London
EC3M 7AY
Director Name | Jordan Philippa Ray |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(6 years after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 37-39 Lime Street London EC3M 7AY |
Secretary Name | Callidus Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 August 2018(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months |
Correspondence Address | 36 Old Jewry London EC2R 8DD |
Director Name | Mrs Penny Clare Calnan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2018(same day as company formation) |
Role | Events Planner |
Country of Residence | United Kingdom |
Correspondence Address | Wickerstreet House Wickerstreet Green Kersey Suffolk IP7 6EY |
Director Name | Mr Timothy Paul Gerard Calnan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 February 2024) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 37-39 Lime Street London EC3M 7AY |
Registered Address | 37-39 Lime Street London EC3M 7AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
24 September 2020 | Full accounts made up to 31 December 2019 (25 pages) |
18 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
22 May 2019 | Full accounts made up to 31 December 2018 (26 pages) |
12 February 2019 | Confirmation statement made on 8 February 2019 with updates (5 pages) |
29 August 2018 | Appointment of Rinku Patel as a director on 16 August 2018 (2 pages) |
29 August 2018 | Resolutions
|
29 August 2018 | Notification of Pine Walk Capital Limited as a person with significant control on 16 August 2018 (2 pages) |
29 August 2018 | Cessation of Penny Calnan as a person with significant control on 28 March 2018 (1 page) |
28 August 2018 | Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
28 August 2018 | Registered office address changed from Wickerstreet House Wickerstreet Green Kersey Suffolk IP7 6EY United Kingdom to C/O Callidus 54 Fenchurch Street London EC3M 3JY on 28 August 2018 (1 page) |
28 August 2018 | Appointment of Callidus Secretaries Limited as a secretary on 16 August 2018 (2 pages) |
26 June 2018 | Resolutions
|
18 June 2018 | Termination of appointment of Penny Clare Calnan as a director on 28 March 2018 (1 page) |
18 June 2018 | Appointment of Mr Timothy Paul Gerard Calnan as a director on 28 March 2018 (2 pages) |
9 February 2018 | Incorporation Statement of capital on 2018-02-09
|
9 February 2018 | Incorporation Statement of capital on 2018-02-09
|