London
SW1Y 5LP
Director Name | Mr Julian Robert Soper |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Director Name | Mr Sukru Haskan |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2019(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Wealth Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Director Name | Mr Jaswir Singh Kandola |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rignall House 5 The Garth Great Missenden Buckinghamshire HP16 9AQ |
Registered Address | 22a St James's Square London SW1Y 5LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 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 | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
18 December 2023 | Statement of capital following an allotment of shares on 15 December 2023
|
---|---|
11 December 2023 | Memorandum and Articles of Association (21 pages) |
11 December 2023 | Resolutions
|
8 December 2023 | Change of share class name or designation (2 pages) |
6 December 2023 | Particulars of variation of rights attached to shares (3 pages) |
1 December 2023 | Confirmation statement made on 1 December 2023 with updates (5 pages) |
1 December 2023 | Change of details for Mr Julian Robert Soper as a person with significant control on 25 October 2023 (2 pages) |
1 December 2023 | Change of details for Mr Savio Felix Figueredo as a person with significant control on 25 October 2023 (2 pages) |
1 December 2023 | Change of details for Mr. Sukru Haskan as a person with significant control on 25 October 2023 (2 pages) |
11 August 2023 | Confirmation statement made on 11 August 2023 with updates (4 pages) |
26 June 2023 | Statement of capital following an allotment of shares on 26 June 2023
|
25 April 2023 | Full accounts made up to 31 December 2022 (27 pages) |
3 January 2023 | Registered office address changed from Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER England to 22a St James's Square London SW1Y 5LP on 3 January 2023 (1 page) |
29 November 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
17 May 2022 | Full accounts made up to 31 December 2021 (27 pages) |
30 November 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
27 April 2021 | Full accounts made up to 31 December 2020 (27 pages) |
26 February 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
21 April 2020 | Full accounts made up to 31 December 2019 (19 pages) |
13 December 2019 | Confirmation statement made on 29 November 2019 with updates (4 pages) |
4 October 2019 | Registered office address changed from Rignall House 5 the Garth Great Missenden Buckinghamshire HP16 9AQ England to Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER on 4 October 2019 (1 page) |
22 August 2019 | Appointment of Mr Sukru Haskan as a director on 22 August 2019 (2 pages) |
8 July 2019 | Notification of Sukru Haskan as a person with significant control on 5 July 2019 (2 pages) |
25 June 2019 | Cessation of Cubicstone Capital as a person with significant control on 15 June 2019 (1 page) |
1 May 2019 | Full accounts made up to 31 December 2018 (17 pages) |
3 April 2019 | Notification of Julian Robert Soper as a person with significant control on 2 April 2019 (2 pages) |
3 April 2019 | Notification of Savio Felix Figueredo as a person with significant control on 2 April 2019 (2 pages) |
3 April 2019 | Director's details changed for Mr Julian Robert Soper on 2 April 2019 (2 pages) |
5 February 2019 | Termination of appointment of Jaswir Singh Kandola as a director on 4 February 2019 (1 page) |
14 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
19 August 2018 | Registered office address changed from Office 36, 88-90 Hatton Garden London EC1N 8PG England to Rignall House 5 the Garth Great Missenden Buckinghamshire HP16 9AQ on 19 August 2018 (1 page) |
12 August 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
11 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
11 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
15 September 2017 | Statement of capital following an allotment of shares on 15 September 2017
|
15 September 2017 | Statement of capital following an allotment of shares on 15 September 2017
|
13 September 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
13 September 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
30 November 2016 | Incorporation Statement of capital on 2016-11-30
|
30 November 2016 | Incorporation Statement of capital on 2016-11-30
|