London
Ec3r
Director Name | Mr Simon Philips |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Lime Street London Ec3r |
Director Name | Mr Christopher James Hall |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2016(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Peninsular House Monument Street London EC3R 8NB |
Director Name | Mr Sanjay Jawa |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2018(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Peninsular House Monument Street London EC3R 8NB |
Registered Address | 44 Catherine Place London SW1E 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 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, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
28 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
7 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
8 July 2022 | Confirmation statement made on 24 June 2022 with updates (4 pages) |
7 July 2022 | Cessation of Root Capital Llp as a person with significant control on 1 September 2021 (1 page) |
7 July 2022 | Notification of Simon Philips as a person with significant control on 1 September 2021 (2 pages) |
10 March 2022 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 44 Catherine Place London SW1E 6HL on 10 March 2022 (1 page) |
24 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
7 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
1 March 2021 | Registered office address changed from Peninsular House 36 Monument Street London EC3R 8NB England to 20-22 Wenlock Road London N1 7GU on 1 March 2021 (1 page) |
27 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
15 July 2020 | Registered office address changed from 36 Peninsular House Monument Street London EC3R 8NB England to Peninsular House 36 Monument Street London EC3R 8NB on 15 July 2020 (1 page) |
6 July 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
24 April 2020 | Termination of appointment of Sanjay Jawa as a director on 21 April 2020 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 June 2019 | Termination of appointment of Christopher James Hall as a director on 14 June 2019 (1 page) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
24 October 2018 | Notification of Root Capital Llp as a person with significant control on 25 June 2016 (2 pages) |
12 October 2018 | Appointment of Mr Sanjay Jawa as a director on 12 October 2018 (2 pages) |
13 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
4 July 2018 | Registered office address changed from 4th Floor, 35 New Bridge Street London EC4V 6BW England to 36 Peninsular House Monument Street London EC3R 8NB on 4 July 2018 (1 page) |
25 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 January 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
26 January 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
12 September 2016 | Registered office address changed from 34 Lime Street London Ec3R United Kingdom to 4th Floor, 35 New Bridge Street London EC4V 6BW on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from 34 Lime Street London Ec3R United Kingdom to 4th Floor, 35 New Bridge Street London EC4V 6BW on 12 September 2016 (1 page) |
8 July 2016 | Appointment of Mr Christopher James Hall as a director on 7 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Christopher James Hall as a director on 7 July 2016 (2 pages) |
25 June 2016 | Incorporation Statement of capital on 2016-06-25
|
25 June 2016 | Incorporation Statement of capital on 2016-06-25
|