10th Floor
London
E14 5HU
Director Name | Mrs Debra Amy Parsall |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2019(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | CSC Directors (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2019(same day as company formation) |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Secretary Name | CSC Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2019(same day as company formation) |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Miss Aline Sternberg |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 37, 25 Canada Square London E14 5LQ |
Director Name | CSC Directors (No.1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2019(same day as company formation) |
Correspondence Address | Level 37, 25 Canada Square London E14 5LQ |
Registered Address | 5 Churchill Place 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
25 January 2021 | Accounts for a dormant company made up to 31 January 2020 (8 pages) |
7 August 2020 | Change of details for Csc Corporate Services (Uk) Limited as a person with significant control on 31 July 2020 (2 pages) |
7 August 2020 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page) |
7 August 2020 | Registered office address changed from Level 37, 25 Canada Square London E14 5LQ to 5 Churchill Place 10th Floor London E14 5HU on 7 August 2020 (1 page) |
7 August 2020 | Director's details changed for Csc Directors (No.2) Limited on 31 July 2020 (1 page) |
4 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
27 February 2019 | Current accounting period shortened from 28 February 2020 to 31 January 2020 (1 page) |
26 February 2019 | Appointment of Mrs Debra Amy Parsall as a director on 25 February 2019 (2 pages) |
26 February 2019 | Appointment of Mr John Paul Nowacki as a director on 25 February 2019 (2 pages) |
26 February 2019 | Termination of appointment of Aline Sternberg as a director on 25 February 2019 (1 page) |
26 February 2019 | Termination of appointment of Csc Directors (No.1) Limited as a director on 25 February 2019 (1 page) |
1 February 2019 | Incorporation
Statement of capital on 2019-02-01
|