55 Upper Ground
London
SE1 9EY
Director Name | Mr Harald McPike |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 01 November 2021(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Investor |
Country of Residence | Bahamas |
Correspondence Address | Southbank Tower Apartment 39.01 55 Upper Ground London SE1 9EY |
Secretary Name | Sf Asset Advisory Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2019(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | 38 Chancery Lane London WC2A 1EN |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Mr Craig John Mawdsley |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 March 2018(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 38 Chancery Lane The Cursitor London WC2A 1EN |
Director Name | Mr Marcus John Traill |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 March 2018(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | Bahamas |
Correspondence Address | 38 Chancery Lane The Cursitor London WC2A 1EN |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2018(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2018(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2018(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Registered Address | Southbank Tower Apartment 39.01 55 Upper Ground London SE1 9EY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 21 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 4 February 2025 (10 months, 3 weeks from now) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
4 December 2020 | Full accounts made up to 29 February 2020 (25 pages) |
19 November 2020 | Director's details changed for Mr Richard Handley Gabelich on 19 November 2020 (2 pages) |
25 February 2020 | Full accounts made up to 28 February 2019 (20 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
5 July 2019 | Appointment of Mr Richard Handley Gabelich as a director on 1 July 2019 (2 pages) |
5 July 2019 | Notification of Craig John Mawdsley as a person with significant control on 1 July 2019 (2 pages) |
4 July 2019 | Withdrawal of a person with significant control statement on 4 July 2019 (2 pages) |
1 May 2019 | Appointment of Sf Asset Advisory Limited as a secretary on 1 May 2019 (2 pages) |
1 May 2019 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 38 Chancery Lane the Cursitor London WC2A 1EN on 1 May 2019 (1 page) |
31 January 2019 | Confirmation statement made on 21 January 2019 with updates (5 pages) |
2 October 2018 | Notification of a person with significant control statement (2 pages) |
23 March 2018 | Termination of appointment of Roger Hart as a director on 22 March 2018 (1 page) |
23 March 2018 | Termination of appointment of a G Secretarial Limited as a secretary on 22 March 2018 (1 page) |
23 March 2018 | Termination of appointment of Inhoco Formations Limited as a director on 22 March 2018 (1 page) |
23 March 2018 | Termination of appointment of a G Secretarial Limited as a director on 22 March 2018 (1 page) |
23 March 2018 | Appointment of Marcus John Traill as a director on 22 March 2018 (2 pages) |
23 March 2018 | Cessation of Inhoco Formations Limited as a person with significant control on 23 March 2018 (1 page) |
23 March 2018 | Appointment of Craig John Mawdsley as a director on 22 March 2018 (2 pages) |
22 March 2018 | Resolutions
|
28 February 2018 | Incorporation Statement of capital on 2018-02-28
|