11th Floor
London
EC2Y 5EA
Director Name | Mr Peter Deaner |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One London Wall 11th Floor London EC2Y 5EA |
Director Name | Ms Colleen Patricia Hickey |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One London Wall 11th Floor London EC2Y 5EA |
Registered Address | One London Wall 11th Floor London EC2Y 5EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 5 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 | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
19 January 2024 | Termination of appointment of Peter Deaner as a director on 15 January 2024 (1 page) |
---|---|
19 January 2024 | Termination of appointment of Colleen Patricia Hickey as a director on 15 January 2024 (1 page) |
11 January 2024 | Appointment of Christopher Nigel Drew as a director on 11 January 2024 (2 pages) |
6 October 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
24 May 2023 | Confirmation statement made on 21 May 2023 with updates (4 pages) |
5 October 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
9 September 2022 | Register inspection address has been changed to 11th Floor, 200 Aldersgate Street London EC1A 4HD (1 page) |
23 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
7 December 2021 | Resolutions
|
7 December 2021 | Memorandum and Articles of Association (15 pages) |
7 December 2021 | Resolutions
|
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
2 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
19 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
5 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
4 June 2020 | Registered 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 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
2 July 2019 | Notification of Paul Gurinas as a person with significant control on 22 May 2018 (2 pages) |
1 July 2019 | Notification of William Disomma as a person with significant control on 22 May 2018 (2 pages) |
1 July 2019 | Withdrawal of a person with significant control statement on 1 July 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
7 February 2019 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
22 May 2018 | Incorporation Statement of capital on 2018-05-22
|