London
W1H 7BP
Director Name | Millie Catherine Glennon |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2023(5 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Abigail Williams |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2023(5 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Mr David Michael Oglesby |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2018(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Mr Stephen James Morrison |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Mr Giuseppe Catarozzo |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 May 2019(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 December 2023) |
Role | Financial Operations & Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Registered Address | 38 Seymour Street London W1H 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
7 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
---|---|
15 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
20 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
27 August 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
19 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
9 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
2 September 2020 | Termination of appointment of Stephen James Morrison as a director on 20 August 2020 (1 page) |
17 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 June 2019 | Appointment of Mr Giuseppe Catarozzo as a director on 31 May 2019 (2 pages) |
3 June 2019 | Termination of appointment of David Michael Oglesby as a director on 31 May 2019 (1 page) |
12 March 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
12 February 2019 | Notification of Bridges Fund Management Limited as a person with significant control on 8 February 2018 (2 pages) |
8 February 2018 | Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
8 February 2018 | Incorporation Statement of capital on 2018-02-08
|