London.
SW1Y 6HR
Director Name | Mr Peter Michael Sugarman |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14, Bank Chambers 25, Jermyn Street London. SW1Y 6HR |
Registered Address | 14, Bank Chambers 25, Jermyn Street London. SW1Y 6HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 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 | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 25 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 3 weeks from now) |
14 May 2021 | Delivered on: 25 May 2021 Persons entitled: Growth Lending 2020 Limited Classification: A registered charge Particulars: By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
---|
29 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
14 August 2019 | Change of details for Iproov Limited as a person with significant control on 1 August 2019 (2 pages) |
26 April 2019 | Registered office address changed from 6-7 Pollen Street London W1S 1NJ England to 14, Bank Chambers 25, Jermyn Street, London. SW1Y 6HR on 26 April 2019 (1 page) |
4 April 2019 | Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
4 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with updates (3 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
25 October 2017 | Incorporation Statement of capital on 2017-10-25
|
25 October 2017 | Incorporation Statement of capital on 2017-10-25
|