London
WH1 7BP
Director Name | Millie Catherine Glennon |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2023(7 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Abigail Williams |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2023(7 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Mrs Helen Alice Senior |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2016(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Seymour Street London WH1 7BP |
Director Name | Mr David Michael Oglesby |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2017(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Mr Stephen James Morrison |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2017(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Mr Giuseppe Catarozzo |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 May 2019(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 December 2023) |
Role | Financial Operations & Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Registered Address | 38 Seymour Street London W1H 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 4 weeks from now) |
8 August 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
2 September 2020 | Termination of appointment of Stephen James Morrison as a director on 20 August 2020 (1 page) |
6 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
4 June 2019 | Appointment of Mr Giuseppe Catarozzo as a director on 31 May 2019 (2 pages) |
3 June 2019 | Termination of appointment of David Michael Oglesby as a director on 31 May 2019 (1 page) |
11 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
11 October 2017 | Notification of Bridges Fund Management Limited as a person with significant control on 1 March 2017 (1 page) |
11 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
11 October 2017 | Cessation of Bridges Ventures Llp as a person with significant control on 1 March 2017 (1 page) |
11 October 2017 | Notification of Bridges Fund Management Limited as a person with significant control on 1 March 2017 (1 page) |
11 October 2017 | Cessation of Bridges Ventures Llp as a person with significant control on 1 March 2017 (1 page) |
19 July 2017 | Appointment of Mr David Michael Oglesby as a director on 19 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Stephen James Morrison as a director on 19 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr David Michael Oglesby as a director on 19 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Stephen James Morrison as a director on 19 July 2017 (2 pages) |
21 December 2016 | Termination of appointment of Helen Alice Senior as a director on 19 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Helen Alice Senior as a director on 19 December 2016 (1 page) |
8 December 2016 | Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
8 December 2016 | Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
7 October 2016 | Incorporation Statement of capital on 2016-10-07
|
7 October 2016 | Incorporation Statement of capital on 2016-10-07
|