London
EC2R 8EJ
Director Name | Mr Ian Lansdell |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2019(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Miss Victoria Chloe Watt Barlass |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2020(2 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Chief Administrative Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Registered Address | 1 Poultry London EC2R 8EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 80 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 from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
7 July 2023 | Memorandum and Articles of Association (29 pages) |
---|---|
7 July 2023 | Resolutions
|
26 June 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
1 June 2023 | Confirmation statement made on 1 June 2023 with updates (4 pages) |
14 March 2023 | Change of details for Etfs Capital (Holdings) Limited as a person with significant control on 7 March 2023 (2 pages) |
9 March 2023 | Cessation of David Clive Stevenson as a person with significant control on 7 March 2023 (1 page) |
8 March 2023 | Statement of capital following an allotment of shares on 7 March 2023
|
27 February 2023 | Memorandum and Articles of Association (29 pages) |
12 August 2022 | Full accounts made up to 31 December 2021 (26 pages) |
13 June 2022 | Director's details changed for Miss Victoria Chloe Watt Barlass on 1 June 2022 (2 pages) |
13 June 2022 | Change of details for Etfs Capital (Holdings) Limited as a person with significant control on 16 November 2021 (2 pages) |
13 June 2022 | Director's details changed for Mr Ian Lansdell on 16 November 2021 (2 pages) |
13 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
8 December 2021 | Accounts for a small company made up to 31 December 2020 (26 pages) |
23 November 2021 | Registered office address changed from City Place House 55 Basinghall Street London EC2V 5DU England to 1 Poultry London EC2R 8EJ on 23 November 2021 (1 page) |
10 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
10 June 2021 | Cessation of Graham John Tuckwell as a person with significant control on 2 April 2020 (1 page) |
28 September 2020 | Full accounts made up to 31 December 2019 (37 pages) |
24 July 2020 | Second filing of a statement of capital following an allotment of shares on 18 August 2017
|
24 July 2020 | Second filing of Confirmation Statement dated 1 June 2018 (6 pages) |
24 July 2020 | Second filing of Confirmation Statement dated 1 June 2020 (6 pages) |
8 June 2020 | Notification of Etfs Capital (Holdings) Limited as a person with significant control on 2 April 2020 (2 pages) |
3 June 2020 | Confirmation statement made on 1 June 2020 with updates
|
21 April 2020 | Appointment of Miss Victoria Chloe Watt Barlass as a director on 21 April 2020 (2 pages) |
9 January 2020 | Registered office address changed from 55 Basinghall Street City Place House London EC2V 5DX England to City Place House 55 Basinghall Street London EC2V 5DU on 9 January 2020 (1 page) |
21 December 2019 | Registered office address changed from 33 Eastcheap London EC3M 1DT England to 55 Basinghall Street City Place House London EC2V 5DX on 21 December 2019 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
17 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
8 March 2019 | Total exemption full accounts made up to 1 November 2018 (22 pages) |
12 January 2019 | Appointment of Mr Ian Lansdell as a director on 8 January 2019 (2 pages) |
23 November 2018 | Current accounting period shortened from 2 November 2019 to 31 December 2018 (1 page) |
22 November 2018 | Previous accounting period extended from 30 June 2018 to 2 November 2018 (1 page) |
22 November 2018 | Registered office address changed from 7 Castle Street Tonbridge TN9 1BH United Kingdom to 33 Eastcheap London EC3M 1DT on 22 November 2018 (1 page) |
24 October 2018 | Change of details for Graham Mitchell as a person with significant control on 24 October 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with updates
|
6 September 2017 | Notification of Graham Mitchell as a person with significant control on 18 August 2017 (2 pages) |
6 September 2017 | Statement of capital following an allotment of shares on 18 August 2017
|
6 September 2017 | Notification of Graham Mitchell as a person with significant control on 18 August 2017 (2 pages) |
6 September 2017 | Statement of capital following an allotment of shares on 18 August 2017
|
2 June 2017 | Incorporation Statement of capital on 2017-06-02
|
2 June 2017 | Incorporation Statement of capital on 2017-06-02
|