London
EC2V 6DN
Director Name | Adam Rimmer |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 April 2022(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr Stephen Alexander Brittain |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2017(8 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 08 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Greencoat Place London SW1P 1PL |
Director Name | Mr Robert Lumley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2017(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huguenot Place 17 Heneage Street London E1 5LN |
Director Name | Mr Eddie Anderson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2018(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Huguenot Place 17 Heneage Street London E1 5LN |
Registered Address | 9th Floor 107 Cheapside London EC2V 6DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 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, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
11 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
5 January 2024 | Director's details changed for Adam Rimmer on 1 May 2023 (2 pages) |
24 October 2023 | Second filing of Confirmation Statement dated 11 January 2023 (8 pages) |
11 October 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
3 October 2023 | Statement of capital following an allotment of shares on 23 August 2022
|
11 January 2023 | Confirmation statement made on 11 January 2023 with updates
|
19 July 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
28 April 2022 | Notification of a person with significant control statement (2 pages) |
28 April 2022 | Change of details for Adam Rimmer as a person with significant control on 22 September 2016 (2 pages) |
28 April 2022 | Cessation of Adam Rimmer as a person with significant control on 18 March 2022 (1 page) |
27 April 2022 | Termination of appointment of Robert Lumley as a director on 26 April 2022 (1 page) |
27 April 2022 | Appointment of Ohs Secretaries Limited as a secretary on 26 April 2022 (2 pages) |
27 April 2022 | Change of details for Ian Bartholomew as a person with significant control on 22 September 2016 (2 pages) |
27 April 2022 | Termination of appointment of Eddie Anderson as a director on 26 April 2022 (1 page) |
27 April 2022 | Registered office address changed from Huguenot Place 17 Heneage Street London E1 5LN England to 9th Floor 107 Cheapside London EC2V 6DN on 27 April 2022 (1 page) |
28 March 2022 | Resolutions
|
28 March 2022 | Memorandum and Articles of Association (14 pages) |
11 March 2022 | Director's details changed for Adam Rimmer on 7 February 2020 (2 pages) |
11 March 2022 | Confirmation statement made on 11 January 2022 with updates (5 pages) |
11 March 2022 | Director's details changed for Ian Bartholomew on 26 February 2022 (2 pages) |
11 March 2022 | Director's details changed for Adam Rimmer on 26 February 2022 (2 pages) |
11 March 2022 | Director's details changed for Ian Bartholomew on 15 January 2018 (2 pages) |
11 March 2022 | Cessation of Ian Bartholomew as a person with significant control on 20 December 2018 (1 page) |
11 March 2022 | Change of details for Adam Rimmer as a person with significant control on 7 February 2020 (2 pages) |
7 October 2021 | Second filing of a statement of capital following an allotment of shares on 13 April 2021
|
6 October 2021 | Second filing of a statement of capital following an allotment of shares on 20 January 2021
|
6 July 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
27 April 2021 | Statement of capital following an allotment of shares on 13 April 2021
|
27 April 2021 | Statement of capital following an allotment of shares on 20 January 2021
|
12 January 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
28 October 2020 | Registered office address changed from 5 Huguenot Place 1-10 Heneage Street London E1 5LN England to Huguenot Place 17 Heneage Street London E1 5LN on 28 October 2020 (1 page) |
21 May 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
23 April 2020 | Registered office address changed from 117 Waterloo Road London SE1 8UL England to 5 Huguenot Place 1-10 Heneage Street London E1 5LN on 23 April 2020 (1 page) |
17 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 March 2019 | Registered office address changed from 117 Waterloo Road Waterloo Road London SE1 8UL England to 117 Waterloo Road London SE1 8UL on 26 March 2019 (1 page) |
11 January 2019 | Confirmation statement made on 11 January 2019 with updates (5 pages) |
27 September 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
5 September 2018 | Registered office address changed from 8 Greencoat Place London SW1P 1PL England to 117 Waterloo Road Waterloo Road London SE1 8UL on 5 September 2018 (1 page) |
10 August 2018 | Appointment of Mr Eddie Anderson as a director on 8 August 2018 (2 pages) |
27 July 2018 | Resolutions
|
20 July 2018 | Statement of capital following an allotment of shares on 22 June 2018
|
22 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 April 2018 | Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
13 November 2017 | Termination of appointment of Stephen Alexander Brittain as a director on 8 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Stephen Alexander Brittain as a director on 8 November 2017 (1 page) |
25 October 2017 | Statement of capital following an allotment of shares on 25 October 2017
|
25 October 2017 | Statement of capital following an allotment of shares on 25 October 2017
|
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
7 July 2017 | Second filing for the appointment of Robert Lumley as a director (6 pages) |
7 July 2017 | Second filing for the appointment of Robert Lumley as a director (6 pages) |
22 June 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
22 June 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
22 June 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
22 June 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
19 June 2017 | Sub-division of shares on 8 June 2017 (4 pages) |
19 June 2017 | Sub-division of shares on 8 June 2017 (4 pages) |
19 June 2017 | Resolutions
|
19 June 2017 | Resolutions
|
9 June 2017 | Appointment of Mr Stephen Alexander Brittain as a director on 8 June 2017 (2 pages) |
9 June 2017 | Appointment of Mr Stephen Alexander Brittain as a director on 8 June 2017 (2 pages) |
9 June 2017 | Appointment of Mr Robert Lumley as a director on 8 June 2017
|
9 June 2017 | Appointment of Mr Robert Lumley as a director on 8 June 2017
|
6 June 2017 | Registered office address changed from 8 8 Greencoat Place London SW1P 1PL United Kingdom to 8 Greencoat Place London SW1P 1PL on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from 8 8 Greencoat Place London SW1P 1PL United Kingdom to 8 Greencoat Place London SW1P 1PL on 6 June 2017 (1 page) |
3 May 2017 | Registered office address changed from 7 Tenham Avenue London SW2 4XS United Kingdom to 8 8 Greencoat Place London SW1P 1PL on 3 May 2017 (1 page) |
3 May 2017 | Registered office address changed from 7 Tenham Avenue London SW2 4XS United Kingdom to 8 8 Greencoat Place London SW1P 1PL on 3 May 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
|