St. Peter Port
Guernsey
GY1 1WR
Director Name | Ms Haley Louise Camp |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Suites 7&8, Fourth Floor, Windsor House, Lower Pol St. Peter Port Guernsey GY1 1WF |
Director Name | James Nicholas Barrie Nicolle |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(same day as company formation) |
Role | Client Director |
Country of Residence | Guernsey |
Correspondence Address | 1 Royal Plaza Royal Avenue St. Peter Port GY1 2HL |
Director Name | Mr John Nathan Bishop |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2018(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2021) |
Role | Client Director |
Country of Residence | Guernsey |
Correspondence Address | 1 Royal Plaza Royal Avernue St Peter Port GY1 2HL |
Registered Address | 84 Eccleston Square London SW1V 1PX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
9 February 2021 | Delivered on: 1 March 2021 Persons entitled: Investec Bank PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
20 November 2020 | Delivered on: 25 November 2020 Persons entitled: Investec Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
29 June 2020 | Delivered on: 14 July 2020 Persons entitled: Investec Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
10 October 2019 | Delivered on: 18 October 2019 Persons entitled: Investec Bank PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
10 October 2019 | Delivered on: 17 October 2019 Persons entitled: Investec Bank PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
21 July 2023 | Appointment of Mrs Leasa Callaway as a director on 13 July 2023 (2 pages) |
---|---|
21 July 2023 | Termination of appointment of Haley Louise Camp as a director on 8 July 2023 (1 page) |
18 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
4 January 2023 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
31 August 2022 | Director's details changed for Mr Andrew Roy Carre on 1 June 2021 (2 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
12 January 2022 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
23 November 2021 | Cessation of Magenta General Partner Limited as a person with significant control on 12 November 2021 (1 page) |
12 November 2021 | Notification of Thomas Matthews as a person with significant control on 19 December 2017 (2 pages) |
12 November 2021 | Notification of Chase Emson as a person with significant control on 19 December 2017 (2 pages) |
3 June 2021 | Appointment of Ms Haley Louise Camp as a director on 1 June 2021 (2 pages) |
1 June 2021 | Termination of appointment of John Nathan Bishop as a director on 31 May 2021 (1 page) |
7 May 2021 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
1 March 2021 | Registration of charge 111183500005, created on 9 February 2021 (41 pages) |
18 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
25 November 2020 | Registration of charge 111183500004, created on 20 November 2020 (40 pages) |
14 July 2020 | Registration of charge 111183500003, created on 29 June 2020 (39 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 January 2020 | Notification of Magenta General Partner Limited as a person with significant control on 21 December 2017 (2 pages) |
10 January 2020 | Withdrawal of a person with significant control statement on 10 January 2020 (2 pages) |
22 October 2019 | Full accounts made up to 31 March 2019 (19 pages) |
18 October 2019 | Registration of charge 111183500002, created on 10 October 2019 (38 pages) |
17 October 2019 | Registration of charge 111183500001, created on 10 October 2019 (38 pages) |
18 June 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
7 January 2019 | Confirmation statement made on 31 December 2018 with updates (2 pages) |
24 September 2018 | Termination of appointment of a director (1 page) |
24 September 2018 | Termination of appointment of James Nicolle as a director on 12 September 2018 (1 page) |
24 September 2018 | Appointment of Mr John Bishop as a director on 12 September 2018 (2 pages) |
17 July 2018 | Registered office address changed from Nova South 9th Floor 160 Victoria Street London SW1E 5LB United Kingdom to 84 Eccleston Square London United Kingdom SW1V 1PX on 17 July 2018 (2 pages) |
19 December 2017 | Incorporation Statement of capital on 2017-12-19
|
19 December 2017 | Incorporation Statement of capital on 2017-12-19
|