London
EC3R 7BB
Director Name | Mr Colin Malcolm Grint |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2020(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Secretary Name | Mrs Mariana Daoud O'Connell |
---|---|
Status | Current |
Appointed | 22 February 2023(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Simon Peter Curtis |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2023(4 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
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 | Mr Zsolt Szalkai |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 18 September 2019(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 October 2020) |
Role | Economist |
Country of Residence | Germany |
Correspondence Address | 100 Pitts Bay Road Waterloo House Hm 08 Pembroke Bermuda |
Secretary Name | Larysa Alla Dlaboha |
---|---|
Status | Resigned |
Appointed | 31 July 2021(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2018(same day as company formation) |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months, 3 weeks from now) |
12 February 2021 | Registered office address changed from 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ United Kingdom to The Minster Building 21 Mincing Lane London England EC3R 7AG on 12 February 2021 (1 page) |
---|---|
1 February 2021 | Resolutions
|
28 January 2021 | Director's details changed for Mr Scott Laurence Maries on 18 January 2021 (2 pages) |
26 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
25 November 2020 | Full accounts made up to 31 December 2019 (18 pages) |
29 October 2020 | Termination of appointment of Zsolt Szalkai as a director on 28 October 2020 (1 page) |
29 October 2020 | Appointment of Colin Malcolm Grint as a director on 28 October 2020 (2 pages) |
21 July 2020 | Notification of a person with significant control statement (2 pages) |
21 July 2020 | Cessation of George Edward Matelich as a person with significant control on 12 March 2019 (1 page) |
21 July 2020 | Cessation of Frank Templeton Nickell as a person with significant control on 12 March 2019 (1 page) |
21 July 2020 | Cessation of Thomas Robert Wall Iv as a person with significant control on 12 March 2019 (1 page) |
6 December 2019 | Confirmation statement made on 21 November 2019 with updates (5 pages) |
19 September 2019 | Appointment of Mr Zsolt Szalkai as a director on 18 September 2019 (2 pages) |
8 August 2019 | Register inspection address has been changed to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
18 July 2019 | Notification of Frank Templeton Nickell as a person with significant control on 12 March 2019 (2 pages) |
18 July 2019 | Notification of George Edward Matelich as a person with significant control on 12 March 2019 (2 pages) |
16 July 2019 | Notification of Thomas Robert Wall Iv as a person with significant control on 12 March 2019 (2 pages) |
16 July 2019 | Withdrawal of a person with significant control statement on 16 July 2019 (2 pages) |
19 March 2019 | Resolutions
|
13 March 2019 | Notification of a person with significant control statement (2 pages) |
13 March 2019 | Resolutions
|
12 March 2019 | Appointment of Mr Scott Laurence Maries as a director on 12 March 2019 (2 pages) |
12 March 2019 | Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
12 March 2019 | Termination of appointment of David John Pudge as a director on 12 March 2019 (1 page) |
12 March 2019 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ on 12 March 2019 (1 page) |
12 March 2019 | Termination of appointment of Adrian Joseph Morris Levy as a director on 12 March 2019 (1 page) |
12 March 2019 | Cessation of Clifford Chance Nominees No.2 Limited as a person with significant control on 12 March 2019 (1 page) |
22 November 2018 | Incorporation Statement of capital on 2018-11-22
|