5 Cheapside
London
EC2V 6AA
Director Name | Mr Grzegorz Gorski |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 29 July 2020(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chief Operating Officer |
Country of Residence | Spain |
Correspondence Address | Shepherd And Wedderburn Llp Octagon Point 5 Cheapside London EC2V 6AA |
Director Name | Mr Daniel Henry Finch |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherd And Wedderburn Llp Octagon Point 5 Cheapside London EC2V 6AA |
Director Name | Mr Adam Ross Morrison |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherd And Wedderburn Llp Octagon Point 5 Cheapside London EC2V 6AA |
Director Name | Mr Bautista Julio Rodriguez Sanchez |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 30 November 2021(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | Spain |
Correspondence Address | Shepherd And Wedderburn Llp Octagon Point 5 Cheapside London EC2V 6AA |
Director Name | Mr David George Alcock |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Director Name | Mr Andrew Wilson Garner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Secretary Name | Sarah Jane Gregory |
---|---|
Status | Resigned |
Appointed | 19 May 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Director Name | Mr Spyridon Martinis Spettel |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 29 July 2020(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2021) |
Role | Chief Executive Officer |
Country of Residence | Spain |
Correspondence Address | Octagon Point C/O Shepherd And Wedderburn Llp Octagon Point, 5 Cheapside London EC2V 6AA |
Registered Address | Shepherd And Wedderburn Llp Octagon Point 5 Cheapside London EC2V 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 10 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, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
22 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
---|---|
4 August 2022 | Accounts for a small company made up to 31 December 2021 (108 pages) |
23 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
17 January 2022 | Notification of a person with significant control statement (2 pages) |
13 January 2022 | Cessation of Ow Offshore S.L. as a person with significant control on 14 August 2020 (1 page) |
15 December 2021 | Registered office address changed from Octagon Point C/O Shepherd and Wedderburn Llp, Octagon Point, 5 Cheapside London EC2V 6AA England to Shepherd and Wedderburn Llp Octagon Point 5 Cheapside London EC2V 6AA on 15 December 2021 (1 page) |
14 December 2021 | Termination of appointment of Spyridon Martinis Spettel as a director on 30 November 2021 (1 page) |
14 December 2021 | Appointment of Mr Bautista Julio Rodriguez Sanchez as a director on 30 November 2021 (2 pages) |
20 August 2021 | Accounts for a small company made up to 31 December 2020 (90 pages) |
29 June 2021 | Resignation of an auditor (2 pages) |
8 June 2021 | Resolutions
|
8 June 2021 | Auditor's resignation (1 page) |
2 June 2021 | Registered office address changed from Level 20 25 Canada Square London E14 5LQ United Kingdom to Octagon Point C/O Shepherd and Wedderburn Llp, Octagon Point, 5 Cheapside London EC2V 6AA on 2 June 2021 (1 page) |
1 June 2021 | Confirmation statement made on 18 May 2021 with updates (4 pages) |
23 January 2021 | Termination of appointment of Sarah Jane Gregory as a secretary on 15 January 2021 (1 page) |
21 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
21 December 2020 | Appointment of Mr Daniel Henry Finch as a director on 18 December 2020 (2 pages) |
21 December 2020 | Appointment of Mr Adam Ross Morrison as a director on 18 December 2020 (2 pages) |
21 September 2020 | Cessation of International Power Consolidated Holdings Limited as a person with significant control on 14 August 2020 (1 page) |
21 September 2020 | Notification of Ow Offshore S.L. as a person with significant control on 14 August 2020 (2 pages) |
31 August 2020 | Termination of appointment of Andrew Wilson Garner as a director on 29 July 2020 (1 page) |
31 August 2020 | Appointment of Mr Spyridon Martinis as a director on 29 July 2020 (2 pages) |
31 August 2020 | Appointment of Mr Grzegorz Gorski as a director on 29 July 2020 (2 pages) |
31 August 2020 | Termination of appointment of David George Alcock as a director on 29 July 2020 (1 page) |
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
8 July 2019 | Full accounts made up to 31 December 2018 (28 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with updates (5 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
14 September 2018 | Statement of capital following an allotment of shares on 13 September 2018
|
18 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
6 November 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
6 November 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
10 July 2017 | Statement of capital following an allotment of shares on 4 July 2017
|
10 July 2017 | Statement of capital following an allotment of shares on 4 July 2017
|
19 May 2017 | Incorporation Statement of capital on 2017-05-19
|
19 May 2017 | Incorporation Statement of capital on 2017-05-19
|