91 Waterloo Road
London
SE1 8RT
Director Name | Mr Peter Curcic |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Ian Jansingh |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Peter Curcic |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(1 year after company formation) |
Appointment Duration | 9 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craven House, 16 Northumberland Avenue London WC2N 5AP |
Director Name | Jason Anthony |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craven House, 16 Northumberland Avenue London WC2N 5AP |
Registered Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 200 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 | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
21 December 2023 | Confirmation statement made on 21 December 2023 with updates (5 pages) |
---|---|
21 December 2023 | Change of details for Hpt (Holdings) Limited as a person with significant control on 21 December 2023 (2 pages) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
18 January 2023 | Confirmation statement made on 21 December 2022 with updates (5 pages) |
30 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
24 October 2022 | Director's details changed for Mr Peter Curcic on 1 August 2022 (2 pages) |
24 October 2022 | Director's details changed for Mr Stephen Mark Cole on 1 August 2022 (2 pages) |
24 October 2022 | Registered office address changed from Craven House, 16 Northumberland Avenue London WC2N 5AP United Kingdom to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 24 October 2022 (1 page) |
24 October 2022 | Director's details changed for Mr Ian Jansingh on 1 August 2022 (2 pages) |
30 December 2021 | Confirmation statement made on 21 December 2021 with updates (5 pages) |
23 December 2021 | Appointment of Mr Ian Jansingh as a director on 1 July 2021 (2 pages) |
23 December 2021 | Appointment of Mr Peter Curcic as a director on 1 July 2021 (2 pages) |
23 December 2021 | Termination of appointment of Jason Anthony as a director on 2 March 2020 (1 page) |
17 November 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
1 February 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
13 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with updates (5 pages) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
2 January 2019 | Confirmation statement made on 21 December 2018 with updates (5 pages) |
16 October 2018 | Termination of appointment of Peter Curcic as a director on 1 October 2018 (1 page) |
17 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
29 January 2018 | Cessation of Stephen Mark Cole as a person with significant control on 9 July 2017 (1 page) |
29 January 2018 | Notification of Hpt (Holdings) Limited as a person with significant control on 10 July 2017 (2 pages) |
29 January 2018 | Confirmation statement made on 21 December 2017 with updates (5 pages) |
22 January 2018 | Appointment of Jason Anthony as a director (2 pages) |
22 January 2018 | Appointment of Peter Curcic as a director (2 pages) |
16 January 2018 | Appointment of Mr Peter Curcic as a director on 1 January 2018 (2 pages) |
16 January 2018 | Appointment of Jason Anthony as a director on 1 January 2018 (2 pages) |
16 January 2018 | Statement of capital following an allotment of shares on 2 November 2017
|
22 December 2016 | Incorporation Statement of capital on 2016-12-22
|
22 December 2016 | Incorporation Statement of capital on 2016-12-22
|