Mayfair
London
W1J 6PA
Director Name | Mr Lenz Cerlot Balan |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 May 2023(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Vice President, 777 Partners Llc |
Country of Residence | United States |
Correspondence Address | C/O Pkf Littlejohn, 15 Westferry Circus London E14 4HD |
Director Name | Mr Joshua Craig Wander |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 May 2023(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | C/O Pkf Littlejohn, 15 Westferry Circus London E14 4HD |
Director Name | Mr Adam Weiss |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 May 2023(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Finance |
Country of Residence | United States |
Correspondence Address | C/O Pkf Littlejohn, 15 Westferry Circus London E14 4HD |
Director Name | Luke Stuart Davis |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(same day as company formation) |
Role | PR & Marketing |
Country of Residence | England |
Correspondence Address | 42 Bruton Place Mayfair London W1J 6PA |
Registered Address | 55-56 Russell Square London WC1B 4HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
19 October 2023 | Confirmation statement made on 30 August 2023 with updates (4 pages) |
---|---|
18 October 2023 | Total exemption full accounts made up to 31 August 2023 (9 pages) |
16 May 2023 | Termination of appointment of Luke Stuart Davis as a director on 3 May 2023 (1 page) |
16 May 2023 | Appointment of Mr Joshua Craig Wander as a director on 3 May 2023 (2 pages) |
16 May 2023 | Appointment of Mr Adam Weiss as a director on 3 May 2023 (2 pages) |
16 May 2023 | Cessation of Tanya Dilani Withanage as a person with significant control on 3 May 2023 (1 page) |
16 May 2023 | Cessation of Luke Stuart Davis as a person with significant control on 3 May 2023 (1 page) |
16 May 2023 | Appointment of Mr Lenz Cerlot Balan as a director on 3 May 2023 (2 pages) |
16 May 2023 | Notification of 777 Partners Llc as a person with significant control on 3 May 2023 (2 pages) |
17 April 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
12 October 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
30 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
5 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
9 April 2021 | Registered office address changed from 4 Cavendish Square London W1G 0PG England to 55-56 Russell Square London WC1B 4HP on 9 April 2021 (1 page) |
24 November 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
11 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
11 September 2019 | Registered office address changed from 42 Bruton Place Mayfair London W1J 6PA England to 4 Cavendish Square London W1G 0PG on 11 September 2019 (1 page) |
11 September 2019 | Registered office address changed from 4 Cavendish Square London W1G 0PG England to 4 Cavendish Square London W1G 0PG on 11 September 2019 (1 page) |
24 May 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
13 September 2018 | Change of details for Luke Stuart Davis as a person with significant control on 13 September 2018 (2 pages) |
13 September 2018 | Director's details changed for Luke Stuart Davis on 13 September 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
31 August 2017 | Incorporation Statement of capital on 2017-08-31
|
31 August 2017 | Incorporation Statement of capital on 2017-08-31
|