Mayfair
London
W1S 3DN
Director Name | Mr Matthew Amadeus Emil Holder-Biziou |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2016(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Sackville Street Mayfair London W1S 3DN |
Director Name | Miss Daniella Caroline Noelle Holder-Biziou |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2017(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Sackville Street Mayfair London W1S 3DN |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Miss Daniella Caroline Noelle Holder-Biziou |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(1 week, 2 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Sackville Street London W1S 3DN |
Director Name | Mrs Anne Clayton |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Sackville Street Mayfair London W1S 3DN |
Director Name | Mr Stephen Paul Hutchinson |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 December 2022) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 15 Sackville Street Mayfair London W1S 3DN |
Director Name | Mr Christopher Anthony Holder |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 May 2017(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 May 2023) |
Role | Company Director |
Country of Residence | Liechtenstein |
Correspondence Address | 15 Sackville Street Mayfair London W1S 3DN |
Registered Address | 15 Sackville Street Mayfair London W1S 3DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
4 May 2023 | Termination of appointment of Christopher Anthony Holder as a director on 3 May 2023 (1 page) |
7 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
19 December 2022 | Termination of appointment of Stephen Paul Hutchinson as a director on 19 December 2022 (1 page) |
19 December 2022 | Termination of appointment of Anne Clayton as a director on 19 December 2022 (1 page) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
10 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
12 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
11 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
16 February 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
5 October 2017 | Director's details changed for Mr Christopher Anthony Holder on 5 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr Christopher Anthony Holder on 5 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr Christopher Anthony Holder on 5 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr Christopher Anthony Holder on 5 October 2017 (2 pages) |
26 September 2017 | Resolutions
|
26 September 2017 | Resolutions
|
15 June 2017 | Registered office address changed from 15 15 Sackville Street Mayfair London W1S 3DN United Kingdom to 15 Sackville Street Mayfair London W1S 3DN on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from 15 15 Sackville Street Mayfair London W1S 3DN United Kingdom to 15 Sackville Street Mayfair London W1S 3DN on 15 June 2017 (1 page) |
14 June 2017 | Director's details changed for Mr Christopher Holder on 12 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Mr Christopher Holder on 12 June 2017 (2 pages) |
13 June 2017 | Registered office address changed from 15 Sackville Street London W1S 3DN United Kingdom to 15 15 Sackville Street Mayfair London W1S 3DN on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from 15 Sackville Street London W1S 3DN United Kingdom to 15 15 Sackville Street Mayfair London W1S 3DN on 13 June 2017 (1 page) |
12 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
1 June 2017 | Director's details changed for Mrs Anne Frobisher on 24 May 2017 (2 pages) |
1 June 2017 | Director's details changed for Mrs Anne Frobisher on 24 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr Christopher Holder as a director on 24 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr Christopher Holder as a director on 24 May 2017 (2 pages) |
31 May 2017 | Appointment of Miss Daniella Caroline Noelle Holder-Biziou as a director on 24 May 2017 (2 pages) |
31 May 2017 | Appointment of Miss Daniella Caroline Noelle Holder-Biziou as a director on 24 May 2017 (2 pages) |
28 March 2017 | Director's details changed for Mr Matthew Amedeus Emil Holder-Biziou on 28 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Mr Matthew Amedeus Emil Holder-Biziou on 28 March 2017 (2 pages) |
11 August 2016 | Director's details changed for Mrs Anne Clayton on 10 August 2016 (2 pages) |
11 August 2016 | Director's details changed for Mrs Anne Clayton on 10 August 2016 (2 pages) |
3 August 2016 | Termination of appointment of Daniella Caroline Noelle Holder-Biziou as a director on 31 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Daniella Caroline Noelle Holder-Biziou as a director on 31 July 2016 (1 page) |
29 June 2016 | Director's details changed for Mrs Anne Frobisher on 15 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mrs Anne Frobisher on 15 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Matthew Amedeus Emil Holder-Biziou as a director on 15 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Stephen Paul Hutchinson as a director on 15 June 2016 (2 pages) |
22 June 2016 | Appointment of Miss Daniella Caroline Noelle Holder-Biziou as a director on 15 June 2016 (2 pages) |
22 June 2016 | Appointment of Miss Daniella Caroline Noelle Holder-Biziou as a director on 15 June 2016 (2 pages) |
22 June 2016 | Appointment of Mrs Anne Frobisher as a director on 15 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Matthew Amedeus Emil Holder-Biziou as a director on 15 June 2016 (2 pages) |
22 June 2016 | Appointment of Penelope Nicole Holder-Biziou as a director on 15 June 2016 (2 pages) |
22 June 2016 | Appointment of Penelope Nicole Holder-Biziou as a director on 15 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Stephen Paul Hutchinson as a director on 15 June 2016 (2 pages) |
22 June 2016 | Appointment of Mrs Anne Frobisher as a director on 15 June 2016 (2 pages) |
15 June 2016 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 15 Sackville Street London W1S 3DN on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 15 Sackville Street London W1S 3DN on 15 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Peter Valaitis as a director on 15 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Peter Valaitis as a director on 15 June 2016 (1 page) |
6 June 2016 | Incorporation Statement of capital on 2016-06-06
|
6 June 2016 | Incorporation Statement of capital on 2016-06-06
|