London
W1F 9DF
Director Name | Ms Sabina Pakula |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 17 April 2023(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bob Bob Ricard 1-3 Upper James Street London W1F 9DF |
Director Name | Mr Guillaume Depoix |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 March 2018(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2 Burton House, Repton Place White Lion Road Amersham HP7 9LP |
Director Name | Mr Peter Nigel Paul Prescott |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2019(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Burton House, Repton Place White Lion Road Amersham HP7 9LP |
Registered Address | Bob Bob Ricard 1-3 Upper James Street London W1F 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 March 2023 (1 year ago) |
---|---|
Next Return Due | 4 April 2024 (6 days from now) |
12 December 2022 | Delivered on: 15 December 2022 Persons entitled: Avm Holdings Sarl Classification: A registered charge Outstanding |
---|
9 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
---|---|
28 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
9 January 2020 | Previous accounting period shortened from 31 March 2020 to 31 October 2019 (1 page) |
28 November 2019 | Notification of Folie Capital S.A.R.L as a person with significant control on 26 April 2019 (2 pages) |
28 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
28 November 2019 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
28 November 2019 | Cessation of Guillaume Depoix as a person with significant control on 26 April 2019 (1 page) |
28 November 2019 | Statement of capital following an allotment of shares on 26 April 2019
|
24 September 2019 | Registered office address changed from 25 Devonshire Close London W1G 7BD England to 2 Burton House, Repton Place White Lion Road Amersham HP7 9LP on 24 September 2019 (1 page) |
31 May 2019 | Resolutions
|
30 May 2019 | Appointment of Mr Peter Paul Nigel Prescott as a director on 15 May 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
9 March 2018 | Incorporation Statement of capital on 2018-03-09
|