London
W1S 4AP
Director Name | Patrick Guy Nicoll |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2019(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 24 Old Bond Street London W1S 4AP |
Director Name | Lord Allen Of Kensington Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 24 Old Bond Street London W1S 4AP |
Director Name | Sir Keith Edward Mills |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Old Bond Street London W1S 4AP |
Director Name | Mrs Jennifer Tomblin |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2019(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2020) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Old Bond Street London W1S 4AP |
Registered Address | 24 Old Bond Street London W1S 4AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 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 from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
12 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
24 July 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
13 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
25 August 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
16 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
13 December 2021 | Termination of appointment of Keith Edward Mills as a director on 1 December 2021 (1 page) |
10 August 2021 | Director's details changed for Mr John Dominic Reid on 3 August 2021 (2 pages) |
9 August 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
23 July 2021 | Appointment of Lord Allen of Kensington Charles Lamb Allen as a director on 15 July 2021 (2 pages) |
18 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
6 January 2021 | Termination of appointment of Jennifer Tomblin as a director on 31 December 2020 (1 page) |
29 October 2020 | Director's details changed for Mr John Dominic Reid on 28 October 2020 (2 pages) |
22 September 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
3 September 2020 | Registered office address changed from 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS England to 24 Old Bond Street London W1S 4AP on 3 September 2020 (1 page) |
3 September 2020 | Change of details for Invictus Games Foundation as a person with significant control on 28 August 2020 (2 pages) |
19 May 2020 | Second filing for the appointment of Jennifer Tomblin as a director (6 pages) |
26 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
17 February 2020 | Director's details changed for Mrs Jenni Tomblin on 29 November 2019 (2 pages) |
4 October 2019 | Appointment of Patrick Guy Nicoll as a director on 6 September 2019 (2 pages) |
4 October 2019 | Appointment of Mrs Jenni Tomblin as a director on 6 September 2019
|
1 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
7 May 2019 | Change of details for Invictus Games Foundation as a person with significant control on 10 February 2019 (2 pages) |
25 April 2019 | Director's details changed for Mr John Dominic Reid on 16 April 2019 (2 pages) |
24 April 2019 | Change of details for Invictus Games Foundation as a person with significant control on 16 April 2019 (2 pages) |
24 April 2019 | Director's details changed for Sir Keith Edward Mills on 16 April 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
11 April 2019 | Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP United Kingdom to 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS on 11 April 2019 (1 page) |
20 August 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
1 May 2018 | Director's details changed for Mr Dominic John Reid on 10 February 2017 (2 pages) |
18 April 2018 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
9 February 2018 | Confirmation statement made on 9 February 2018 with updates (5 pages) |
2 February 2018 | Director's details changed for Mr Dominic Stanley Reid on 10 February 2017 (2 pages) |
2 February 2018 | Director's details changed for Mr Dominic John Reid on 10 February 2017 (2 pages) |
2 February 2018 | Director's details changed for Mr Dominic John Reid on 10 February 2017 (2 pages) |
10 February 2017 | Incorporation Statement of capital on 2017-02-10
|
10 February 2017 | Incorporation Statement of capital on 2017-02-10
|