Staines-Upon-Thames
TW18 4TP
Director Name | Mr Mark Aidan Cockerill |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 July 2020(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1 Bridge Street Staines-Upon-Thames TW18 4TP |
Director Name | Mr Russell Scott Elmer |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2020(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Bridge Street Staines-Upon-Thames TW18 4TP |
Secretary Name | Mark Aidan Cockerill |
---|---|
Status | Current |
Appointed | 01 July 2020(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Bridge Street Staines-Upon-Thames TW18 4TP |
Director Name | Marc Germain Jozef Verstockt |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 07 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Westwood House Annie Med Lane South Cave |
Secretary Name | Myukoffice Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2019(same day as company formation) |
Correspondence Address | Westwood House South Cave HU15 2HG |
Registered Address | 1 Bridge Street Staines-Upon-Thames TW18 4TW |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
12 January 2021 | Confirmation statement made on 6 January 2021 with updates (4 pages) |
---|---|
12 January 2021 | Change of details for Sweagle Nv as a person with significant control on 11 January 2021 (2 pages) |
23 July 2020 | Registered office address changed from 8 Northumberland Avenue London WC2N 5BY United Kingdom to 1 Bridge Street Staines-upon-Thames TW18 4TP on 23 July 2020 (1 page) |
23 July 2020 | Appointment of Russell Scott Elmer as a director on 1 July 2020 (2 pages) |
23 July 2020 | Appointment of Mark William Alloy as a director on 1 July 2020 (2 pages) |
23 July 2020 | Appointment of Mark Aidan Cockerill as a secretary on 1 July 2020 (2 pages) |
23 July 2020 | Termination of appointment of Marc Germain Jozef Verstockt as a director on 1 July 2020 (1 page) |
23 July 2020 | Appointment of Mark Aidan Cockerill as a director on 1 July 2020 (2 pages) |
30 June 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
30 June 2020 | Termination of appointment of Myukoffice Ltd as a secretary on 30 June 2020 (1 page) |
10 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
15 January 2020 | Confirmation statement made on 6 January 2020 with updates (4 pages) |
8 January 2019 | Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page) |
7 January 2019 | Incorporation Statement of capital on 2019-01-07
|