London
EC4A 4AU
Secretary Name | Mr Thomas Kelly |
---|---|
Status | Current |
Appointed | 14 May 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Secretary Name | Ms Clare Charlotte Richards |
---|---|
Status | Current |
Appointed | 14 May 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Oliver John Bingham |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2022(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr William Thomas Gasson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2018(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Oliver John Bingham |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2018(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Ms Balvir Dhesi |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2021(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 09 February 2022) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Piers Noel Ormiston Curle |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2021(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 November 2023) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Registered Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
---|---|
Address Matches | Over 60 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 | Full |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
17 November 2023 | Termination of appointment of Piers Noel Ormiston Curle as a director on 10 November 2023 (1 page) |
---|---|
3 October 2023 | Full accounts made up to 31 December 2022 (19 pages) |
23 June 2023 | Confirmation statement made on 10 June 2023 with updates (4 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (19 pages) |
21 September 2022 | Appointment of Mr Oliver John Bingham as a director on 12 September 2022 (2 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
10 March 2022 | Termination of appointment of Balvir Dhesi as a director on 9 February 2022 (1 page) |
5 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
25 June 2021 | Notification of The Goldman Sachs Group, Inc. as a person with significant control on 31 January 2020 (2 pages) |
25 June 2021 | Cessation of Gs Funding Europe Iii Ltd as a person with significant control on 31 January 2020 (1 page) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
15 February 2021 | Appointment of Ms. Balvir Dhesi as a director on 5 February 2021 (2 pages) |
10 February 2021 | Termination of appointment of Oliver John Bingham as a director on 5 February 2021 (1 page) |
10 February 2021 | Appointment of Mr Piers Noel Curle as a director on 5 February 2021 (2 pages) |
4 December 2020 | Statement of capital on 4 December 2020
|
30 November 2020 | Solvency Statement dated 23/11/20 (3 pages) |
30 November 2020 | Resolutions
|
30 November 2020 | Statement by Directors (3 pages) |
29 October 2020 | Termination of appointment of William Thomas Gasson as a director on 16 October 2020 (1 page) |
11 August 2020 | Full accounts made up to 31 December 2019 (16 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with updates (5 pages) |
31 January 2020 | Statement of capital on 31 January 2020
|
31 January 2020 | Solvency Statement dated 30/01/20 (2 pages) |
31 January 2020 | Resolutions
|
31 January 2020 | Statement by Directors (10 pages) |
24 September 2019 | Secretary's details changed for Mr Thomas Kelly on 2 September 2019 (1 page) |
17 September 2019 | Director's details changed for Mr Oliver John Bingham on 2 September 2019 (2 pages) |
16 September 2019 | Director's details changed for Mr William Thomas Gasson on 2 September 2019 (2 pages) |
13 September 2019 | Secretary's details changed for Ms. Clare Charlotte Richards on 2 September 2019 (1 page) |
13 September 2019 | Director's details changed for Mr Vikramjit Singh Chima on 2 September 2019 (2 pages) |
2 September 2019 | Change of details for Gs Funding Europe Iii Ltd as a person with significant control on 2 September 2019 (2 pages) |
2 September 2019 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB United Kingdom to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2 September 2019 (1 page) |
16 August 2019 | Full accounts made up to 31 December 2018 (14 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with updates (5 pages) |
6 December 2018 | Statement by Directors (2 pages) |
6 December 2018 | Statement of capital on 6 December 2018
|
6 December 2018 | Resolutions
|
6 December 2018 | Solvency Statement dated 06/12/18 (2 pages) |
15 May 2018 | Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
14 May 2018 | Incorporation Statement of capital on 2018-05-14
|