London
EC2R 7DA
Director Name | Mrs Ava Kathleen Fairclough |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 20 June 2022(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5th Floor, 2 Copthall Avenue London EC2R 7DA |
Secretary Name | Praxis Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 October 2017(same day as company formation) |
Correspondence Address | 5th Floor 2 Copthall Avenue London EC2R 7DA |
Director Name | Mr Ian Anderson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2017(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mr Robert Fearis |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2017(same day as company formation) |
Role | Trust |
Country of Residence | Guernsey |
Correspondence Address | 5th Floor 1 Lumley Street London W1K 6JE |
Director Name | Ms Donna Leanne Shorto |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2017(same day as company formation) |
Role | Trust |
Country of Residence | England |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr James Barber-Lomax |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2018(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 May 2023) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Registered Address | 5th Floor, 2 Copthall Avenue London EC2R 7DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
19 February 2024 | Accounts for a dormant company made up to 31 December 2023 (2 pages) |
---|---|
10 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
1 August 2023 | Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 5th Floor, 2 Copthall Avenue London EC2R 7DA on 1 August 2023 (1 page) |
1 August 2023 | Secretary's details changed for Praxis Secretaries (Uk) Limited on 1 August 2023 (1 page) |
1 August 2023 | Secretary's details changed for Praxis Secretaries (Uk) Limited on 1 August 2023 (1 page) |
1 August 2023 | Change of details for Praxisifm Corporate Services (Uk) Limited as a person with significant control on 1 August 2023 (2 pages) |
5 July 2023 | Director's details changed for Mrs Ava Kathleen Fairclough on 16 June 2023 (2 pages) |
2 June 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
2 May 2023 | Termination of appointment of James Barber-Lomax as a director on 2 May 2023 (1 page) |
14 December 2022 | Termination of appointment of Donna Leanne Shorto as a director on 30 November 2022 (1 page) |
28 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
18 July 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
7 July 2022 | Appointment of Mrs Ava Kathleen Fairclough as a director on 20 June 2022 (2 pages) |
4 January 2022 | Appointment of Mr Joshua Luke Gallienne as a director on 1 January 2022 (2 pages) |
18 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
24 May 2021 | Current accounting period shortened from 30 April 2022 to 31 December 2021 (1 page) |
1 March 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
22 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
30 March 2020 | Registered office address changed from 5th Floor 1 Lumley Street London W1K 6JE England to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 30 March 2020 (1 page) |
8 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
4 December 2019 | Director's details changed for Mrs Donna Leanne Shorto on 1 November 2018 (2 pages) |
17 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
15 October 2019 | Termination of appointment of Robert Fearis as a director on 15 October 2019 (1 page) |
15 February 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
1 February 2019 | Registered office address changed from 6 Snow Hill London EC1A 2AY England to 5th Floor 1 Lumley Street London W1K 6JE on 1 February 2019 (1 page) |
19 December 2018 | Termination of appointment of Ian Anderson as a director on 7 December 2018 (1 page) |
4 December 2018 | Appointment of Mr James Barber-Lomax as a director on 15 November 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
20 February 2018 | Notification of Praxisifm Corporate Services (Uk) Limited as a person with significant control on 9 February 2018 (2 pages) |
20 February 2018 | Cessation of Praxisifm Group Limited as a person with significant control on 9 February 2018 (1 page) |
20 February 2018 | Cessation of Ian Anderson as a person with significant control on 17 October 2017 (1 page) |
20 February 2018 | Cessation of Robert Fearis as a person with significant control on 17 October 2017 (1 page) |
20 February 2018 | Cessation of Donna Shorto as a person with significant control on 17 October 2017 (1 page) |
2 January 2018 | Registered office address changed from Mermaid House 2 Puddle Dock London United Kingdom to 6 Snow Hill London EC1A 2AY on 2 January 2018 (1 page) |
2 January 2018 | Registered office address changed from Mermaid House 2 Puddle Dock London United Kingdom to 6 Snow Hill London EC1A 2AY on 2 January 2018 (1 page) |
28 November 2017 | Change of details for Mrs Donna Shorto as a person with significant control on 25 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Mrs Donna Shorto on 25 November 2017 (2 pages) |
28 November 2017 | Change of details for Mrs Donna Shorto as a person with significant control on 25 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Mrs Donna Shorto on 25 November 2017 (2 pages) |
13 November 2017 | Current accounting period shortened from 31 October 2018 to 30 April 2018 (1 page) |
13 November 2017 | Current accounting period shortened from 31 October 2018 to 30 April 2018 (1 page) |
17 October 2017 | Incorporation Statement of capital on 2017-10-17
|
17 October 2017 | Incorporation Statement of capital on 2017-10-17
|