London
SW3 6LR
Director Name | Professor Lord Ajay Kumar Kakkar |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Professor |
Country of Residence | England |
Correspondence Address | Emmanuel Kaye Building Manresa Road London SW3 6LR |
Director Name | Dr Annalisa Mary Jenkins |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Carter Lane London EC4V 5EQ |
Director Name | Dr Frank Johannes Paul Misselwitz |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 September 2021(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Physician |
Country of Residence | Germany |
Correspondence Address | 69 Carter Lane London EC4V 5EQ |
Director Name | Chris Smith |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fifth Floor St Bride Street London EC4A 4AD |
Director Name | James Yue-Shing To |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 November 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Emmanuel Kaye Building Manresa Road London SW3 6LR |
Secretary Name | Mr James To |
---|---|
Status | Resigned |
Appointed | 01 August 2019(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 November 2021) |
Role | Company Director |
Correspondence Address | Emmanuel Kaye Building Manresa Road London SW3 6LR |
Registered Address | 69 Carter Lane London EC4V 5EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months from now) |
18 January 2024 | Notification of Ajay Kumar Kakkar as a person with significant control on 28 July 2021 (2 pages) |
---|---|
18 January 2024 | Second filing of Confirmation Statement dated 2 January 2023 (3 pages) |
18 January 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
17 January 2024 | Change of details for Mr Martin Stuart Sorrell as a person with significant control on 28 July 2021 (2 pages) |
17 January 2024 | Change of details for Mr David Patrick Henry Burgess as a person with significant control on 28 July 2021 (2 pages) |
17 January 2024 | Notification of Gloria Kayani as a person with significant control on 28 July 2021 (2 pages) |
17 January 2024 | Change of details for Mr Richard Jeffrey Clark as a person with significant control on 28 July 2021 (2 pages) |
27 December 2023 | Cessation of Jeffrey William Herbert as a person with significant control on 6 July 2022 (1 page) |
22 December 2023 | Cessation of Ajay Kumar Kakkar as a person with significant control on 31 July 2019 (1 page) |
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
18 January 2023 | Confirmation statement made on 2 January 2023 with no updates
|
18 May 2022 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
5 May 2022 | Registered office address changed from 10 st. Bride Street London EC4A 4AD England to 69 Carter Lane London EC4V 5EQ on 5 May 2022 (1 page) |
8 February 2022 | Confirmation statement made on 4 January 2022 with updates (4 pages) |
17 December 2021 | Termination of appointment of James Yue-Shing To as a director on 25 November 2021 (1 page) |
17 December 2021 | Termination of appointment of James To as a secretary on 25 November 2021 (1 page) |
26 October 2021 | Statement of capital following an allotment of shares on 17 August 2021
|
26 October 2021 | Appointment of Dr Frank Johannes Paul Misselwitz as a director on 1 September 2021 (2 pages) |
26 October 2021 | Appointment of Dr Annalisa Mary Jenkins as a director on 1 September 2021 (2 pages) |
13 August 2021 | Resolutions
|
13 August 2021 | Memorandum and Articles of Association (28 pages) |
12 August 2021 | Statement of capital following an allotment of shares on 28 July 2021
|
12 August 2021 | Sub-division of shares on 28 July 2021 (4 pages) |
26 April 2021 | Accounts for a small company made up to 31 July 2020 (16 pages) |
25 February 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
24 February 2021 | Cessation of Guy Howard Weston as a person with significant control on 1 December 2020 (1 page) |
24 February 2021 | Cessation of Joanne Zelma Kaye as a person with significant control on 14 September 2020 (1 page) |
24 February 2021 | Notification of Richard Jeffrey Clark as a person with significant control on 1 December 2020 (2 pages) |
14 May 2020 | Accounts for a small company made up to 31 July 2019 (15 pages) |
7 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
7 August 2019 | Appointment of Mr James To as a secretary on 1 August 2019 (2 pages) |
7 August 2019 | Appointment of Lord Ajay Kumar Kakkar as a director on 1 August 2019 (2 pages) |
9 May 2019 | Accounts for a small company made up to 31 July 2018 (15 pages) |
9 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
2 July 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
19 June 2018 | Previous accounting period shortened from 31 January 2018 to 31 July 2017 (1 page) |
9 January 2018 | Confirmation statement made on 4 January 2018 with updates (5 pages) |
9 January 2018 | Confirmation statement made on 4 January 2018 with updates (5 pages) |
9 January 2018 | Registered office address changed from 10 Fifth Floor St Bride Street London EC4A 4AD United Kingdom to 10 st. Bride Street London EC4A 4AD on 9 January 2018 (1 page) |
9 January 2018 | Registered office address changed from 10 Fifth Floor St Bride Street London EC4A 4AD United Kingdom to 10 st. Bride Street London EC4A 4AD on 9 January 2018 (1 page) |
13 November 2017 | Cessation of Gd Nominees Limited as a person with significant control on 2 October 2017 (1 page) |
13 November 2017 | Notification of Jeffrey William Herbert as a person with significant control on 2 October 2017 (2 pages) |
13 November 2017 | Notification of Joanne Zelma Kaye as a person with significant control on 2 October 2017 (2 pages) |
13 November 2017 | Notification of David Patrick Henry Burgess as a person with significant control on 2 October 2017 (2 pages) |
13 November 2017 | Notification of Ajay Kumar Kakkar as a person with significant control on 2 October 2017 (2 pages) |
13 November 2017 | Notification of Martin Stuart Sorrell as a person with significant control on 2 October 2017 (2 pages) |
13 November 2017 | Notification of Joanne Zelma Kaye as a person with significant control on 2 October 2017 (2 pages) |
13 November 2017 | Cessation of Gd Nominees Limited as a person with significant control on 2 October 2017 (1 page) |
13 November 2017 | Notification of David Patrick Henry Burgess as a person with significant control on 2 October 2017 (2 pages) |
13 November 2017 | Notification of Ajay Kumar Kakkar as a person with significant control on 2 October 2017 (2 pages) |
13 November 2017 | Notification of Jeffrey William Herbert as a person with significant control on 2 October 2017 (2 pages) |
13 November 2017 | Notification of Guy Howard Weston as a person with significant control on 2 October 2017 (2 pages) |
13 November 2017 | Notification of Martin Stuart Sorrell as a person with significant control on 2 October 2017 (2 pages) |
13 November 2017 | Notification of Guy Howard Weston as a person with significant control on 2 October 2017 (2 pages) |
6 June 2017 | Appointment of James Yue-Shing To as a director on 15 May 2017 (3 pages) |
6 June 2017 | Appointment of James Yue-Shing To as a director on 15 May 2017 (3 pages) |
31 May 2017 | Statement of capital following an allotment of shares on 15 May 2017
|
31 May 2017 | Statement of capital following an allotment of shares on 15 May 2017
|
24 May 2017 | Resolutions
|
24 May 2017 | Appointment of Ms Gloria Kayani as a director on 15 May 2017 (3 pages) |
24 May 2017 | Termination of appointment of Chris Smith as a director on 15 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of Chris Smith as a director on 15 May 2017 (2 pages) |
24 May 2017 | Resolutions
|
24 May 2017 | Appointment of Ms Gloria Kayani as a director on 15 May 2017 (3 pages) |
5 January 2017 | Incorporation Statement of capital on 2017-01-05
|
5 January 2017 | Incorporation Statement of capital on 2017-01-05
|