London
SW1A 1HJ
Director Name | Mr Vincent Alexis Mai |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 August 2016(same day as company formation) |
Role | Chairman And Ceo |
Country of Residence | United States |
Correspondence Address | Floor 5, Smithson Tower St. James's Street London SW1A 1HJ |
Director Name | Mr Chad Rowe |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 August 2016(same day as company formation) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Floor 5, Smithson Tower St. James's Street London SW1A 1HJ |
Secretary Name | Miss Lucie Barakova |
---|---|
Status | Resigned |
Appointed | 19 August 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Davies Street London W1K 5JH |
Secretary Name | Mr Harry Ellis Milligan |
---|---|
Status | Resigned |
Appointed | 28 October 2021(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 August 2023) |
Role | Company Director |
Correspondence Address | Floor 5, Smithson Tower St. James's Street London SW1A 1HJ |
Registered Address | Floor 5, Smithson Tower St. James's Street London SW1A 1HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 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 from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
22 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (24 pages) |
---|---|
22 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
22 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (74 pages) |
22 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
29 September 2020 | Register inspection address has been changed from 52 Brook Street London W1K 5DS England to Floor 5, Smithson Tower St. James's Street London SW1A 1HJ (1 page) |
29 September 2020 | Confirmation statement made on 18 August 2020 with updates (4 pages) |
16 October 2019 | Group of companies' accounts made up to 31 December 2018 (25 pages) |
23 September 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
23 September 2019 | Cessation of Vincent Alexis Mai as a person with significant control on 31 January 2019 (1 page) |
23 September 2019 | Cessation of Vincent Alexis Mai as a person with significant control on 31 January 2019 (1 page) |
1 August 2019 | Termination of appointment of Lucie Barakova as a secretary on 1 August 2019 (1 page) |
21 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 December 2017 (20 pages) |
19 February 2018 | Previous accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
17 January 2018 | Register inspection address has been changed to 52 Brook Street London W1K 5DS (1 page) |
17 January 2018 | Register(s) moved to registered inspection location 52 Brook Street London W1K 5DS (1 page) |
21 August 2017 | Notification of Vincent Alexis Mai as a person with significant control on 19 August 2016 (2 pages) |
21 August 2017 | Notification of Vincent Alexis Mai as a person with significant control on 21 August 2017 (2 pages) |
18 August 2017 | Notification of The Cranemere Group Limited as a person with significant control on 18 August 2017 (1 page) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
18 August 2017 | Notification of The Cranemere Group Limited as a person with significant control on 19 August 2016 (1 page) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
19 August 2016 | Incorporation Statement of capital on 2016-08-19
|
19 August 2016 | Incorporation Statement of capital on 2016-08-19
|