London
NW1 1AD
Director Name | Mr Paul Graham Kirby |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Euston House, Eversholt Street London NW1 1AD |
Director Name | Dr Julia Mary Black |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Professor Of Law |
Country of Residence | England |
Correspondence Address | London School Of Economics Houghton Street London WC2A 2AE |
Director Name | Mr Saul Charles Klein |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix Court 2 Brill Place Somers Town London NW1 1DX |
Registered Address | Euston House Eversholt Street London NW1 1AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 March 2023 (1 year ago) |
---|---|
Next Return Due | 17 March 2024 (overdue) |
13 May 2023 | Resolutions
|
---|---|
2 May 2023 | Cessation of Paul Graham Kirby as a person with significant control on 2 May 2023 (1 page) |
2 May 2023 | Notification of Zinc Investment Management Llp as a person with significant control on 2 May 2023 (2 pages) |
3 March 2023 | Confirmation statement made on 3 March 2023 with updates (5 pages) |
3 March 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
7 September 2022 | Registered office address changed from 24 Old Bond Street London W1S 4AP United Kingdom to , 24 Eversholt Street 6th Floor, Euston House 24 Eversholt Street London NW1 1AD on 7 September 2022 (1 page) |
7 September 2022 | Registered office address changed from , 24 Eversholt Street 6th Floor, Euston House 24 Eversholt Street London NW1 1AD England to Euston House, Eversholt Street London NW1 1AD on 7 September 2022 (1 page) |
8 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
29 July 2021 | Change of details for Mr Paul Graham Kirby as a person with significant control on 1 May 2018 (2 pages) |
27 July 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
8 February 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
16 September 2020 | Registered office address changed from 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS to 24 Old Bond Street London W1S 4AP on 16 September 2020 (1 page) |
2 July 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
17 June 2020 | Director's details changed for Paul Graham Kirby on 31 May 2017 (2 pages) |
16 June 2020 | Change of details for Dr Paul Graham Kirby as a person with significant control on 31 May 2017 (2 pages) |
28 May 2020 | Change of details for Paul Graham Kirby as a person with significant control on 1 May 2018 (2 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
12 August 2019 | Change of details for Paul Graham Kirby as a person with significant control on 31 May 2017 (2 pages) |
12 August 2019 | Director's details changed for Paul Graham Kirby on 30 May 2019 (2 pages) |
12 August 2019 | Director's details changed for Mr Saul Charles Klein on 30 May 2019 (2 pages) |
9 August 2019 | Register(s) moved to registered office address 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS (1 page) |
9 August 2019 | Director's details changed for Ella Goldner on 30 May 2019 (2 pages) |
9 August 2019 | Change of details for Paul Graham Kirby as a person with significant control on 1 May 2018 (2 pages) |
9 August 2019 | Director's details changed for Professor Julia Mary Black on 30 May 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 30 May 2019 with updates (6 pages) |
18 March 2019 | Register inspection address has been changed to 2 Finsbury Avenue London EC2M 2PA (1 page) |
18 March 2019 | Register(s) moved to registered inspection location 2 Finsbury Avenue London EC2M 2PA (1 page) |
15 March 2019 | Registered office address changed from 23 Tileyard Rd London England N7 9AH England to 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS on 15 March 2019 (1 page) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
8 July 2018 | Confirmation statement made on 30 May 2018 with updates (5 pages) |
18 June 2018 | Statement of capital following an allotment of shares on 1 May 2018
|
8 June 2018 | Appointment of Professor Julia Black as a director on 1 May 2018 (2 pages) |
8 June 2018 | Resolutions
|
8 June 2018 | Appointment of Mr Saul Charles Klein as a director on 1 May 2018 (2 pages) |
31 May 2017 | Incorporation Statement of capital on 2017-05-31
|
31 May 2017 | Incorporation Statement of capital on 2017-05-31
|