Canary Wharf
London
E14 4HD
Director Name | Mr David Michael Robert Umbers |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2018(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 13 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD |
Director Name | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2017(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Registered Address | Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
28 February 2020 | Register inspection address has been changed to 10th Floor One Minster Court Mincing Lane London EC3R 7AA (1 page) |
30 January 2020 | Cessation of Jatender Singh Aujla as a person with significant control on 24 January 2018 (1 page) |
30 January 2020 | Cessation of David Michael Robert Umbers as a person with significant control on 24 January 2018 (1 page) |
30 January 2020 | Cessation of Gareth Andrew Tungatt as a person with significant control on 24 January 2018 (1 page) |
28 January 2020 | Notification of Leo Holdings Limited as a person with significant control on 24 January 2018 (2 pages) |
4 December 2019 | Registered office address changed from The Prow 1 Wilder Walk Soho London W1B 5AP to 10th Floor, 1 Minster Court Mincing Lane London EC3R 7AA on 4 December 2019 (1 page) |
30 October 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
18 September 2019 | Registered office address changed from 1 Wilder Walk the Prow London W1B 5AP England to The Prow 1 Wilder Walk Soho London W1B 5AP on 18 September 2019 (2 pages) |
16 September 2019 | Registered office address changed from 28 King Street St James's London SW1Y 6QW United Kingdom to 1 Wilder Walk the Prow London W1B 5AP on 16 September 2019 (1 page) |
17 July 2019 | Full accounts made up to 31 December 2018 (15 pages) |
29 March 2019 | Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
7 February 2019 | Statement of capital following an allotment of shares on 25 January 2019
|
14 December 2018 | Notification of David Michael Robert Umbers as a person with significant control on 24 January 2018 (2 pages) |
14 December 2018 | Notification of Gareth Andrew Tungatt as a person with significant control on 24 January 2018 (2 pages) |
14 December 2018 | Notification of Jatender Singh Aujla as a person with significant control on 30 October 2017 (2 pages) |
14 December 2018 | Confirmation statement made on 24 October 2018 with updates (5 pages) |
20 April 2018 | Appointment of Mr David Michael Robert Umbers as a director on 20 April 2018 (2 pages) |
25 January 2018 | Statement of capital following an allotment of shares on 24 January 2018
|
25 January 2018 | Statement of capital following an allotment of shares on 24 January 2018
|
30 October 2017 | Termination of appointment of Clive Weston as a director on 30 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 30 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 30 October 2017 (1 page) |
30 October 2017 | Cessation of Norose Company Secretarial Services Limited as a person with significant control on 30 October 2017 (1 page) |
30 October 2017 | Appointment of Jatender Singh Aujla as a director on 30 October 2017 (2 pages) |
30 October 2017 | Appointment of Jatender Singh Aujla as a director on 30 October 2017 (2 pages) |
30 October 2017 | Termination of appointment of Clive Weston as a director on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 28 King Street St James's London SW1Y 6QW on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 28 King Street St James's London SW1Y 6QW on 30 October 2017 (1 page) |
30 October 2017 | Cessation of Norose Company Secretarial Services Limited as a person with significant control on 30 October 2017 (1 page) |
25 October 2017 | Incorporation
Statement of capital on 2017-10-25
|
25 October 2017 | Incorporation
Statement of capital on 2017-10-25
|