Buchanan House
London
EC1N 2HS
Director Name | Ms Amy Nicole Lejune |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 October 2020(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Holborn Buchanan House London EC1N 2HS |
Director Name | Arkady Etingen |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Station Way Crawley RH10 1JA |
Director Name | Ms Rebecca Suzanne Cox |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2020(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 October 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 45 Monmouth Street London WC2H 9DG |
Director Name | Olesya Wehlau |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2023(5 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 11 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Holborn Buchanan House London EC1N 2HS |
Secretary Name | Irwin Mitchell Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2017(same day as company formation) |
Correspondence Address | Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT |
Registered Address | 30 Holborn Buchanan House London EC1N 2HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 10 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (11 months from now) |
31 January 2020 | Delivered on: 3 February 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
2 May 2019 | Delivered on: 8 May 2019 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Particulars: Not applicable. Outstanding |
10 January 2018 | Delivered on: 12 January 2018 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Outstanding |
25 November 2020 | Appointment of Ms Amy Nicole Lejune as a director on 29 October 2020 (2 pages) |
---|---|
19 November 2020 | Termination of appointment of Rebecca Suzanne Cox as a director on 30 October 2020 (1 page) |
25 September 2020 | Accounts for a small company made up to 31 July 2019 (11 pages) |
9 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
10 March 2020 | Appointment of Rebecca Suzanne Cox as a director on 5 March 2020 (2 pages) |
10 March 2020 | Termination of appointment of Arkady Etingen as a director on 10 March 2020 (1 page) |
24 February 2020 | Accounts for a small company made up to 31 July 2018 (12 pages) |
11 February 2020 | Satisfaction of charge 111043870002 in full (1 page) |
11 February 2020 | Satisfaction of charge 111043870001 in full (1 page) |
3 February 2020 | Registration of charge 111043870003, created on 31 January 2020 (29 pages) |
8 May 2019 | Registration of charge 111043870002, created on 2 May 2019 (25 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
14 February 2019 | Previous accounting period shortened from 31 December 2018 to 31 July 2018 (1 page) |
12 December 2018 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
13 March 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
12 January 2018 | Registration of charge 111043870001, created on 10 January 2018 (25 pages) |
3 January 2018 | Appointment of Mr Valery Kisilevsky as a director on 2 January 2018 (2 pages) |
8 December 2017 | Incorporation Statement of capital on 2017-12-08
|
8 December 2017 | Incorporation Statement of capital on 2017-12-08
|