6 Avenue De Citronnier
Monaco
Director Name | Mr Antonios Sofianos |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 02 October 2018(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Director And Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Apartment B611 New Providence Wharf 1 Fairmont Avenue London E14 9PB |
Director Name | Mr Stephen John Dunn |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 20 September 2023(6 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 160 Falcon Road London SW11 2LN |
Director Name | Mr Richard Derrick Bridges |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mr Bradley Paul Kramer |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Noel Prendergast |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 October 2018(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 2020) |
Role | Director And Cfo |
Country of Residence | South Africa |
Correspondence Address | 8 Sandpiper Avenue Douglasdale 2021 |
Director Name | Mr Paul East |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 November 2022) |
Role | Chief Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Director Name | Frank Palapies |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 2019(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 November 2022) |
Role | Chief Operating Officer Africa Middle East |
Country of Residence | South Africa |
Correspondence Address | 160 Falcon Road London SW11 2LN |
Director Name | Steve Baldwin |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Falcon Road London SW11 2LN |
Director Name | Ms Nicola Gail Alexandra Bruce |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 September 2023) |
Role | Strategy Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Falcon Road London SW11 2LN |
Director Name | Douglas Marion Anderson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 2022(5 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 20 September 2023) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Falcon Road London SW11 2LN |
Secretary Name | E.L. Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2017(same day as company formation) |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Registered Address | 160 Falcon Road London SW11 2LN |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 1 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
19 December 2023 | Appointment of Mr Stephen John Dunn as a director on 20 September 2023 (2 pages) |
---|---|
19 December 2023 | Termination of appointment of Douglas Marion Anderson as a director on 20 September 2023 (1 page) |
9 December 2023 | Termination of appointment of Nicola Gail Alexandra Bruce as a director on 20 September 2023 (1 page) |
9 December 2023 | Termination of appointment of Steve Baldwin as a director on 20 September 2023 (1 page) |
11 July 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
26 May 2023 | Change of details for Caspean Investments Ltd as a person with significant control on 26 May 2023 (2 pages) |
26 May 2023 | Termination of appointment of E.L. Services Limited as a secretary on 26 May 2023 (1 page) |
28 February 2023 | Full accounts made up to 28 February 2022 (28 pages) |
28 November 2022 | Appointment of Douglas Marion Anderson as a director on 21 November 2022 (2 pages) |
28 November 2022 | Termination of appointment of Frank Palapies as a director on 21 November 2022 (1 page) |
28 November 2022 | Termination of appointment of Paul East as a director on 21 November 2022 (1 page) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
25 April 2022 | Full accounts made up to 28 February 2021 (26 pages) |
22 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
29 April 2021 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 160 Falcon Road London SW11 2LN on 29 April 2021 (1 page) |
1 April 2021 | Unaudited abridged accounts made up to 29 February 2020 (13 pages) |
1 July 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
25 June 2020 | Accounts for a small company made up to 28 February 2019 (9 pages) |
18 June 2020 | Termination of appointment of Noel Prendergast as a director on 12 June 2020 (1 page) |
5 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
15 April 2019 | Appointment of Frank Palapies as a director on 1 March 2019 (2 pages) |
12 April 2019 | Appointment of Steve Baldwin as a director on 1 March 2019 (2 pages) |
12 April 2019 | Appointment of Nicola Gail Alexandra Bruce as a director on 1 March 2019 (2 pages) |
12 April 2019 | Appointment of Mr Paul East as a director on 1 March 2019 (2 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
18 October 2018 | Director's details changed for Matthew Lionel Levin on 2 October 2018 (2 pages) |
18 October 2018 | Director's details changed for Matthew Lionel Levin on 2 October 2018 (2 pages) |
16 October 2018 | Appointment of Matthew Lionel Levin as a director on 2 October 2018 (2 pages) |
15 October 2018 | Termination of appointment of Richard Derrick Bridges as a director on 2 October 2018 (1 page) |
15 October 2018 | Termination of appointment of Bradley Paul Kramer as a director on 2 October 2018 (1 page) |
15 October 2018 | Appointment of Mr Antonios Sofianos as a director on 2 October 2018 (2 pages) |
15 October 2018 | Appointment of Noel Prendergast as a director on 2 October 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
30 May 2018 | Change of name notice (2 pages) |
30 May 2018 | Resolutions
|
13 June 2017 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
13 June 2017 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
13 June 2017 | Current accounting period shortened from 30 June 2018 to 28 February 2018 (1 page) |
13 June 2017 | Current accounting period shortened from 30 June 2018 to 28 February 2018 (1 page) |
2 June 2017 | Incorporation Statement of capital on 2017-06-02
|
2 June 2017 | Incorporation Statement of capital on 2017-06-02
|