London
EC2M 2SN
Director Name | Andrew Alfred Salmon |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Secretary Name | Mr Nicholas David De Burgh Jennings |
---|---|
Status | Current |
Appointed | 13 July 2018(7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr James Robert Cobb |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2020(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 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 | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2017(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 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 | 08 December 2017(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Registered Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months, 3 weeks from now) |
7 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
---|---|
8 October 2020 | Full accounts made up to 31 December 2019 (14 pages) |
16 July 2020 | Appointment of Mr James Robert Cobb as a director on 16 July 2020 (2 pages) |
9 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
2 July 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
7 December 2018 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
19 November 2018 | Registered office address changed from Arbuthnot House 7 Wilson Street London United Kingdom EC2M 2SN United Kingdom to Arbuthnot House 7 Wilson Street London EC2M 2SN on 19 November 2018 (1 page) |
13 August 2018 | Notification of Arbuthnot Latham & Co., Limited as a person with significant control on 29 March 2018 (2 pages) |
13 August 2018 | Cessation of Inhoco Formations Limited as a person with significant control on 29 March 2018 (1 page) |
18 July 2018 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 13 July 2018 (2 pages) |
13 April 2018 | Appointment of Stephen Peter Kelly as a director on 29 March 2018 (2 pages) |
13 April 2018 | Appointment of Andrew Alfred Salmon as a director on 29 March 2018 (2 pages) |
13 April 2018 | Termination of appointment of a G Secretarial Limited as a secretary on 29 March 2018 (1 page) |
13 April 2018 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Arbuthnot House 7 Wilson Street London United Kingdom EC2M 2SN on 13 April 2018 (1 page) |
13 April 2018 | Termination of appointment of a G Secretarial Limited as a director on 29 March 2018 (1 page) |
13 April 2018 | Termination of appointment of Inhoco Formations Limited as a director on 29 March 2018 (1 page) |
13 April 2018 | Termination of appointment of Roger Hart as a director on 29 March 2018 (1 page) |
3 April 2018 | Resolutions
|
8 December 2017 | Incorporation Statement of capital on 2017-12-08
|
8 December 2017 | Incorporation Statement of capital on 2017-12-08
|