London
WC2N 6JU
Director Name | Mrs Susan Iris Abrahams |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr David John Osborne |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2017(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Carl Steven Baldry |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2018(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Wood Street London EC2V 7AN |
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2016(same day as company formation) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2016(same day as company formation) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2016(same day as company formation) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Apex Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2017(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 March 2020) |
Correspondence Address | 6th Floor 125 Wood Street London EC2V 7AN |
Director Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2017(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 March 2020) |
Correspondence Address | 6th Floor 125 Wood Street London EC2V 7AN |
Secretary Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2017(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 March 2020) |
Correspondence Address | 6th Floor 125 Wood Street London EC2V 7AN |
Registered Address | 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
22 November 2017 | Delivered on: 28 November 2017 Persons entitled: Link Corporate Trustees (UK) Limited (as Issuer Security Trustee) Classification: A registered charge Outstanding |
---|
28 November 2017 | Registration of charge 103967320001, created on 22 November 2017 (32 pages) |
---|---|
17 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
15 November 2017 | Director's details changed for Mr David John Osborne on 9 October 2017 (2 pages) |
15 November 2017 | Statement of capital following an allotment of shares on 9 November 2017
|
6 November 2017 | Trading certificate for a public company
|
12 October 2017 | Notification of Bluezest Funding Limited as a person with significant control on 6 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of Intertrust Corporate Services Limited as a secretary on 4 October 2017 (1 page) |
12 October 2017 | Appointment of Capita Trust Corporate Limited as a secretary on 4 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of Intertrust Directors 2 Limited as a director on 4 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Susan Iris Abrahams as a director on 4 October 2017 (1 page) |
12 October 2017 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 6th Floor 65 Gresham Street London EC2V 7NQ on 12 October 2017 (1 page) |
12 October 2017 | Appointment of Mr David John Osborne as a director on 4 October 2017 (2 pages) |
12 October 2017 | Appointment of Capita Trust Corporate Limited as a director on 4 October 2017 (2 pages) |
12 October 2017 | Appointment of Capita Trust Corporate Services Limited as a director on 4 October 2017 (2 pages) |
12 October 2017 | Change of details for Zest Finance Ltd as a person with significant control on 30 September 2016 (2 pages) |
12 October 2017 | Cessation of Bluezest Finance Ltd as a person with significant control on 6 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Intertrust Directors 1 Limited as a director on 4 October 2017 (1 page) |
11 October 2017 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
11 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
11 October 2017 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
11 October 2017 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
27 September 2016 | Incorporation Statement of capital on 2016-09-27
|