3rd Floor
London
EC2A 3BX
Director Name | Mr Michael John Hughes |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2018(same day as company formation) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 141-145 Curtain Road 3rd Floor London EC2A 3BX |
Director Name | Mr Robin Francis Chamberlayne |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141-145 Curtain Road 3rd Floor London EC2A 3BX |
Director Name | Mr Andrew Jonathan Charles Newman |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141-145 Curtain Road 3rd Floor London EC2A 3BX |
Registered Address | Level 4 Ldn:W 3 Noble Street London EC2V 7EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
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, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 18 July 2023 (9 months ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
30 April 2021 | Delivered on: 12 May 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
27 August 2020 | Confirmation statement made on 18 July 2020 with updates (5 pages) |
---|---|
11 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
24 October 2019 | Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page) |
22 August 2019 | Cessation of Stephen William Mahon as a person with significant control on 22 August 2019 (1 page) |
22 August 2019 | Notification of Stephen William Mahon as a person with significant control on 22 August 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 18 July 2019 with updates (5 pages) |
25 February 2019 | Director's details changed for Mr Andrew Jonathan Charles Newman on 25 February 2019 (2 pages) |
9 October 2018 | Statement of capital following an allotment of shares on 19 July 2018
|
9 October 2018 | Consolidation of shares on 19 July 2018 (4 pages) |
19 July 2018 | Incorporation Statement of capital on 2018-07-19
|