London
EC1N 8SS
Director Name | Mr James Alexander Wood |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Greville Street London EC1N 8SS |
Secretary Name | Mr Paul Ferry |
---|---|
Status | Current |
Appointed | 19 January 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Greville Street London EC1N 8SS |
Director Name | Francois Schmid |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 27 July 2022(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Floor 9 & 10, Featherstone Building 66 City Road London EC1Y 2AL |
Registered Address | Floor 9 & 10, Featherstone Building 66 City Road London EC1Y 2AL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 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 | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
26 May 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
20 January 2023 | Confirmation statement made on 18 January 2023 with updates (4 pages) |
9 January 2023 | Registered office address changed from 9 & 10 Featherstone Building 66 City Road London EC1Y 2AL United Kingdom to Floor 9 & 10, Featherstone Building 66 City Road London EC1Y 2AL on 9 January 2023 (1 page) |
9 January 2023 | Registered office address changed from 10 Featherstone Building 66City Road London EC1Y 2AL England to 9 & 10 Featherstone Building 66 City Road London EC1Y 2AL on 9 January 2023 (1 page) |
9 January 2023 | Registered office address changed from Cs.315 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT England to 10 Featherstone Building 66City Road London EC1Y 2AL on 9 January 2023 (1 page) |
8 November 2022 | Current accounting period shortened from 31 January 2023 to 31 December 2022 (1 page) |
4 August 2022 | Appointment of Francois Schmid as a director on 27 July 2022 (2 pages) |
4 August 2022 | Cessation of Paul Ferry as a person with significant control on 27 July 2022 (1 page) |
4 August 2022 | Notification of Dept Uk Holding Limited as a person with significant control on 27 July 2022 (2 pages) |
4 August 2022 | Cessation of James Alexander Wood as a person with significant control on 27 July 2022 (1 page) |
13 May 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
22 February 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
3 June 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
16 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
16 February 2021 | Registered office address changed from 24 Greville Street London EC1N 8SS England to Cs.315 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT on 16 February 2021 (1 page) |
3 April 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
27 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
21 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
3 January 2019 | Change of details for Mr James Alexander Wood as a person with significant control on 3 January 2019 (2 pages) |
3 January 2019 | Change of details for Mr Paul Ferry as a person with significant control on 3 January 2019 (2 pages) |
3 January 2019 | Secretary's details changed for Mr Paul Ferry on 3 January 2019 (1 page) |
3 January 2019 | Director's details changed for Mr Paul Ferry on 3 January 2019 (2 pages) |
3 January 2019 | Director's details changed for Mr James Alexander Wood on 3 January 2019 (2 pages) |
7 September 2018 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 24 Greville Street London EC1N 8SS on 7 September 2018 (1 page) |
13 June 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
21 February 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
19 January 2017 | Incorporation Statement of capital on 2017-01-19
|
19 January 2017 | Incorporation Statement of capital on 2017-01-19
|