London
W1G 0QB
Director Name | Ms Catharine Louise Furrer-Lech |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Swiss,Canadian |
Status | Current |
Appointed | 06 August 2020(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cavendish Place 7 Cavendish Place London W1G 0QB |
Director Name | Mr Ankur Kamalia |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 November 2018(same day as company formation) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Director Name | Mr Ashwin Kumar |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2018(same day as company formation) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Registered Address | 7 Cavendish Place London W1G 0QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 November 2023 (6 months ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 2 weeks from now) |
11 February 2022 | Delivered on: 16 February 2022 Persons entitled: Bank Julius Baer & Co. LTD. Classification: A registered charge Particulars: None. Outstanding |
---|
7 November 2020 | Resolutions
|
---|---|
5 November 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
2 November 2020 | Change of details for Mr. Carsten Norbert Kengeter as a person with significant control on 2 November 2020 (2 pages) |
2 November 2020 | Confirmation statement made on 2 November 2020 with updates (4 pages) |
1 September 2020 | Registered office address changed from 154 Brompton Road London SW3 1HX England to 154 Brompton Road London SW3 1HX on 1 September 2020 (2 pages) |
26 August 2020 | Appointment of Ms Catharine Louise Furrer-Lech as a director on 6 August 2020 (2 pages) |
26 August 2020 | Cessation of Ankur Kamalia as a person with significant control on 6 August 2020 (1 page) |
26 August 2020 | Termination of appointment of Ankur Kamalia as a director on 6 August 2020 (1 page) |
26 August 2020 | Termination of appointment of Ashwin Kumar as a director on 6 August 2020 (1 page) |
26 August 2020 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to 154 Brompton Road London SW3 1HX on 26 August 2020 (1 page) |
26 August 2020 | Appointment of Ms Anna Veronica Augustsson as a director on 6 August 2020 (2 pages) |
26 August 2020 | Notification of Carsten Norbert Kengeter as a person with significant control on 6 August 2020 (2 pages) |
26 August 2020 | Cessation of Ashwin Kumar as a person with significant control on 6 August 2020 (1 page) |
9 December 2019 | Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
6 November 2019 | Confirmation statement made on 6 November 2019 with updates (4 pages) |
1 October 2019 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 1 October 2019 (1 page) |
7 November 2018 | Incorporation
Statement of capital on 2018-11-07
|