London
SW1P 1WG
Director Name | Carl Sheldon Adrian |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2020(3 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 October 2018(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 September 2021(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 September 2021(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Peter James Bryant |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Andrew Nicholas Williams |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2018(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
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, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
20 November 2023 | Statement of capital following an allotment of shares on 20 November 2023
|
---|---|
15 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages) |
15 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
15 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (254 pages) |
15 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
2 March 2023 | Second filing of Confirmation Statement dated 6 March 2021 (3 pages) |
1 March 2023 | Confirmation statement made on 1 March 2023 with updates (3 pages) |
5 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
5 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages) |
5 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (264 pages) |
5 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
2 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
28 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages) |
28 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
1 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
1 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (235 pages) |
22 September 2021 | Appointment of Crosswall Nominees Limited as a director on 21 September 2021 (2 pages) |
22 September 2021 | Appointment of Unm Investments Limited as a director on 21 September 2021 (2 pages) |
9 March 2021 | Change of details for Informa Markets (Uk) Limited as a person with significant control on 4 December 2018 (2 pages) |
8 March 2021 | Confirmation statement made on 6 March 2021 with no updates
|
3 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
3 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages) |
3 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (246 pages) |
3 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
11 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
3 March 2020 | Termination of appointment of Andrew Nicholas Williams as a director on 27 February 2020 (1 page) |
3 March 2020 | Appointment of Carl Sheldon Adrian as a director on 3 March 2020 (2 pages) |
25 February 2020 | Change of details for Ubm (Uk) Limited as a person with significant control on 15 January 2020 (2 pages) |
2 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
2 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages) |
2 July 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
2 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
6 March 2019 | Confirmation statement made on 6 March 2019 with updates (5 pages) |
19 February 2019 | Director's details changed for Simon Robert Banes on 18 February 2019 (2 pages) |
15 February 2019 | Secretary's details changed for Crosswall Nominees Limited on 6 December 2018 (1 page) |
18 January 2019 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 (3 pages) |
30 November 2018 | Registered office address changed from 5 Howick Place London SW1P 1WG England to 5 Howick Place London SW1P 1WG on 30 November 2018 (2 pages) |
21 November 2018 | Appointment of Crosswall Nominees Limited as a secretary on 5 October 2018 (2 pages) |
21 November 2018 | Appointment of Simon Robert Banes as a director on 5 October 2018 (2 pages) |
21 November 2018 | Termination of appointment of Peter James Bryant as a director on 9 October 2018 (1 page) |
21 November 2018 | Appointment of Andrew Nicholas Williams as a director on 5 October 2018 (2 pages) |
21 November 2018 | Cessation of Peter James Bryant as a person with significant control on 5 October 2018 (1 page) |
21 November 2018 | Notification of Ubm (Uk) Limited as a person with significant control on 9 October 2018 (2 pages) |
21 November 2018 | Registered office address changed from 43 Southampton Road Ringwood Hampshire BH24 1HE England to 5 Howick Place London SW1P 1WG on 21 November 2018 (1 page) |
25 September 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
8 March 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
17 August 2017 | Resolutions
|
17 August 2017 | Resolutions
|
3 August 2017 | Change of name notice (2 pages) |
3 August 2017 | Change of name notice (2 pages) |
15 February 2017 | Incorporation Statement of capital on 2017-02-15
|
15 February 2017 | Incorporation Statement of capital on 2017-02-15
|