Taman Tun Dr Ismail
Kuala Lumpur
60000
Director Name | Mr Marimba Ernesto Khaysie Taylor Odundo-Mendez |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2017(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Kirkland & Ellis International Llp 30 St. Mary Axe London EC3A 8AF |
Director Name | Dr Lorenzo Picinali |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 17 January 2017(same day as company formation) |
Role | Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 244 Camden Road London NW1 9HE |
Director Name | Dr Vijay Kumar Pl Seoni |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 02 February 2017(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Doctor |
Country of Residence | Malaysia |
Correspondence Address | Flat D 244 Camden Road London NW1 9HE |
Director Name | Miss Emily Rose Underhill |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2020(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Program Manager |
Country of Residence | England |
Correspondence Address | Flat 2 244 Camden Road London NW1 9HE |
Director Name | Mr Ori Raveh |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 244 Camden Road London NW1 9HE |
Registered Address | 32 Hereford Road London W2 5AJ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 March 2023 (1 year ago) |
---|---|
Next Return Due | 20 March 2024 (overdue) |
24 October 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
3 April 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
8 July 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
7 April 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
7 May 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
16 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
9 September 2020 | Appointment of Miss Emily Rose Underhill as a director on 14 August 2020 (2 pages) |
9 September 2020 | Termination of appointment of Ori Raveh as a director on 14 August 2020 (1 page) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
17 January 2020 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
4 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
18 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
16 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
23 March 2018 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
25 January 2018 | Registered office address changed from 32 32 Hereford Road London W2 5AJ England to 32 Hereford Road London W2 5AJ on 25 January 2018 (1 page) |
25 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
4 October 2017 | Registered office address changed from 16 Sale Place Sussex Gardens London W2 1PX United Kingdom to 32 32 Hereford Road London W2 5AJ on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from 16 Sale Place Sussex Gardens London W2 1PX United Kingdom to 32 32 Hereford Road London W2 5AJ on 4 October 2017 (1 page) |
2 February 2017 | Appointment of Dr Vijay Kumar Pl Seoni as a director on 2 February 2017 (2 pages) |
2 February 2017 | Appointment of Dr Vijay Kumar Pl Seoni as a director on 2 February 2017 (2 pages) |
17 January 2017 | Incorporation (32 pages) |
17 January 2017 | Incorporation (32 pages) |