London
EC1A 4HD
Director Name | Mr Jonathan Charles Smith |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Geoffrey Allan Jackson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Registered Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 3 November 2024 (5 months, 4 weeks from now) |
6 January 2023 | Delivered on: 9 January 2023 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Outstanding |
---|---|
17 February 2020 | Delivered on: 24 February 2020 Persons entitled: The Royal Bank of Scotland International PLC Classification: A registered charge Outstanding |
20 January 2017 | Delivered on: 2 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
20 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
5 October 2023 | Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 5 October 2023 (2 pages) |
18 September 2023 | Full accounts made up to 31 December 2022 (26 pages) |
4 April 2023 | Appointment of Sanil Waghela as a director on 31 March 2023 (2 pages) |
4 April 2023 | Termination of appointment of Ffion Boshell as a director on 31 March 2023 (1 page) |
4 April 2023 | Appointment of Robert Alistair Martin Gillespie as a director on 31 March 2023 (2 pages) |
9 March 2023 | Change of details for Equitix Capital Eurobond 4 Limited as a person with significant control on 9 March 2023 (2 pages) |
9 January 2023 | Registration of charge 104408790003, created on 6 January 2023 (48 pages) |
19 December 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
20 September 2022 | Full accounts made up to 31 December 2021 (26 pages) |
16 September 2022 | Termination of appointment of Geoffrey Allan Jackson as a director on 15 August 2022 (1 page) |
5 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
2 November 2021 | Termination of appointment of a secretary (1 page) |
1 November 2021 | Appointment of Ms Ffion Boshell as a director on 25 October 2021 (2 pages) |
1 November 2021 | Termination of appointment of Jonathan Charles Smith as a director on 25 October 2021 (1 page) |
3 October 2021 | Full accounts made up to 31 December 2020 (31 pages) |
27 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
20 November 2020 | Full accounts made up to 31 December 2019 (35 pages) |
10 March 2020 | Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020 (1 page) |
24 February 2020 | Registration of charge 104408790002, created on 17 February 2020 (51 pages) |
29 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
20 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
29 June 2018 | Full accounts made up to 31 December 2017 (26 pages) |
6 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
11 February 2017 | Resolutions
|
11 February 2017 | Resolutions
|
2 February 2017 | Registration of charge 104408790001, created on 20 January 2017 (50 pages) |
2 February 2017 | Registration of charge 104408790001, created on 20 January 2017 (50 pages) |
24 October 2016 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
24 October 2016 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
21 October 2016 | Incorporation
Statement of capital on 2016-10-21
|
21 October 2016 | Incorporation
Statement of capital on 2016-10-21
|