London
SW1H 0DB
Director Name | Mr Robert Thomas Vicente |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Mrs Caterina Musgrave Juer |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Italian,British |
Status | Current |
Appointed | 27 May 2020(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Miss Hannah May Dove |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2020(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Ms Susan Elizabeth Beer |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(5 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Alternate Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 July 2018(same day as company formation) |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Mrs Eugenia Victoria Schroeder |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2018(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12, St James's Square London SW1Y 4LB |
Director Name | Mr David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2018(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 11-12, St James's Square London SW1Y 4LB |
Director Name | Mrs Barbara Marovelli |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 February 2022(3 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St James's Square London SW1Y 4LB |
Registered Address | 7th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
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 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
28 May 2019 | Delivered on: 6 June 2019 Persons entitled: Situs Asset Management Limited (As Security Agent for the Secured Parties) Classification: A registered charge Particulars: All that freehold property known as land on the north side of east lancashire road, haydock as the same is registered at the land registry under title number MS659839. Outstanding |
---|---|
28 May 2019 | Delivered on: 6 June 2019 Persons entitled: Situs Asset Management Limited (As Security Agent for the Secured Parties) Classification: A registered charge Particulars: All that freehold property known as land on the north side of east lancashire road, haydock as the same is registered at the land registry under title number MS659839. Outstanding |
18 July 2018 | Delivered on: 26 July 2018 Persons entitled: Eu Industrial Club Ii Scs, Having Its Registered Office at 5, Rue Heienhaff, L-1736 Senningerberg, Luxembourg Classification: A registered charge Particulars: The freehold property known as unit 2, M6MAJOR.com, haydock lane, st helens, being the land comprised in the form TP1 dated on 18 july 2018 between bericote properties limited, HE2 N1 haydock limited and HE2 N2 haydock limited. Outstanding |
14 December 2023 | Appointment of Ms Susan Elizabeth Beer as a director on 1 December 2023 (2 pages) |
---|---|
9 October 2023 | Full accounts made up to 31 December 2022 (20 pages) |
4 October 2023 | Satisfaction of charge 114542170001 in full (1 page) |
4 October 2023 | Satisfaction of charge 114542170003 in full (1 page) |
4 October 2023 | Satisfaction of charge 114542170002 in full (1 page) |
18 July 2023 | Change of details for Henry Ross Perot Jr as a person with significant control on 11 July 2023 (2 pages) |
8 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
21 October 2022 | Secretary's details changed for Accomplish Secretaries Limited on 11 October 2022 (1 page) |
21 October 2022 | Director's details changed for Mrs Caterina Musgrave Juer on 11 October 2022 (2 pages) |
13 October 2022 | Termination of appointment of Barbara Marovelli as a director on 3 October 2022 (1 page) |
12 October 2022 | Registered office address changed from 3rd Floor 11-12, St James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 12 October 2022 (1 page) |
28 September 2022 | Full accounts made up to 31 December 2021 (19 pages) |
3 March 2022 | Appointment of Ms. Barbara Marovelli as a director on 19 February 2022 (2 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
15 October 2021 | Full accounts made up to 31 December 2020 (17 pages) |
17 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (35 pages) |
24 August 2020 | Appointment of Hannah Dove as a director on 24 August 2020 (2 pages) |
24 August 2020 | Termination of appointment of David Rudge as a director on 24 August 2020 (1 page) |
19 August 2020 | Withdrawal of a person with significant control statement on 19 August 2020 (2 pages) |
19 August 2020 | Notification of Henry Ross Perot Jr as a person with significant control on 17 August 2020 (2 pages) |
27 May 2020 | Appointment of Ms Caterina Musgrave Juer as a director on 27 May 2020 (2 pages) |
27 May 2020 | Termination of appointment of Eugenia Victoria Schroeder as a director on 27 May 2020 (1 page) |
14 February 2020 | Director's details changed for Mrs Eugenia Victoria Schroeder on 24 January 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
8 October 2019 | Group of companies' accounts made up to 31 December 2018 (24 pages) |
28 June 2019 | Director's details changed (2 pages) |
6 June 2019 | Registration of charge 114542170002, created on 28 May 2019 (59 pages) |
6 June 2019 | Registration of charge 114542170003, created on 28 May 2019 (59 pages) |
14 March 2019 | Resolutions
|
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
26 July 2018 | Registration of charge 114542170001, created on 18 July 2018 (22 pages) |
10 July 2018 | Statement of capital following an allotment of shares on 9 July 2018
|
10 July 2018 | Current accounting period shortened from 31 July 2019 to 31 December 2018 (1 page) |
9 July 2018 | Incorporation
Statement of capital on 2018-07-09
|