London
EC2V 6ET
Director Name | Mr Christopher Raymond Andrew Darroch |
---|---|
Date of Birth | December 1966 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Thomas Oliver Jackson |
---|---|
Date of Birth | December 1981 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Mr Roderick Carnan |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2016(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr David John Price |
---|---|
Date of Birth | August 1960 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2016(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Styliani Koukidou |
---|---|
Date of Birth | January 1989 (Born 33 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 01 October 2019(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Miss Ira Atanasova Panova |
---|---|
Date of Birth | November 1984 (Born 37 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 23 July 2021(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 August 2016(same day as company formation) |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Timothy George Barlow |
---|---|
Date of Birth | July 1986 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2016(same day as company formation) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Miss Ira Atanasova Panova |
---|---|
Date of Birth | November 1984 (Born 37 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 23 July 2018(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2019) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Styliani Koukidou |
---|---|
Date of Birth | January 1989 (Born 33 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 October 2019(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 July 2021) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Registered Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 June 2021 (10 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 March 2023 (10 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 3 August 2021 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 17 August 2022 (3 months from now) |
16 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
---|---|
5 August 2021 | Appointment of Miss Ira Atanasova Panova as a director on 23 July 2021 (2 pages) |
29 July 2021 | Termination of appointment of Styliani Koukidou as a director on 23 July 2021 (1 page) |
29 December 2020 | Accounts for a small company made up to 30 June 2020 (31 pages) |
6 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
12 December 2019 | Accounts for a small company made up to 30 June 2019 (26 pages) |
9 October 2019 | Appointment of Styliani Koukidou as a director on 1 October 2019 (2 pages) |
9 October 2019 | Termination of appointment of Ira Atanasova Panova as a director on 1 October 2019 (1 page) |
6 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
13 December 2018 | Full accounts made up to 30 June 2018 (25 pages) |
20 September 2018 | Director's details changed for Mr Christopher Mark Taylor on 5 September 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
7 August 2018 | Appointment of Ms Ira Atanasova Panova as a director on 23 July 2018 (2 pages) |
7 August 2018 | Termination of appointment of Timothy George Barlow as a director on 23 July 2018 (1 page) |
14 May 2018 | Change of details for Britel Fund Nominees Limited as a person with significant control on 4 August 2016 (2 pages) |
11 May 2018 | Cessation of Cppib Us Re-1, Inc. as a person with significant control on 4 August 2016 (1 page) |
17 April 2018 | Change of details for Britel Fund Nominees Limited as a person with significant control on 16 May 2017 (2 pages) |
7 March 2018 | Accounts for a small company made up to 30 June 2017 (25 pages) |
6 February 2018 | Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 (1 page) |
6 February 2018 | Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 (1 page) |
31 January 2018 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ United Kingdom to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page) |
31 January 2018 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ United Kingdom to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page) |
7 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
25 October 2016 | Appointment of Roderick Carnan as a director on 11 October 2016 (2 pages) |
25 October 2016 | Appointment of Roderick Carnan as a director on 11 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr David John Price as a director on 11 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr David John Price as a director on 11 October 2016 (2 pages) |
13 October 2016 | Current accounting period shortened from 31 August 2017 to 30 June 2017 (1 page) |
13 October 2016 | Current accounting period shortened from 31 August 2017 to 30 June 2017 (1 page) |
4 August 2016 | Incorporation
Statement of capital on 2016-08-04
|
4 August 2016 | Incorporation
Statement of capital on 2016-08-04
|