London
NW1 0BG
Director Name | Mr Daniel Pop |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 06 October 2021(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Guinea |
Correspondence Address | Parkgate House 33a Pratt Street London NW1 0BG |
Director Name | Mr William Murphy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Studio 16, Cloisters House 8 Battersea Park Road London SW8 4BG |
Director Name | Mr Christian St-John Dennis |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2023(5 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 September 2023) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Lone Barn Farm Holtye Road East Grinstead RH19 3QF |
Registered Address | Parkgate House 33a Pratt Street London NW1 0BG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 November 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 5 December 2023 (overdue) |
14 October 2020 | Registered office address changed from 52 Kingsway Place Sans Walk London - None - EC1R 0LU United Kingdom to Studio 16, Cloisters House 8 Battersea Park Road London SW8 4BG on 14 October 2020 (1 page) |
---|---|
20 December 2019 | Confirmation statement made on 21 November 2019 with updates (5 pages) |
30 October 2019 | Registered office address changed from 49 Berkeley Square 49 Berkeley Square Mayfair London W1J 5AZ England to 52 Kingsway Place Sans Walk London - None - EC1R 0LU on 30 October 2019 (1 page) |
25 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 October 2019 | Statement of capital following an allotment of shares on 24 September 2019
|
4 February 2019 | Statement of capital following an allotment of shares on 1 February 2019
|
14 December 2018 | Statement of capital following an allotment of shares on 7 December 2018
|
3 December 2018 | Registered office address changed from 2 Holly Court Tring Road Wendover Buckinghamshire HP22 6PE United Kingdom to 49 Berkeley Square 49 Berkeley Square Mayfair London W1J 5AZ on 3 December 2018 (1 page) |
3 December 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
14 November 2018 | Statement of capital following an allotment of shares on 9 November 2018
|
7 November 2018 | Statement of capital following an allotment of shares on 7 November 2018
|
23 October 2018 | Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
23 October 2018 | Resolutions
|
23 October 2018 | Statement of capital following an allotment of shares on 19 October 2018
|
22 November 2017 | Incorporation Statement of capital on 2017-11-22
|
22 November 2017 | Incorporation Statement of capital on 2017-11-22
|