London
SW1E 5JL
Director Name | Mr Heiko Voelker |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | German |
Status | Current |
Appointed | 10 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Cardinal Place, 100 Victoria Street London SW1E 5JL |
Director Name | Mr Stephen Michael Semlitz |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor, Cardinal Place, 100 Victoria Street London SW1E 5JL |
Secretary Name | Breams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2018(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2021) |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Registered Address | 2nd Floor, Cardinal Place, 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
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 | 5 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (7 months from now) |
11 January 2024 | Director's details changed for Mr Stephen Michael Semlitz on 28 December 2023 (2 pages) |
---|---|
6 November 2023 | Confirmation statement made on 5 November 2023 with updates (4 pages) |
11 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages) |
11 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (32 pages) |
11 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
11 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
9 January 2023 | Full accounts made up to 31 December 2021 (21 pages) |
29 December 2022 | Notification of Hartree Partners (Uk) Limited as a person with significant control on 29 December 2022 (2 pages) |
29 December 2022 | Withdrawal of a person with significant control statement on 29 December 2022 (2 pages) |
7 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
7 November 2022 | Director's details changed for Mr Heiko Voelker on 1 November 2022 (2 pages) |
7 November 2022 | Director's details changed for Mr Jonathan Hugh O'neill on 1 November 2022 (2 pages) |
28 January 2022 | Director's details changed for Stephen Semlitz on 10 January 2018 (2 pages) |
8 November 2021 | Confirmation statement made on 5 November 2021 with updates (3 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (20 pages) |
1 September 2021 | Second filing for the termination of Breams Secretaries Limited as a secretary (5 pages) |
22 July 2021 | Termination of appointment of Breams Secretaries Limited as a secretary on 22 July 2021
|
7 June 2021 | Second filing of Confirmation Statement dated 1 May 2020 (3 pages) |
14 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
19 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
15 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
15 May 2020 | Confirmation statement made on 1 May 2020 with no updates
|
10 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
15 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
8 May 2018 | Appointment of Breams Secretaries Limited as a secretary on 8 May 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
1 May 2018 | Cessation of Hartree Partners, Lp as a person with significant control on 1 May 2018 (1 page) |
1 May 2018 | Notification of a person with significant control statement (2 pages) |
1 March 2018 | Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
10 January 2018 | Incorporation Statement of capital on 2018-01-10
|
10 January 2018 | Incorporation Statement of capital on 2018-01-10
|