Mincing Lane
London
EC3R 7AA
Director Name | Mr Mark Neil Grocott |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Andrew John Middleton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2017(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 111 Old Broad Street London EC2N 1AP |
Director Name | Mr Richard Nathan Cowen |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2019(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 December 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Craig Lance Sher |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | South African,Britis |
Status | Resigned |
Appointed | 02 October 2019(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 December 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 5 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months, 3 weeks from now) |
7 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
6 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
20 June 2023 | Compulsory strike-off action has been suspended (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2022 | Change of details for Sionic Global (Cbl) Limited as a person with significant control on 1 November 2022 (2 pages) |
27 October 2022 | Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 5th Floor 20 Gracechurch Street London EC3V 0BG on 27 October 2022 (1 page) |
6 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
22 December 2021 | Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
20 December 2021 | Termination of appointment of Richard Nathan Cowen as a director on 3 December 2021 (1 page) |
17 December 2021 | Appointment of Antonio Debiase as a director on 3 December 2021 (2 pages) |
17 December 2021 | Registered office address changed from 111 Old Broad Street London EC2N 1AP England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 17 December 2021 (1 page) |
17 December 2021 | Termination of appointment of Craig Lance Sher as a director on 3 December 2021 (1 page) |
17 December 2021 | Appointment of Mark Neil Grocott as a director on 3 December 2021 (2 pages) |
5 November 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
11 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
19 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
6 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
14 May 2020 | Change of details for Catalyst Bidco Limited as a person with significant control on 4 September 2019 (2 pages) |
29 November 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
22 November 2019 | Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page) |
24 October 2019 | Appointment of Mr Craig Lance Sher as a director on 2 October 2019 (2 pages) |
24 October 2019 | Appointment of Mr Richard Nathan Cowen as a director on 2 October 2019 (2 pages) |
23 October 2019 | Termination of appointment of Andrew John Middleton as a director on 2 October 2019 (1 page) |
20 August 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
20 February 2019 | Registered office address changed from 167 Fleet Street London EC4A 2EA United Kingdom to 111 Old Broad Street London EC2N 1AP on 20 February 2019 (1 page) |
14 November 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
6 October 2017 | Incorporation Statement of capital on 2017-10-06
|
6 October 2017 | Incorporation Statement of capital on 2017-10-06
|