London
SW1A 1LD
Director Name | Mr Steven William Rawlins |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lime Avenue Westergate Chichester PO20 3UF |
Director Name | Mr Paul Keith Silva |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2018(10 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS |
Director Name | Mr Jonathan Wyles |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2019(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 February 2023) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | Cassini House 57 St James's Street London SW1A 1LD |
Registered Address | Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 26 May 2023 (overdue) |
24 February 2023 | Termination of appointment of Jonathan Wyles as a director on 20 February 2023 (1 page) |
---|---|
22 February 2023 | Resolutions
|
22 February 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
22 February 2023 | Registered office address changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 22 February 2023 (2 pages) |
22 February 2023 | Declaration of solvency (7 pages) |
22 February 2023 | Appointment of a voluntary liquidator (3 pages) |
24 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
2 June 2021 | Confirmation statement made on 12 May 2021 with updates (4 pages) |
1 June 2021 | Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 1 June 2021 (1 page) |
28 May 2021 | Cessation of Reyker Nominees Ltd as a person with significant control on 6 May 2021 (1 page) |
28 May 2021 | Notification of Pershing Nominees Limited a/C Shclt as a person with significant control on 6 May 2021 (2 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
22 June 2020 | Current accounting period extended from 31 January 2020 to 31 July 2020 (1 page) |
12 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
6 August 2019 | Director's details changed for Mrs Carol Paris on 15 July 2019 (2 pages) |
6 August 2019 | Director's details changed for Jonathan Wyles on 15 July 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
8 January 2019 | Termination of appointment of Paul Keith Silva as a director on 7 January 2019 (1 page) |
8 January 2019 | Appointment of Jonathan Wyles as a director on 7 January 2019 (2 pages) |
15 November 2018 | Current accounting period shortened from 28 February 2019 to 31 January 2019 (1 page) |
15 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
12 November 2018 | Previous accounting period shortened from 31 May 2018 to 28 February 2018 (1 page) |
20 August 2018 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018 (1 page) |
14 June 2018 | Confirmation statement made on 12 May 2018 with updates (5 pages) |
14 June 2018 | Notification of Reyker Nominees Ltd as a person with significant control on 5 April 2018 (2 pages) |
14 June 2018 | Cessation of Steven William Rawlins as a person with significant control on 5 April 2018 (1 page) |
11 June 2018 | Registered office address changed from 3 Lime Avenue Westergate Chichester PO20 3UF United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 11 June 2018 (1 page) |
9 May 2018 | Sub-division of shares on 5 April 2018 (4 pages) |
23 April 2018 | Statement of capital on 5 April 2018
|
23 April 2018 | Statement of capital following an allotment of shares on 9 April 2018
|
23 April 2018 | Change of share class name or designation (2 pages) |
23 April 2018 | Particulars of variation of rights attached to shares (2 pages) |
18 April 2018 | Resolutions
|
16 April 2018 | Appointment of Paul Silva as a director on 5 April 2018 (2 pages) |
16 April 2018 | Appointment of Mrs Carol Paris as a director on 5 April 2018 (2 pages) |
16 April 2018 | Termination of appointment of Steven William Rawlins as a director on 5 April 2018 (2 pages) |
13 May 2017 | Incorporation Statement of capital on 2017-05-13
|
13 May 2017 | Incorporation Statement of capital on 2017-05-13
|