52 Lime Street
London
EC3M 7AF
Director Name | Mr Jeremy Ellis |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(3 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140-144 High Street High Street Bromley BR1 1EZ |
Secretary Name | JTC (Jersey) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 June 2018(same day as company formation) |
Correspondence Address | PO Box 1075 28 Esplanade St Helier Jersey |
Director Name | Castle Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 January 2020(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | 28 Esplanade St. Helier Jersey JE2 3QA |
Director Name | JTC Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 January 2020(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | 28 Esplanade St. Helier Jersey JE2 3QA |
Director Name | Castle Directors (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 March 2020(1 year, 8 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | JTC Directors (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 March 2020(1 year, 8 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Philip Thomas Hendy |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 7th Floor, 9 Berkeley Berkeley Street London W1J 8DW |
Director Name | Mr Howard William John Cameron |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Martin Gordon Cudlipp |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Simon Richard Gordon |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Timothy Adrian Knight |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
Registered Address | The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 April 2024 (3 weeks, 3 days from now) |
12 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
3 September 2020 | Appointment of Mr Martin Gordon Cudlipp as a director on 8 July 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
9 March 2020 | Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
9 March 2020 | Termination of appointment of Simon Richard Gordon as a director on 3 March 2020 (1 page) |
9 March 2020 | Appointment of Jtc Directors (Uk) Limited as a director on 3 March 2020 (2 pages) |
9 March 2020 | Termination of appointment of Howard William John Cameron as a director on 3 March 2020 (1 page) |
9 March 2020 | Appointment of Castle Directors (Uk) Limited as a director on 3 March 2020 (2 pages) |
27 February 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
20 January 2020 | Termination of appointment of Timothy Adrian Knight as a director on 9 January 2020 (1 page) |
20 January 2020 | Appointment of Castle Directors Limited as a director on 9 January 2020 (2 pages) |
20 January 2020 | Appointment of Jtc Directors Limited as a director on 9 January 2020 (2 pages) |
20 January 2020 | Termination of appointment of Martin Gordon Cudlipp as a director on 9 January 2020 (1 page) |
22 October 2019 | Registered office address changed from 7th Floor, 9 Berkeley Berkeley Street London W1J 8DW United Kingdom to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 22 October 2019 (1 page) |
4 September 2019 | Termination of appointment of Philip Thomas Hendy as a director on 22 July 2019 (1 page) |
4 September 2019 | Director's details changed for Mr Howard William John Cameron on 29 March 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
3 September 2018 | Cessation of Nayef Marar as a person with significant control on 3 September 2018 (1 page) |
3 September 2018 | Notification of Nayef Marar as a person with significant control on 15 June 2018 (2 pages) |
15 June 2018 | Incorporation Statement of capital on 2018-06-15
|