London
W1W 6XX
Director Name | Mr Moises Michan Portillo |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 April 2019(12 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 New Cavendish Street London W1W 6XX |
Director Name | Mr Oliver Betz-Fletcher |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 207 Regent Street London W1B 3HH |
Director Name | Mr Nicholas Robin Thomas Penn |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2018(2 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 207 Regent Street London W1B 3HH |
Director Name | Mr Swapnil Hiraman Moskashi |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 June 2018(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 22a St James's Square London SW1Y 4JH |
Registered Address | 120 New Cavendish Street London W1W 6XX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 24 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
24 July 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (8 pages) |
24 July 2022 | Confirmation statement made on 24 July 2022 with updates (4 pages) |
12 July 2022 | Resolutions
|
11 July 2022 | Memorandum and Articles of Association (25 pages) |
6 July 2022 | Statement of capital following an allotment of shares on 16 June 2022
|
25 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
25 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (8 pages) |
20 June 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
30 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
16 October 2020 | Registered office address changed from 22a St James's Square London SW1Y 4JH to 120 New Cavendish Street London W1W 6XX on 16 October 2020 (1 page) |
9 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
4 January 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
14 May 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
18 April 2019 | Cessation of Kerdos Holding Limited as a person with significant control on 22 January 2019 (1 page) |
18 April 2019 | Termination of appointment of Swapnil Hiraman Moskashi as a director on 1 April 2019 (1 page) |
18 April 2019 | Appointment of Mr Moises Michan Portillo as a director on 1 April 2019 (2 pages) |
31 January 2019 | Notification of Solage Partners Limited as a person with significant control on 22 January 2019 (2 pages) |
22 November 2018 | Director's details changed for Mr Sanjeev Shah Tolia on 22 November 2018 (2 pages) |
20 November 2018 | Appointment of Mr Sanjeev Shah Tolia as a director on 5 November 2018 (2 pages) |
13 November 2018 | Notification of Kerdos Holding Limited as a person with significant control on 5 November 2018 (2 pages) |
13 November 2018 | Cessation of Oliver Betz-Fletcher as a person with significant control on 31 October 2018 (1 page) |
31 October 2018 | Termination of appointment of Oliver Betz-Fletcher as a director on 31 October 2018 (1 page) |
31 October 2018 | Termination of appointment of Nicholas Robin Thomas Penn as a director on 31 October 2018 (1 page) |
28 June 2018 | Director's details changed for Mr Swapnil Hiraman Moskashi on 28 June 2018 (2 pages) |
28 June 2018 | Current accounting period extended from 30 April 2019 to 31 July 2019 (1 page) |
15 June 2018 | Director's details changed for Mr Oliver Betz-Fletcher on 15 June 2018 (2 pages) |
15 June 2018 | Director's details changed for Mr Nicholas Robin Thomas Penn on 15 June 2018 (2 pages) |
12 June 2018 | Appointment of Mr Nicholas Robin Thomas Penn as a director on 11 June 2018 (2 pages) |
12 June 2018 | Appointment of Mr Swapnil Hiraman Moskashi as a director on 11 June 2018 (2 pages) |
11 June 2018 | Registered office address changed from 24 Greville Street C/O Dealoil Limited London EC1N 8SS United Kingdom to 22a St James's Square London SW1Y 4JH on 11 June 2018 (2 pages) |
4 April 2018 | Incorporation Statement of capital on 2018-04-04
|