London
EC4N 6HL
Director Name | Mr John Nagle |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 80 Cannon Street London EC4N 6HL |
Registered Address | 80 Cannon Street London EC4N 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
17 August 2023 | Total exemption full accounts made up to 31 December 2022 (16 pages) |
---|---|
26 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (16 pages) |
8 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
25 February 2022 | Previous accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
18 December 2021 | Memorandum and Articles of Association (53 pages) |
18 December 2021 | Resolutions
|
13 October 2021 | Change of details for Mr Thomas Roger Mitchell as a person with significant control on 1 October 2021 (2 pages) |
13 October 2021 | Director's details changed for Mr Thomas Roger Mitchell on 1 October 2021 (2 pages) |
26 July 2021 | Confirmation statement made on 26 July 2021 with updates (5 pages) |
26 July 2021 | Change of details for Mr Thomas Roger Mitchell as a person with significant control on 26 July 2021 (2 pages) |
23 July 2021 | Notification of Trm Asset Management Limited as a person with significant control on 8 September 2018 (2 pages) |
23 July 2021 | Change of details for Mr Thomas Roger Mitchell as a person with significant control on 8 September 2018 (2 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
5 February 2021 | Statement of capital following an allotment of shares on 12 January 2021
|
4 February 2021 | Sub-division of shares on 12 January 2021 (6 pages) |
25 November 2020 | Change of details for Mr John Nagle as a person with significant control on 30 August 2018 (2 pages) |
25 November 2020 | Director's details changed for Mr John Nagle on 30 August 2018 (2 pages) |
30 September 2020 | Director's details changed for Mr Thomas Roger Mitchell on 30 September 2020 (2 pages) |
4 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
3 July 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
12 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
20 November 2018 | Registered office address changed from 2, Cheyne House Crown Court London EC2V 6JP United Kingdom to 80 Cannon Street London EC4N 6HL on 20 November 2018 (1 page) |
8 November 2018 | Resolutions
|
8 November 2018 | Current accounting period shortened from 31 August 2019 to 30 June 2019 (1 page) |
4 September 2018 | Director's details changed for Mr Thomas Roger Christopher Mitchell on 4 September 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 4 September 2018 with updates (5 pages) |
30 August 2018 | Incorporation Statement of capital on 2018-08-30
|