London
SW1Y 5EA
Director Name | Ms Rebecca Suzanne Cox |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 123 Pall Mall London SW1Y 5EA |
Director Name | Mr Boota Singh Kular |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Registered Address | 123 Pall Mall London SW1Y 5EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 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 from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
3 May 2023 | Delivered on: 4 May 2023 Persons entitled: Glas Trust Corporation Limited as the Pledgee Classification: A registered charge Outstanding |
---|---|
19 April 2021 | Delivered on: 21 April 2021 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Outstanding |
30 July 2018 | Delivered on: 3 August 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
26 January 2024 | Registration of charge 113931960004, created on 26 January 2024 (16 pages) |
---|---|
17 October 2023 | Group of companies' accounts made up to 31 December 2022 (44 pages) |
13 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
4 May 2023 | Registration of charge 113931960003, created on 3 May 2023 (17 pages) |
17 November 2022 | Registered office address changed from 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB United Kingdom to 123 Pall Mall London SW1Y 5EA on 17 November 2022 (1 page) |
6 September 2022 | Group of companies' accounts made up to 31 December 2021 (32 pages) |
23 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
28 September 2021 | Group of companies' accounts made up to 31 December 2020 (32 pages) |
22 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
21 April 2021 | Registration of charge 113931960002, created on 19 April 2021 (51 pages) |
23 March 2021 | Satisfaction of charge 113931960001 in full (1 page) |
16 March 2021 | Termination of appointment of Boota Singh Kular as a director on 16 March 2021 (1 page) |
16 March 2021 | Appointment of Ms Rebecca Suzanne Cox as a director on 16 March 2021 (2 pages) |
5 March 2021 | Change of details for Star Iii Executive Co-Investment Partnership Lp as a person with significant control on 25 February 2021 (2 pages) |
4 March 2021 | Notification of Dunedin Buyout Fund Ii L.P. as a person with significant control on 1 June 2018 (2 pages) |
4 March 2021 | Notification of Star Strategic Assets Iii-a Lp as a person with significant control on 25 February 2021 (2 pages) |
4 March 2021 | Notification of Star Strategic Assets Iii Lp as a person with significant control on 25 February 2021 (2 pages) |
4 March 2021 | Withdrawal of a person with significant control statement on 4 March 2021 (2 pages) |
4 March 2021 | Cessation of Dunedin Buyout Fund Ii L.P. as a person with significant control on 1 February 2021 (1 page) |
4 March 2021 | Notification of Star Iii Executive Co-Investment Partnership Lp as a person with significant control on 25 February 2021 (2 pages) |
6 January 2021 | Director's details changed for Mr Stephen David John Spybey on 28 December 2020 (2 pages) |
4 January 2021 | Group of companies' accounts made up to 31 December 2019 (32 pages) |
9 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
5 November 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
18 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
17 June 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
2 November 2018 | Notification of a person with significant control statement (2 pages) |
8 August 2018 | Resolutions
|
3 August 2018 | Registration of charge 113931960001, created on 30 July 2018 (72 pages) |
8 June 2018 | Withdrawal of a person with significant control statement on 8 June 2018 (2 pages) |
8 June 2018 | Director's details changed for Mr Boota Singh Kular on 1 June 2018 (2 pages) |
8 June 2018 | Director's details changed for Mr Stephen David John Spybey on 1 June 2018 (2 pages) |
1 June 2018 | Incorporation
Statement of capital on 2018-06-01
|