London
EC2R 5AA
Director Name | Garvan O'Neill |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 January 2022(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Christopher Joseph Marshall |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2023(6 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Secretary Name | Legal & General Co Sec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 April 2020(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Alan Browne |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mrs Emma Miller Byron |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2019(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 September 2022) |
Role | Managing Director, Retail Retirement Income |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Ian David Barnes |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2022(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Registered Address | One Coleman Street London EC2R 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months ago) |
---|---|
Next Return Due | 15 October 2024 (6 months, 2 weeks from now) |
17 October 2023 | Appointment of Christopher Joseph Marshall as a director on 12 October 2023 (2 pages) |
---|---|
5 October 2023 | Termination of appointment of Ian David Barnes as a director on 3 October 2023 (1 page) |
2 October 2023 | Confirmation statement made on 1 October 2023 with updates (3 pages) |
7 June 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
5 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
5 October 2022 | Director's details changed for Ian David Barnes on 7 September 2022 (2 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
27 September 2022 | Termination of appointment of Emma Miller Byron as a director on 21 September 2022 (1 page) |
10 February 2022 | Appointment of Ian David Barnes as a director on 19 January 2022 (2 pages) |
9 February 2022 | Termination of appointment of Alan Browne as a director on 20 December 2021 (1 page) |
9 February 2022 | Appointment of Michael Blighe as a director on 19 January 2022 (2 pages) |
9 February 2022 | Appointment of Mr Garvan O’Neill as a director on 19 January 2022 (2 pages) |
14 October 2021 | Confirmation statement made on 1 October 2021 with updates (4 pages) |
28 July 2021 | Full accounts made up to 31 December 2020 (18 pages) |
7 December 2020 | Notification of Legal & General Partnership Holdings Limited as a person with significant control on 7 August 2019 (2 pages) |
7 December 2020 | Cessation of Alan Browne as a person with significant control on 7 August 2019 (1 page) |
2 December 2020 | Director's details changed for Mr Alan Browne on 18 September 2020 (2 pages) |
13 November 2020 | Full accounts made up to 31 December 2019 (16 pages) |
9 October 2020 | Change of details for Mr Alan Browne as a person with significant control on 6 December 2016 (2 pages) |
9 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
8 October 2020 | Director's details changed for Mr Alan Browne on 6 December 2016 (2 pages) |
8 April 2020 | Registered office address changed from Unit 15495 13 Freeland Park Wareham Road Poole BH16 6FA to One Coleman Street London EC2R 5AA on 8 April 2020 (1 page) |
8 April 2020 | Appointment of Legal & General Co Sec Limited as a secretary on 7 April 2020 (2 pages) |
4 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 September 2019 | Resolutions
|
21 August 2019 | Appointment of Mrs Emma Miller Byron as a director on 7 August 2019 (2 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
24 May 2018 | Registered office address changed from No 2 Leman Street London E1 8FA United Kingdom to Unit 15495 13 Freeland Park Wareham Road Poole BH16 6FA on 24 May 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
6 December 2016 | Incorporation
Statement of capital on 2016-12-06
|
6 December 2016 | Incorporation
Statement of capital on 2016-12-06
|