London
W1W 6XH
Director Name | Matthew Barrington Pullen |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Ms Rachel Elizabeth Heslehurst |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2023(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Robert Murray Jackson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2018(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 103 Mount Street 3rd Floor London W1K 2TJ |
Registered Address | 101 New Cavendish Street London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 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 | Small |
Accounts Year End | 30 December |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
25 March 2022 | Delivered on: 1 April 2022 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|
6 January 2021 | Accounts for a small company made up to 31 December 2019 (20 pages) |
---|---|
21 December 2020 | Statement of capital following an allotment of shares on 15 December 2020
|
8 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
19 February 2020 | Director's details changed for Erik Zachary Leban on 17 February 2020 (2 pages) |
17 February 2020 | Change of details for Cyrusone Inc. as a person with significant control on 10 February 2020 (3 pages) |
12 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
2 September 2019 | Termination of appointment of Robert Murray Jackson as a director on 31 July 2019 (1 page) |
2 September 2019 | Appointment of Mr Matthew Pullen as a director on 31 July 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with updates (5 pages) |
26 February 2019 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 103 Mount Street 3rd Floor London W1K 2TJ on 26 February 2019 (1 page) |
1 October 2018 | Appointment of Erik Zachary Leban as a director on 25 August 2018 (2 pages) |
25 May 2018 | Notification of Cyrusone Inc. as a person with significant control on 23 March 2018 (2 pages) |
24 May 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
24 May 2018 | Withdrawal of a person with significant control statement on 24 May 2018 (2 pages) |
23 March 2018 | Incorporation Statement of capital on 2018-03-23
|