Bristol
BS1 6FL
Director Name | Mrs Caterina Musgrave Juer |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Italian,British |
Status | Current |
Appointed | 26 April 2023(4 years, 9 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 July 2018(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Martin William Gordon Palmer |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Templeback 10 Temple Back Bristol BS1 6FL |
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 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
11 July 2023 | Confirmation statement made on 11 July 2023 with updates (4 pages) |
---|---|
8 May 2023 | Termination of appointment of Martin William Gordon Palmer as a director on 26 April 2023 (1 page) |
8 May 2023 | Appointment of Ms Caterina Musgrave Juer as a director on 26 April 2023 (2 pages) |
19 December 2022 | Full accounts made up to 31 March 2022 (19 pages) |
12 October 2022 | Registered office address changed from Suite 1, 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) |
12 July 2022 | Confirmation statement made on 11 July 2022 with updates (4 pages) |
25 April 2022 | Notification of Immunovant, Inc. as a person with significant control on 19 December 2019 (2 pages) |
22 April 2022 | Withdrawal of a person with significant control statement on 22 April 2022 (2 pages) |
6 January 2022 | Accounts for a small company made up to 31 March 2021 (17 pages) |
18 August 2021 | Director's details changed for Mr Lee Francis Moore on 26 February 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 11 July 2021 with updates (4 pages) |
18 February 2021 | Accounts for a small company made up to 31 March 2020 (18 pages) |
3 December 2020 | Director's details changed for Mr Lee Francis Moore on 3 December 2020 (2 pages) |
20 July 2020 | Confirmation statement made on 11 July 2020 with updates (5 pages) |
31 March 2020 | Statement of capital following an allotment of shares on 30 March 2020
|
2 January 2020 | Accounts for a small company made up to 31 March 2019 (18 pages) |
13 December 2019 | Director's details changed for Mr Lee Francis Moore on 13 December 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
26 April 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
5 April 2019 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page) |
12 July 2018 | Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page) |
12 July 2018 | Incorporation Statement of capital on 2018-07-12
|