London
W1J 8LQ
Director Name | Mr James Anthony Dean |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2020(3 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Chief Financial Officer |
Country of Residence | Jersey |
Correspondence Address | 15 Stratton Street Stratton Street London W1J 8LQ |
Director Name | Claire Leroy Marie |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 September 2016(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 48 Dover Street London W1S 4FF |
Registered Address | 15 Stratton Street Stratton Street London W1J 8LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 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 | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
7 December 2020 | Confirmation statement made on 20 September 2020 with updates (4 pages) |
---|---|
21 July 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
16 April 2020 | Appointment of Mr James Anthony Dean as a director on 15 April 2020 (2 pages) |
16 April 2020 | Termination of appointment of Claire Leroy Marie as a director on 15 April 2020 (1 page) |
3 January 2020 | Appointment of Miss Melanie Dawn Owen as a director on 2 January 2020 (2 pages) |
2 January 2020 | Statement of capital following an allotment of shares on 1 December 2019
|
3 December 2019 | Resolutions
|
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
20 September 2019 | Registered office address changed from 50 Curzon Street 5th Floor 50 Curzon Street London W1J 7UW England to 48 Dover Street London W1S 4FF on 20 September 2019 (1 page) |
20 September 2019 | Confirmation statement made on 20 September 2019 with updates (4 pages) |
3 December 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
3 December 2018 | Registered office address changed from 7 Old Park Lane London W1K 1QR United Kingdom to 50 Curzon Street 5th Floor 50 Curzon Street London W1J 7UW on 3 December 2018 (1 page) |
27 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
2 February 2018 | Registered office address changed from 52 Debden Road Saffron Walden CB11 4AB England to 7 Old Park Lane 7 Old Park Lane London W1K 1QR on 2 February 2018 (1 page) |
2 February 2018 | Registered office address changed from 7 Old Park Lane 7 Old Park Lane London W1K 1QR United Kingdom to 7 Old Park Lane London W1K 1QR on 2 February 2018 (1 page) |
5 January 2018 | Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
30 September 2017 | Notification of Alexandre Germak as a person with significant control on 2 November 2016 (2 pages) |
30 September 2017 | Notification of Frederic Favre as a person with significant control on 2 November 2016 (2 pages) |
30 September 2017 | Notification of Alexandre Germak as a person with significant control on 2 November 2016 (2 pages) |
30 September 2017 | Withdrawal of a person with significant control statement on 30 September 2017 (2 pages) |
30 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
30 September 2017 | Withdrawal of a person with significant control statement on 30 September 2017 (2 pages) |
30 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
30 September 2017 | Notification of Frederic Favre as a person with significant control on 2 November 2016 (2 pages) |
22 March 2017 | Registered office address changed from C/O Schulte Roth & Zabel International Llp 1 Eagle Place London SW1Y 6AF United Kingdom to 52 Debden Road Saffron Walden CB11 4AB on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from C/O Schulte Roth & Zabel International Llp 1 Eagle Place London SW1Y 6AF United Kingdom to 52 Debden Road Saffron Walden CB11 4AB on 22 March 2017 (1 page) |
27 September 2016 | Incorporation
Statement of capital on 2016-09-27
|
27 September 2016 | Incorporation
Statement of capital on 2016-09-27
|