London
EC2N 4AG
Director Name | Bridget Caroline Barker |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2020(2 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mrs Stella Murrell |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2020(2 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 June 2018(same day as company formation) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr John Robert Young |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Fifth Floor, 108 Cannon Street London EC4N 6EU |
Director Name | Mr Piergiorgio Lo Greco |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 September 2018(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr John Philip Madden Iii |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2018(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | L.D.C. Corporate Director No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2018(same day as company formation) |
Correspondence Address | Fifth Floor, 100 Wood Street London EC2V 7EX |
Director Name | L.D.C. Corporate Director No. 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2018(same day as company formation) |
Correspondence Address | Fifth Floor, 100 Wood Street London EC2V 7EX |
Registered Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 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 | Full |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
13 March 2020 | Delivered on: 17 March 2020 Persons entitled: The Law Debenture Trust Corporation PLC Classification: A registered charge Particulars: Present and future goodwill, uncalled capital, book debts, all monies from time to time standing to the credit of the chargor's accounts with any bank, financial institution, or other person together with all rights and benefits accruing to or arising in connection with each account, all its rights in respect of each debt document and all other agreements, instruments and rights related to the secured assets as described in the attached document. Outstanding |
---|---|
28 September 2018 | Delivered on: 3 October 2018 Persons entitled: The Law Debenture Trust Corporation PLC for Itself and on Behalf of the Secured Parties Classification: A registered charge Outstanding |
19 June 2023 | Change of details for The Law Debenture Intermediary Corporation Plc as a person with significant control on 6 June 2018 (2 pages) |
---|---|
19 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
14 April 2023 | Full accounts made up to 31 December 2022 (45 pages) |
20 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
22 April 2022 | Full accounts made up to 31 December 2021 (45 pages) |
17 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
17 April 2021 | Full accounts made up to 31 December 2020 (48 pages) |
30 November 2020 | Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 (1 page) |
30 November 2020 | Change of details for The Law Debenture Intermediary Corporation Plc as a person with significant control on 30 November 2020 (2 pages) |
30 November 2020 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page) |
13 August 2020 | Termination of appointment of John Philip Madden Iii as a director on 13 August 2020 (1 page) |
29 June 2020 | Appointment of Bridget Caroline Barker as a director on 25 June 2020 (2 pages) |
25 June 2020 | Appointment of Mrs Stella Murrell as a director on 25 June 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
20 May 2020 | Termination of appointment of Piergiorgio Lo Greco as a director on 6 April 2020 (1 page) |
8 April 2020 | Full accounts made up to 31 December 2019 (45 pages) |
17 March 2020 | Registration of charge 114000340002, created on 13 March 2020 (33 pages) |
14 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
2 May 2019 | Full accounts made up to 31 December 2018 (36 pages) |
3 October 2018 | Registration of charge 114000340001, created on 28 September 2018 (49 pages) |
28 September 2018 | Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
21 September 2018 | Termination of appointment of L.D.C. Corporate Director No. 2 Limited as a director on 21 September 2018 (1 page) |
21 September 2018 | Termination of appointment of John Robert Young as a director on 21 September 2018 (1 page) |
21 September 2018 | Termination of appointment of L.D.C. Corporate Director No. 1 Limited as a director on 21 September 2018 (1 page) |
21 September 2018 | Appointment of John Madden as a director on 21 September 2018 (2 pages) |
21 September 2018 | Appointment of Mr Piergiorgio Lo Greco as a director on 21 September 2018 (2 pages) |
6 June 2018 | Incorporation Statement of capital on 2018-06-06
|