22 Pottery Street
Greenock
PA15 2UZ
Scotland
Director Name | Mr Jonathan Poley |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Mr Alessandro Boninsegna |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 27 October 2020(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 717 Fifth Avenue Suite 12a New York 10001 |
Director Name | Mr Stephen Mark Hutt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2023(5 years after company formation) |
Appointment Duration | 1 year |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Mr Joris Reinier Mattheus Rademakers |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 March 2018(same day as company formation) |
Role | Senior Investment Professional |
Country of Residence | England |
Correspondence Address | 1st Floor, 17 Slingsby Place London WC2E 9AB |
Secretary Name | Julie Coyle |
---|---|
Status | Resigned |
Appointed | 14 March 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor, 17 Slingsby Place London WC2E 9AB |
Director Name | Ms Alanna Jamie Flett |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(1 year, 10 months after company formation) |
Appointment Duration | 9 months (resigned 27 October 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Registered Address | Masters House 107 Hammersmith Road London W14 0QH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 19 March 2025 (11 months, 3 weeks from now) |
9 November 2020 | Appointment of Mr Alessandro Boninsegna as a director on 27 October 2020 (2 pages) |
---|---|
9 November 2020 | Termination of appointment of Alanna Jamie Flett as a director on 27 October 2020 (1 page) |
13 October 2020 | Registered office address changed from 1st Floor, 17 Slingsby Place London WC2E 9AB United Kingdom to Masters House 107 Hammersmith Road London W14 0QH on 13 October 2020 (1 page) |
13 October 2020 | Change of details for Forsa Energy Gas Acquisitions 2 Limited as a person with significant control on 12 October 2020 (2 pages) |
13 October 2020 | Director's details changed for Ms Alanna Jamie Flett on 12 October 2020 (2 pages) |
1 October 2020 | Accounts for a small company made up to 31 December 2019 (22 pages) |
18 August 2020 | Director's details changed for Mr Alan George Baker on 18 August 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
10 February 2020 | Appointment of Ms Alanna Jamie Flett as a director on 31 January 2020 (2 pages) |
10 February 2020 | Termination of appointment of Joris Reinier Mattheus Rademakers as a director on 31 January 2020 (1 page) |
10 February 2020 | Appointment of Mr Jonathan Poley as a director on 31 January 2020 (2 pages) |
5 August 2019 | Director's details changed for Mr Alan George Baker on 5 August 2019 (2 pages) |
17 June 2019 | Director's details changed for Mr Joris Reinier Mattheus Rademakers on 15 June 2019 (2 pages) |
2 May 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
29 March 2019 | Director's details changed for Mr Joris Reinier Mattheus Rademakers on 1 March 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 13 March 2019 with updates (5 pages) |
18 December 2018 | Cessation of Forsa Energy Gas Acquistions Limited as a person with significant control on 13 December 2018 (1 page) |
17 December 2018 | Notification of Forsa Energy Gas Acquisitions 2 Limited as a person with significant control on 13 December 2018 (2 pages) |
9 November 2018 | Termination of appointment of Julie Coyle as a secretary on 10 May 2018 (1 page) |
11 May 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages) |
28 March 2018 | Change of details for Forsa Energy Gas Acquistions Limited as a person with significant control on 14 March 2018 (2 pages) |
14 March 2018 | Incorporation Statement of capital on 2018-03-14
|