Company NameCIS Mena 1 Limited
DirectorsJohn Danahy and Mark Schaub
Company StatusActive
Company Number11375464
CategoryPrivate Limited Company
Incorporation Date22 May 2018(5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr John Danahy
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2023(5 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Monument Street
London
EC3R 8AJ
Director NameMr Mark Schaub
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed04 November 2023(5 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Monument Street
London
EC3R 8AJ
Director NameMr Gregory Stonefield
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMr David Wilman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(same day as company formation)
RolePartner
Country of ResidenceEngland
Correspondence Address24 Monument Street
London
EC3R 8AJ

Location

Registered Address24 Monument Street
London
EC3R 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Filing History

12 January 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
4 August 2020Previous accounting period shortened from 31 May 2020 to 31 March 2020 (1 page)
23 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
11 March 2020Change of details for Kwm Europe Llp as a person with significant control on 5 September 2018 (2 pages)
10 March 2020Cessation of Kwm Europe Llp as a person with significant control on 10 March 2020 (1 page)
10 March 2020Cessation of Gallinule Llp as a person with significant control on 10 March 2020 (1 page)
17 February 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
29 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
7 March 2019Registered office address changed from 11th Floor 20 Fenchurch Street London EC3M 3BY to 11th Floor 20 Fenchurch Street London EC3M 3BY on 7 March 2019 (1 page)
7 March 2019Notification of Kwm Europe Llp as a person with significant control on 7 February 2019 (2 pages)
6 March 2019Notification of Gallinule Llp as a person with significant control on 15 January 2019 (2 pages)
11 February 2019Director's details changed for Mr Gregory Greg Stonefield on 11 February 2019 (2 pages)
5 September 2018Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA United Kingdom to 11th Floor 20 Fenchurch Street London EC3M 3BY on 5 September 2018 (2 pages)
22 May 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-22
  • GBP 1
(24 pages)