London
EC3N 4AH
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 March 2018(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2018(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Alex Thomas Brogden |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | 1 King Street London EC2V 8AU |
Director Name | Kieran Joseph Hayes |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1 King Street London EC2V 8AU |
Director Name | Dermot Mannion |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1 King Street London EC2V 8AU |
Director Name | Mr Manfred Maske |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | German,South African |
Status | Resigned |
Appointed | 22 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | 1 King Street London EC2V 8AU |
Director Name | Mr Jonathan James Yates |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Walsingham House, 35 Seething Lane London EC3N 4AH |
Director Name | Mr Anthony Myles Philip |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2019(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 November 2023) |
Role | Barrister And Attorney |
Country of Residence | Bermuda |
Correspondence Address | 5th Floor Walsingham House, 35 Seething Lane London EC3N 4AH |
Registered Address | 5th Floor Walsingham House, 35 Seething Lane London EC3N 4AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
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 | Full |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
13 December 2023 | Termination of appointment of Jonathan James Yates as a director on 13 December 2023 (1 page) |
---|---|
24 November 2023 | Termination of appointment of Anthony Myles Philip as a director on 23 November 2023 (1 page) |
11 October 2023 | Registered office address changed from C/O Monument Re Services (Uk) Ltd, 8th Floor Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom to 5th Floor, Walsingham House 35 Seething Lane London EC3N 4AH on 11 October 2023 (1 page) |
11 October 2023 | Registered office address changed from 5th Floor, Walsingham House 35 Seething Lane London EC3N 4AH England to 5th Floor Walsingham House, 35 Seething Lane London EC3N 4AH on 11 October 2023 (1 page) |
26 September 2023 | Full accounts made up to 31 December 2022 (21 pages) |
22 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
3 October 2022 | Full accounts made up to 31 December 2021 (21 pages) |
21 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
1 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
24 June 2021 | Second filing for the appointment of Mr James Christopher Carson as a director (3 pages) |
29 April 2021 | Appointment of Mr James Christopher Carson as a director on 19 April 2021
|
28 April 2021 | Termination of appointment of Manfred Maske as a director on 19 April 2021 (1 page) |
22 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
22 February 2021 | Registered office address changed from C/O Monument Re Services (Uk) Ltd, 8th Floor Walsingham House , London, 35 Seething Lane London EC3N 4AH United Kingdom to C/O Monument Re Services (Uk) Ltd, 8th Floor Walsingham House 35 Seething Lane London EC3N 4AH on 22 February 2021 (1 page) |
19 February 2021 | Registered office address changed from 1 King Street London EC2V 8AU United Kingdom to C/O Monument Re Services (Uk) Ltd, 8th Floor Walsingham House , London, 35 Seething Lane London EC3N 4AH on 19 February 2021 (1 page) |
19 January 2021 | Appointment of Manfred Maske as a director on 16 September 2020 (2 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
23 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
29 May 2019 | Appointment of Mr Anthony Myles Philip as a director on 25 April 2019 (2 pages) |
29 May 2019 | Termination of appointment of Manfred Maske as a director on 23 April 2019 (1 page) |
29 May 2019 | Termination of appointment of Alex Thomas Brogden as a director on 23 April 2019 (1 page) |
29 May 2019 | Termination of appointment of Kieran Joseph Hayes as a director on 23 April 2019 (1 page) |
21 March 2019 | Confirmation statement made on 21 March 2019 with updates (5 pages) |
30 January 2019 | Resolutions
|
30 January 2019 | Redenomination of shares. Statement of capital 10 January 2019
|
30 November 2018 | Termination of appointment of Dermot Mannion as a director on 27 November 2018 (1 page) |
31 October 2018 | Statement of capital following an allotment of shares on 24 October 2018
|
31 October 2018 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 1 King Street London EC2V 8AU on 31 October 2018 (1 page) |
23 March 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
23 March 2018 | Appointment of Alex Thomas Brogden as a director on 22 March 2018 (2 pages) |
23 March 2018 | Appointment of Kieran Joseph Hayes as a director on 22 March 2018 (2 pages) |
23 March 2018 | Appointment of Mr Jonathan James Yates as a director on 22 March 2018 (2 pages) |
23 March 2018 | Cessation of Norose Company Secretarial Services Limited as a person with significant control on 22 March 2018 (1 page) |
23 March 2018 | Appointment of Mr Manfred Maske as a director on 22 March 2018 (2 pages) |
23 March 2018 | Appointment of Dermot Mannion as a director on 22 March 2018 (2 pages) |
23 March 2018 | Termination of appointment of Clive Weston as a director on 22 March 2018 (1 page) |
23 March 2018 | Notification of a person with significant control statement (2 pages) |
22 March 2018 | Incorporation
Statement of capital on 2018-03-22
|