London
EC2R 7HJ
Director Name | Mr Duncan Richard Walker |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2019(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Court London EC2R 7HJ |
Secretary Name | Indigo Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2021(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | Monometer House Rectory Grove Leigh-On-Sea SS9 2HL |
Director Name | Mr Thomas Gerard Sheridan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2017(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Charles Edward Sparrow |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2017(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Secretary Name | Mr Charles Edward Sparrow |
---|---|
Status | Resigned |
Appointed | 07 August 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Secretary Name | Mr Duncan Richard Walker |
---|---|
Status | Resigned |
Appointed | 21 October 2019(2 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 February 2020) |
Role | Company Director |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Secretary Name | Ms Bernadette Clare Young |
---|---|
Status | Resigned |
Appointed | 26 February 2020(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 September 2021) |
Role | Company Director |
Correspondence Address | Chadwick Corporate Consulting Limited Monometer Ho Rectory Grove Leigh On Sea Essex SS9 2HL |
Registered Address | 1 Angel Court London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
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, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
18 September 2023 | Change of details for Seven Investment Management Llp as a person with significant control on 15 September 2023 (2 pages) |
---|---|
15 September 2023 | Registered office address changed from 55 Bishopsgate London EC2N 3AS United Kingdom to 1 Angel Court London EC2R 7HJ on 15 September 2023 (1 page) |
3 August 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
8 March 2023 | Confirmation statement made on 8 March 2023 with updates (3 pages) |
22 July 2022 | Director's details changed for Mr Duncan Richard Walker on 20 July 2022 (2 pages) |
30 May 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
9 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
4 October 2021 | Termination of appointment of Bernadette Clare Young as a secretary on 29 September 2021 (1 page) |
4 October 2021 | Appointment of Indigo Corporate Secretary Limited as a secretary on 29 September 2021 (2 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
16 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
9 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
13 March 2020 | Appointment of Ms Bernadette Clare Young as a secretary on 26 February 2020 (2 pages) |
13 March 2020 | Termination of appointment of Duncan Richard Walker as a secretary on 26 February 2020 (1 page) |
13 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
31 October 2019 | Appointment of Mr Duncan Richard Walker as a secretary on 21 October 2019 (2 pages) |
31 October 2019 | Appointment of Mr Duncan Richard Walker as a director on 21 October 2019 (2 pages) |
30 October 2019 | Termination of appointment of Charles Edward Sparrow as a secretary on 21 October 2019 (1 page) |
23 October 2019 | Termination of appointment of Charles Edward Sparrow as a director on 11 October 2019 (1 page) |
26 July 2019 | Termination of appointment of Thomas Gerard Sheridan as a director on 26 July 2019 (1 page) |
26 July 2019 | Appointment of Mr Dean Michael Proctor as a director on 26 July 2019 (2 pages) |
22 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
11 April 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with updates (3 pages) |
30 August 2017 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
30 August 2017 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
7 August 2017 | Incorporation Statement of capital on 2017-08-07
|
7 August 2017 | Incorporation Statement of capital on 2017-08-07
|