London
SE1 9SG
Director Name | David Anthony White |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2018(same day as company formation) |
Role | Uk Practice Leader |
Country of Residence | United Kingdom |
Correspondence Address | The Shard, 32 London Bridge Street London SE1 9SG |
Director Name | Mr Patrick Michael Puzzuoli |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 August 2018(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | The Shard, 32 London Bridge Street London SE1 9SG |
Director Name | Mr James Robert Hardman |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2021(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shard, 32 London Bridge Street London SE1 9SG |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 February 2019(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Brian Geoffrey Lapidus |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 August 2018(same day as company formation) |
Role | Consulting / Practice Leader |
Country of Residence | United States |
Correspondence Address | The Shard, 32 London Bridge Street London SE1 9SG |
Registered Address | 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 | 2 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 | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month ago) |
---|---|
Next Return Due | 13 March 2025 (11 months, 2 weeks from now) |
30 May 2023 | Appointment of Mr Steven Paul Cunnington as a director on 25 April 2023 (2 pages) |
---|---|
29 May 2023 | Termination of appointment of James Robert Hardman as a director on 25 April 2023 (1 page) |
14 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
14 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages) |
14 April 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
14 April 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
23 February 2023 | Confirmation statement made on 23 February 2023 with updates (4 pages) |
6 January 2023 | Statement of capital following an allotment of shares on 14 December 2022
|
17 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
7 December 2021 | Appointment of Mr James Robert Hardman as a director on 26 November 2021 (2 pages) |
6 December 2021 | Termination of appointment of Brian Geoffrey Lapidus as a director on 26 November 2021 (1 page) |
12 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (50 pages) |
12 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
12 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
12 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages) |
12 August 2021 | Confirmation statement made on 5 August 2021 with updates (4 pages) |
7 July 2021 | Change of details for D&P International Services (Uk) Limited as a person with significant control on 28 May 2021 (2 pages) |
9 April 2021 | Statement of capital following an allotment of shares on 23 February 2021
|
4 November 2020 | Change of details for D&P International Holdings (Uk) Limited as a person with significant control on 22 October 2020 (2 pages) |
7 October 2020 | Amended full accounts made up to 31 December 2019 (22 pages) |
14 August 2020 | Confirmation statement made on 5 August 2020 with updates (4 pages) |
6 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
18 December 2019 | Statement of capital following an allotment of shares on 17 December 2019
|
14 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
23 April 2019 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page) |
18 April 2019 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page) |
17 April 2019 | Appointment of Citco Management (Uk) Limited as a secretary on 11 February 2019 (2 pages) |
16 April 2019 | Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
6 August 2018 | Incorporation Statement of capital on 2018-08-06
|