London
EC2V 7NQ
Director Name | Mr Nicolas Henry Rolf |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2018(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Guildhall House 85 Gresham Street London EC2V 7NQ |
Director Name | Mr Jeremy William Sharman |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Guildhall House 85 Gresham Street London EC2V 7NQ |
Director Name | Mrs Petronella Fiona Van Der Vliet |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Guildhall House 85 Gresham Street London EC2V 7NQ |
Director Name | Ms Petronella Fiona West |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Guildhall House 85 Gresham Street London EC2V 7NQ |
Secretary Name | Mrs Lisa Rose Ryall |
---|---|
Status | Current |
Appointed | 09 August 2018(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Guildhall House 85 Gresham Street London EC2V 7NQ |
Director Name | Mr Paul Quentin Goodrich |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2018(same day as company formation) |
Role | Client Liaison Director |
Country of Residence | United Kingdom |
Correspondence Address | Guildhall House 85 Gresham Street London EC2V 7NQ |
Registered Address | Guildhall House 85 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 27 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 2 weeks from now) |
9 August 2018 | Delivered on: 27 August 2018 Persons entitled: Vertus Capital SPV1 Limited Classification: A registered charge Outstanding |
---|
31 October 2023 | Cancellation of shares. Statement of capital on 11 October 2023
|
---|---|
25 October 2023 | Purchase of own shares. (4 pages) |
6 October 2023 | Resolutions
|
6 October 2023 | Resolutions
|
6 October 2023 | Change of share class name or designation (2 pages) |
6 October 2023 | Particulars of variation of rights attached to shares (2 pages) |
6 October 2023 | Memorandum and Articles of Association (31 pages) |
2 October 2023 | Purchase of own shares. (4 pages) |
2 October 2023 | Statement of company's objects (2 pages) |
26 September 2023 | Change of share class name or designation (2 pages) |
26 September 2023 | Cancellation of shares. Statement of capital on 19 September 2023
|
26 September 2023 | Resolutions
|
26 September 2023 | Consolidation of shares on 28 May 2023 (6 pages) |
26 September 2023 | Resolutions
|
26 September 2023 | Resolutions
|
25 September 2023 | Change of share class name or designation (2 pages) |
29 June 2023 | Confirmation statement made on 27 June 2023 with updates (5 pages) |
15 June 2023 | Resolutions
|
15 June 2023 | Group of companies' accounts made up to 30 September 2022 (36 pages) |
15 June 2023 | Memorandum and Articles of Association (29 pages) |
2 June 2023 | Resolutions
|
23 May 2023 | Memorandum and Articles of Association (28 pages) |
22 November 2022 | Cancellation of shares. Statement of capital on 29 September 2022
|
16 November 2022 | Purchase of own shares.
|
6 September 2022 | Change of details for Ms Petronella Fiona West as a person with significant control on 31 December 2021 (2 pages) |
6 September 2022 | Notification of Nicholas Henry Rolf as a person with significant control on 31 December 2021 (2 pages) |
6 September 2022 | Change of details for Mrs Petronella Fiona Van Der Vliet as a person with significant control on 5 September 2022 (2 pages) |
6 September 2022 | Director's details changed for Mrs Petronella Fiona Van Der Vliet on 5 September 2022 (2 pages) |
6 September 2022 | Notification of Jeremy William Sharman as a person with significant control on 31 December 2021 (2 pages) |
8 August 2022 | Memorandum and Articles of Association (30 pages) |
8 August 2022 | Resolutions
|
4 August 2022 | Statement of company's objects (2 pages) |
4 July 2022 | Confirmation statement made on 27 June 2022 with updates (6 pages) |
31 January 2022 | Group of companies' accounts made up to 30 September 2021 (34 pages) |
18 January 2022 | Change of share class name or designation (2 pages) |
18 January 2022 | Particulars of variation of rights attached to shares (2 pages) |
14 January 2022 | Statement of company's objects (2 pages) |
14 January 2022 | Second filing of Confirmation Statement dated 27 June 2021 (3 pages) |
14 January 2022 | Resolutions
|
14 January 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
14 January 2022 | Memorandum and Articles of Association (30 pages) |
14 January 2022 | Second filing of Confirmation Statement dated 27 June 2020 (4 pages) |
11 January 2022 | Statement of capital following an allotment of shares on 30 September 2021
|
5 January 2022 | Cancellation of shares. Statement of capital on 30 September 2021
|
23 December 2021 | Statement of capital following an allotment of shares on 30 September 2021
|
14 December 2021 | Purchase of own shares.
|
3 December 2021 | Satisfaction of charge 114385150001 in full (1 page) |
4 November 2021 | Memorandum and Articles of Association (30 pages) |
4 November 2021 | Statement of company's objects (30 pages) |
4 November 2021 | Resolutions
|
3 November 2021 | Statement of company's objects (2 pages) |
8 July 2021 | Confirmation statement made on 27 June 2021 with updates
|
4 May 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
2 July 2020 | Confirmation statement made on 27 June 2020 with updates
|
2 July 2020 | Confirmation statement made on 27 June 2020 with updates (5 pages) |
17 March 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
5 July 2019 | Confirmation statement made on 27 June 2019 with updates (6 pages) |
3 October 2018 | Cessation of Paul Quentin Goodrich as a person with significant control on 3 October 2018 (1 page) |
11 September 2018 | Current accounting period extended from 30 June 2019 to 30 September 2019 (1 page) |
3 September 2018 | Appointment of Mrs Lisa Rose Ryall as a secretary on 9 August 2018 (2 pages) |
27 August 2018 | Registration of charge 114385150001, created on 9 August 2018 (28 pages) |
20 August 2018 | Resolutions
|
28 June 2018 | Appointment of Mr Jeremy William Sharman as a director on 28 June 2018 (2 pages) |
28 June 2018 | Incorporation
Statement of capital on 2018-06-28
|
28 June 2018 | Appointment of Nicolas Henry Rolf as a director on 28 June 2018 (2 pages) |
28 June 2018 | Appointment of Peter Michael Lowman as a director on 28 June 2018 (2 pages) |
28 June 2018 | Termination of appointment of Paul Quentin Goodrich as a director on 28 June 2018 (1 page) |