London
EC3V 0AT
Registered Address | Dawson House 5 Jewry Street London EC3N 2EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 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 | 4 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months from now) |
5 July 2022 | Delivered on: 7 July 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
24 July 2019 | Delivered on: 24 July 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
12 October 2023 | Confirmation statement made on 4 October 2023 with updates (5 pages) |
---|---|
10 October 2023 | Director's details changed for Mr Paul Jonathon Bromwich on 9 October 2023 (2 pages) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
2 August 2023 | Resolutions
|
1 August 2023 | Change of share class name or designation (2 pages) |
28 July 2023 | Second filing of Confirmation Statement dated 4 October 2022 (3 pages) |
24 July 2023 | Change of details for Tempest Ventures Reserve 2 as a person with significant control on 18 July 2023 (2 pages) |
14 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
14 October 2022 | Confirmation statement made on 4 October 2022 with no updates
|
7 July 2022 | Registration of charge 116062700002, created on 5 July 2022 (16 pages) |
1 July 2022 | Registered office address changed from Wework the Monument 6th Floor 51 Eastcheap London EC3M 1JP United Kingdom to Dawson House 5 Jewry Street London EC3N 2EX on 1 July 2022 (1 page) |
22 November 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
16 June 2021 | Registered office address changed from 68 Lombard Street London EC3V 9LJ England to Wework the Monument 6th Floor 51 Eastcheap London EC3M 1JP on 16 June 2021 (1 page) |
12 October 2020 | Confirmation statement made on 4 October 2020 with updates (5 pages) |
12 October 2020 | 04/10/20 Statement of Capital gbp 1000 (5 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
13 February 2020 | Second filing of Confirmation Statement dated 04/10/2019 (4 pages) |
2 December 2019 | Registered office address changed from 6 Gracechurch Street London EC3V 0AT England to 68 Lombard Street London EC3V 9LJ on 2 December 2019 (1 page) |
18 October 2019 | Notification of Tempest Ventures Reserve 2 as a person with significant control on 21 June 2019 (2 pages) |
18 October 2019 | Confirmation statement made on 4 October 2019 with updates
|
18 October 2019 | Cessation of Paul Jonathon Bromwich as a person with significant control on 21 June 2019 (1 page) |
16 September 2019 | Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page) |
24 July 2019 | Registration of charge 116062700001, created on 24 July 2019 (27 pages) |
17 July 2019 | Resolutions
|
16 July 2019 | Change of share class name or designation (2 pages) |
5 October 2018 | Incorporation Statement of capital on 2018-10-05
|