London
W4 5YG
Director Name | Vincent Jean Jegou |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 June 2019(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Floor 3, Building 7 Chiswick Park 566 Chiswick Hig London W4 5YG |
Director Name | Mrs Kavita Singh |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Floor 3, Building 7 Chiswick Park 566 Chiswick Hig London W4 5YG |
Secretary Name | Jyotsana Gupta |
---|---|
Status | Current |
Appointed | 22 September 2022(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Floor 3, Building 7 Chiswick Park 566 Chiswick Hig London W4 5YG |
Director Name | Ms Samantha Ann Caldwell |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2017(same day as company formation) |
Role | Attorney At Law |
Country of Residence | United States |
Correspondence Address | 2000 16th Street Denver Colorado 80202 |
Director Name | Mr James Kristopher Hilger |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2017(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 901 Yakima Ave. Tacoma Washington 98403 |
Secretary Name | Ms Hannah Clare Misso |
---|---|
Status | Resigned |
Appointed | 21 October 2019(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 December 2020) |
Role | Company Director |
Correspondence Address | Floor 3, Building 7 Chiswick Park 566 Chiswick Hig London W4 5YG |
Registered Address | Floor 3, Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (7 months from now) |
15 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
7 December 2020 | Termination of appointment of Hannah Clare Misso as a secretary on 7 December 2020 (1 page) |
22 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
25 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
24 October 2019 | Appointment of Ms Hannah Clare Misso as a secretary on 21 October 2019 (2 pages) |
17 September 2019 | Register(s) moved to registered office address Floor 3, Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG (1 page) |
2 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
2 June 2019 | Termination of appointment of Samantha Ann Caldwell as a director on 1 June 2019 (1 page) |
2 June 2019 | Appointment of Mrs Kavita Singh as a director on 1 June 2019 (2 pages) |
2 June 2019 | Termination of appointment of James Kristopher Hilger as a director on 1 June 2019 (1 page) |
2 June 2019 | Appointment of Vincent Jean Jegou as a director on 1 June 2019 (2 pages) |
18 May 2019 | Director's details changed for Mr Robert Andrew Lang on 18 May 2019 (2 pages) |
15 October 2018 | Confirmation statement made on 15 October 2018 with updates (4 pages) |
21 August 2018 | Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Street London W4 5YA United Kingdom to Floor 3, Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on 21 August 2018 (1 page) |
29 January 2018 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
29 January 2018 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
29 January 2018 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
29 January 2018 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Building 3 Chiswick Park 566 Chiswick High Street London W4 5YA on 29 January 2018 (1 page) |
29 January 2018 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
29 January 2018 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Building 3 Chiswick Park 566 Chiswick High Street London W4 5YA on 29 January 2018 (1 page) |
30 November 2017 | Sub-division of shares on 8 November 2017 (4 pages) |
30 November 2017 | Sub-division of shares on 8 November 2017 (4 pages) |
29 November 2017 | Resolutions
|
29 November 2017 | Resolutions
|
18 October 2017 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
18 October 2017 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
16 October 2017 | Incorporation Statement of capital on 2017-10-16
|
16 October 2017 | Incorporation Statement of capital on 2017-10-16
|