Fitzrovia
London
W1W 8BA
Director Name | Stanislava Bilney |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(6 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Circus House 2nd Floor 21 Great Titchfield Street Fitzrovia London W1W 8BA |
Director Name | Mr Bradford Wilson Cook |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2023(6 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Circus House, 2nd Floor 21 Great Titchfield Street Fitzrovia London W1W 8BA |
Director Name | Mrs Veena Verma |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Fitzrovia House 153-157 Cleveland Stree London W1T 6QW |
Director Name | Mr Andrew John Hawken |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Circus House 2nd Floor, 21 Great Titchfield Street Fitzrovia London W1W 8BX |
Director Name | Dr Anand Kumar Verma |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2017(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Dover Street Mayfair London W1S 4NS |
Registered Address | Circus House, 2nd Floor 21 Great Titchfield Street Fitzrovia London W1W 8BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
1 September 2020 | Confirmation statement made on 18 August 2020 with updates (5 pages) |
---|---|
1 September 2020 | Statement of capital following an allotment of shares on 14 August 2020
|
29 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
9 June 2020 | Registered office address changed from 41 Dover Street Mayfair London W1S 4NS to 27 Albemarle Street Birkett House, 4th Floor London W1S 4HZ on 9 June 2020 (1 page) |
26 May 2020 | Previous accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
20 December 2019 | Statement of capital following an allotment of shares on 21 November 2019
|
4 September 2019 | Confirmation statement made on 18 August 2019 with updates (4 pages) |
19 July 2019 | Statement of capital following an allotment of shares on 5 July 2019
|
25 March 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
28 February 2019 | Termination of appointment of Veena Verma as a director on 26 February 2019 (1 page) |
28 February 2019 | Change of details for Mr Daglar Cizmeci as a person with significant control on 26 February 2019 (2 pages) |
28 February 2019 | Termination of appointment of Anand Kumar Verma as a director on 26 February 2019 (1 page) |
28 February 2019 | Cessation of Veena Verma as a person with significant control on 26 February 2019 (1 page) |
11 January 2019 | Statement of capital following an allotment of shares on 12 October 2018
|
29 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
29 August 2018 | Director's details changed for Mr Andrew John Hawken on 18 August 2018 (2 pages) |
18 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
13 February 2018 | Registered office address changed from 12 Hay Hill London W1J 8NR England to 41 Dover Street Mayfair London W1S 4NS on 13 February 2018 (2 pages) |
6 September 2017 | Notification of Daglar Cizmeci as a person with significant control on 6 September 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
6 September 2017 | Notification of Daglar Cizmeci as a person with significant control on 23 June 2017 (2 pages) |
31 August 2017 | Statement of capital following an allotment of shares on 23 June 2017
|
31 August 2017 | Statement of capital following an allotment of shares on 23 June 2017
|
23 May 2017 | Resolutions
|
23 May 2017 | Resolutions
|
11 May 2017 | Appointment of Mr Daglar Cizmeci as a director on 25 April 2017 (2 pages) |
11 May 2017 | Appointment of Mr Daglar Cizmeci as a director on 25 April 2017 (2 pages) |
10 May 2017 | Registered office address changed from 4th Floor, Fitzrovia House 153-157 Cleveland Street London W1T 6QW United Kingdom to 12 Hay Hill London W1J 8NR on 10 May 2017 (1 page) |
10 May 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
10 May 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
10 May 2017 | Statement of capital following an allotment of shares on 24 April 2017
|
10 May 2017 | Registered office address changed from 4th Floor, Fitzrovia House 153-157 Cleveland Street London W1T 6QW United Kingdom to 12 Hay Hill London W1J 8NR on 10 May 2017 (1 page) |
10 May 2017 | Statement of capital following an allotment of shares on 24 April 2017
|
9 April 2017 | Statement of capital following an allotment of shares on 17 February 2017
|
9 April 2017 | Sub-division of shares on 15 February 2017 (4 pages) |
9 April 2017 | Statement of capital following an allotment of shares on 17 February 2017
|
9 April 2017 | Sub-division of shares on 15 February 2017 (4 pages) |
10 February 2017 | Appointment of Mr Anand Verma as a director on 25 January 2017 (2 pages) |
10 February 2017 | Appointment of Mr Anand Verma as a director on 25 January 2017 (2 pages) |
19 August 2016 | Incorporation Statement of capital on 2016-08-19
|
19 August 2016 | Incorporation Statement of capital on 2016-08-19
|