London
EC4M 7AU
Director Name | Mr Richard Robert Robinson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2018(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mazars 30 Old Bailey London EC4M 7AU |
Director Name | Mr Terrence Hugh Billson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | South African |
Status | Current |
Appointed | 31 October 2019(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Mazars 30 Old Bailey London EC4M 7AU |
Director Name | Mr Connor Robert O'Flaherty |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mazars 30 Old Bailey London EC4M 7AU |
Director Name | Ms Astrid Paule Vandenschrik |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 31 October 2019(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Mazars 30 Old Bailey London EC4M 7AU |
Director Name | Mr Terrance Billson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 8/9 Well Court London EC4M 9DN |
Director Name | Mr Connor Robert O'Flaherty |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Ms Astrid Paule Vandenschrik |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 8/9 Well Court London EC4M 9DN |
Registered Address | The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 9 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 23 April 2025 (1 year from now) |
29 September 2020 | Confirmation statement made on 26 July 2020 with updates (6 pages) |
---|---|
9 September 2020 | Cessation of Robert Brian O'flaherty as a person with significant control on 31 October 2019 (1 page) |
8 September 2020 | Appointment of Mr Terrence Hugh Billson as a director on 31 October 2019 (2 pages) |
8 September 2020 | Appointment of Ms Astrid Paule Vandenschrik as a director on 31 October 2019 (2 pages) |
8 September 2020 | Notification of Perfect Storm Investments Limited as a person with significant control on 31 October 2019 (2 pages) |
8 September 2020 | Cessation of Richard Robert Robinson as a person with significant control on 31 October 2019 (1 page) |
8 September 2020 | Appointment of Mr Connor Robert O’Flaherty as a director on 31 October 2019 (2 pages) |
8 September 2020 | Statement of capital following an allotment of shares on 31 October 2019
|
19 June 2020 | Total exemption full accounts made up to 31 July 2019
|
13 August 2019 | Confirmation statement made on 26 July 2019 with updates (5 pages) |
18 December 2018 | Termination of appointment of Connor Robert O'flaherty as a director on 11 December 2018 (1 page) |
17 December 2018 | Cessation of Axiom Investments Ltd as a person with significant control on 11 December 2018 (1 page) |
17 December 2018 | Registered office address changed from 8/9 Well Court London EC4M 9DN United Kingdom to Tower Bridge House St Katharine's Way London E1W 1DD on 17 December 2018 (1 page) |
17 December 2018 | Termination of appointment of Astrid Paule Vandenschrik as a director on 11 December 2018 (1 page) |
17 December 2018 | Appointment of Mr Richard Robert Robinson as a director on 11 December 2018 (2 pages) |
17 December 2018 | Termination of appointment of Terrence Billson as a director on 11 December 2018 (1 page) |
17 December 2018 | Notification of Richard Robert Robinson as a person with significant control on 11 December 2018 (2 pages) |
17 December 2018 | Notification of Robert Brian O’Flaherty as a person with significant control on 11 December 2018 (2 pages) |
31 July 2018 | Director's details changed for Mr Terrance Billson on 27 July 2018 (2 pages) |
31 July 2018 | Director's details changed for Mr Astrid Paule Vandenschrik on 27 July 2018 (2 pages) |
27 July 2018 | Incorporation
Statement of capital on 2018-07-27
|