Company Name1H1 Services, Ltd
DirectorChristopher Nigel Drew
Company StatusActive
Company Number11374878
CategoryPrivate Limited Company
Incorporation Date22 May 2018(5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Nigel Drew
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(5 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne London Wall
11th Floor
London
EC2Y 5EA
Director NameMr Peter Deaner
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne London Wall
11th Floor
London
EC2Y 5EA
Director NameMs Colleen Patricia Hickey
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne London Wall
11th Floor
London
EC2Y 5EA

Location

Registered AddressOne London Wall
11th Floor
London
EC2Y 5EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

19 January 2024Termination of appointment of Peter Deaner as a director on 15 January 2024 (1 page)
19 January 2024Termination of appointment of Colleen Patricia Hickey as a director on 15 January 2024 (1 page)
11 January 2024Appointment of Christopher Nigel Drew as a director on 11 January 2024 (2 pages)
6 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
24 May 2023Confirmation statement made on 21 May 2023 with updates (4 pages)
5 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
9 September 2022Register inspection address has been changed to 11th Floor, 200 Aldersgate Street London EC1A 4HD (1 page)
23 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
7 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 December 2021Memorandum and Articles of Association (15 pages)
7 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
2 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
19 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
4 June 2020Registered office address changed from Citypoint, 16th Floor One Ropemaker Street London EC2Y 9AW United Kingdom to One London Wall 11th Floor London EC2Y 5EA on 4 June 2020 (1 page)
8 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 July 2019Notification of Paul Gurinas as a person with significant control on 22 May 2018 (2 pages)
1 July 2019Notification of William Disomma as a person with significant control on 22 May 2018 (2 pages)
1 July 2019Withdrawal of a person with significant control statement on 1 July 2019 (2 pages)
27 June 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
7 February 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
22 May 2018Incorporation
Statement of capital on 2018-05-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)