London
W1W 7LT
Director Name | Mr Sanjay Jawa |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Kensington Centre 66 Hammersmith Road London W14 8UD |
Director Name | Edward John Ainsworth |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Mr Peter Nicholas Marson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 February 2017(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Mr Mark Dingad Davies |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2021(4 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Mr Robert Jan Thompson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2021(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 July 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Mr Piotr Nowosad |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 17 January 2022(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 January 2024) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (6 months, 1 week from now) |
19 December 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
4 October 2023 | Confirmation statement made on 21 September 2023 with updates (5 pages) |
1 August 2023 | Termination of appointment of Robert Jan Thompson as a director on 24 July 2023 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
22 September 2022 | Confirmation statement made on 21 September 2022 with updates (5 pages) |
21 January 2022 | Appointment of Mr Piotr Nowosad as a director on 17 January 2022 (2 pages) |
20 January 2022 | Termination of appointment of Edward John Ainsworth as a director on 17 January 2022 (1 page) |
20 January 2022 | Termination of appointment of Mark Dingad Davies as a director on 17 January 2022 (1 page) |
20 January 2022 | Termination of appointment of Peter Nicholas Marson as a director on 17 January 2022 (1 page) |
4 October 2021 | Confirmation statement made on 21 September 2021 with updates (5 pages) |
4 October 2021 | Appointment of Mr Robert Jan Thompson as a director on 8 September 2021 (2 pages) |
4 October 2021 | Appointment of Mr Mark Dingad Davies as a director on 8 September 2021 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
16 February 2021 | Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF England to 85 Great Portland Street London W1W 7LT on 16 February 2021 (1 page) |
24 September 2020 | Cessation of Edward John Ainsworth as a person with significant control on 21 September 2020 (1 page) |
24 September 2020 | Confirmation statement made on 21 September 2020 with updates (5 pages) |
22 September 2020 | Notification of Compliance Group Limited as a person with significant control on 6 January 2020 (2 pages) |
21 September 2020 | Cessation of Ansor Ventures Llp as a person with significant control on 6 January 2020 (1 page) |
10 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
18 November 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
18 March 2019 | Registered office address changed from The Kensington Centre 66 Hammersmith Road London W14 8UD United Kingdom to Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF on 18 March 2019 (1 page) |
3 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
8 June 2018 | Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
3 October 2017 | Cessation of Sanjay Jawa as a person with significant control on 27 February 2017 (1 page) |
3 October 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
3 October 2017 | Cessation of Sanjay Jawa as a person with significant control on 3 October 2017 (1 page) |
31 May 2017 | Statement of capital following an allotment of shares on 24 April 2017
|
31 May 2017 | Statement of capital following an allotment of shares on 24 April 2017
|
20 March 2017 | Resolutions
|
20 March 2017 | Resolutions
|
27 February 2017 | Appointment of Mr Peter Nicholas Marson as a director on 27 February 2017 (2 pages) |
27 February 2017 | Termination of appointment of Sanjay Jawa as a director on 27 February 2017 (1 page) |
27 February 2017 | Appointment of Mr Peter Nicholas Marson as a director on 27 February 2017 (2 pages) |
27 February 2017 | Termination of appointment of Sanjay Jawa as a director on 27 February 2017 (1 page) |
22 September 2016 | Incorporation Statement of capital on 2016-09-22
|
22 September 2016 | Incorporation Statement of capital on 2016-09-22
|