London
EC4N 7BE
Director Name | Mr Dinesh Krishna Shetty |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 King William Street London EC4N 7BE |
Director Name | Mr Alejandro Escolar Pabon |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 18 March 2019(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 King William Street London EC4N 7BE |
Director Name | Mr Andy Mainstone |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(2 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 King William Street London EC4N 7BE |
Registered Address | 75 King William Street London EC4N 7BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 October 2023 (6 months ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 2 weeks from now) |
11 March 2024 | Total exemption full accounts made up to 31 October 2023 (9 pages) |
---|---|
2 November 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
17 May 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
25 April 2023 | Resolutions
|
25 April 2023 | Memorandum and Articles of Association (25 pages) |
13 January 2023 | Registered office address changed from 30th Floor 40 Bank Street London E14 5NR England to 75 King William Street London EC4N 7BE on 13 January 2023 (1 page) |
24 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
17 January 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
8 November 2021 | Confirmation statement made on 19 October 2021 with updates (4 pages) |
25 October 2021 | Change of details for Munir Merchant as a person with significant control on 18 March 2021 (2 pages) |
5 August 2021 | Amended total exemption full accounts made up to 31 October 2020 (8 pages) |
5 August 2021 | Amended total exemption full accounts made up to 31 October 2019 (8 pages) |
30 December 2020 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
21 October 2020 | Director's details changed for Mr Dinesh Krishna Shetty on 21 October 2020 (2 pages) |
21 October 2020 | Change of details for Mr Dinesh Krishna Shetty as a person with significant control on 21 October 2020 (2 pages) |
21 October 2020 | Director's details changed for Mr Andy Mainstone on 21 October 2020 (2 pages) |
21 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
14 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
16 March 2020 | Registered office address changed from 19 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR England to 30th Floor 40 Bank Street London E14 5NR on 16 March 2020 (1 page) |
9 December 2019 | Appointment of Mr Andy Mainstone as a director on 1 November 2019 (2 pages) |
23 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
19 March 2019 | Appointment of Mr Alejandro Escolar Pabon as a director on 18 March 2019 (2 pages) |
14 December 2018 | Registered office address changed from 8 Three Valleys Way Bushey Hertfordshire WD23 2FF United Kingdom to 19 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR on 14 December 2018 (1 page) |
22 October 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
6 March 2018 | Statement of capital following an allotment of shares on 1 March 2018
|
20 October 2017 | Incorporation Statement of capital on 2017-10-20
|
20 October 2017 | Incorporation Statement of capital on 2017-10-20
|