London
E1 5JL
Director Name | Mr Gregory Vivian Simmons |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2017(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Home Hanbury Street London E1 5JL |
Director Name | Mr Alexander Robert Peake |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2018(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Fixed Income Associate |
Country of Residence | England |
Correspondence Address | Second Home Hanbury Street London E1 5JL |
Director Name | Ms Amy Dicketts |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Senior Product Manager |
Country of Residence | England |
Correspondence Address | Second Home Hanbury Street London E1 5JL |
Director Name | Mr David Steel |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2022(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Director Of Partnerships |
Country of Residence | England |
Correspondence Address | Second Home Hanbury Street London E1 5JL |
Director Name | Dr Daniel Andrew Gordon |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Can Mezzanine 7-14 Great Dover Street London SE1 4YR |
Director Name | Mr John Benjamin Craven |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Can Mezzanine 7-14 Great Dover Street London SE1 4YR |
Registered Address | Second Home Hanbury Street London E1 5JL |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 6 days from now) |
20 October 2023 | Registered office address changed from 68-80 Second Home 68-80 Hanbury Street London E1 5JL England to Second Home Hanbury Street London E1 5JL on 20 October 2023 (1 page) |
---|---|
19 October 2023 | Registered office address changed from Can Mezzanine Great Dover Street London SE1 4YR England to 68-80 Second Home 68-80 Hanbury Street London E1 5JL on 19 October 2023 (1 page) |
19 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
25 March 2023 | Accounts for a small company made up to 31 July 2022 (7 pages) |
23 June 2022 | Appointment of Mr David Steel as a director on 23 June 2022 (2 pages) |
13 June 2022 | Termination of appointment of John Benjamin Craven as a director on 8 June 2022 (1 page) |
9 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
18 February 2022 | Accounts for a small company made up to 31 July 2021 (7 pages) |
9 February 2022 | Appointment of Ms Amy Dicketts as a director on 18 January 2022 (2 pages) |
6 September 2021 | Registered office address changed from Ground Floor, Studio 18 Blue Lion Place 237 Long Lane London SE1 4PU England to Can Mezzanine Great Dover Street London SE1 4YR on 6 September 2021 (1 page) |
15 June 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
6 April 2021 | Accounts for a small company made up to 31 July 2020 (7 pages) |
17 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
18 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
21 March 2019 | Registered office address changed from Studio 18 Blue Lion Place 237 Long Lane London SE1 4PU England to Ground Floor, Studio 18 Ground Floor, Studio 18 Blue Lion Place 237 Long Lane London SE1 4PU on 21 March 2019 (1 page) |
21 March 2019 | Registered office address changed from Ground Floor, Studio 18 Ground Floor, Studio 18 Blue Lion Place 237 Long Lane London SE1 4PU United Kingdom to Ground Floor, Studio 18 Blue Lion Place 237 Long Lane London SE1 4PU on 21 March 2019 (1 page) |
7 February 2019 | Registered office address changed from 7-14 Great Dover Street London SE1 4YR United Kingdom to Studio 18 Blue Lion Place 237 Long Lane London SE1 4PU on 7 February 2019 (1 page) |
1 February 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
18 June 2018 | Appointment of Mr Alexander Robert Peake as a director on 5 June 2018 (2 pages) |
14 June 2018 | Termination of appointment of Daniel Andrew Gordon as a director on 1 June 2018 (1 page) |
18 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
25 April 2018 | Current accounting period extended from 31 May 2018 to 31 July 2018 (1 page) |
6 April 2018 | Appointment of Ms Jill (Gillian) Lodge as a director on 11 July 2017 (2 pages) |
6 April 2018 | Appointment of Mr Gregory Vivian Simmons as a director on 11 July 2017 (2 pages) |
4 May 2017 | Incorporation Statement of capital on 2017-05-04
|
4 May 2017 | Incorporation Statement of capital on 2017-05-04
|