London
W1S 2ET
Director Name | Mr Anuj Kumar Mittal |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 March 2019(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Mr Jean-Baptiste Garcia |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 11 March 2019(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Ms Meta Sophia Beemer |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 17 April 2020(1 year, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Ms Elizabeth Murphy |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2019(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 April 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 23 Savile Row London W1S 2ET |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2018(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Registered Address | 23 Savile Row London W1S 2ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 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, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 4 weeks from now) |
1 June 2021 | Delivered on: 3 June 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
19 February 2021 | Cessation of Michael Laurance Gordon as a person with significant control on 1 January 2021 (1 page) |
---|---|
19 February 2021 | Notification of Adam Robert Schwartz as a person with significant control on 1 January 2021 (2 pages) |
19 February 2021 | Notification of Joshua Sean Baumgarten as a person with significant control on 1 January 2021 (2 pages) |
28 January 2021 | Confirmation statement made on 21 November 2020 with updates (4 pages) |
28 January 2021 | Confirmation statement made on 28 January 2021 with updates (4 pages) |
20 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
21 April 2020 | Termination of appointment of Elizabeth Murphy as a director on 17 April 2020 (1 page) |
21 April 2020 | Appointment of Ms Meta Sophia Beemer as a director on 17 April 2020 (2 pages) |
4 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
9 April 2019 | Current accounting period extended from 30 November 2019 to 31 December 2019 (3 pages) |
19 March 2019 | Resolutions
|
18 March 2019 | Notification of Michael Laurance Gordon as a person with significant control on 11 March 2019 (2 pages) |
18 March 2019 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 11 March 2019 (2 pages) |
18 March 2019 | Appointment of Mr Mark Robert Maduras as a director on 11 March 2019 (2 pages) |
18 March 2019 | Termination of appointment of Adrian Joseph Morris Levy as a director on 11 March 2019 (1 page) |
18 March 2019 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 23 Savile Row London W1S 2ET on 18 March 2019 (2 pages) |
18 March 2019 | Appointment of Ms Elizabeth Murphy as a director on 11 March 2019 (2 pages) |
18 March 2019 | Cessation of Clifford Chance Nominees No.2 Limited as a person with significant control on 11 March 2019 (3 pages) |
18 March 2019 | Appointment of Mr Jean-Baptiste Garcia as a director on 11 March 2019 (2 pages) |
18 March 2019 | Termination of appointment of David John Pudge as a director on 11 March 2019 (1 page) |
18 March 2019 | Appointment of Mr Anuj Kumar Mittal as a director on 11 March 2019 (2 pages) |
12 March 2019 | Resolutions
|
12 March 2019 | Change of name notice (2 pages) |
22 November 2018 | Incorporation Statement of capital on 2018-11-22
|