London
EC3A 4AA
Director Name | Mr Mark Adam Brendan Turner |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2019(4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor New London House 6 London Street London EC3R 7LP |
Director Name | Mr Joseph Michael Lewis |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 December 2019(11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 212, 2nd Floor 70 Gracechurch Street London EC3V 0HR |
Director Name | Ms Sophie Claire Fraser |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2020(1 year after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Suite 212, 2nd Floor 70 Gracechurch Street London EC3V 0HR |
Director Name | Ms Sophie Claire Fraser |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2019(same day as company formation) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 106 Leadenhall Street London EC3A 4AA |
Registered Address | Suite 212, 2nd Floor 70 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
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 | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
11 August 2023 | Confirmation statement made on 11 August 2023 with updates (5 pages) |
---|---|
4 August 2023 | Resolutions
|
4 August 2023 | Memorandum and Articles of Association (48 pages) |
21 July 2023 | Appointment of Mr Robert Wendell Holmes as a director on 11 July 2023 (2 pages) |
19 July 2023 | Memorandum and Articles of Association (48 pages) |
19 July 2023 | Resolutions
|
11 July 2023 | Cessation of Thayer Group Limited as a person with significant control on 11 July 2023 (1 page) |
11 July 2023 | Notification of Fguw Holdings Limited as a person with significant control on 11 July 2023 (2 pages) |
30 March 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
11 August 2022 | Confirmation statement made on 11 August 2022 with updates (4 pages) |
9 August 2022 | Registered office address changed from 6th Floor New London House 6 London Street London EC3R 7LP England to Suite 212, 2nd Floor 70 Gracechurch Street London EC3V 0HR on 9 August 2022 (2 pages) |
28 April 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
3 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
11 August 2021 | Confirmation statement made on 11 August 2021 with updates (4 pages) |
16 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
11 August 2020 | Confirmation statement made on 11 August 2020 with updates (4 pages) |
11 August 2020 | Change of details for Thayer Group Limited as a person with significant control on 17 February 2020 (2 pages) |
11 August 2020 | Director's details changed for Mr Mark Adam Turner on 11 August 2020 (2 pages) |
5 August 2020 | Confirmation statement made on 23 July 2020 with updates (5 pages) |
10 July 2020 | Registered office address changed from 6th Floor, the Minster Building 21 Mincing Lane London EC3R 7AG England to 6th Floor New London House 6 London Street London EC3R 7LP on 10 July 2020 (1 page) |
18 February 2020 | Appointment of Ms Sophie Claire Fraser as a director on 17 February 2020 (2 pages) |
7 January 2020 | Resolutions
|
23 December 2019 | Statement of capital following an allotment of shares on 19 December 2019
|
23 December 2019 | Appointment of Mr Joseph Michael Lewis as a director on 19 December 2019 (2 pages) |
5 November 2019 | Cessation of Joel William Rae Pridmore as a person with significant control on 4 November 2019 (1 page) |
4 November 2019 | Notification of Thayer Group Limited as a person with significant control on 4 November 2019 (2 pages) |
10 September 2019 | Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page) |
23 July 2019 | Cessation of Sophie Claire Fraser as a person with significant control on 23 July 2019 (1 page) |
23 July 2019 | Director's details changed for Mr Joel William Rae Pridmore on 23 July 2019 (2 pages) |
23 July 2019 | Termination of appointment of Sophie Claire Fraser as a director on 23 July 2019 (1 page) |
23 July 2019 | Change of details for Mr Joel William Rae Pridmore as a person with significant control on 23 July 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
10 July 2019 | Registered office address changed from 106 Leadenhall Street London EC3A 4AA England to 6th Floor, the Minster Building 21 Mincing Lane London EC3R 7AG on 10 July 2019 (1 page) |
29 May 2019 | Appointment of Mr Mark Adam Turner as a director on 29 May 2019 (2 pages) |
22 January 2019 | Incorporation Statement of capital on 2019-01-22
|