London
SE1 9PG
Director Name | Mr Daniel James Coleman |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 28 June 2019(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Unit 3, 5th Floor, Cargo Works 1 /2 Hatfields London SE1 9PG |
Director Name | Mr David James Turney |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, 5th Floor, Cargo Works 1 /2 Hatfields London SE1 9PG |
Director Name | Mr Patrick Paul Flaherty |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | St George's House 5 St. Georges Road Wimbledon London SW19 4DR |
Director Name | Ms Linda Aaslien |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Cheryl Rosalind McCall |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr David John Price |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Secretary Name | Mr Bolaji Moruf Taiwo |
---|---|
Status | Resigned |
Appointed | 21 December 2018(7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 June 2019) |
Role | Company Director |
Correspondence Address | St George's House 5 St. George's Road Wimbledon London SW19 4DR |
Director Name | Mr William Jan Charles Quarterman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2019(8 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 June 2019) |
Role | Chief Operating Officer, Uk And Ireland |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Gian Paul Deblasio |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2019(1 year, 1 month after company formation) |
Appointment Duration | 1 day (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Thavies Inn House 1st Floor 3-4 Holborn Circus London EC1N 2HA |
Registered Address | Unit 307 Hamilton House 1 Temple Avenue London EC4Y 0HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
9 April 2020 | Delivered on: 14 April 2020 Persons entitled: Hsbc Bank Canada Classification: A registered charge Outstanding |
---|
2 August 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
---|---|
24 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
22 February 2023 | Appointment of Maria Giulia Caruso as a director on 15 February 2023 (2 pages) |
22 February 2023 | Termination of appointment of David James Turney as a director on 15 February 2023 (1 page) |
27 January 2023 | Accounts for a small company made up to 31 March 2022 (11 pages) |
25 January 2023 | Registered office address changed from Unit 3, 5th Floor, Cargo Works 1 /2 Hatfields London SE1 9PG United Kingdom to Unit 307 Hamilton House 1 Temple Avenue London EC4Y 0HA on 25 January 2023 (1 page) |
1 June 2022 | Resolutions
|
1 June 2022 | Memorandum and Articles of Association (34 pages) |
20 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
11 April 2022 | Registered office address changed from First Floor 5 Fleet Place London EC4M 7rd United Kingdom to Unit 3, 5th Floor, Cargo Works 1 /2 Hatfields London SE1 9PG on 11 April 2022 (1 page) |
24 March 2022 | Registered office address changed from Thavies Inn House 1st Floor 3-4 Holborn Circus London EC1N 2HA England to First Floor 5 Fleet Place London EC4M 7rd on 24 March 2022 (1 page) |
2 September 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
27 May 2021 | Confirmation statement made on 20 May 2021 with updates (4 pages) |
31 March 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
29 May 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
14 April 2020 | Registration of charge 113737280001, created on 9 April 2020 (32 pages) |
8 January 2020 | Current accounting period shortened from 28 June 2020 to 31 March 2020 (1 page) |
7 January 2020 | Previous accounting period extended from 31 May 2019 to 28 June 2019 (1 page) |
7 January 2020 | Accounts for a dormant company made up to 28 June 2019 (2 pages) |
13 September 2019 | Cessation of Cowatersogema International Inc as a person with significant control on 28 June 2019 (1 page) |
13 September 2019 | Notification of David Alexander Baron as a person with significant control on 27 June 2019 (2 pages) |
13 September 2019 | Termination of appointment of Gian Paul Deblasio as a director on 28 June 2019 (1 page) |
12 September 2019 | Appointment of Gian Paul Deblasio as a director on 27 June 2019 (2 pages) |
2 July 2019 | Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to Thavies Inn House 1st Floor 3-4 Holborn Circus London EC1N 2HA on 2 July 2019 (1 page) |
1 July 2019 | Notification of Cowatersogema International Inc as a person with significant control on 28 June 2019 (2 pages) |
1 July 2019 | Resolutions
|
1 July 2019 | Appointment of Mr David James Turney as a director on 28 June 2019 (2 pages) |
1 July 2019 | Cessation of Aecom Limited as a person with significant control on 28 June 2019 (1 page) |
1 July 2019 | Appointment of Mr David Alexander Baron as a director on 28 June 2019 (2 pages) |
1 July 2019 | Termination of appointment of William Jan Charles Quarterman as a director on 28 June 2019 (1 page) |
1 July 2019 | Termination of appointment of Linda Aaslien as a director on 27 June 2019 (1 page) |
1 July 2019 | Notification of Dt Global Australia Pty Limited as a person with significant control on 27 June 2019 (2 pages) |
1 July 2019 | Termination of appointment of Bolaji Moruf Taiwo as a secretary on 27 June 2019 (1 page) |
1 July 2019 | Appointment of Mr Daniel James Coleman as a director on 28 June 2019 (2 pages) |
1 July 2019 | Termination of appointment of Cheryl Rosalind Mccall as a director on 27 June 2019 (1 page) |
1 July 2019 | Termination of appointment of David John Price as a director on 27 June 2019 (1 page) |
1 July 2019 | Cessation of Dt Global Australia Pty Limited as a person with significant control on 28 June 2019 (1 page) |
31 May 2019 | Director's details changed for Mrs Cheryl Rosalind Mccall on 30 May 2019 (2 pages) |
30 May 2019 | Director's details changed for Mr William Jan Charles Quarterman on 30 May 2019 (2 pages) |
30 May 2019 | Director's details changed for Mr David John Price on 30 May 2019 (2 pages) |
28 May 2019 | Change of details for Aecom Limited as a person with significant control on 28 May 2019 (2 pages) |
28 May 2019 | Registered office address changed from St George's House 5 st. Georges Road Wimbledon London SW19 4DR United Kingdom to Aldgate Tower 2 Leman Street London E1 8FA on 28 May 2019 (1 page) |
20 May 2019 | Confirmation statement made on 20 May 2019 with updates (5 pages) |
11 February 2019 | Appointment of Mr William Jan Charles Quarterman as a director on 11 February 2019 (2 pages) |
7 January 2019 | Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 (2 pages) |
8 October 2018 | Termination of appointment of Patrick Paul Flaherty as a director on 4 October 2018 (1 page) |
14 June 2018 | Director's details changed for Mr Dave Price on 13 June 2018 (2 pages) |
14 June 2018 | Director's details changed for Ms Linda Aslien on 13 June 2018 (2 pages) |
21 May 2018 | Incorporation Statement of capital on 2018-05-21
|