London
W1S 4HZ
Director Name | Mr Gregory Robert John Davis |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Stefania Fede |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 27 Albemarle Street London W1S 4HZ |
Director Name | Mr David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Ms Caterina Musgrave Juer |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 January 2020) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Mr John Kerr McLuskie |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2019(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 May 2020) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | 2nd Floor 27 Albemarle Street London W1S 4HZ |
Director Name | Mr Jonathon Ian Lee McLuskie |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2019(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 27 Albemarle Street London W1S 4HZ |
Director Name | Mrs Nishma Amit Sanghvi |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2019(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 December 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor 27 Albemarle Street London W1S 4HZ |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2016(same day as company formation) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Registered Address | 2nd Floor 27 Albemarle Street London W1S 4HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (7 months ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 2 weeks from now) |
6 March 2023 | Delivered on: 7 March 2023 Persons entitled: Investec Bank PLC (As Lender) Classification: A registered charge Outstanding |
---|---|
9 June 2021 | Delivered on: 9 June 2021 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
25 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
---|---|
18 August 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
8 August 2017 | Termination of appointment of William Robert Hawes as a director on 30 June 2017 (1 page) |
8 August 2017 | Appointment of Mr David Rudge as a director on 30 June 2017 (2 pages) |
8 August 2017 | Appointment of Mrs Caterina Musgrave Juer as a director on 30 June 2017 (2 pages) |
8 August 2017 | Termination of appointment of Gregory Robert John Davis as a director on 30 June 2017 (1 page) |
19 October 2016 | Incorporation Statement of capital on 2016-10-19
|