London
SW1Y 5AS
Director Name | Mr Edward Owain Ellis Jones-Davies |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 17 Carlton House Terrace London SW1Y 5AS |
Director Name | Mr Henry Ellis Jones-Davies |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 17 Carlton House Terrace London SW1Y 5AS |
Director Name | Mr Jonathan Mark Bearman |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2020(2 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 04 November 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 17 Carlton House Terrace London SW1Y 5AS |
Director Name | Dr Craig Malcolm Rochford |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2020(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 October 2023) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 17 Carlton House Terrace London SW1Y 5AS |
Director Name | Sir Michael Cathel Fallon |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2020(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Carlton House Terrace London SW1Y 5AS |
Director Name | Sir Peter Anthony Wall |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2021(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 November 2023) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Carlton House Terrace London SW1Y 5AS |
Secretary Name | KAC Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2020(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 August 2021) |
Correspondence Address | 162 Main Road Danbury Chelmsford CM3 4DT |
Registered Address | 17 Carlton House Terrace London SW1Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
12 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
---|---|
12 November 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
4 November 2020 | Sub-division of shares on 20 October 2020 (6 pages) |
4 November 2020 | Termination of appointment of Jonathan Mark Bearman as a director on 4 November 2020 (1 page) |
23 October 2020 | Change of details for Mr Henry Ellis Jones-Davies as a person with significant control on 23 October 2020 (2 pages) |
23 October 2020 | Director's details changed for Mr Henry Ellis Jones-Davies on 23 October 2020 (2 pages) |
23 October 2020 | Cessation of Edward Owain Ellis Jones-Davies as a person with significant control on 13 October 2020 (1 page) |
23 October 2020 | Director's details changed for Mr Edward Owain Ellis Jones-Davies on 23 October 2020 (2 pages) |
21 October 2020 | Appointment of Sir Michael Cathel Fallon as a director on 20 October 2020 (2 pages) |
20 October 2020 | Appointment of Dr Craig Malcolm Rochford as a director on 20 October 2020 (2 pages) |
20 October 2020 | Registered office address changed from 20 Coppock Close London SW11 2LF England to 17 Carlton House Terrace London SW1Y 5AS on 20 October 2020 (1 page) |
20 October 2020 | Appointment of Mr Jonathan Mark Bearman as a director on 20 October 2020 (2 pages) |
2 September 2020 | Appointment of Kac Services Limited as a secretary on 1 September 2020 (2 pages) |
22 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2020 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
18 July 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
29 October 2018 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20 Coppock Close London SW11 2LF on 29 October 2018 (1 page) |
29 October 2018 | Change of details for Mr Henry Ellis Jones-Davies as a person with significant control on 29 October 2018 (2 pages) |
29 October 2018 | Change of details for Mr Edward Owain Ellis Jones-Davies as a person with significant control on 29 October 2018 (2 pages) |
26 October 2018 | Director's details changed for Mr Henry Ellis Jones-Davies on 26 October 2018 (2 pages) |
26 October 2018 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 26 October 2018 (1 page) |
26 October 2018 | Director's details changed for Mr Edward Owain Ellis Jones-Davies on 26 October 2018 (2 pages) |
1 November 2017 | Incorporation Statement of capital on 2017-11-01
|
1 November 2017 | Incorporation Statement of capital on 2017-11-01
|