London
SW1Y 5JG
Director Name | Mr Jason Alan Tilroe |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 September 2020(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | 48 Pall Mall London SW1Y 5JG |
Director Name | Mr Russell Sears Schreiber |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 September 2020(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Financial Services |
Country of Residence | United States |
Correspondence Address | 48 Pall Mall London SW1Y 5JG |
Director Name | Mr Ju-Chang Ronald Miao |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mermaid House Puddle Dock London EC4V 3DB |
Director Name | Mr Thomas James Musgrave |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mermaid House Puddle Dock London EC4V 3DB |
Director Name | Mr Michael Schozer |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2019(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 September 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Mermaid House Puddle Dock London EC4V 3DB |
Secretary Name | Praxisifm Fund Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2018(same day as company formation) |
Correspondence Address | Mermaid House Puddle Dock London EC4V 3DB |
Registered Address | Quadrant House 6 Floor 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
13 November 2018 | Delivered on: 15 November 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
---|
6 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
6 March 2023 | Accounts for a dormant company made up to 30 June 2022 (4 pages) |
10 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
4 October 2022 | Director's details changed for Mr Russell Sears Schreiber on 4 October 2022 (2 pages) |
4 October 2022 | Director's details changed for Mr. Nial Charles Ferguson on 4 October 2022 (2 pages) |
4 October 2022 | Director's details changed for Mr Jason Alan Tilroe on 4 October 2022 (2 pages) |
25 March 2022 | Accounts for a dormant company made up to 30 June 2021 (4 pages) |
13 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
7 January 2021 | Change of details for Hwsil Asset Co Ltd as a person with significant control on 14 December 2020 (2 pages) |
5 January 2021 | Registered office address changed from 1st Floor, Senator House 85 Queen Victoria Street London EC4V 4AB England to Quadrant House 6 Floor 4 Thomas More Square London E1W 1YW on 5 January 2021 (1 page) |
24 December 2020 | Accounts for a dormant company made up to 30 June 2020 (4 pages) |
20 November 2020 | Satisfaction of charge 116004600001 in full (1 page) |
30 October 2020 | Resolutions
|
1 October 2020 | Registered office address changed from Mermaid House Puddle Dock London United Kingdom EC4V 3DB United Kingdom to 1st Floor, Senator House 85 Queen Victoria Street London EC4V 4AB on 1 October 2020 (1 page) |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
24 September 2020 | Termination of appointment of Thomas James Musgrave as a director on 10 September 2020 (1 page) |
24 September 2020 | Termination of appointment of Ju-Chang Ronald Miao as a director on 10 September 2020 (1 page) |
24 September 2020 | Termination of appointment of Michael Schozer as a director on 10 September 2020 (1 page) |
24 September 2020 | Appointment of Mr Jason Alan Tilroe as a director on 10 September 2020 (2 pages) |
24 September 2020 | Appointment of Mr Russell Sears Schreiber as a director on 10 September 2020 (2 pages) |
24 September 2020 | Appointment of Mr Nial Charles Ferguson as a director on 10 September 2020 (2 pages) |
9 December 2019 | Appointment of Mr Michael Schozer as a director on 20 November 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
5 August 2019 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
17 July 2019 | Previous accounting period shortened from 31 October 2019 to 30 June 2019 (1 page) |
15 November 2018 | Registration of charge 116004600001, created on 13 November 2018 (133 pages) |
8 October 2018 | Termination of appointment of Praxisifm Fund Services (Uk) Ltd as a secretary on 2 October 2018 (1 page) |
2 October 2018 | Incorporation Statement of capital on 2018-10-02
|