London
EC2N 4AG
Director Name | Sankar Mahalingham |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2021(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Ms Victoria Claire Paramour |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Halsey Street London SW3 2TT |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 June 2018(same day as company formation) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Sean Anthony Burnard |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
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 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
2 December 2020 | Change of details for The Law Debenture Corporation P.L.C. as a person with significant control on 30 November 2020 (2 pages) |
---|---|
1 December 2020 | Change of details for The Law Debenture Corporation P.L.C. as a person with significant control on 30 November 2020 (2 pages) |
30 November 2020 | Director's details changed for Michael Anthony Chatterton on 30 November 2020 (2 pages) |
30 November 2020 | Director's details changed for Mr Sean Anthony Burnard on 30 November 2020 (2 pages) |
30 November 2020 | Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 (1 page) |
30 November 2020 | Registered office address changed from Fifth Floor, 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page) |
4 August 2020 | Full accounts made up to 31 December 2019 (18 pages) |
2 July 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
25 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
25 September 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
16 August 2019 | Trading certificate for a public company (3 pages) |
16 August 2019 | Commence business and borrow (1 page) |
16 August 2019 | Statement of capital following an allotment of shares on 16 August 2019
|
3 July 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
22 June 2018 | Incorporation Statement of capital on 2018-06-22
|