32 London Bridge Street
London
SE1 9SG
Director Name | Julian Elsworth |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2023(5 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Senior Portfolio Manager |
Country of Residence | England |
Correspondence Address | C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Pinecroft Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2018(same day as company formation) |
Correspondence Address | C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
Registered Address | C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (9 months from now) |
1 August 2019 | Delivered on: 8 August 2019 Persons entitled: National Westminster Bank PLC as Common Security Trustee Classification: A registered charge Outstanding |
---|---|
2 August 2018 | Delivered on: 3 August 2018 Persons entitled: Natwest Markets PLC (Formerly the Royal Bank of Scotland PLC) Classification: A registered charge Outstanding |
18 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
---|---|
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (21 pages) |
14 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
15 September 2021 | Total exemption full accounts made up to 31 December 2020 (22 pages) |
25 November 2020 | Cessation of Fs Holdco 2 Limited as a person with significant control on 2 August 2019 (1 page) |
25 November 2020 | Notification of Fs Debtco Limited as a person with significant control on 2 August 2019 (2 pages) |
25 November 2020 | Confirmation statement made on 25 November 2020 with updates (4 pages) |
12 November 2020 | Total exemption full accounts made up to 31 December 2019 (18 pages) |
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
9 December 2019 | Director's details changed for Mr Graham Ernest Shaw on 3 December 2019 (2 pages) |
9 December 2019 | Director's details changed for Mr Graham Ernest Shaw on 9 December 2019 (2 pages) |
21 November 2019 | Registered office address changed from The Shard 32 London Bridge Street London SE1 9SG United Kingdom to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 21 November 2019 (1 page) |
21 November 2019 | Director's details changed for Pinecroft Corporate Services Limited on 21 November 2019 (1 page) |
21 November 2019 | Change of details for Fs Holdco 2 Limited as a person with significant control on 21 November 2019 (2 pages) |
8 August 2019 | Registration of charge 114835850002, created on 1 August 2019 (104 pages) |
5 August 2019 | Satisfaction of charge 114835850001 in full (1 page) |
2 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
3 August 2018 | Registration of charge 114835850001, created on 2 August 2018 (18 pages) |
26 July 2018 | Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
25 July 2018 | Incorporation Statement of capital on 2018-07-25
|