London
EC3V 3QQ
Director Name | Mr Christopher Arthur Berkeley Kenning |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2021(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Fourth Floor 75-77 Cornhill London EC3V 3QQ |
Secretary Name | Cc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 October 2017(same day as company formation) |
Correspondence Address | 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL |
Director Name | Mr Duncan Erling Goldie-Morrison |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8 Greencoat Place London SW1P 1PL |
Director Name | Mr Yann Marie Sylvestre Gindre |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ |
Director Name | Ms Felicia Meyerowitz |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ |
Director Name | Mr Panayotis Allan Constantine Savvas |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ |
Director Name | Cinthia Carolina Danove |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 18 June 2018(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 January 2020) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | 8 Greencoat Place London SW1P 1PL |
Registered Address | Fourth Floor 75-77 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
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, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
1 July 2023 | Delivered on: 3 July 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
1 February 2021 | Appointment of Cinthia Carolina Danove as a director on 1 February 2021 (2 pages) |
---|---|
20 January 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
11 December 2020 | Director's details changed for Mr Yann Marie Sylvestre Gindre on 27 July 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
28 July 2020 | Register inspection address has been changed to 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevevenoaks Kent TN13 1LZ (1 page) |
27 July 2020 | Director's details changed for Ms Felicia Meyerowitz on 27 July 2020 (2 pages) |
27 July 2020 | Change of details for Akoni Holdings Limited as a person with significant control on 27 July 2020 (2 pages) |
27 July 2020 | Director's details changed for Mr Yann Marie Sylvestre Gindre on 27 July 2020 (2 pages) |
27 July 2020 | Registered office address changed from 36 Albert Embankment Vauxhall London SE1 7TL England to Fitch Learning 17th Floor, 25 Canada Square Canary Wharf London E14 5LQ on 27 July 2020 (1 page) |
27 July 2020 | Director's details changed for Mr Panayotis Allan Constantine Savvas on 27 July 2020 (2 pages) |
12 March 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
3 March 2020 | Director's details changed for Ms Felicia Meyerowitz on 1 March 2020 (2 pages) |
3 March 2020 | Change of details for Akoni Holdings Limited as a person with significant control on 1 March 2020 (2 pages) |
3 March 2020 | Director's details changed for Mr Yann Marie Sylvestre Gindre on 1 March 2020 (2 pages) |
3 March 2020 | Director's details changed for Mr Panayotis Allan Constantine Savvas on 1 March 2020 (2 pages) |
2 March 2020 | Registered office address changed from 8 Greencoat Place London SW1P 1PL United Kingdom to 36 Albert Embankment Vauxhall London SE17TL on 2 March 2020 (1 page) |
4 February 2020 | Termination of appointment of Cinthia Carolina Danove as a director on 27 January 2020 (1 page) |
14 October 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
20 August 2019 | Director's details changed for Ms Felicia Meyerowitz on 15 March 2019 (2 pages) |
12 April 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
2 November 2018 | Previous accounting period shortened from 31 October 2018 to 31 August 2018 (1 page) |
12 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
2 August 2018 | Appointment of Cinthia Carolina Danove as a director on 18 June 2018 (2 pages) |
2 August 2018 | Termination of appointment of Duncan Erling Goldie-Morrison as a director on 19 June 2018 (1 page) |
4 December 2017 | Director's details changed for Mr Panayotis Allan Constantine Savvas on 15 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Panayotis Allan Constantine Savvas on 15 November 2017 (2 pages) |
12 October 2017 | Incorporation
Statement of capital on 2017-10-12
|
12 October 2017 | Incorporation
Statement of capital on 2017-10-12
|