London
EC2Y 5AS
Director Name | Ms Davinia Elaine Smith |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 July 2023(5 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 London Wall 6th Floor London EC2Y 5AS |
Director Name | Mr Jonathan Kudzanai Muteera |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Zimbabwean |
Status | Current |
Appointed | 24 October 2023(5 years, 10 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 London Wall 6th Floor London EC2Y 5AS |
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 October 2018(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Secretary Name | Apex Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 October 2018(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Mr Nicholas Alexander Kinder |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 January 2018) |
Role | Real Estate |
Country of Residence | England |
Correspondence Address | 15 Sloane Square London SW1W 8ER |
Director Name | Mr Hugo Marcus Vernon Black |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 April 2022) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mr Gareth James Davies |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 May 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall 6th Floor London EC2Y 5AS |
Director Name | Ms Coral Suzanne Bidel |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2018(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 London Wall 6th Floor London EC2Y 5AS |
Director Name | Mr Christopher Michael Warnes |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2018(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall 6th Floor London EC2Y 5AS |
Director Name | Ms Rina Patel |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2022(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Sloane Square London SW1W 8ER |
Director Name | Ms Ivee Rachel Briones Gervasio |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2023(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 24 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor London Wall London EC2Y 5AS |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2017(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2017(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Registered Address | 125 London Wall 6th Floor London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 40 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 | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 4 weeks from now) |
23 December 2021 | Delivered on: 24 December 2021 Persons entitled: Oxane Partners Limited as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: All present and future freehold or leasehold land including the leasehold land comprising avon studios, midland road, bath (title no. ST347689) and all intellectual property pursuant to clause 3 and schedule 2 of the accompanying copy instrument. Outstanding |
---|---|
12 July 2019 | Delivered on: 18 July 2019 Persons entitled: Wells Fargo Bank N.A., London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property as specified in the instrument, including avon studios, midland road, bath, title number ST347689. For more details please refer to the instrument. Outstanding |
31 August 2018 | Delivered on: 4 September 2018 Persons entitled: Wells Fargo Bank N.A., London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Midland road, bath, BA1 3AT. Outstanding |
22 December 2020 | Confirmation statement made on 29 November 2020 with updates (4 pages) |
---|---|
3 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
21 August 2020 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 21 August 2020 (1 page) |
21 August 2020 | Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD England to 6th Floor 125 London Wall London EC2Y 5AS on 21 August 2020 (1 page) |
5 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
18 July 2019 | Registration of charge 110907170002, created on 12 July 2019 (63 pages) |
13 December 2018 | Confirmation statement made on 29 November 2018 with updates (4 pages) |
11 October 2018 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 4 October 2018 (2 pages) |
11 October 2018 | Appointment of Mr Christopher Michael Warnes as a director on 4 October 2018 (2 pages) |
11 October 2018 | Registered office address changed from 15 Sloane Square London SW1W 8ER United Kingdom to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 11 October 2018 (1 page) |
11 October 2018 | Appointment of Ms Coral Suzanne Bidel as a director on 4 October 2018 (2 pages) |
11 October 2018 | Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
4 September 2018 | Registration of charge 110907170001, created on 31 August 2018 (49 pages) |
25 January 2018 | Termination of appointment of Nicholas Alexander Kinder as a director on 24 January 2018 (1 page) |
25 January 2018 | Appointment of Mr Gareth James Davies as a director on 24 January 2018 (2 pages) |
10 January 2018 | Notification of Europa Generation Master Llp as a person with significant control on 11 December 2017 (2 pages) |
10 January 2018 | Cessation of Inhoco Formations Limited as a person with significant control on 11 December 2017 (1 page) |
20 December 2017 | Termination of appointment of a G Secretarial Limited as a director on 1 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Inhoco Formations Limited as a director on 1 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Roger Hart as a director on 1 December 2017 (1 page) |
20 December 2017 | Appointment of Mr Nicholas Alexander Kinder as a director on 1 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr Hugo Marcus Vernon Black as a director on 1 December 2017 (2 pages) |
20 December 2017 | Termination of appointment of a G Secretarial Limited as a secretary on 1 December 2017 (1 page) |
20 December 2017 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 15 Sloane Square London SW1W 8ER on 20 December 2017 (1 page) |
30 November 2017 | Incorporation Statement of capital on 2017-11-30
|