London
WC2B 5LW
Director Name | Steffan Huw Jones |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2022(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Svp Accounts Management |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor One Smart's Place London WC2B 5LW |
Director Name | Mr Trevor Terence Tay |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(5 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor One Smart's Place London WC2B 5LW |
Director Name | Mr Robert Charles Caplehorn |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Knox Street London W1H 1FS |
Director Name | Mr Philip John Atherton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor One Smart's Place London WC2B 5LW |
Director Name | Mr Praful Gopal Morar |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2017(2 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 May 2022) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 5th Floor One Smart's Place London WC2B 5LW |
Director Name | Mr Mordechay Bring |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2022(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor One Smart's Place London WC2B 5LW |
Secretary Name | E.L. Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2017(same day as company formation) |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Registered Address | 5th Floor One Smart's Place London WC2B 5LW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
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 | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
7 January 2021 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
5 August 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
11 September 2019 | Termination of appointment of Robert Charles Caplehorn as a director on 27 August 2019 (1 page) |
3 September 2019 | Cessation of Safecharge International Group Limited as a person with significant control on 1 August 2019 (1 page) |
3 September 2019 | Notification of a person with significant control statement (2 pages) |
6 August 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
25 April 2019 | Full accounts made up to 31 December 2018 (18 pages) |
7 March 2019 | Registered office address changed from Safecharge 4th Floor 8 Bloomsbury Street Bloomsbury London England to 4th Floor 8 Bloomsbury Street Bloomsbury London WC1B 3QD on 7 March 2019 (1 page) |
4 February 2019 | Statement of capital following an allotment of shares on 12 January 2018
|
20 November 2018 | Director's details changed for Mr Philip John Atherton on 16 November 2018 (2 pages) |
26 September 2018 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
10 September 2018 | Director's details changed for Mr Philip John Atherton on 10 September 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 18 July 2018 with updates (5 pages) |
18 June 2018 | Registered office address changed from 8 4th Floor 8 Bloomsbury Street Bloomsbury London England to Safecharge 4th Floor 8 Bloomsbury Street Bloomsbury London on 18 June 2018 (1 page) |
15 June 2018 | Registered office address changed from Unit 642 6th Floor 2 Kingdom Street London W2 6BD United Kingdom to 8 4th Floor 8 Bloomsbury Street Bloomsbury London on 15 June 2018 (1 page) |
14 February 2018 | Statement of capital following an allotment of shares on 12 January 2018
|
17 August 2017 | Appointment of Praful Gopal Morar as a director on 21 July 2017 (2 pages) |
17 August 2017 | Appointment of Praful Gopal Morar as a director on 21 July 2017 (2 pages) |
19 July 2017 | Incorporation Statement of capital on 2017-07-19
|
19 July 2017 | Incorporation Statement of capital on 2017-07-19
|