London
SW1A 1LD
Director Name | Mr Robert John Jupp |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2017(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 64 Earls Road Fareham PO16 0RP |
Director Name | Sam Robin Dennis McArthur |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2017(9 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 December 2022) |
Role | COO |
Country of Residence | England |
Correspondence Address | Cassini House 57 St James's Street London SW1A 1LD |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 28 February 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 2 February 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 16 February 2023 (overdue) |
2 February 2021 | Total exemption full accounts made up to 29 February 2020 (3 pages) |
---|---|
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
3 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 28 February 2019 (3 pages) |
6 August 2019 | Director's details changed for Mr Thomas Benedict Everington on 15 July 2019 (2 pages) |
6 August 2019 | Change of details for Puma Vct 11 Plc as a person with significant control on 15 July 2019 (2 pages) |
6 August 2019 | Director's details changed for Sam Robin Dennis Mcarthur on 15 July 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
18 January 2019 | Resolutions
|
18 January 2019 | Statement by Directors (1 page) |
18 January 2019 | Statement of capital on 18 January 2019
|
18 January 2019 | Solvency Statement dated 11/01/19 (1 page) |
10 October 2018 | Total exemption full accounts made up to 28 February 2018 (3 pages) |
20 August 2018 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018 (1 page) |
12 March 2018 | Confirmation statement made on 2 February 2018 with updates (5 pages) |
9 February 2018 | Registered office address changed from 1 Sunnyside Nyewood Petersfield GU31 5JD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 9 February 2018 (2 pages) |
23 January 2018 | Withdrawal of a person with significant control statement on 23 January 2018 (2 pages) |
23 January 2018 | Notification of Puma Vct 11 Plc as a person with significant control on 19 September 2017 (2 pages) |
21 December 2017 | Appointment of Sam Robin Dennis Mcarthur as a director on 29 November 2017 (2 pages) |
21 December 2017 | Appointment of Sam Robin Dennis Mcarthur as a director on 29 November 2017 (2 pages) |
2 October 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
2 October 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
27 September 2017 | Resolutions
|
27 September 2017 | Resolutions
|
20 September 2017 | Cessation of Thomas Benedict Everington as a person with significant control on 31 August 2017 (1 page) |
20 September 2017 | Notification of a person with significant control statement (2 pages) |
20 September 2017 | Notification of a person with significant control statement (2 pages) |
20 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
20 September 2017 | Cessation of Thomas Benedict Everington as a person with significant control on 31 August 2017 (1 page) |
20 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
20 September 2017 | Cessation of Robert John Jupp as a person with significant control on 31 August 2017 (1 page) |
20 September 2017 | Cessation of Robert John Jupp as a person with significant control on 31 August 2017 (1 page) |
3 February 2017 | Incorporation
Statement of capital on 2017-02-03
|
3 February 2017 | Incorporation
Statement of capital on 2017-02-03
|