London
EC2M 4AA
Director Name | Gregory John Stenner |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Natwest Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2017(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mrs Veronika Lovett |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2016(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr Richard Christopher Kerton |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2016(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Ms Lucy Hasson |
---|---|
Status | Resigned |
Appointed | 05 October 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Andrew Lewis |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bishopgate London EC2M 3UR |
Director Name | Mr Stuart Christopher Johnstone |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2017(12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 January 2022) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Registered Address | 250 Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 80 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 | Full |
Accounts Year End | 31 December |
Latest Return | 6 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 20 April 2025 (1 year from now) |
17 December 2021 | Delivered on: 21 December 2021 Persons entitled: Asset Link Capital (No.7) Limited Classification: A registered charge Outstanding |
---|---|
17 July 2018 | Delivered on: 31 July 2018 Persons entitled: Honeycomb Investment Trust PLC Classification: A registered charge Outstanding |
9 October 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
14 July 2023 | Satisfaction of charge 104110770002 in full (4 pages) |
26 May 2023 | Satisfaction of charge 104110770001 in full (1 page) |
6 April 2023 | Confirmation statement made on 6 April 2023 with updates (5 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (20 pages) |
4 October 2022 | Second filing for the termination of Stuart Christopher Johnstone as a director (5 pages) |
14 April 2022 | Confirmation statement made on 14 April 2022 with updates (5 pages) |
10 February 2022 | Termination of appointment of Richard Christopher Kerton as a director on 10 February 2022 (1 page) |
24 January 2022 | Appointment of Gregory John Stenner as a director on 24 January 2022 (2 pages) |
14 January 2022 | Appointment of Richard John Yeoman as a director on 14 January 2022 (2 pages) |
14 January 2022 | Termination of appointment of Stuart Christopher Johnstone as a director on 14 January 2021
|
23 December 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
21 December 2021 | Registration of charge 104110770002, created on 17 December 2021 (16 pages) |
13 September 2021 | Change of details for National Westminster Bank Plc as a person with significant control on 14 December 2018 (2 pages) |
10 September 2021 | Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page) |
27 August 2021 | Director's details changed for Mr Richard Christopher Kerton on 27 August 2021 (2 pages) |
23 July 2021 | Cessation of National Westminster Bank Plc as a person with significant control on 5 October 2016 (1 page) |
23 July 2021 | Change of details for National Westminster Bank Plc as a person with significant control on 14 December 2018 (2 pages) |
16 July 2021 | Confirmation statement made on 16 July 2021 with updates (5 pages) |
2 July 2021 | Termination of appointment of Veronika Lovett as a director on 28 June 2021 (1 page) |
13 October 2020 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page) |
30 September 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
2 June 2020 | Confirmation statement made on 2 June 2020 with updates (5 pages) |
4 November 2019 | Full accounts made up to 31 December 2018 (20 pages) |
17 September 2019 | Confirmation statement made on 17 September 2019 with updates (5 pages) |
24 April 2019 | Termination of appointment of Andrew Lewis as a director on 11 April 2019 (1 page) |
27 September 2018 | Confirmation statement made on 27 September 2018 with updates (5 pages) |
27 September 2018 | Notification of National Westminster Bank Plc as a person with significant control on 27 September 2018 (2 pages) |
31 July 2018 | Registration of charge 104110770001, created on 17 July 2018 (36 pages) |
9 July 2018 | Full accounts made up to 31 December 2017 (20 pages) |
9 October 2017 | Appointment of Stuart Christopher Johnstone as a director on 4 October 2017 (2 pages) |
9 October 2017 | Appointment of Stuart Christopher Johnstone as a director on 4 October 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
29 March 2017 | Appointment of Andrew Lewis as a director on 17 February 2017 (3 pages) |
29 March 2017 | Appointment of Andrew Lewis as a director on 17 February 2017 (3 pages) |
10 March 2017 | Appointment of Rbs Secretarial Services Limited as a secretary on 22 February 2017 (3 pages) |
10 March 2017 | Termination of appointment of Lucy Hasson as a secretary on 22 February 2017 (2 pages) |
10 March 2017 | Appointment of Rbs Secretarial Services Limited as a secretary on 22 February 2017 (3 pages) |
10 March 2017 | Termination of appointment of Lucy Hasson as a secretary on 22 February 2017 (2 pages) |
10 March 2017 | Registered office address changed from 135 Bishopsgate London EC2M 3UR United Kingdom to 250 Bishopsgate London EC2M 4AA on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from 135 Bishopsgate London EC2M 3UR United Kingdom to 250 Bishopsgate London EC2M 4AA on 10 March 2017 (1 page) |
5 October 2016 | Register inspection address has been changed to 250 Bishopsgate London EC2M 4AA (1 page) |
5 October 2016 | Register(s) moved to registered inspection location 250 Bishopsgate London EC2M 4AA (1 page) |
5 October 2016 | Incorporation Statement of capital on 2016-10-05
|
5 October 2016 | Register(s) moved to registered inspection location 250 Bishopsgate London EC2M 4AA (1 page) |
5 October 2016 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
5 October 2016 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
5 October 2016 | Incorporation Statement of capital on 2016-10-05
|
5 October 2016 | Register inspection address has been changed to 250 Bishopsgate London EC2M 4AA (1 page) |