London
EC4N 8AF
Director Name | Mr Sajjad Vakilian |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2019(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mr Steven Zhang |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2019(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Joanna Bertram |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2021(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Telecommunications |
Country of Residence | England |
Correspondence Address | 500 Brook Drive Reading RG2 6UU |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 November 2017(2 days after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Andrew Ian Smith |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Andrea Vincenzo Salvato |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2017(2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mr Peter John Anthony Kelly |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2017(2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 August 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 10-14 Bartley Wood Business Park Hook Hampshire RG27 9UP |
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 60 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 from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
5 March 2020 | Delivered on: 17 March 2020 Persons entitled: Bank Mendes Gans N.V. Classification: A registered charge Outstanding |
---|---|
25 April 2019 | Delivered on: 26 April 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
25 April 2019 | Delivered on: 26 April 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
6 January 2021 | Statement of capital following an allotment of shares on 21 December 2020
|
---|---|
25 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
16 July 2020 | Group of companies' accounts made up to 31 December 2019 (48 pages) |
17 March 2020 | Registration of charge 110651450003, created on 5 March 2020 (25 pages) |
3 December 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
28 November 2019 | Resolutions
|
27 November 2019 | Statement of capital following an allotment of shares on 13 November 2019
|
24 June 2019 | Appointment of Mr Steven Zhang as a director on 19 June 2019 (2 pages) |
24 June 2019 | Termination of appointment of Andrew Ian Smith as a director on 19 June 2019 (1 page) |
11 June 2019 | Statement of capital following an allotment of shares on 25 April 2019
|
29 May 2019 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
26 April 2019 | Registration of charge 110651450001, created on 25 April 2019 (27 pages) |
26 April 2019 | Registration of charge 110651450002, created on 25 April 2019 (26 pages) |
26 March 2019 | Registered office address changed from 100 Fetter Lane London EC4A 1BN United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF on 26 March 2019 (1 page) |
25 March 2019 | Secretary's details changed for Beach Secretaries Limited on 25 March 2019 (1 page) |
14 March 2019 | Termination of appointment of Andrea Vincenzo Salvato as a director on 13 March 2019 (1 page) |
14 March 2019 | Director's details changed for Mr Sajjad Vakilian on 13 March 2019 (2 pages) |
14 March 2019 | Appointment of Mr Sajjad Vakilian as a director on 13 March 2019 (2 pages) |
27 November 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
6 June 2018 | Director's details changed for Mr Andrew Ian Smith on 22 May 2018 (2 pages) |
21 May 2018 | Statement of capital following an allotment of shares on 20 April 2018
|
30 November 2017 | Particulars of variation of rights attached to shares (3 pages) |
29 November 2017 | Resolutions
|
23 November 2017 | Appointment of Mr Peter John Anthony Kelly as a director on 17 November 2017 (2 pages) |
22 November 2017 | Notification of Liberty Global Europe 2 Limited as a person with significant control on 17 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Andrea Vincenzo Salvato as a director on 17 November 2017 (2 pages) |
22 November 2017 | Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
22 November 2017 | Appointment of Beach Secretaries Limited as a secretary on 17 November 2017 (2 pages) |
22 November 2017 | Statement of capital following an allotment of shares on 17 November 2017
|
22 November 2017 | Withdrawal of a person with significant control statement on 22 November 2017 (2 pages) |
15 November 2017 | Incorporation Statement of capital on 2017-11-15
|
15 November 2017 | Incorporation Statement of capital on 2017-11-15
|