London
EC2V 6DN
Director Name | Ms Veronica Buffoni |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 August 2022(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Compliance Officer |
Country of Residence | Switzerland |
Correspondence Address | 107 Cheapside London EC2V 6DN |
Director Name | Mr William John Jooste |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Brian Russell Odendaal |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Chris Oliver Jaegemann |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Cheapside London EC2V 6DN |
Director Name | Mr Christopher Grant Head |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 18 September 2019(10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Registered Address | 107 Cheapside London EC2V 6DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
18 November 2022 | Delivered on: 5 December 2022 Persons entitled: Allied Irish Banks, P.L.C. Classification: A registered charge Outstanding |
---|
19 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Full accounts made up to 31 December 2019 (21 pages) |
3 December 2019 | Confirmation statement made on 19 November 2019 with updates (4 pages) |
27 September 2019 | Termination of appointment of William John Jooste as a director on 23 September 2019 (1 page) |
24 September 2019 | Appointment of Mr Christopher Grant Head as a director on 18 September 2019 (2 pages) |
5 September 2019 | Statement of capital following an allotment of shares on 25 June 2019
|
30 August 2019 | Appointment of Mr Jonathan Edward Stark Greenwold as a director on 19 August 2019 (2 pages) |
18 December 2018 | Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
20 November 2018 | Incorporation Statement of capital on 2018-11-20
|