London
W1S 2ET
Director Name | Mr Daniel Robert Dudley Pound |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Frank Emil Stadelmaier |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 23 Savile Row London W1S 2ET |
Registered Address | 23 Savile Row London W1S 2ET |
---|---|
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, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 5 days from now) |
15 November 2023 | Cessation of Joshua Sean Baumgarten as a person with significant control on 2 November 2023 (1 page) |
---|---|
15 November 2023 | Notification of Tpg, Inc. as a person with significant control on 2 November 2023 (2 pages) |
15 November 2023 | Cessation of Adam Robert Schwartz as a person with significant control on 2 November 2023 (1 page) |
27 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
15 May 2023 | Second filing of Confirmation Statement dated 17 July 2019 (3 pages) |
9 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
20 May 2022 | Register inspection address has been changed to One St Peter's Square Manchester M2 3DE (1 page) |
20 May 2022 | Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE (1 page) |
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
28 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
19 March 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
19 February 2021 | Notification of Joshua Sean Baumgarten as a person with significant control on 1 January 2021 (2 pages) |
19 February 2021 | Notification of Adam Robert Schwartz as a person with significant control on 1 January 2021 (2 pages) |
19 February 2021 | Cessation of Michael Laurence Gordon as a person with significant control on 1 January 2021 (1 page) |
15 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
24 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
17 July 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
17 July 2019 | Confirmation statement made on 1 May 2019 with no updates
|
28 January 2019 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
13 September 2018 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
10 July 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
2 May 2017 | Incorporation
Statement of capital on 2017-05-02
|
2 May 2017 | Incorporation
Statement of capital on 2017-05-02
|