London
EC2N 2DG
Director Name | Mr Thomas William Sinclair Eyles |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2017(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2 2a Throgmorton Avenue London EC2N 2DG |
Director Name | Mr Haydn Carey Moody Brooks |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2017(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2 2a Throgmorton Avenue London EC2N 2DG |
Director Name | Mr Alistair Scott Edward Fullerton |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2017(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Floor 2 2a Throgmorton Avenue London EC2N 2DG |
Registered Address | Floor 2 2a Throgmorton Avenue London EC2N 2DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 2 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 | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
9 January 2024 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
2 February 2023 | Registered office address changed from Warnford Court 29, Throgmorton Street London EC2N 2AT England to Floor 2 2a Throgmorton Avenue London EC2N 2DG on 2 February 2023 (1 page) |
22 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
12 July 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
6 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
21 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
29 January 2021 | Director's details changed for Mr Alistair Scott Edward Fullerton on 29 January 2021 (2 pages) |
29 January 2021 | Change of details for Mr Alistair Scott Edward Fullerton as a person with significant control on 29 January 2021 (2 pages) |
20 January 2021 | Director's details changed for Mr Haydn Carey Moody Brooks on 31 January 2020 (2 pages) |
19 January 2021 | Change of details for Mr Haydn Carey Moody Brooks as a person with significant control on 31 January 2020 (2 pages) |
7 December 2020 | Confirmation statement made on 6 December 2020 with updates (7 pages) |
19 November 2020 | Statement of capital following an allotment of shares on 17 November 2020
|
26 February 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
11 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
4 December 2019 | Change of details for Mr Thomas William Sinclair Eyles as a person with significant control on 15 November 2019 (2 pages) |
4 December 2019 | Director's details changed for Mr Thomas William Sinclair Eyles on 15 November 2019 (2 pages) |
26 March 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
12 December 2018 | Confirmation statement made on 6 December 2018 with updates (7 pages) |
9 April 2018 | Statement of capital following an allotment of shares on 3 April 2018
|
6 April 2018 | Cessation of Laura Emily Whetstone as a person with significant control on 7 December 2017 (1 page) |
5 April 2018 | Notification of Laura Whetstone as a person with significant control on 7 December 2017 (2 pages) |
5 April 2018 | Statement of capital following an allotment of shares on 3 April 2018
|
5 April 2018 | Statement of capital following an allotment of shares on 3 April 2018
|
5 April 2018 | Statement of capital following an allotment of shares on 3 April 2018
|
10 January 2018 | Registered office address changed from 53 Elm Park London SW2 2TX United Kingdom to Warnford Court 29, Throgmorton Street London EC2N 2AT on 10 January 2018 (1 page) |
21 December 2017 | Resolutions
|
7 December 2017 | Incorporation Statement of capital on 2017-12-07
|
7 December 2017 | Incorporation Statement of capital on 2017-12-07
|