London
SW1P 3BU
Secretary Name | Josephine Johnston Stewart |
---|---|
Status | Current |
Appointed | 31 August 2018(2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | 40 Great Smith Street London SW1P 3BU |
Director Name | The Baroness Finn Simone Jari Finn |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 20-22 Berkeley Square London W1J 6EQ |
Registered Address | 40 Great Smith Street London SW1P 3BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (3 months, 1 week from now) |
1 March 2021 | Termination of appointment of Simone Jari Finn as a director on 28 February 2021 (1 page) |
---|---|
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
14 December 2020 | Registered office address changed from 38 Berkeley Square London W1J 5AE United Kingdom to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on 14 December 2020 (1 page) |
1 September 2020 | Memorandum and Articles of Association (41 pages) |
1 September 2020 | Resolutions
|
26 August 2020 | Sub-division of shares on 12 August 2020 (6 pages) |
26 August 2020 | Change of share class name or designation (2 pages) |
5 August 2020 | Director's details changed for Rt.Hon.Lord Maude of Horsham Francis Anthony Aylmer Maude on 14 July 2020 (2 pages) |
5 August 2020 | Change of details for Rt.Hon.Lord Maude of Horsham Francis Anthony Aylmer Maude as a person with significant control on 14 July 2020 (2 pages) |
4 August 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
29 July 2020 | Change of details for Rt.Hon.Lord Maude of Horsham Francis Anthony Aylmer Maude as a person with significant control on 16 March 2020 (2 pages) |
29 July 2020 | Director's details changed for Rt.Hon.Lord Maude of Horsham Francis Anthony Aylmer Maude on 16 March 2020 (2 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 August 2019 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
17 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
11 March 2019 | Appointment of Josephine Johnston Stewart as a secretary on 31 August 2018 (2 pages) |
3 September 2018 | Change of details for Rt.Hon.Lord Maude of Horsham Francis Anthony Aylmer Maude as a person with significant control on 31 August 2018 (2 pages) |
31 August 2018 | Director's details changed for Thert.Hon.Lord Maude Ofhorsham Francis Anthony Aylmer Maude on 31 August 2018 (2 pages) |
27 June 2018 | Incorporation Statement of capital on 2018-06-27
|