3rd Floor
London
EC3V 9BS
Director Name | Mr Antoine Grisay |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 09 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Lombard Street 3rd Floor London EC3V 9BS |
Director Name | Gregory Pierre Tilmant |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 28 February 2022(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | C.O.O And C.F.O |
Country of Residence | France |
Correspondence Address | 74 Rue Du Rocher Paris 75008 |
Registered Address | 38 Lombard Street 3rd Floor London EC3V 9BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 2 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 | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
13 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
---|---|
9 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
16 July 2019 | Registered office address changed from 12 Hammersmith Grove London W6 0NW England to 12 Hammersmith Grove London W6 7AP on 16 July 2019 (1 page) |
21 March 2019 | Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd England to 12 Hammersmith Grove London W6 0NW on 21 March 2019 (1 page) |
14 March 2019 | Confirmation statement made on 8 March 2019 with updates (5 pages) |
5 February 2019 | Cessation of Antoine Grisay as a person with significant control on 21 December 2018 (1 page) |
5 February 2019 | Cessation of Initiative S.A. as a person with significant control on 21 December 2018 (1 page) |
5 February 2019 | Notification of Shipfix Technologies S.A.S as a person with significant control on 21 December 2018 (2 pages) |
5 February 2019 | Notification of Antoine Grisay as a person with significant control on 21 December 2018 (2 pages) |
5 February 2019 | Notification of Serge Alleyne as a person with significant control on 21 December 2018 (2 pages) |
9 May 2018 | Registered office address changed from 35a Cornwall Road London SE1 8TJ United Kingdom to Michelin House 81 Fulham Road London SW3 6rd on 9 May 2018 (1 page) |
9 March 2018 | Incorporation Statement of capital on 2018-03-09
|