Unit 4cl
London
EC3N 3AX
Director Name | Mr Paul Mark McDermott |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2019(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Secretary Name | Entity Central Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 October 2017(1 year after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | C/O Cogency Global (Uk) Limited, 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Director Name | Mr Sanjay Lobo |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Pancras Square King's Cross London N1C 4AG |
Director Name | Mr Gary David Holmes |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Director Name | Mr Donald Le Blanc |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2016(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Registered Address | C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 21 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 29 June |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
24 February 2021 | Full accounts made up to 30 June 2019 (24 pages) |
---|---|
21 September 2020 | Confirmation statement made on 19 September 2020 with updates (4 pages) |
10 September 2020 | Director's details changed for Mr Jonathan Chevalier on 10 September 2020 (2 pages) |
19 September 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
13 September 2019 | Termination of appointment of Gary David Holmes as a director on 11 September 2019 (1 page) |
15 August 2019 | Appointment of Mr Paul Mark Mcdermott as a director on 1 August 2019 (2 pages) |
14 August 2019 | Termination of appointment of Donald Le Blanc as a director on 1 August 2019 (1 page) |
3 April 2019 | Full accounts made up to 30 June 2018 (21 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
5 June 2018 | Registered office address changed from C/O Cogency Global (Uk) Limited, 6 Bevis Marks, 1st Floor London EC3A 7BA England to C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4Cl London EC3N 3AX on 5 June 2018 (1 page) |
5 June 2018 | Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 1 June 2018 (1 page) |
5 June 2018 | Change of details for Cimpress Uk Limited as a person with significant control on 1 June 2018 (2 pages) |
1 June 2018 | Full accounts made up to 30 June 2017 (22 pages) |
25 October 2017 | Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 2 October 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
25 October 2017 | Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 2 October 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
25 October 2017 | Change of details for Cimpress Uk Limited as a person with significant control on 23 October 2017 (2 pages) |
25 October 2017 | Change of details for Cimpress Uk Limited as a person with significant control on 23 October 2017 (2 pages) |
24 October 2017 | Registered office address changed from 2 Pancras Square King's Cross London N1C 4AG United Kingdom to C/O Cogency Global (Uk) Limited, 6 Bevis Marks, 1st Floor London EC3A 7BA on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from 2 Pancras Square King's Cross London N1C 4AG United Kingdom to C/O Cogency Global (Uk) Limited, 6 Bevis Marks, 1st Floor London EC3A 7BA on 24 October 2017 (1 page) |
13 January 2017 | Current accounting period shortened from 30 September 2017 to 30 June 2017 (3 pages) |
13 January 2017 | Current accounting period shortened from 30 September 2017 to 30 June 2017 (3 pages) |
30 November 2016 | Appointment of Mr Jonathan Chevalier as a director on 28 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Donald Le Blanc as a director on 28 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Donald Le Blanc as a director on 28 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Jonathan Chevalier as a director on 28 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Sanjay Lobo as a director on 11 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Sanjay Lobo as a director on 11 November 2016 (1 page) |
20 September 2016 | Incorporation
Statement of capital on 2016-09-20
|
20 September 2016 | Incorporation
Statement of capital on 2016-09-20
|