London
W1S 4HR
Director Name | Mr Heath Alec James Davies |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2018(9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 December 2019) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 25 Bruton Street London W1J 6QH |
Registered Address | 18/19 Albemarle Street London W1S 4HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 6 November 2023 (6 months ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 2 weeks from now) |
7 November 2023 | Director's details changed for Mr Joseph Michael Mccarthy on 1 January 2023 (2 pages) |
---|---|
7 November 2023 | Confirmation statement made on 6 November 2023 with updates (5 pages) |
7 November 2023 | Change of details for Mr Joseph Michael Mccarthy as a person with significant control on 1 January 2023 (2 pages) |
28 September 2023 | Group of companies' accounts made up to 31 December 2022 (33 pages) |
11 April 2023 | Registered office address changed from 18 /19 Albemarle Street Albemarle Street London W1S 4HR England to 18/19 Albemarle Street London W1S 4HR on 11 April 2023 (1 page) |
10 February 2023 | Registered office address changed from 18 Albemarle Street London W1S 4HR England to 18 /19 Albemarle Street Albemarle Street London W1S 4HR on 10 February 2023 (1 page) |
8 November 2022 | Change of details for Mr Joseph Michael Mccarthy as a person with significant control on 28 September 2022 (2 pages) |
8 November 2022 | Change of details for Mr Joseph Michael Mccarthy as a person with significant control on 1 April 2022 (2 pages) |
8 November 2022 | Director's details changed for Mr Joseph Michael Mccarthy on 28 September 2022 (2 pages) |
8 November 2022 | Confirmation statement made on 6 November 2022 with updates (5 pages) |
8 November 2022 | Director's details changed for Mr Joseph Michael Mccarthy on 1 April 2022 (2 pages) |
28 September 2022 | Registered office address changed from 25 Bruton Street London W1J 6QH to 18 Albemarle Street London W1S 4HR on 28 September 2022 (1 page) |
31 March 2022 | Group of companies' accounts made up to 31 December 2021 (32 pages) |
17 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
9 September 2021 | Group of companies' accounts made up to 31 December 2020 (32 pages) |
26 February 2021 | Previous accounting period extended from 30 November 2020 to 31 December 2020 (1 page) |
21 December 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
17 November 2020 | Confirmation statement made on 6 November 2020 with updates (6 pages) |
25 August 2020 | Resolutions
|
25 August 2020 | Memorandum and Articles of Association (18 pages) |
25 August 2020 | Resolutions
|
22 August 2020 | Statement of capital following an allotment of shares on 5 August 2020
|
17 December 2019 | Termination of appointment of Heath Alec James Davies as a director on 5 December 2019 (1 page) |
9 December 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
7 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
27 November 2018 | Second filing of a statement of capital following an allotment of shares on 26 February 2018
|
20 November 2018 | Confirmation statement made on 6 November 2018 with updates (6 pages) |
13 November 2018 | Notification of Gary Patrick Couch as a person with significant control on 26 February 2018 (2 pages) |
8 August 2018 | Appointment of Mr Heath Alec James Davies as a director on 8 August 2018 (2 pages) |
30 April 2018 | Statement of capital following an allotment of shares on 26 February 2018
|
25 April 2018 | Resolutions
|
7 November 2017 | Incorporation Statement of capital on 2017-11-07
|
7 November 2017 | Incorporation Statement of capital on 2017-11-07
|