London
EC2R 7BP
Director Name | Mr Richard Andrew Ieuan Griffiths |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Copthall Avenue London EC2R 7BP |
Director Name | Mr Richard Duc Binh Banh |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 05 February 2021(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Head Of Legal |
Country of Residence | England |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Catherine Maree Hales |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 June 2018(7 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 27 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tudor Street London EC4Y 0AH |
Director Name | Mr James Munce |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2018(10 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Copthall Avenue London EC2R 7BP |
Director Name | Mr Simon James Green |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 February 2021) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 25 Copthall Avenue London EC2R 7BP |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 14 November 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 28 November 2022 (overdue) |
5 July 2018 | Delivered on: 6 July 2018 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|
9 February 2021 | Termination of appointment of Simon James Green as a director on 5 February 2021 (1 page) |
---|---|
9 February 2021 | Appointment of Mr Richard Duc Binh Banh as a director on 5 February 2021 (2 pages) |
17 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
26 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
20 November 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
30 April 2019 | Appointment of Mr Simon James Green as a director on 30 April 2019 (2 pages) |
30 April 2019 | Termination of appointment of James Munce as a director on 30 April 2019 (1 page) |
26 April 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
21 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 14 November 2018 with updates (6 pages) |
30 October 2018 | Previous accounting period shortened from 30 November 2018 to 30 June 2018 (1 page) |
10 October 2018 | Termination of appointment of Catherine Maree Hales as a director on 27 September 2018 (1 page) |
10 October 2018 | Appointment of Mr James Munce as a director on 27 September 2018 (2 pages) |
20 July 2018 | Change of share class name or designation (2 pages) |
20 July 2018 | Particulars of variation of rights attached to shares (2 pages) |
20 July 2018 | Statement of capital following an allotment of shares on 5 July 2018
|
19 July 2018 | Appointment of Catherine Maree Hales as a director on 29 June 2018 (2 pages) |
18 July 2018 | Change of details for Mr Julian David Barker-Ward as a person with significant control on 3 July 2018 (5 pages) |
18 July 2018 | Notification of Richard Andrew Ieuan Griffiths as a person with significant control on 3 July 2018 (4 pages) |
18 July 2018 | Notification of Fidante Partners Fme Holdings Limited as a person with significant control on 3 July 2018 (4 pages) |
17 July 2018 | Resolutions
|
6 July 2018 | Registration of charge 110648830001, created on 5 July 2018 (8 pages) |
15 November 2017 | Incorporation Statement of capital on 2017-11-15
|