London
WC2R 0AA
Director Name | Mr Dave John Elzas |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 March 2018(same day as company formation) |
Role | Group Managing Director |
Country of Residence | Switzerland |
Correspondence Address | 21-27 Lamb's Conduit Street London WC1N 3GS |
Director Name | Mr Marco Rapaglia |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 March 2018(same day as company formation) |
Role | Group Director |
Country of Residence | Mauritius |
Correspondence Address | 21-27 Lamb's Conduit Street London WC1N 3GS |
Director Name | Mr Newman George Leech |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 March 2018(same day as company formation) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | 7th Floor 105 The Strand London WC2R 0AA |
Director Name | Mr Kyriakos Hadjisoteris |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(8 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 October 2019) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mrs Tatiana Raquel Pereira Da Rocha E Silva |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 07 December 2018(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 January 2021) |
Role | Finance Manager |
Country of Residence | Portugal |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Simon Alexander Banks |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2020(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 November 2022) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 105 Strand London WC2R 0AA |
Registered Address | 7th Floor 105 Strand London WC2R 0AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 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 | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
30 May 2018 | Delivered on: 31 May 2018 Persons entitled: CAF7 (Luxembourg) Sarl Classification: A registered charge Particulars: Freehold land and buildings known as 52 tottenham street, london W1T 4RN registered at the land registry with title number 29364.. for more details please refer to the instrument. Outstanding |
---|
10 July 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
15 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
25 November 2022 | Termination of appointment of Simon Alexander Banks as a director on 24 November 2022 (1 page) |
6 May 2022 | Registered office address changed from 7th Floor 105 the Strand London WC2R 0AA England to 7th Floor 105 Strand London WC2R 0AA on 6 May 2022 (1 page) |
30 March 2022 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
25 March 2022 | Termination of appointment of Newman George Leech as a director on 23 March 2022 (1 page) |
17 March 2022 | Registered office address changed from 17 Portland Place London W1B 1PU to 7th Floor 105 the Strand London WC2R 0AA on 17 March 2022 (1 page) |
17 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
17 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
21 January 2021 | Termination of appointment of Tatiana Raquel Pereira Da Rocha E Silva as a director on 21 January 2021 (1 page) |
5 January 2021 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
28 October 2020 | Appointment of Mr Sean Gaskell as a director on 28 October 2020 (2 pages) |
14 July 2020 | Appointment of Mr Simon Alexander Banks as a director on 13 July 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
4 November 2019 | Termination of appointment of Kyriakos Hadjisoteris as a director on 31 October 2019 (1 page) |
1 November 2019 | Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3GS United Kingdom to 17 Portland Place London W1B 1PU on 1 November 2019 (2 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
21 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
5 February 2019 | Statement of capital following an allotment of shares on 29 May 2018
|
19 December 2018 | Termination of appointment of Dave John Elzas as a director on 7 December 2018 (1 page) |
19 December 2018 | Appointment of Mr Kyriakos Hadjisoteris as a director on 7 December 2018 (2 pages) |
19 December 2018 | Termination of appointment of Marco Rapaglia as a director on 7 December 2018 (1 page) |
19 December 2018 | Appointment of Mrs Tatiana Raquel Pereira Da Rocha E Silva as a director on 7 December 2018 (2 pages) |
31 May 2018 | Registration of charge 112604090001, created on 30 May 2018 (58 pages) |
24 April 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
16 March 2018 | Incorporation Statement of capital on 2018-03-16
|