London
W1T 1PT
Director Name | Mr Simon Nicholas Champ |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2018(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Rivington Street London EC2A 3AY |
Director Name | Mr Abror Ismailov |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2019(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Newman Street London W1T 1PT |
Director Name | Mr Robin Lewis Lincoln |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2024(5 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hambro Perks Limited 111 Buckingham Palace Road London SW1W 0SR |
Director Name | Mr Rupert Nicholas Hambro |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2019(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 22 February 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 Greencoat Place London SW1P 1PL |
Director Name | Mr Mohammed El Husseiny |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2021(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 April 2024) |
Role | Managing Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 25 Upper Brook St London W1K 7DQ |
Registered Address | 30 Newman Street London W1T 1PT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 1 week from now) |
22 March 2024 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
21 January 2024 | Resolutions
|
12 January 2024 | Statement of capital following an allotment of shares on 16 December 2023
|
10 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
7 July 2022 | Confirmation statement made on 2 July 2022 with updates (4 pages) |
7 July 2022 | Director's details changed for Mr Angus Donaldson on 1 July 2022 (2 pages) |
4 May 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
13 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
3 March 2021 | Appointment of Mr Mohammed El Husseiny as a director on 3 March 2021 (2 pages) |
1 March 2021 | Termination of appointment of Rupert Nicholas Hambro as a director on 22 February 2021 (1 page) |
26 August 2020 | Confirmation statement made on 2 July 2020 with updates (5 pages) |
24 July 2020 | Second filing of a statement of capital following an allotment of shares on 20 May 2020
|
23 June 2020 | Statement of capital following an allotment of shares on 20 May 2020
|
2 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
20 November 2019 | Statement of capital following an allotment of shares on 8 November 2019
|
20 November 2019 | Appointment of Mr Abror Ismailov as a director on 8 November 2019 (2 pages) |
20 November 2019 | Notification of Abror Ismailov as a person with significant control on 8 November 2019 (2 pages) |
15 October 2019 | Registered office address changed from 81 Rivington Street London EC2A 3AY United Kingdom to 30 Newman Street London W1T 1PT on 15 October 2019 (2 pages) |
25 July 2019 | Cessation of Angus Donaldson as a person with significant control on 24 July 2019 (1 page) |
25 July 2019 | Confirmation statement made on 2 July 2019 with updates (5 pages) |
24 July 2019 | Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
4 March 2019 | Appointment of Mr Rupert Nicholas Hambro as a director on 19 February 2019 (2 pages) |
27 December 2018 | Sub-division of shares on 13 December 2018 (4 pages) |
27 December 2018 | Change of share class name or designation (2 pages) |
27 December 2018 | Statement of capital following an allotment of shares on 13 December 2018
|
22 December 2018 | Appointment of Mr Simon Nicholas Champ as a director on 13 December 2018 (2 pages) |
22 December 2018 | Notification of Simon Champ as a person with significant control on 13 December 2018 (2 pages) |
21 December 2018 | Resolutions
|
3 July 2018 | Incorporation Statement of capital on 2018-07-03
|