London
EC2Y 5EA
Director Name | Mr Harkirat Singh Grover |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 18 October 2021(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Executive Officer |
Country of Residence | Canada |
Correspondence Address | 112 11127-15th Street Ne Calgary Ab T3k 2m4 Canada |
Director Name | Mr Aman Sood |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 12 June 2023(5 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | C/O Birketts Llp One London Wall London EC2Y 5EA |
Director Name | Sergio Alberto Patino Gomez |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 29 August 2023(5 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | C/O Birketts Llp One London Wall London EC2Y 5EA |
Secretary Name | Birketts Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 October 2023(5 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Correspondence Address | Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ |
Secretary Name | Mr Vithursan Thiripuvanan |
---|---|
Status | Resigned |
Appointed | 10 April 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Rahim Kanji |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 October 2021(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2023) |
Role | Chief Financial Officer |
Country of Residence | Canada |
Correspondence Address | 112 11127-15th Street Ne Calgary Ab T3k 2m4 Canada |
Secretary Name | INCE Gd Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2021(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 July 2023) |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8QN |
Secretary Name | INCE & Co Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2023(5 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 September 2023) |
Correspondence Address | 4th Floor 40 Gracechurch Street London EC3V 0BT |
Registered Address | C/O Birketts Llp One London Wall London EC2Y 5EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 9 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 23 April 2025 (1 year from now) |
3 October 2022 | Delivered on: 5 October 2022 Persons entitled: Connect First Credit Union LTD Classification: A registered charge Particulars: Under clause 3.1(d) of the instrument accompanying this form MR01 the charge will cover all its intellectual property (as that term is defined in the instrument accompanying this form MR01). Outstanding |
---|