Whitehall
London
SW1A 2EL
Director Name | Ms Ruth Foxe Blader |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 June 2018(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Office Suite 1.18 34 Lime Street London EC3M 7AT |
Director Name | Mr Charles Stockton Norton-Smith |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2018(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office Suite 1.18 34 Lime Street London EC3M 7AT |
Director Name | Mr Edward Cecil Wakefield |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2018(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office Suite 1.18 34 Lime Street London EC3M 7AT |
Director Name | Mr Ian Sigalow |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 March 2021(4 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Office Suite 1.18 34 Lime Street London EC3M 7AT |
Director Name | Vishal Lugani |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 February 2022(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Office Suite 1.18 34 Lime Street London EC3M 7AT |
Director Name | Dr Simon Meng Wang |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 20 March 2019(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2022) |
Role | Data Scientist |
Country of Residence | England |
Correspondence Address | 23-24 Berkeley Square London W1J 6EJ |
Registered Address | Office Suite 1.18 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
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 | 4 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (4 weeks, 1 day from now) |
31 July 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
---|---|
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
20 July 2020 | Registered office address changed from 3 Whitehall Court 3 Whitehall Court Whitehall London SW1A 2EL England to 3 Whitehall Court London SW1A 2EL on 20 July 2020 (1 page) |
5 August 2019 | Confirmation statement made on 20 July 2019 with updates (7 pages) |
21 June 2019 | Change of share class name or designation (2 pages) |
21 June 2019 | Statement of capital following an allotment of shares on 31 May 2019
|
29 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
29 March 2019 | Resolutions
|
22 March 2019 | Appointment of Dr Simon Meng Wang as a director on 20 March 2019 (2 pages) |
31 January 2019 | Director's details changed for Mr Richard John Counsell on 14 January 2018 (2 pages) |
31 October 2018 | Registered office address changed from Lower Stoke Farm Barrow Wood Lane Rodney Stoke Cheddar BS27 3UF England to 3 Whitehall Court 3 Whitehall Court Whitehall London SW1A 2EL on 31 October 2018 (1 page) |
21 August 2018 | Change of details for Mr Richard John Counsell as a person with significant control on 17 January 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 20 July 2018 with updates (6 pages) |
25 June 2018 | Statement of capital following an allotment of shares on 27 April 2018
|
19 June 2018 | Resolutions
|
19 June 2018 | Appointment of Mr Charles Stockton Norton-Smith as a director on 15 June 2018 (2 pages) |
19 June 2018 | Appointment of Mr Edward Cecil Wakefield as a director on 15 June 2018 (2 pages) |
19 June 2018 | Appointment of Ms Ruth Foxe Blader as a director on 15 June 2018 (2 pages) |
19 June 2018 | Registered office address changed from Lower Stoke Farm Barrow Wood Lane Rodney Stoke Rodney Stoke Somerset BS27 3UF England to Lower Stoke Farm Barrow Wood Lane Rodney Stoke Cheddar BS27 3UF on 19 June 2018 (1 page) |
24 November 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
24 November 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (6 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (6 pages) |
23 March 2017 | Resolutions
|
23 March 2017 | Registered office address changed from Lower Stoke Farm Lower Stoke Farm Barrow Wood Lane Rodney Stoke Somerset BS27 3UF England to Lower Stoke Farm Barrow Wood Lane Rodney Stoke Rodney Stoke Somerset BS27 3UF on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from Lower Stoke Farm Lower Stoke Farm Barrow Wood Lane Rodney Stoke Somerset BS27 3UF England to Lower Stoke Farm Barrow Wood Lane Rodney Stoke Rodney Stoke Somerset BS27 3UF on 23 March 2017 (1 page) |
23 March 2017 | Resolutions
|
21 July 2016 | Incorporation Statement of capital on 2016-07-21
|
21 July 2016 | Incorporation Statement of capital on 2016-07-21
|