London
EC3A 6AP
Director Name | Mr Lionel Yves Assant |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 September 2017(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Berkeley Square London Greater London W1J 5AL |
Director Name | Mr Russell Stephen Wilcox |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2017(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House Fulham High Street London Greater London SW6 3JW |
Director Name | Mrs Lisa Amanda Hannant |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2022(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Secretary Name | Mr Steven Underwood |
---|---|
Status | Current |
Appointed | 20 December 2022(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Director Name | Mr Simon Reed Kimble |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House Fulham High Street London Greater London SW6 3JW |
Secretary Name | Ms Monica Pahwa |
---|---|
Status | Resigned |
Appointed | 02 March 2021(3 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 29 July 2021) |
Role | Company Director |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Secretary Name | Amy Hollins |
---|---|
Status | Resigned |
Appointed | 01 October 2021(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2022) |
Role | Company Director |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2017(same day as company formation) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Registered Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
26 June 2023 | Delivered on: 5 July 2023 Persons entitled: Natwest Markets PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
22 October 2020 | Delivered on: 29 October 2020 Persons entitled: Natwest Markets PLC Classification: A registered charge Outstanding |
26 September 2017 | Delivered on: 4 October 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
29 October 2020 | Registration of charge 108669720002, created on 22 October 2020 (49 pages) |
---|---|
19 August 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
11 August 2020 | Group of companies' accounts made up to 31 January 2020 (96 pages) |
8 January 2020 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 8 January 2020 (1 page) |
7 August 2019 | Group of companies' accounts made up to 31 January 2019 (92 pages) |
17 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
27 November 2018 | Amended group of companies' accounts made up to 31 January 2018 (65 pages) |
7 August 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
14 June 2018 | Group of companies' accounts made up to 31 January 2018 (65 pages) |
25 May 2018 | Previous accounting period shortened from 31 July 2018 to 31 January 2018 (1 page) |
4 April 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
7 December 2017 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to Bedford House 69-79 Fulham High Street London SW6 3JW on 7 December 2017 (2 pages) |
7 December 2017 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to Bedford House 69-79 Fulham High Street London SW6 3JW on 7 December 2017 (2 pages) |
10 November 2017 | Appointment of Simon Kimble as a director on 29 September 2017 (3 pages) |
10 November 2017 | Appointment of Simon Kimble as a director on 29 September 2017 (3 pages) |
17 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
13 October 2017 | Appointment of Russell Wilcox as a director on 29 September 2017 (3 pages) |
13 October 2017 | Appointment of Russell Wilcox as a director on 29 September 2017 (3 pages) |
13 October 2017 | Appointment of Mr Lionel Yves Assant as a director on 29 September 2017 (3 pages) |
13 October 2017 | Appointment of Mr Lionel Yves Assant as a director on 29 September 2017 (3 pages) |
12 October 2017 | Memorandum and Articles of Association (21 pages) |
12 October 2017 | Memorandum and Articles of Association (21 pages) |
5 October 2017 | Resolutions
|
5 October 2017 | Resolutions
|
4 October 2017 | Registration of charge 108669720001, created on 26 September 2017 (42 pages) |
4 October 2017 | Registration of charge 108669720001, created on 26 September 2017 (42 pages) |
24 July 2017 | Director's details changed for Ms Haide Hong on 14 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Ms Haide Hong on 14 July 2017 (2 pages) |
14 July 2017 | Incorporation Statement of capital on 2017-07-14
|
14 July 2017 | Incorporation Statement of capital on 2017-07-14
|