London
EC3M 5AG
Director Name | Mr Milton Anthony Fernandes |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2018(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Andrew Matthews |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2018(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2019(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 12 months |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (11 months ago) |
---|---|
Next Return Due | 12 May 2024 (1 month, 2 weeks from now) |
13 July 2023 | Registered office address changed from First Floor , 85 Great Portland Street London W1W 7LT United Kingdom to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 13 July 2023 (2 pages) |
---|---|
11 July 2023 | Declaration of solvency (5 pages) |
11 July 2023 | Resolutions
|
11 July 2023 | Appointment of a voluntary liquidator (3 pages) |
2 May 2023 | Confirmation statement made on 28 April 2023 with updates (4 pages) |
19 July 2022 | Registered office address changed from 10 Fenchurch Avenue London EC3M 5AG to First Floor , 85 Great Portland Street London W1W 7LT on 19 July 2022 (1 page) |
19 July 2022 | Full accounts made up to 31 December 2021 (17 pages) |
19 July 2022 | Appointment of Mr Bernard Michael Sumner as a secretary on 19 July 2022 (2 pages) |
19 July 2022 | Termination of appointment of M&G Management Services Limited as a secretary on 19 July 2022 (1 page) |
5 July 2022 | Termination of appointment of Milton Anthony Fernandes as a director on 30 June 2022 (1 page) |
28 April 2022 | Confirmation statement made on 28 April 2022 with updates (4 pages) |
15 July 2021 | Full accounts made up to 31 December 2020 (18 pages) |
28 April 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
7 July 2020 | Full accounts made up to 31 December 2019 (16 pages) |
6 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (16 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with updates (5 pages) |
30 April 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
25 April 2019 | Director's details changed for Mr Andrew Matthews on 12 April 2019 (2 pages) |
23 April 2019 | Director's details changed for Mr Milton Anthony Fernandes on 12 April 2019 (2 pages) |
23 April 2019 | Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages) |
23 April 2019 | Director's details changed for Mr Michele Armanini on 12 April 2019 (2 pages) |
18 April 2019 | Registered office address changed from Governors House 5 Laurence Pountney Hill London EC4R 0HH United Kingdom to 10 Fenchurch Avenue London EC3M 5AG on 18 April 2019 (2 pages) |
3 April 2019 | Appointment of M&G Management Services Limited as a secretary on 1 April 2019 (2 pages) |
26 April 2018 | Incorporation Statement of capital on 2018-04-26
|