London
SW1H 0BL
Director Name | Mr Robert Stewart |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 March 2020(2 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Secretary Name | Mr Matthew Frankel |
---|---|
Status | Current |
Appointed | 26 August 2020(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Ms Cathrin Petty |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Strand London WC2R 0AG |
Director Name | Mr Philip Michael Robinson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Strand London WC2R 0AG |
Director Name | Mr Ciaran Joseph Barr |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 November 2018(1 year, 1 month after company formation) |
Appointment Duration | 3 months (resigned 31 January 2019) |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | Sloane Square House Belgravia 1 Holbein Place London SW1W 8NS |
Director Name | Mr Anish Kirit Mehta |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 2018(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Sloane Square House Belgravia 1 Holbein Place London SW1W 8NS |
Secretary Name | Saltgate (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2017(same day as company formation) |
Correspondence Address | 27-28 Clement's Lane London EC4N 7AE |
Registered Address | 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 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 from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
18 November 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
---|---|
3 September 2020 | Appointment of Mr Matthew Frankel as a secretary on 26 August 2020 (2 pages) |
26 August 2020 | Termination of appointment of Saltgate (Uk) Limited as a secretary on 18 August 2020 (1 page) |
7 April 2020 | Appointment of Mr Robert Stewart as a director on 30 March 2020 (2 pages) |
7 April 2020 | Termination of appointment of Anish Kirit Mehta as a director on 30 March 2020 (1 page) |
4 March 2020 | Termination of appointment of Ciaran Joseph Barr as a director on 31 January 2019 (1 page) |
4 March 2020 | Appointment of Mr Pierre Winand as a director on 2 January 2020 (2 pages) |
2 October 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
7 June 2019 | Group of companies' accounts made up to 31 December 2018 (43 pages) |
1 February 2019 | Registered office address changed from 75 King William Street London EC4N 7BE England to Sloane Square House Belgravia 1 Holbein Place London SW1W 8NS on 1 February 2019 (1 page) |
31 January 2019 | Secretary's details changed for Saltgate (Uk) Limited on 28 January 2019 (1 page) |
13 November 2018 | Termination of appointment of Philip Robinson as a director on 2 November 2018 (1 page) |
13 November 2018 | Appointment of Ciaran Joseph Barr as a director on 2 November 2018 (2 pages) |
13 November 2018 | Termination of appointment of Cathrin Petty as a director on 2 November 2018 (1 page) |
13 November 2018 | Appointment of Mr. Anish Kirit Mehta as a director on 2 November 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 4 September 2018 with updates (5 pages) |
1 March 2018 | Statement of capital following an allotment of shares on 30 January 2018
|
27 February 2018 | Sub-division of shares on 30 January 2018 (6 pages) |
17 November 2017 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
17 November 2017 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
21 September 2017 | Resolutions
|
21 September 2017 | Resolutions
|
19 September 2017 | Registered office address changed from 2nd Floor 45 King William Street London EC4R 9AN England to 75 King William Street London EC4N 7BE on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from 2nd Floor 45 King William Street London EC4R 9AN England to 75 King William Street London EC4N 7BE on 19 September 2017 (1 page) |
5 September 2017 | Incorporation Statement of capital on 2017-09-05
|
5 September 2017 | Incorporation Statement of capital on 2017-09-05
|