London
EC2N 4AH
Director Name | Olivier Brunner |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 17 March 2021(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | C/O O'Meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA Wales |
Director Name | Olivier Mutsch |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 17 March 2021(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | C/O O'Meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA Wales |
Registered Address | 42-44 Bishopsgate London EC2N 4AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 300 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, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 1 April 2024 (overdue) |
2 March 2023 | Delivered on: 3 March 2023 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that freehold interest in the land and property known as 5 craddock street, spennymoor and registered at the land registry with title absolute under title number DU77870. All that freehold interest in the land and property known as 11 gloucester road, anfield, liverpool, L6 4DP and registered at the land registry with possessory title under title number MS585265. All that freehold interest in the land and property known as 6 east view, ferryhill, DL17 8AB and registered at the land registry with title absolute under title number DU125266. Outstanding |
---|
3 November 2023 | Registered office address changed from C/O O'meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA United Kingdom to 42-44 Bishopsgate London EC2N 4AH on 3 November 2023 (1 page) |
---|---|
3 July 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
5 April 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
3 March 2023 | Registration of charge 113761590001, created on 2 March 2023 (28 pages) |
22 February 2023 | Director's details changed for Olivier Brunner on 24 June 2022 (2 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
4 April 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
26 August 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
19 March 2021 | Change of details for Ms Tanja Mutsch as a person with significant control on 17 March 2021 (2 pages) |
18 March 2021 | Notification of Olivier Brunner as a person with significant control on 17 March 2021 (2 pages) |
18 March 2021 | Director's details changed for Ms Tanja Mutsch on 17 March 2021 (2 pages) |
18 March 2021 | Appointment of Olivier Brunner as a director on 17 March 2021 (2 pages) |
18 March 2021 | Change of details for Ms Tanja Mutsch as a person with significant control on 17 March 2021 (2 pages) |
18 March 2021 | Confirmation statement made on 18 March 2021 with updates (4 pages) |
8 January 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
23 September 2020 | Registered office address changed from Brimstage Hall Brimstage Road Wirral CH63 6JA to C/O O'meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA on 23 September 2020 (1 page) |
28 August 2020 | Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England to Brimstage Hall Brimstage Road Wirral CH63 6JA on 28 August 2020 (2 pages) |
29 May 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
26 February 2020 | Accounts for a dormant company made up to 28 December 2018 (3 pages) |
21 February 2020 | Current accounting period shortened from 31 October 2019 to 31 December 2018 (1 page) |
5 June 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
28 January 2019 | Current accounting period extended from 31 May 2019 to 31 October 2019 (1 page) |
22 May 2018 | Incorporation
Statement of capital on 2018-05-22
|