London
EC2M 2SN
Director Name | Mr Timothy James Hawkins |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2018(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr James Robert Cobb |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2018(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Andrew Alfred Salmon |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2018(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | James Edward Richard Shaw |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2018(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Andrew Philip Rutherford |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2018(11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Secretary Name | Mr Nicholas David De Burgh Jennings |
---|---|
Status | Current |
Appointed | 13 July 2018(11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr Steven Graham Cantlin |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Banking |
Country of Residence | England |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Mr Ian Arthur Henderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2017(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2017(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2017(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Registered Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Full accounts made up to 31 December 2022 (39 pages) |
27 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
1 June 2022 | Full accounts made up to 31 December 2021 (39 pages) |
28 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
16 June 2021 | Full accounts made up to 31 December 2020 (36 pages) |
30 June 2020 | Full accounts made up to 31 December 2019 (36 pages) |
30 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
13 September 2019 | Auditor's resignation (2 pages) |
1 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
13 May 2019 | Full accounts made up to 31 December 2018 (31 pages) |
6 March 2019 | Appointment of Mr Steven Graham Cantlin as a director on 28 February 2019 (2 pages) |
19 November 2018 | Registered office address changed from Arbuthnot House 7 Wilson Street London EC2M 2SN United Kingdom to Arbuthnot House 7 Wilson Street London EC2M 2SN on 19 November 2018 (1 page) |
19 November 2018 | Director's details changed for Stephen Fletcher on 19 November 2018 (2 pages) |
4 September 2018 | Termination of appointment of Ian Arthur Henderson as a director on 31 August 2018 (1 page) |
13 August 2018 | Notification of Arbuthnot Latham & Co., Limited as a person with significant control on 7 November 2017 (2 pages) |
13 August 2018 | Cessation of Inhoco Formations Limited as a person with significant control on 7 November 2017 (1 page) |
18 July 2018 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 13 July 2018 (2 pages) |
16 July 2018 | Appointment of Andrew Philip Rutherford as a director on 11 July 2018 (2 pages) |
16 July 2018 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
27 June 2018 | Statement of capital following an allotment of shares on 23 May 2018
|
27 June 2018 | Confirmation statement made on 27 June 2018 with updates (5 pages) |
10 May 2018 | Appointment of Mr James Robert Cobb as a director on 27 April 2018 (2 pages) |
10 May 2018 | Appointment of James Edward Richard Shaw as a director on 27 April 2018 (2 pages) |
10 May 2018 | Appointment of Andrew Alfred Salmon as a director on 27 April 2018 (2 pages) |
5 February 2018 | Appointment of Mr Timothy James Hawkins as a director on 5 February 2018 (2 pages) |
14 December 2017 | Resolutions
|
14 December 2017 | Resolutions
|
10 November 2017 | Termination of appointment of Roger Hart as a director on 1 November 2017 (1 page) |
10 November 2017 | Termination of appointment of a G Secretarial Limited as a secretary on 1 November 2017 (1 page) |
10 November 2017 | Termination of appointment of a G Secretarial Limited as a director on 1 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Inhoco Formations Limited as a director on 1 November 2017 (1 page) |
10 November 2017 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Arbuthnot House 7 Wilson Street London EC2M 2SN on 10 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Inhoco Formations Limited as a director on 1 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Roger Hart as a director on 1 November 2017 (1 page) |
10 November 2017 | Appointment of Mr Ian Arthur Henderson as a director on 1 November 2017 (2 pages) |
10 November 2017 | Appointment of Stephen Fletcher as a director on 1 November 2017 (2 pages) |
10 November 2017 | Appointment of Stephen Fletcher as a director on 1 November 2017 (2 pages) |
10 November 2017 | Termination of appointment of a G Secretarial Limited as a director on 1 November 2017 (1 page) |
10 November 2017 | Appointment of Mr Ian Arthur Henderson as a director on 1 November 2017 (2 pages) |
10 November 2017 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Arbuthnot House 7 Wilson Street London EC2M 2SN on 10 November 2017 (1 page) |
10 November 2017 | Termination of appointment of a G Secretarial Limited as a secretary on 1 November 2017 (1 page) |
1 November 2017 | Resolutions
|
1 November 2017 | Resolutions
|
14 August 2017 | Incorporation Statement of capital on 2017-08-14
|
14 August 2017 | Incorporation Statement of capital on 2017-08-14
|