36-37 King Street
London
EC2V 8BB
Director Name | Mr Spence Matthew Clunie |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ancala Partners Llp King's House 36-37 King Street London EC2V 8BB |
Director Name | Mr David William Owens |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 April 2017(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ancala Partners Llp King's House 36-37 King Street London EC2V 8BB |
Director Name | Mr Rizwanullah Kherati |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2018(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | C/O Ancala Partners Llp King's House 36-37 King Street London EC2V 8BB |
Director Name | Mr Tasso Lykurgos Politis |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | German,British |
Status | Current |
Appointed | 01 October 2020(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | C/O Ancala Partners Llp King's House 36-37 King Street London EC2V 8BB |
Director Name | Mr Charles William Grant Herriott |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2018(10 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 02 November 2018) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT |
Registered Address | C/O Ancala Partners Llp King's House 36-37 King Street London EC2V 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks from now) |
16 December 2020 | Group of companies' accounts made up to 31 March 2020 (33 pages) |
---|---|
13 October 2020 | Appointment of Mr Tasso Lykurgos Politis as a director on 1 October 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 12 May 2020 with updates (5 pages) |
18 December 2019 | Resolutions
|
13 December 2019 | Statement of capital following an allotment of shares on 5 December 2019
|
12 December 2019 | Group of companies' accounts made up to 31 March 2019 (33 pages) |
9 September 2019 | Registered office address changed from C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT England to C/O Ancala Partners Llp King's House 36-37 King Street London EC2V 8BB on 9 September 2019 (1 page) |
14 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
9 January 2019 | Group of companies' accounts made up to 31 March 2018 (33 pages) |
2 November 2018 | Termination of appointment of Charles William Grant Herriott as a director on 2 November 2018 (1 page) |
23 May 2018 | Confirmation statement made on 12 May 2018 with updates (7 pages) |
5 March 2018 | Sub-division of shares on 6 February 2018 (4 pages) |
28 February 2018 | Statement of capital following an allotment of shares on 6 February 2018
|
28 February 2018 | Change of share class name or designation (2 pages) |
28 February 2018 | Particulars of variation of rights attached to shares (3 pages) |
27 February 2018 | Resolutions
|
14 February 2018 | Appointment of Mr Charles William Grant Herriott as a director on 6 February 2018 (2 pages) |
14 February 2018 | Appointment of Mr Rizwanullah Kherati as a director on 6 February 2018 (2 pages) |
24 January 2018 | Resolutions
|
16 January 2018 | Statement of capital following an allotment of shares on 15 January 2018
|
6 December 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
6 December 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
9 May 2017 | Second filing of a statement of capital following an allotment of shares on 13 April 2017
|
9 May 2017 | Second filing of a statement of capital following an allotment of shares on 13 April 2017
|
2 May 2017 | Resolutions
|
2 May 2017 | Resolutions
|
13 April 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
13 April 2017 | Appointment of Mr David William Owens as a director on 13 April 2017 (2 pages) |
13 April 2017 | Statement of capital following an allotment of shares on 13 April 2017
|
13 April 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
13 April 2017 | Statement of capital following an allotment of shares on 13 April 2017
|
13 April 2017 | Appointment of Mr David William Owens as a director on 13 April 2017 (2 pages) |
29 March 2017 | Incorporation Statement of capital on 2017-03-29
|
29 March 2017 | Incorporation Statement of capital on 2017-03-29
|