7th Floor
London
SW1Y 4AJ
Director Name | Mr Manish Sarwal |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2023(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Deputy Head Of Finance |
Country of Residence | England |
Correspondence Address | 30 Panton Street 7th Floor London SW1Y 4AJ |
Secretary Name | Langham Hall UK Services Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2019(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | 5 Old Bailey London EC4M 7BA |
Director Name | Mr Roger Van Poortvliet |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Panton Street 7th Floor London SW1Y 4AJ |
Registered Address | 30 Panton Street 7th Floor London SW1Y 4AJ |
---|---|
Address Matches | Over 30 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 | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
21 April 2020 | Delivered on: 29 April 2020 Persons entitled: Sparebank 1 Sr-Bank Asa Classification: A registered charge Outstanding |
---|
15 January 2024 | Confirmation statement made on 8 January 2024 with updates (4 pages) |
---|---|
27 December 2023 | Statement of capital following an allotment of shares on 19 December 2023
|
12 September 2023 | Registration of charge 111392440002, created on 1 September 2023 (16 pages) |
2 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
24 February 2023 | Appointment of Mr Manish Sarwal as a director on 13 February 2023 (2 pages) |
24 February 2023 | Termination of appointment of Roger Van Poortvliet as a director on 13 February 2023 (1 page) |
9 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
20 September 2022 | Director's details changed for Mr Daniel Gunter Von Preyss on 1 December 2021 (2 pages) |
16 May 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
21 January 2022 | Confirmation statement made on 8 January 2022 with updates (4 pages) |
9 December 2021 | Statement of capital following an allotment of shares on 18 November 2021
|
5 October 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
27 January 2021 | Confirmation statement made on 8 January 2021 with updates (4 pages) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
29 April 2020 | Registration of charge 111392440001, created on 21 April 2020 (14 pages) |
11 February 2020 | Statement of capital following an allotment of shares on 3 February 2020
|
16 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
5 February 2019 | Appointment of Langham Hall Uk Services Llp as a secretary on 1 January 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
6 November 2018 | Statement of capital following an allotment of shares on 26 October 2018
|
6 November 2018 | Resolutions
|
25 September 2018 | Change of details for Inei Iii Gp (Uk) Llp as a person with significant control on 25 September 2018 (3 pages) |
8 August 2018 | Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
9 January 2018 | Incorporation Statement of capital on 2018-01-09
|
9 January 2018 | Incorporation Statement of capital on 2018-01-09
|