London
EC2Y 5AS
Director Name | Ms Isabel Rose Peacock |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Director Name | Ms Angela Marie Russell |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 May 2018(same day as company formation) |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mr Alan Joshua Carper |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor 21 Palmer Street London SW1H 0AD |
Director Name | Mr James Derek Ramsey |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor 21 Palmer Street London SW1H 0AD |
Director Name | Mr Faraz Ur Rahman Kidwai |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2020(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Registered Address | 6th Floor, 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
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 | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
14 June 2023 | Delivered on: 15 June 2023 Persons entitled: Aareal Bank Ag as Security Agent and Secured Party Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
14 June 2023 | Delivered on: 15 June 2023 Persons entitled: Aareal Bank Ag Classification: A registered charge Particulars: Leasehold property known as ground floor, 13TH floor, 33/35 commercial road, london E1 1LD with land registry title number AGL297840 and those assets listed in schedule 2 of the instrument. For more details please refer to the instrument. Outstanding |
29 March 2019 | Delivered on: 6 April 2019 Persons entitled: Situs Asset Management Limited Classification: A registered charge Particulars: Leasehold property known as ground floor to 13TH floor assam place, 33-35 commercial road, london, E1 1LD registered at hm land registry under title number AGL297840; for more details please refer to the instrument. Outstanding |
21 June 2018 | Delivered on: 29 June 2018 Persons entitled: Situs Asset Management Limited as Security Agent and Secured Party Classification: A registered charge Particulars: N/A. Outstanding |
21 June 2018 | Delivered on: 28 June 2018 Persons entitled: Situs Asset Management Limited as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
15 June 2023 | Registration of charge 113713270005, created on 14 June 2023 (95 pages) |
15 June 2023 | Registration of charge 113713270004, created on 14 June 2023 (77 pages) |
31 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
9 March 2023 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023 (1 page) |
7 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
31 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
18 November 2021 | Director's details changed for Ms Angela Marie Russell on 26 October 2020 (2 pages) |
11 October 2021 | Termination of appointment of Faraz Ur Rahman Kidwai as a director on 30 September 2021 (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
26 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
26 May 2021 | Change of details for Assam Place Gp Limited as a person with significant control on 12 August 2020 (2 pages) |
25 May 2021 | Register inspection address has been changed to 6th Floor 125 London Wall London EC2Y 5AS (1 page) |
5 January 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
21 September 2020 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020 (1 page) |
18 September 2020 | Appointment of Mr Faraz Ur Rahman Kidwai as a director on 7 September 2020 (2 pages) |
12 August 2020 | Registered office address changed from 2nd Floor 21 Palmer Street London United Kingdom SW1H 0AD United Kingdom to 6th Floor, 125 London Wall London EC2Y 5AS on 12 August 2020 (1 page) |
27 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
11 October 2019 | Termination of appointment of James Derek Ramsey as a director on 1 October 2019 (1 page) |
11 October 2019 | Termination of appointment of Alan Joshua Carper as a director on 1 October 2019 (1 page) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
11 September 2019 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
22 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
17 May 2019 | Notification of Assam Place Gp Limited as a person with significant control on 18 May 2018 (2 pages) |
16 May 2019 | Withdrawal of a person with significant control statement on 16 May 2019 (2 pages) |
6 April 2019 | Registration of charge 113713270003, created on 29 March 2019 (12 pages) |
29 June 2018 | Registration of charge 113713270002, created on 21 June 2018 (80 pages) |
28 June 2018 | Registration of charge 113713270001, created on 21 June 2018 (85 pages) |
18 May 2018 | Incorporation Statement of capital on 2018-05-18
|