London
N1 1QP
Director Name | Mr Richard Michael Pilkington |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(same day as company formation) |
Role | Managing Principal |
Country of Residence | United Kingdom |
Correspondence Address | 116 Upper Street London N1 1QP |
Secretary Name | Ocorian Secretaries (Jersey) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 July 2018(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months |
Correspondence Address | 26 New Street St. Helier Jersey JE2 3RA |
Registered Address | 116 Upper Street London N1 1QP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 70 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 | 31 December |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
15 May 2023 | Delivered on: 19 May 2023 Persons entitled: Garfield Park, Llc Classification: A registered charge Outstanding |
---|
22 February 2021 | Statement of capital following an allotment of shares on 21 January 2021
|
---|---|
19 November 2020 | Second filing of a statement of capital following an allotment of shares on 10 August 2020
|
19 November 2020 | Statement of capital following an allotment of shares on 22 October 2020
|
19 November 2020 | Second filing of a statement of capital following an allotment of shares on 15 June 2020
|
2 October 2020 | Registered office address changed from 11 Old Jewry London EC2R 8DU England to 5th Floor 20 Fenchurch Street London EC3M 3BY on 2 October 2020 (1 page) |
5 August 2020 | Statement of capital following an allotment of shares on 15 June 2020
|
4 August 2020 | Statement of capital following an allotment of shares on 28 May 2020
|
31 July 2020 | Statement of capital following an allotment of shares on 11 May 2020
|
30 July 2020 | Statement of capital following an allotment of shares on 1 May 2020
|
30 July 2020 | Statement of capital following an allotment of shares on 6 April 2020
|
29 July 2020 | Statement of capital following an allotment of shares on 2 April 2020
|
16 July 2020 | Full accounts made up to 31 December 2019 (24 pages) |
23 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
12 February 2020 | Full accounts made up to 31 December 2018 (21 pages) |
15 January 2020 | Redenomination of shares. Statement of capital 4 November 2019
|
3 December 2019 | Redenomination of shares. Statement of capital 4 November 2019
|
15 November 2019 | Second filing of Confirmation Statement dated 27/03/2019 (7 pages) |
11 April 2019 | Statement of capital following an allotment of shares on 19 July 2018
|
11 April 2019 | 27/03/19 Statement of Capital gbp 16651653
|
4 December 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
11 September 2018 | Registered office address changed from 5th Floor 33 Davies Street London W1K 4LR to 11 Old Jewry London EC2R 8DU on 11 September 2018 (1 page) |
11 September 2018 | Appointment of Ocorian Secretaries (Jersey) Limited as a secretary on 16 July 2018 (2 pages) |
24 April 2018 | Cessation of Cain International Equity Fund 1 Lp as a person with significant control on 28 March 2018 (1 page) |
28 March 2018 | Incorporation Statement of capital on 2018-03-28
|