London
SW1Y 6HF
Director Name | Mr Christopher Charles Price |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2018(same day as company formation) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | First Floor One Babmaes Street London SW1Y 6HF |
Director Name | Samuel David Lipscombe |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2022(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | First Floor One Babmaes Street London SW1Y 6HF |
Director Name | Mr Michael James Walker |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2018(same day as company formation) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | First Floor One Babmaes Street London SW1Y 6HF |
Registered Address | First Floor One Babmaes Street London SW1Y 6HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
27 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
18 August 2023 | Total exemption full accounts made up to 30 September 2022 (14 pages) |
22 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
16 September 2022 | Total exemption full accounts made up to 30 September 2021 (14 pages) |
19 August 2022 | Appointment of Samuel David Lipscombe as a director on 18 August 2022 (2 pages) |
19 August 2022 | Notification of Samuel David Lipscombe as a person with significant control on 18 August 2022 (2 pages) |
18 August 2022 | Termination of appointment of Michael James Walker as a director on 18 August 2022 (1 page) |
18 August 2022 | Cessation of Michael James Walker as a person with significant control on 18 August 2022 (1 page) |
25 July 2022 | Registered office address changed from 30 Haymarket London SW1Y 4EX United Kingdom to First Floor One Babmaes Street London SW1Y 6HF on 25 July 2022 (1 page) |
29 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2022 | Total exemption full accounts made up to 30 September 2020 (14 pages) |
8 January 2022 | Compulsory strike-off action has been suspended (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
2 December 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 30 September 2019 (14 pages) |
8 October 2019 | Notification of Christopher Charles Price as a person with significant control on 6 November 2018 (2 pages) |
8 October 2019 | Confirmation statement made on 17 September 2019 with updates (3 pages) |
8 October 2019 | Notification of Ashley Dan Broomberg as a person with significant control on 6 November 2018 (2 pages) |
8 October 2019 | Notification of Michael James Walker as a person with significant control on 6 November 2018 (2 pages) |
7 October 2019 | Withdrawal of a person with significant control statement on 7 October 2019 (2 pages) |
6 November 2018 | Resolutions
|
18 September 2018 | Incorporation
|