Level 3
London
W2 6LA
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 December 2019(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Mr William James Beresford |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2017(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Mr Roy Shaby |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 2017(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Mr Michael Colburn Goff |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2018(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 May 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Drew Scott 777 S Figueroa St 41st Floor Los Angeles United States |
Director Name | Mr Matthew Atkin |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 2018(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 25 Canada Square Level 37 London E14 5LQ |
Director Name | Mr Ariel Frank Nahmias |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2018(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 December 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 25 Canada Square Level 37 London E14 5LQ |
Director Name | Mr Murray Henry McGowan |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2019(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square Level 37 London E14 5LQ |
Director Name | Mr Matthew Staight |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 July 2022) |
Role | Finance Professional |
Country of Residence | England |
Correspondence Address | 20 Eastbourne Terrace Level 3 London W2 6LA |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2018(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 April 2019) |
Correspondence Address | 25 Canada Square Level 37 London E14 5LQ |
Registered Address | C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
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 from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
---|---|
11 November 2020 | Appointment of Mr Matthew Staight as a director on 1 September 2020 (2 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
20 March 2020 | Appointment of a director (2 pages) |
20 March 2020 | Termination of appointment of Murray Henry Mcgowan as a director on 10 March 2020 (1 page) |
23 December 2019 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 4 December 2019 (2 pages) |
23 December 2019 | Termination of appointment of Ariel Frank Nahmias as a director on 4 December 2019 (1 page) |
20 December 2019 | Appointment of Mr Murray Henry Mcgowan as a director on 4 December 2019 (2 pages) |
1 November 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
27 May 2019 | Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to 25 Canada Square Level 37 London E14 5LQ on 27 May 2019 (1 page) |
27 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
19 April 2019 | Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 12 April 2019 (1 page) |
1 March 2019 | Termination of appointment of Matthew Atkin as a director on 28 February 2019 (1 page) |
1 March 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
27 September 2018 | Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to 25 Canada Square Level 37 London E14 5LQ on 27 September 2018 (1 page) |
27 September 2018 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 25 September 2018 (2 pages) |
10 September 2018 | Appointment of Mr Ariel Frank Nahmias as a director on 10 September 2018 (2 pages) |
29 August 2018 | Appointment of Mr Matthew Atkin as a director on 23 August 2018 (2 pages) |
18 June 2018 | Appointment of Mr Michael Colburn Goff as a director on 6 June 2018 (2 pages) |
18 June 2018 | Termination of appointment of Roy Shaby as a director on 6 June 2018 (1 page) |
18 June 2018 | Termination of appointment of William James Beresford as a director on 6 June 2018 (1 page) |
13 June 2018 | Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
13 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
18 September 2017 | Director's details changed for Mr Roy Shaby on 20 August 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Roy Shaby on 20 August 2017 (2 pages) |
16 May 2017 | Incorporation Statement of capital on 2017-05-16
|
16 May 2017 | Incorporation Statement of capital on 2017-05-16
|