Office 3.17
London
SE1 8ND
Director Name | Mr Arun Mohan Raj Swaminathan |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2019(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Englefield House Moulsford Mews Reading RG30 1ET |
Director Name | Mr Luke Kenelm Wingfield Digby |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2019(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Paris Gardens 1-2 Paris Garden Office 3.17 London SE1 8ND |
Director Name | Mr Paulius Grigaitis |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | Lithuanian |
Status | Current |
Appointed | 12 February 2019(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Paris Gardens 1-2 Paris Garden Office 3.17 London SE1 8ND |
Director Name | Mr Robert Plant |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2019(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Balfour Road London SW19 1JU |
Director Name | Mr Anthony John Brown |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2020(3 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 June 2021) |
Role | Risk And Compliance Director |
Country of Residence | England |
Correspondence Address | 152-160 City Road London EC1V 2NX |
Registered Address | 1-2 Silex Street London SE1 0DW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 21 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 4 August 2024 (3 months from now) |
31 August 2023 | Accounts for a small company made up to 30 November 2022 (10 pages) |
---|---|
10 August 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
6 July 2023 | Change of details for Pay Perform Management Limited as a person with significant control on 3 July 2023 (2 pages) |
6 July 2023 | Registered office address changed from 1-2 Paris Gardens 1-2 Paris Garden Office 3.17 London SE1 8nd England to 1-2 Silex Street London SE1 0DW on 6 July 2023 (1 page) |
21 June 2023 | Termination of appointment of Arun Mohan Raj Swaminathan as a director on 8 June 2023 (1 page) |
19 May 2023 | Director's details changed for Mr Paulius Grigaitis on 8 May 2023 (2 pages) |
21 April 2023 | Change of details for Pay Perform Management Limited as a person with significant control on 1 March 2023 (2 pages) |
20 April 2023 | Director's details changed for Mr Christopher Stanley Mason on 1 April 2023 (2 pages) |
1 March 2023 | Registered office address changed from 230 Blackfriars Road London London SE1 8NW United Kingdom to 1-2 Paris Gardens 1-2 Paris Garden Office 3.17 London SE1 8nd on 1 March 2023 (1 page) |
31 August 2022 | Accounts for a small company made up to 30 November 2021 (10 pages) |
21 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
21 January 2022 | Director's details changed for Mr Christopher Stanley Mason on 9 April 2021 (2 pages) |
21 January 2022 | Director's details changed for Mr Paulius Grigaitis on 1 May 2021 (2 pages) |
17 September 2021 | Registered office address changed from 152-160 City Road London EC1V 2NX England to 230 Blackfriars Road London London SE1 8NW on 17 September 2021 (1 page) |
21 July 2021 | Confirmation statement made on 21 July 2021 with updates (3 pages) |
15 July 2021 | Termination of appointment of Anthony John Brown as a director on 30 June 2021 (1 page) |
8 July 2021 | Total exemption full accounts made up to 30 November 2020 (14 pages) |
3 March 2021 | Confirmation statement made on 13 February 2021 with updates (5 pages) |
26 January 2021 | Director's details changed for Mr Luke Kenelm Wingfield Digby on 25 January 2021 (2 pages) |
18 January 2021 | Termination of appointment of Robert Plant as a director on 18 January 2021 (1 page) |
31 December 2020 | Cessation of Christopher Stanley Mason as a person with significant control on 9 December 2020 (1 page) |
31 December 2020 | Notification of Pay Perform Holdings Limited as a person with significant control on 9 December 2020 (1 page) |
31 December 2020 | Notification of Pay Perform Management Limited as a person with significant control on 9 December 2020 (1 page) |
31 December 2020 | Cessation of Pay Perform Holdings Limited as a person with significant control on 9 December 2020 (1 page) |
16 September 2020 | Appointment of Mr Antony John Brown as a director on 15 September 2020 (2 pages) |
16 September 2020 | Director's details changed for Mr Antony John Brown on 16 September 2020 (2 pages) |
30 July 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
20 April 2020 | Registered office address changed from 20 - 22 Wenlock Road London N1 7GU United Kingdom to 152-160 City Road London EC1V 2NX on 20 April 2020 (1 page) |
19 March 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
17 December 2019 | Previous accounting period extended from 31 May 2019 to 30 November 2019 (1 page) |
30 October 2019 | Statement of capital following an allotment of shares on 11 September 2019
|
10 October 2019 | Director's details changed for Mr Christopher Stanley Mason on 10 October 2019 (2 pages) |
5 March 2019 | Appointment of Mr Arun Mohan Raj Swaminathan as a director on 12 February 2019 (2 pages) |
5 March 2019 | Appointment of Mr Robert Plant as a director on 12 February 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 13 February 2019 with updates (5 pages) |
5 March 2019 | Appointment of Mr Luke Kenelm Wingfield Digby as a director on 12 February 2019 (2 pages) |
5 March 2019 | Appointment of Mr Paulius Grigaitis as a director on 12 February 2019 (2 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
14 September 2018 | Registered office address changed from 1 & 2 Heritage Park Hayes Way Staffs, Cannock WS11 7LT England to 20 - 22 Wenlock Road London N1 7GU on 14 September 2018 (1 page) |
24 July 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
25 May 2017 | Incorporation Statement of capital on 2017-05-25
|
25 May 2017 | Incorporation Statement of capital on 2017-05-25
|