London
EC4M 7RD
Director Name | Mr Roy Benjamin Trujillo |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 August 2022(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | First Floor 5 Fleet Place London EC4M 7RD |
Director Name | Geoffrey Michael Keating |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 2017(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Aldgate House 1st Floor Aldgate High Street London EC3N 1AH |
Director Name | Mr Julian Alexander Neal Banks |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Aldgate House 1st Floor Aldgate High Street London EC3N 1AH |
Director Name | Mr Stephen John Dobson |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Aldgate House 1st Floor Aldgate High Street London EC3N 1AH |
Director Name | Mr Julian Dunstan Maher |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Aldgate House 1st Floor Aldgate High Street London EC3N 1AH |
Director Name | Mr John Michael Mumford |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Aldgate House 1st Floor Aldgate High Street London EC3N 1AH |
Registered Address | First Floor 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 600 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, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
5 August 2020 | Delivered on: 10 August 2020 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|
15 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
26 October 2020 | Accounts for a small company made up to 29 February 2020 (11 pages) |
10 August 2020 | Registration of charge 111240570001, created on 5 August 2020 (14 pages) |
17 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
23 September 2019 | Registered office address changed from 9 Devonshire Square London EC2M 4YF England to 70 Gracechurch Street London EC3V 0HR on 23 September 2019 (1 page) |
23 September 2019 | Change of details for Sterling Technology Limited as a person with significant control on 23 September 2019 (2 pages) |
20 September 2019 | Accounts for a small company made up to 28 February 2019 (9 pages) |
14 August 2019 | Registered office address changed from 35 New Broad Street London EC2M 1NH England to 9 Devonshire Square London EC2M 4YF on 14 August 2019 (1 page) |
21 May 2019 | Change of name notice (2 pages) |
21 May 2019 | Resolutions
|
13 December 2018 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
4 October 2018 | Registered office address changed from 63 Queen Victoria Street London EC4N 4UA to 35 New Broad Street London EC2M 1NH on 4 October 2018 (1 page) |
4 October 2018 | Current accounting period extended from 31 December 2018 to 28 February 2019 (1 page) |
8 March 2018 | Resolutions
|
2 March 2018 | Notification of Sterling Technology Limited as a person with significant control on 28 February 2018 (2 pages) |
2 March 2018 | Statement of capital following an allotment of shares on 27 February 2018
|
2 March 2018 | Cessation of Sterling Financial Print Holdings Limited as a person with significant control on 28 February 2018 (1 page) |
26 February 2018 | Appointment of Mr Julian Alexander Neal Banks as a director on 26 February 2018 (2 pages) |
26 February 2018 | Appointment of Mr Stephen John Dobson as a director on 26 February 2018 (2 pages) |
26 February 2018 | Appointment of Mr Julian Dunstan Maher as a director on 26 February 2018 (2 pages) |
26 February 2018 | Appointment of Mr John Michael Mumford as a director on 26 February 2018 (2 pages) |
22 December 2017 | Incorporation
Statement of capital on 2017-12-22
|