Company NameLondon On-Water Ltd
Company StatusActive
Company Number10621549
CategoryPrivate Limited Company
Incorporation Date15 February 2017(7 years, 2 months ago)
Previous NameLow2017 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Robert Bane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(1 year, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2020(3 years after company formation)
Appointment Duration4 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameCrosswall Nominees Limited (Corporation)
StatusCurrent
Appointed05 October 2018(1 year, 7 months after company formation)
Appointment Duration5 years, 6 months
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameCrosswall Nominees Limited (Corporation)
StatusCurrent
Appointed21 September 2021(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameUNM Investments Limited (Corporation)
StatusCurrent
Appointed21 September 2021(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Peter James Bryant
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameAndrew Nicholas Williams
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2018(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address240 Blackfriars Road
London
SE1 8BF

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

20 November 2023Statement of capital following an allotment of shares on 20 November 2023
  • GBP 2
(3 pages)
15 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
15 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
15 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (254 pages)
15 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
2 March 2023Second filing of Confirmation Statement dated 6 March 2021 (3 pages)
1 March 2023Confirmation statement made on 1 March 2023 with updates (3 pages)
5 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
5 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages)
5 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (264 pages)
5 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
2 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
28 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages)
28 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
1 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
1 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (235 pages)
22 September 2021Appointment of Crosswall Nominees Limited as a director on 21 September 2021 (2 pages)
22 September 2021Appointment of Unm Investments Limited as a director on 21 September 2021 (2 pages)
9 March 2021Change of details for Informa Markets (Uk) Limited as a person with significant control on 4 December 2018 (2 pages)
8 March 2021Confirmation statement made on 6 March 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/03/2023.
(4 pages)
3 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
3 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
3 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (246 pages)
3 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
3 March 2020Termination of appointment of Andrew Nicholas Williams as a director on 27 February 2020 (1 page)
3 March 2020Appointment of Carl Sheldon Adrian as a director on 3 March 2020 (2 pages)
25 February 2020Change of details for Ubm (Uk) Limited as a person with significant control on 15 January 2020 (2 pages)
2 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
2 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages)
2 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
2 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
6 March 2019Confirmation statement made on 6 March 2019 with updates (5 pages)
19 February 2019Director's details changed for Simon Robert Banes on 18 February 2019 (2 pages)
15 February 2019Secretary's details changed for Crosswall Nominees Limited on 6 December 2018 (1 page)
18 January 2019Previous accounting period shortened from 28 February 2019 to 31 December 2018 (3 pages)
30 November 2018Registered 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 2018Appointment of Crosswall Nominees Limited as a secretary on 5 October 2018 (2 pages)
21 November 2018Appointment of Simon Robert Banes as a director on 5 October 2018 (2 pages)
21 November 2018Termination of appointment of Peter James Bryant as a director on 9 October 2018 (1 page)
21 November 2018Appointment of Andrew Nicholas Williams as a director on 5 October 2018 (2 pages)
21 November 2018Cessation of Peter James Bryant as a person with significant control on 5 October 2018 (1 page)
21 November 2018Notification of Ubm (Uk) Limited as a person with significant control on 9 October 2018 (2 pages)
21 November 2018Registered 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 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
8 March 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
17 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-24
(2 pages)
17 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-24
(2 pages)
3 August 2017Change of name notice (2 pages)
3 August 2017Change of name notice (2 pages)
15 February 2017Incorporation
Statement of capital on 2017-02-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 February 2017Incorporation
Statement of capital on 2017-02-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)