 2017 (6 pages) |
12 October 2017 | Sub-division of shares on 2 October 2017 (6 pages) |
27 September 2017 | Confirmation statement made on 30 August 2017 with updates (7 pages) |
27 September 2017 | Confirmation statement made on 30 August 2017 with updates (7 pages) |
5 September 2017 | Appointment of Mr Paul Jonathan Savage as a director on 5 September 2017 (2 pages) |
5 September 2017 | Appointment of Mr Paul Jonathan Savage as a director on 5 September 2017 (2 pages) |
6 July 2017 | Second filing of a statement of capital following an allotment of shares on 12 January 2017
|
6 July 2017 | Second filing of a statement of capital following an allotment of shares on 12 January 2017
|
6 July 2017 | Second filing of a statement of capital following an allotment of shares on 12 January 2017
|
6 July 2017 | Second filing of a statement of capital following an allotment of shares on 12 January 2017
|
22 June 2017 | Statement of capital following an allotment of shares on 4 May 2017
|
22 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
22 June 2017 | Statement of capital following an allotment of shares on 4 May 2017
|
22 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
4 April 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
4 April 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
4 April 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
4 April 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
23 March 2017 | Director's details changed for Mr Flemming Bengtsen on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Flemming Bengtsen on 23 March 2017 (2 pages) |
5 December 2016 | Consolidation of shares on 5 October 2016 (6 pages) |
5 December 2016 | Consolidation of shares on 5 October 2016 (6 pages) |
4 October 2016 | Registered office address changed from 43 Penshurst Road London E9 7DT United Kingdom to Aldgate Tower 2 Leman Street London E1 8FA on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from 43 Penshurst Road London E9 7DT United Kingdom to Aldgate Tower 2 Leman Street London E1 8FA on 4 October 2016 (1 page) |
2 June 2016 | Incorporation Statement of capital on 2016-06-02
|
2 June 2016 | Incorporation Statement of capital on 2016-06-02
|