London
W6 7AP
Director Name | Mr Adam John Nesbit Smith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2019(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hammersmith Grove London W6 7AP |
Director Name | Mr William Goldie |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coach House Unit 42, 66-70 Bourne Road Bexley DA5 1LU |
Director Name | Mr Nicholas James Dimmock |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 350 Ppm Ltd Level 1, Devonshire House One Mayfair London W1J 8AJ |
Registered Address | 118 Pall Mall London SW1Y 5EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (5 months from now) |
8 October 2020 | Confirmation statement made on 2 September 2020 with updates (10 pages) |
---|---|
4 November 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
4 November 2019 | Statement of capital following an allotment of shares on 1 October 2019
|
22 October 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
15 October 2019 | Second filing of a statement of capital following an allotment of shares on 29 August 2019
|
8 October 2019 | Resolutions
|
16 September 2019 | Registered office address changed from 350 Ppm Ltd Level 1, Devonshire House One Mayfair Place London W1J 8AJ England to 118 Pall Mall London SW1Y 5EA on 16 September 2019 (1 page) |
2 September 2019 | Confirmation statement made on 2 September 2019 with updates (4 pages) |
29 August 2019 | Statement of capital following an allotment of shares on 29 August 2019
|
14 August 2019 | Statement of capital following an allotment of shares on 25 July 2019
|
25 July 2019 | Statement of capital following an allotment of shares on 25 July 2019
|
25 July 2019 | Appointment of Mr Luis Enrique Novella as a director on 25 July 2019 (2 pages) |
25 July 2019 | Appointment of Mr Adam John Nesbit Smith as a director on 25 July 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
24 July 2019 | Termination of appointment of Nicholas James Dimmock as a director on 24 July 2019 (1 page) |
15 July 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
18 June 2019 | Registered office address changed from Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU England to 350 Ppm Ltd Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 18 June 2019 (1 page) |
1 May 2019 | Termination of appointment of William Goldie as a director on 1 May 2019 (1 page) |
1 May 2019 | Notification of Nicholas James Dimmock as a person with significant control on 1 May 2019 (2 pages) |
1 May 2019 | Appointment of Mr Nicholas James Dimmock as a director on 1 May 2019 (2 pages) |
1 May 2019 | Cessation of William Goldie as a person with significant control on 1 May 2019 (1 page) |
1 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
18 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
18 September 2018 | Registered office address changed from Coach House Unit 42 66-70 Bourne Road Bexley DA5 1LU England to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 18 September 2018 (1 page) |
15 March 2018 | Incorporation Statement of capital on 2018-03-15
|
15 March 2018 | Confirmation statement made on 15 March 2018 with updates (3 pages) |