London
SW1X 7QA
Director Name | Mr Oliver Edward Haslam |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge Green London SW1X 7QA |
Director Name | Mr Antonin Victor Guillaume Jullier |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | French,British |
Status | Current |
Appointed | 25 May 2021(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge Green London SW1X 7QA |
Director Name | Mr Gilles Emile And Laure Judith Fretigne |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 25 May 2021(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge Green London SW1X 7QA |
Director Name | Mr Cedric Jacques Roger Boghanim |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 03 August 2022(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge Green London SW1X 7QA |
Director Name | Mrs Elisabeth Melnitchenko |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2018(same day as company formation) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 56a Walton Street Walton Street London SW3 1RB |
Director Name | Mr Guillaume Thomas Sarlat |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2022(4 years after company formation) |
Appointment Duration | 5 months (resigned 06 July 2022) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge Green London SW1X 7QA |
Registered Address | 1 Knightsbridge Green London SW1X 7QA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 70 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 | Full |
Accounts Year End | 31 December |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
5 December 2023 | Confirmation statement made on 4 December 2023 with updates (6 pages) |
---|---|
29 September 2023 | Full accounts made up to 31 December 2022 (26 pages) |
1 June 2023 | Statement of capital following an allotment of shares on 26 May 2023
|
28 March 2023 | Statement of capital on 28 March 2023
|
28 March 2023 | Resolutions
|
28 March 2023 | Statement by Directors (1 page) |
28 March 2023 | Solvency Statement dated 09/03/23 (1 page) |
15 December 2022 | Change of details for Franck Gaston Tuil as a person with significant control on 24 October 2022 (2 pages) |
15 December 2022 | Confirmation statement made on 4 December 2022 with updates (6 pages) |
15 December 2022 | Director's details changed for Franck Gaston Tuil on 24 October 2022 (2 pages) |
14 September 2022 | Full accounts made up to 31 December 2021 (28 pages) |
6 September 2022 | Appointment of Mr Cedric Jacques Roger Boghanim as a director on 3 August 2022 (2 pages) |
2 August 2022 | Purchase of own shares. (4 pages) |
2 August 2022 | Cancellation of shares. Statement of capital on 6 July 2022
|
26 July 2022 | Termination of appointment of Guillaume Thomas Sarlat as a director on 6 July 2022 (1 page) |
15 February 2022 | Appointment of Mr Guillaume Thomas Sarlat as a director on 2 February 2022 (2 pages) |
16 December 2021 | Confirmation statement made on 4 December 2021 with updates (6 pages) |
25 June 2021 | Statement of capital following an allotment of shares on 24 June 2021
|
24 June 2021 | Statement of capital following an allotment of shares on 23 June 2021
|
22 June 2021 | Memorandum and Articles of Association (19 pages) |
22 June 2021 | Change of share class name or designation (2 pages) |
22 June 2021 | Resolutions
|
21 June 2021 | Statement of capital following an allotment of shares on 25 May 2021
|
20 June 2021 | Particulars of variation of rights attached to shares (2 pages) |
7 June 2021 | Appointment of Mr Antonin Victor Guillaume Jullier as a director on 25 May 2021 (2 pages) |
3 June 2021 | Appointment of Mr Oliver Edward Haslam as a director on 25 May 2021 (2 pages) |
3 June 2021 | Appointment of Mr Gilles Emile Fretigne as a director on 25 May 2021 (2 pages) |
4 March 2021 | Registered office address changed from 56a Walton Street Walton Street London SW3 1RB United Kingdom to 1 Knightsbridge Green London SW1X 7QA on 4 March 2021 (1 page) |
4 March 2021 | Current accounting period shortened from 31 January 2022 to 31 December 2021 (1 page) |
1 March 2021 | Notification of Franck Gaston Tuil as a person with significant control on 24 February 2021 (2 pages) |
26 February 2021 | Appointment of Franck Gaston Tuil as a director on 24 February 2021 (2 pages) |
26 February 2021 | Withdrawal of a person with significant control statement on 26 February 2021 (2 pages) |
26 February 2021 | Termination of appointment of Elisabeth Melnitchenko as a director on 24 February 2021 (1 page) |
16 February 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
16 February 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
16 February 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
4 December 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
4 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
26 June 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
26 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2018 | Incorporation Statement of capital on 2018-01-30
|
30 January 2018 | Incorporation Statement of capital on 2018-01-30
|