Winnersh
Wokingham
Berkshire
RG41 5TP
Director Name | Mr Kydd Jay Boyle |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Wharfedale Road Winnersh Wokingham Berkshire RG41 5TP |
Director Name | Mr Thomas Charles Eric Hodson |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2021(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 499 Fulham Road London SW6 1HH |
Director Name | Miss Isabel Engels |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 16 November 2023(6 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 499 Fulham Road London SW6 1HH |
Director Name | Mr Paolo Nicola Scalco |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 August 2018(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 499 Fulham Road London SW6 1HH |
Director Name | Mr Oliver David John Sargent |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2019(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Knightsbridge London SW1X 7LY |
Director Name | Mr Edward James Scott |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2021(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 November 2023) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 499 Fulham Road London SW6 1HH |
Registered Address | 499 Fulham Road London SW6 1HH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
19 November 2023 | Appointment of Miss Isabel Engels as a director on 16 November 2023 (2 pages) |
---|---|
15 November 2023 | Termination of appointment of Edward James Scott as a director on 6 November 2023 (1 page) |
8 July 2023 | Termination of appointment of Paolo Nicola Scalco as a director on 3 July 2023 (1 page) |
28 June 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
22 February 2023 | Registered office address changed from 21 Knightsbridge London SW1X 7LY England to 499 Fulham Road London SW6 1HH on 22 February 2023 (1 page) |
22 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
22 February 2023 | Registered office address changed from 499 Fulham Road London SW6 1HH England to 499 Fulham Road London SW6 1HH on 22 February 2023 (1 page) |
2 November 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
21 February 2022 | Confirmation statement made on 19 February 2022 with updates (5 pages) |
18 December 2021 | Termination of appointment of Oliver David John Sargent as a director on 14 December 2021 (1 page) |
18 December 2021 | Statement of capital following an allotment of shares on 14 December 2021
|
18 December 2021 | Appointment of Mr Edward James Scott as a director on 14 December 2021 (2 pages) |
14 December 2021 | Memorandum and Articles of Association (47 pages) |
14 December 2021 | Resolutions
|
14 December 2021 | Resolutions
|
10 December 2021 | Change of share class name or designation (2 pages) |
7 December 2021 | Statement of capital following an allotment of shares on 29 November 2021
|
7 December 2021 | Notification of Thomas Charles Eric Hodson as a person with significant control on 29 November 2021 (2 pages) |
25 November 2021 | Solvency Statement dated 25/11/21 (1 page) |
25 November 2021 | Resolutions
|
25 November 2021 | Statement of capital on 25 November 2021
|
25 November 2021 | Statement by Directors (1 page) |
24 November 2021 | Solvency Statement dated 23/11/21 (1 page) |
24 November 2021 | Statement by Directors (1 page) |
24 November 2021 | Statement of capital on 24 November 2021
|
24 November 2021 | Resolutions
|
8 November 2021 | Resolutions
|
8 November 2021 | Change of share class name or designation (2 pages) |
29 October 2021 | Statement of capital following an allotment of shares on 27 October 2021
|
20 August 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
14 June 2021 | Resolutions
|
11 June 2021 | Appointment of Mr Thomas Charles Eric Hodson as a director on 9 June 2021 (2 pages) |
11 May 2021 | Second filing for the appointment of Mr Oliver David John Sargent as a director (3 pages) |
27 April 2021 | Registered office address changed from 250 Wharfedale Road Winnersh Triangle Reading Berkshire RG41 5TP England to 21 Knightsbridge London SW1X 7LY on 27 April 2021 (1 page) |
22 March 2021 | Confirmation statement made on 19 February 2021 with updates (4 pages) |
22 March 2021 | Director's details changed for Mr Richard Raphael Holliday Blackwell on 18 February 2021 (2 pages) |
22 March 2021 | Director's details changed for Mr Kydd Jay Boyle on 22 March 2021 (2 pages) |
5 March 2021 | Micro company accounts made up to 31 December 2019 (6 pages) |
10 February 2021 | Registered office address changed from 105 Wigmore Street London W1U 1QY United Kingdom to 250 Wharfedale Road Winnersh Triangle Reading Berkshire RG41 5TP on 10 February 2021 (1 page) |
19 February 2020 | Confirmation statement made on 19 February 2020 with updates (4 pages) |
4 February 2020 | Confirmation statement made on 2 February 2020 with updates (4 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 June 2019 | Appointment of Mr Oliver David John Sargent as a director on 18 June 2019
|
25 June 2019 | Appointment of Mr Oliver David John Sargent as a director on 18 June 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
22 November 2018 | Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
11 October 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
10 October 2018 | Appointment of Mr Paolo Nicola Scalco as a director on 28 August 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 2 February 2018 with updates (5 pages) |
26 March 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
26 March 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
3 March 2017 | Statement of capital following an allotment of shares on 24 February 2017
|
3 March 2017 | Statement of capital following an allotment of shares on 24 February 2017
|
3 February 2017 | Incorporation Statement of capital on 2017-02-03
|
3 February 2017 | Incorporation Statement of capital on 2017-02-03
|