London
SW1Y 5JG
Director Name | Mr Russell Sears Schreiber |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 September 2020(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Financial Services |
Country of Residence | United States |
Correspondence Address | 48 Pall Mall London SW1Y 5JG |
Director Name | Mr Jason Alan Tilroe |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 September 2020(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 48 Pall Mall London SW1Y 5JG |
Director Name | Mr Ju-Chang Ronald Miao |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2017(same day as company formation) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | 1st Floor, Senator House Queen Victoria Street London EC4V 4AB |
Director Name | Mr Thomas James Musgrave |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Senator House Queen Victoria Street London EC4V 4AB |
Director Name | Mr Michael Schozer |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2019(2 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 September 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1st Floor, Senator House Queen Victoria Street London EC4V 4AB |
Registered Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 200 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, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
3 February 2020 | Delivered on: 10 February 2020 Persons entitled: Hwsil Finance Co Limited Classification: A registered charge Outstanding |
---|---|
13 November 2018 | Delivered on: 15 November 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
14 February 2024 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
27 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
2 August 2022 | Director's details changed for Mr Nial Charles Ferguson on 2 August 2022 (2 pages) |
2 August 2022 | Director's details changed for Mr Jason Alan Tilroe on 2 August 2022 (2 pages) |
2 August 2022 | Director's details changed for Mr Russell Sears Schreiber on 2 August 2022 (2 pages) |
2 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
2 August 2022 | Director's details changed for Mr Russell Sears Schreiber on 2 August 2022 (2 pages) |
5 January 2022 | Previous accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
13 August 2021 | Confirmation statement made on 27 July 2021 with updates (4 pages) |
13 August 2021 | Notification of a person with significant control statement (2 pages) |
13 August 2021 | Cessation of Hadrian's Wall Secured Investments Limited as a person with significant control on 24 December 2020 (1 page) |
8 August 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
5 January 2021 | Registered office address changed from 1st Floor, Senator House Queen Victoria Street London EC4V 4AB England to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 5 January 2021 (1 page) |
20 November 2020 | Satisfaction of charge 108891690001 in full (1 page) |
24 September 2020 | Termination of appointment of Ju-Chang Ronald Miao as a director on 10 September 2020 (1 page) |
24 September 2020 | Appointment of Mr Jason Alan Tilroe as a director on 10 September 2020 (2 pages) |
24 September 2020 | Termination of appointment of Michael Schozer as a director on 10 September 2020 (1 page) |
24 September 2020 | Appointment of Mr Russell Sears Schreiber as a director on 10 September 2020 (2 pages) |
24 September 2020 | Appointment of Mr Nial Charles Ferguson as a director on 10 September 2020 (2 pages) |
24 September 2020 | Termination of appointment of Thomas James Musgrave as a director on 10 September 2020 (1 page) |
31 July 2020 | Registered office address changed from Mermaid House Puddle Dock London EC4V 3DB United Kingdom to 1st Floor, Senator House Queen Victoria Street London EC4V 4AB on 31 July 2020 (1 page) |
27 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
13 July 2020 | Full accounts made up to 30 June 2019 (32 pages) |
10 February 2020 | Registration of charge 108891690002, created on 3 February 2020 (38 pages) |
9 December 2019 | Appointment of Mr Michael Schozer as a director on 20 November 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
23 November 2018 | Resolutions
|
16 November 2018 | Full accounts made up to 30 June 2018 (29 pages) |
15 November 2018 | Registration of charge 108891690001, created on 13 November 2018 (133 pages) |
10 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
29 May 2018 | Notification of Hadrian's Wall Secured Investments Limited as a person with significant control on 28 July 2017 (4 pages) |
3 May 2018 | Cessation of Hadrian's Wall Secured Investments Limited as a person with significant control on 28 July 2017 (1 page) |
29 January 2018 | Current accounting period shortened from 31 July 2018 to 30 June 2018 (1 page) |
28 July 2017 | Incorporation Statement of capital on 2017-07-28
|
28 July 2017 | Incorporation Statement of capital on 2017-07-28
|