London
EC4A 3BF
Secretary Name | Miss Helen Kathryn Marsh |
---|---|
Status | Current |
Appointed | 20 November 2018(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 9th Floor 6 New Street Square London EC4A 3BF |
Director Name | Ms Kate Eleanor Maria Hennessy |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Hill Dickinson Llp The Broadgate Tower 20 Primrose Street London EC2A 2EW |
Secretary Name | Karl Simon Delport |
---|---|
Status | Resigned |
Appointed | 09 May 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Hill Dickinson Llp The Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Ms Kate Eleanor Maria Hennessy |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2020(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 September 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 6 New Street Square London EC4A 3BF |
Registered Address | 17th Floor 6 New Street Square London EC4A 3BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
29 November 2019 | Delivered on: 4 December 2019 Persons entitled: The Standard Bank of South Africa Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
14 November 2017 | Delivered on: 15 November 2017 Persons entitled: The Standard Bank of South Africa Limited as Security Agent Classification: A registered charge Particulars: Not applicable. Outstanding |
13 July 2017 | Delivered on: 18 July 2017 Persons entitled: The Standard Bank of South Africa Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
7 September 2023 | Full accounts made up to 28 February 2023 (26 pages) |
---|---|
1 September 2023 | Registered office address changed from 9th Floor 6 New Street Square London EC4A 3BF United Kingdom to 17th Floor 6 New Street Square London EC4A 3BF on 1 September 2023 (1 page) |
23 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
17 October 2022 | Termination of appointment of Kate Eleanor Maria Hennessy as a director on 28 September 2022 (1 page) |
31 August 2022 | Full accounts made up to 28 February 2022 (26 pages) |
8 December 2021 | Confirmation statement made on 16 November 2021 with updates (4 pages) |
6 December 2021 | Statement by Directors (1 page) |
6 December 2021 | Statement of capital on 6 December 2021
|
6 December 2021 | Solvency Statement dated 04/03/21 (1 page) |
6 December 2021 | Statement by Directors (1 page) |
6 December 2021 | Statement of capital on 6 December 2021
|
6 December 2021 | Resolutions
|
6 December 2021 | Resolutions
|
6 December 2021 | Resolutions
|
6 December 2021 | Statement of capital on 6 December 2021
|
6 December 2021 | Statement by Directors (1 page) |
6 December 2021 | Solvency Statement dated 30/08/21 (1 page) |
6 December 2021 | Solvency Statement dated 13/06/21 (1 page) |
25 September 2021 | Full accounts made up to 28 February 2021 (27 pages) |
2 September 2021 | Director's details changed for Ms Kate Eleanor Maria Hennessy on 12 August 2021 (2 pages) |
17 March 2021 | Satisfaction of charge 107621040001 in full (1 page) |
17 March 2021 | Satisfaction of charge 107621040003 in full (1 page) |
17 March 2021 | Satisfaction of charge 107621040002 in full (1 page) |
16 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
13 October 2020 | Full accounts made up to 29 February 2020 (24 pages) |
9 March 2020 | Appointment of Ms Kate Eleanor Maria Hennessy as a director on 26 February 2020 (2 pages) |
4 December 2019 | Registration of charge 107621040003, created on 29 November 2019 (14 pages) |
21 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
29 October 2019 | Director's details changed for Nicholas Trevor Rudnick on 29 October 2019 (2 pages) |
2 September 2019 | Full accounts made up to 28 February 2019 (21 pages) |
20 November 2018 | Appointment of Miss Helen Kathryn Marsh as a secretary on 20 November 2018 (2 pages) |
20 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
20 November 2018 | Termination of appointment of Karl Simon Delport as a secretary on 20 November 2018 (1 page) |
6 September 2018 | Full accounts made up to 28 February 2018 (18 pages) |
4 May 2018 | Termination of appointment of Kate Eleanor Maria Hennessy as a director on 30 April 2018 (1 page) |
2 May 2018 | Second filing of a statement of capital following an allotment of shares on 13 July 2017
|
16 November 2017 | Statement of capital following an allotment of shares on 14 November 2017
|
16 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
16 November 2017 | Statement of capital following an allotment of shares on 14 November 2017
|
15 November 2017 | Registration of charge 107621040002, created on 14 November 2017 (14 pages) |
15 November 2017 | Registration of charge 107621040002, created on 14 November 2017 (14 pages) |
20 July 2017 | Statement of capital following an allotment of shares on 13 July 2017
|
20 July 2017 | Statement of capital following an allotment of shares on 13 July 2017
|
18 July 2017 | Memorandum and Articles of Association (27 pages) |
18 July 2017 | Registration of charge 107621040001, created on 13 July 2017 (70 pages) |
18 July 2017 | Resolutions
|
18 July 2017 | Registration of charge 107621040001, created on 13 July 2017 (70 pages) |
18 July 2017 | Memorandum and Articles of Association (27 pages) |
18 July 2017 | Resolutions
|
6 June 2017 | Current accounting period shortened from 31 May 2018 to 28 February 2018 (1 page) |
6 June 2017 | Current accounting period shortened from 31 May 2018 to 28 February 2018 (1 page) |
9 May 2017 | Incorporation Statement of capital on 2017-05-09
|
9 May 2017 | Incorporation Statement of capital on 2017-05-09
|