London
EC3V 0EH
Director Name | Stanislas Henry |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 May 2022(5 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 4th Floor, 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Mr Richard Martin Saul |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2022(5 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 52-54 Gracechurch Street London EC3V 0EH |
Secretary Name | Mourant Governance Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 March 2020(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | 4th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Ms Nidae Abbas |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 April 2017(same day as company formation) |
Role | Property Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Sylvain Dubois |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 September 2017(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 November 2021) |
Role | Accountant |
Country of Residence | Canada |
Correspondence Address | 4th Floor, 52-54 Gracechurch Street London EC3V 0EH |
Registered Address | 70 Broadwick Street Soho London W1F 9QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 27 April 2025 (11 months, 4 weeks from now) |
19 December 2020 | Total exemption full accounts made up to 31 December 2019 (2 pages) |
---|---|
8 July 2020 | Appointment of Mr Ajay Singh Phull as a director on 8 July 2020 (2 pages) |
8 July 2020 | Termination of appointment of Nidae Abbas as a director on 17 June 2020 (1 page) |
16 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
16 April 2020 | Director's details changed for Sylvain Dubois on 16 April 2020 (2 pages) |
25 March 2020 | Appointment of Mourant Governance Services (Uk) Limited as a secretary on 10 March 2020 (2 pages) |
25 March 2020 | Registered office address changed from 11 Charles Ii Street London SW1Y 4QU England to 1 Poultry London EC2R 8EJ on 25 March 2020 (1 page) |
17 December 2019 | Total exemption full accounts made up to 31 December 2018 (2 pages) |
5 October 2019 | Amended micro company accounts made up to 31 December 2017 (2 pages) |
10 June 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
10 June 2019 | Registered office address changed from 11 Charles Ii Street London SW1Y 4QU England to 11 Charles Ii Street London SW1Y 4QU on 10 June 2019 (1 page) |
13 November 2018 | Total exemption full accounts made up to 31 December 2017 (2 pages) |
23 July 2018 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 (3 pages) |
25 April 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
25 April 2018 | Notification of Caisse De Depot Et Placement Du Quebec as a person with significant control on 12 December 2017 (2 pages) |
24 April 2018 | Registered office address changed from 11 Charles Ii Street London SW1Y 4QU United Kingdom to 11 Charles Ii Street London SW1Y 4QU on 24 April 2018 (1 page) |
26 January 2018 | Cessation of Caisse De Depot Et Placement Du Quebec as a person with significant control on 12 December 2017 (3 pages) |
26 January 2018 | Cessation of Caisse De Dépôt Et Placement Du Québec as a person with significant control on 12 December 2017
|
9 January 2018 | Notification of Caisse De Depot Et Placement Du Quebec as a person with significant control on 12 December 2017 (4 pages) |
9 January 2018 | Notification of Caisse De Depot Et Placement Du Quebec as a person with significant control on 12 December 2017 (4 pages) |
9 January 2018 | Withdrawal of a person with significant control statement on 9 January 2018 (3 pages) |
9 January 2018 | Withdrawal of a person with significant control statement on 9 January 2018 (3 pages) |
18 December 2017 | Withdrawal of a person with significant control statement on 18 December 2017 (3 pages) |
18 December 2017 | Withdrawal of a person with significant control statement on 18 December 2017 (3 pages) |
14 September 2017 | Appointment of Sylvain Dubois as a director on 5 September 2017 (3 pages) |
14 September 2017 | Appointment of Sylvain Dubois as a director on 5 September 2017 (3 pages) |
3 August 2017 | Notification of Caisse Se Dépôt Et Placement Du Québec as a person with significant control on 27 July 2017 (4 pages) |
3 August 2017 | Notification of Caisse Se Dépôt Et Placement Du Québec as a person with significant control on 3 August 2017 (4 pages) |
3 August 2017 | Notification of Caisse Se Dépôt Et Placement Du Québec as a person with significant control on 27 July 2017 (4 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (4 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (4 pages) |
12 April 2017 | Incorporation Statement of capital on 2017-04-12
|
12 April 2017 | Incorporation Statement of capital on 2017-04-12
|