London
EC2V 6EE
Secretary Name | Marcus Balmforth |
---|---|
Status | Current |
Appointed | 21 May 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Kenneth Currie |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 August 2018(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Mark Howard Weighell |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2018(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Registered Address | 80 Cheapside London EC2V 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 20 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (2 months from now) |
22 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (2 pages) |
24 June 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
9 May 2022 | Registered office address changed from 11 Staple Inn London WC1V 7QH United Kingdom to 80 Cheapside London EC2V 6EE on 9 May 2022 (2 pages) |
26 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
20 May 2021 | Confirmation statement made on 20 May 2021 with updates (4 pages) |
19 May 2021 | Notification of Marcus Balmforth as a person with significant control on 16 December 2020 (2 pages) |
19 May 2021 | Cessation of Apricor Partners Limited as a person with significant control on 16 December 2020 (1 page) |
8 January 2021 | Memorandum and Articles of Association (40 pages) |
8 January 2021 | Resolutions
|
4 September 2020 | Micro company accounts made up to 31 May 2020 (2 pages) |
17 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
11 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
23 July 2019 | Resolutions
|
24 June 2019 | Notification of Kenneth Currie as a person with significant control on 17 August 2018 (2 pages) |
20 June 2019 | Change of details for Apricor Partners Limited as a person with significant control on 17 August 2018 (2 pages) |
20 June 2019 | Appointment of Kenneth Currie as a director on 17 August 2018 (2 pages) |
20 June 2019 | Statement of capital following an allotment of shares on 17 August 2018
|
20 June 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
20 June 2019 | Appointment of Mr Mark Howard Weighell as a director on 17 August 2018 (2 pages) |
21 May 2018 | Incorporation
Statement of capital on 2018-05-21
|