7th Floor
London
EC3R 6AF
Director Name | Mrs Abosede Oluwatoyin Agbeyo |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 22 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mr Babatope Micheal Agbeyo |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 22 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mr Oluwafemi Joshua Agoro |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Registered Address | 10 Lower Thames Street 10 Lower Thames Street 7th Floor London EC3R 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
20 July 2023 | Unaudited abridged accounts made up to 30 November 2022 (7 pages) |
---|---|
11 July 2023 | Director's details changed for Mr Tolulope Ayomide Agbeyo on 1 July 2023 (2 pages) |
23 June 2023 | Confirmation statement made on 23 June 2023 with updates (3 pages) |
17 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
31 August 2022 | Unaudited abridged accounts made up to 30 November 2021 (7 pages) |
6 June 2022 | Change of details for Mr Tolulope Ayomide Agbeyo as a person with significant control on 15 March 2022 (2 pages) |
1 June 2022 | Change of details for Mr Tolulope Ayomide Agbeyo as a person with significant control on 15 March 2022 (2 pages) |
1 June 2022 | Director's details changed for Mr Tolulope Ayomide Agbeyo on 15 March 2022 (2 pages) |
15 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
19 May 2021 | Unaudited abridged accounts made up to 30 November 2020 (7 pages) |
9 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
13 July 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
8 April 2020 | Amended total exemption full accounts made up to 30 November 2018 (12 pages) |
4 December 2019 | Change of details for Mr Tolulope Ayomide Agbeyo as a person with significant control on 4 December 2019 (2 pages) |
4 December 2019 | Director's details changed for Mr Tolulope Ayomide Agbeyo on 4 December 2019 (2 pages) |
18 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
7 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
5 November 2018 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
29 October 2018 | Solvency Statement dated 25/10/18 (1 page) |
29 October 2018 | Statement by Directors (1 page) |
29 October 2018 | Resolutions
|
29 October 2018 | Statement of capital on 29 October 2018
|
23 October 2018 | Change of details for Mr Tolulope Ayomide Agbeyo as a person with significant control on 23 October 2018 (2 pages) |
28 August 2018 | Total exemption full accounts made up to 30 November 2017 (4 pages) |
20 February 2018 | Termination of appointment of Oluwafemi Joshua Agoro as a director on 20 February 2018 (1 page) |
13 February 2018 | Registered office address changed from I2 Office 4th Floor 78 Cannon Street London EC4N 6HL United Kingdom to Landmark Office 4th Floor 78 Cannon Street London England EC4N 6HL on 13 February 2018 (1 page) |
29 November 2017 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
29 November 2017 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
3 February 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to I2 Office 4th Floor 78 Cannon Street London EC4N 6HL on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to I2 Office 4th Floor 78 Cannon Street London EC4N 6HL on 3 February 2017 (1 page) |
3 February 2017 | Director's details changed for Mr Tolulope Ayomide Agbeyo on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Mr Tolulope Ayomide Agbeyo on 3 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of Babatope Micheal Agbeyo as a director on 18 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Abosede Oluwatoyin Agbeyo as a director on 18 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Abosede Oluwatoyin Agbeyo as a director on 18 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Babatope Micheal Agbeyo as a director on 18 January 2017 (1 page) |
22 November 2016 | Incorporation Statement of capital on 2016-11-22
|
22 November 2016 | Incorporation Statement of capital on 2016-11-22
|