1st Floor
London
EC3M 5AD
Director Name | Mr Michael Alan Sibthorpe |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Fenchurch Avenue 1st Floor London EC3M 5AD |
Director Name | Mr Robin Edward McCoy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2017(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor One Creechurch Place Creechurch Lane London EC3A 5AF |
Director Name | Mr Alan Kevin Quilter |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2017(3 weeks, 3 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Andrew David Smith |
---|---|
Status | Resigned |
Appointed | 30 November 2017(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 April 2020) |
Role | Company Director |
Correspondence Address | 6th Floor One Creechurch Place Creechurch Lane London EC3A 5AF |
Director Name | Philippe Michel Sloan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(1 year after company formation) |
Appointment Duration | 2 years (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | General Counsel Joanne Marshall |
---|---|
Status | Resigned |
Appointed | 27 April 2020(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 December 2023) |
Role | Company Director |
Correspondence Address | 6th Floor One Creechurch Place Creechurch Lane London EC3A 5AF |
Director Name | Mr Robert Dennis Forster |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2020(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor One Creechurch Place Creechurch Lane London EC3A 5AF |
Secretary Name | R&Q Central Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2017(same day as company formation) |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Registered Address | 25 Fenchurch Avenue 1st Floor London EC3M 5AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 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 | Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
14 October 2020 | Full accounts made up to 31 December 2019 (25 pages) |
---|---|
29 July 2020 | Termination of appointment of Philippe Michel Sloan as a director on 12 June 2020 (1 page) |
29 July 2020 | Appointment of Mr Robert Dennis Forster as a director on 12 June 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
4 May 2020 | Appointment of General Counsel Joanne Marshall as a secretary on 27 April 2020 (2 pages) |
30 April 2020 | Termination of appointment of Andrew David Smith as a secretary on 27 April 2020 (1 page) |
26 June 2019 | Full accounts made up to 31 December 2018 (22 pages) |
10 June 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
12 December 2018 | Registered office address changed from 6th Floor Creechurch Place Creechurch Lane London EC3A 5AF United Kingdom to 6th Floor One Creechurch Place Creechurch Lane London EC3A 5AF on 12 December 2018 (1 page) |
11 December 2018 | Registered office address changed from 71 Fenchurch Street London EC3M 4BS United Kingdom to 6th Floor Creechurch Place Creechurch Lane London EC3A 5AF on 11 December 2018 (1 page) |
18 June 2018 | Appointment of Philippe Michel Sloan as a director on 1 June 2018 (2 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (23 pages) |
29 May 2018 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
25 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
29 March 2018 | Cessation of R&Q Managing Agency Limited as a person with significant control on 30 November 2017 (1 page) |
29 March 2018 | Notification of Coverys Managing Agency Limited as a person with significant control on 30 November 2017 (2 pages) |
6 December 2017 | Termination of appointment of R&Q Central Services Limited as a secretary on 30 November 2017 (1 page) |
6 December 2017 | Termination of appointment of R&Q Central Services Limited as a secretary on 30 November 2017 (1 page) |
5 December 2017 | Cessation of Kenneth Edward Randall as a person with significant control on 30 November 2017 (1 page) |
5 December 2017 | Cessation of Kenneth Edward Randall as a person with significant control on 30 November 2017 (1 page) |
4 December 2017 | Appointment of Andrew David Smith as a secretary on 30 November 2017 (2 pages) |
4 December 2017 | Resolutions
|
4 December 2017 | Appointment of Andrew David Smith as a secretary on 30 November 2017 (2 pages) |
4 December 2017 | Resolutions
|
1 December 2017 | Termination of appointment of Alan Kevin Quilter as a director on 30 November 2017 (1 page) |
7 November 2017 | Director's details changed for Mr Michael Bell on 10 October 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Michael Bell on 10 October 2017 (2 pages) |
20 June 2017 | Appointment of Mr Alan Kevin Quilter as a director on 19 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Alan Kevin Quilter as a director on 19 June 2017 (2 pages) |
26 May 2017 | Incorporation Statement of capital on 2017-05-26
|
26 May 2017 | Incorporation Statement of capital on 2017-05-26
|