London
EC1V 2NX
Director Name | Mrs Katherine Rachel Kennedy |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2019(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 124 City Road London EC1V 2NX |
Director Name | Mr Nicholas Patrick Pennington |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2019(1 week after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 City Road London EC1V 2NX |
Director Name | Sir David Alan Walker |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 City Road London EC1V 2NX |
Director Name | Prof Philip Charles Bond |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 124 City Road London EC1V 2NX |
Director Name | Christian Noyer |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 May 2019(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 124 City Road London EC1V 2NX |
Director Name | Mr Philippe Morel |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 124 City Road London EC1V 2NX |
Director Name | Mr Peter Charles Randall |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2019(1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Love Lane London EC2V 7JN |
Registered Address | 124 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10,000 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, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
22 January 2020 | Delivered on: 22 January 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
13 December 2023 | Appointment of Mr Bülent Tekmen as a director on 8 December 2023 (2 pages) |
---|---|
16 August 2023 | Total exemption full accounts made up to 31 December 2022 (17 pages) |
22 March 2023 | Confirmation statement made on 18 March 2023 with updates (16 pages) |
21 March 2023 | Notification of Colendi Holdings Limited as a person with significant control on 2 February 2023 (2 pages) |
21 March 2023 | Cessation of Anthony David Culligan as a person with significant control on 2 February 2023 (1 page) |
17 January 2023 | Termination of appointment of Katherine Rachel Kennedy as a director on 17 January 2023 (1 page) |
21 October 2022 | Termination of appointment of Philippe Morel as a director on 20 October 2022 (1 page) |
23 September 2022 | Amended total exemption full accounts made up to 31 December 2021 (18 pages) |
18 May 2022 | Registered office address changed from 160 Kemp House City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 18 May 2022 (1 page) |
18 May 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
12 May 2022 | Registered office address changed from 1 Love Lane London EC2V 7JN England to 160 Kemp House City Road London EC1V 2NX on 12 May 2022 (1 page) |
10 May 2022 | Memorandum and Articles of Association (64 pages) |
27 April 2022 | Statement of capital following an allotment of shares on 26 April 2022
|
26 April 2022 | Statement of capital following an allotment of shares on 25 April 2022
|
2 April 2022 | Particulars of variation of rights attached to shares (2 pages) |
2 April 2022 | Change of share class name or designation (2 pages) |
2 April 2022 | Particulars of variation of rights attached to shares (2 pages) |
2 April 2022 | Particulars of variation of rights attached to shares (2 pages) |
2 April 2022 | Change of share class name or designation (2 pages) |
2 April 2022 | Change of share class name or designation (2 pages) |
30 March 2022 | Change of share class name or designation (2 pages) |
30 March 2022 | Particulars of variation of rights attached to shares (2 pages) |
18 March 2022 | Confirmation statement made on 18 March 2022 with updates (14 pages) |
16 March 2022 | Confirmation statement made on 4 March 2022 with updates (14 pages) |
10 March 2022 | Resolutions
|
10 March 2022 | Statement of capital following an allotment of shares on 9 March 2022
|
9 March 2022 | Statement of capital following an allotment of shares on 9 March 2022
|
8 February 2022 | Statement of capital following an allotment of shares on 18 December 2021
|
20 January 2022 | Change of share class name or designation
|
20 January 2022 | Particulars of variation of rights attached to shares
|
19 January 2022 | Change of details for Anthony David Culligan as a person with significant control on 19 January 2022 (2 pages) |
10 January 2022 | Statement of capital following an allotment of shares on 18 December 2021
|
9 January 2022 | Statement of capital following an allotment of shares on 18 December 2021
|
7 January 2022 | Statement of capital following an allotment of shares on 7 January 2022
|
4 January 2022 | Statement of capital following an allotment of shares on 18 December 2021
|
30 November 2021 | Particulars of variation of rights attached to shares
|
30 November 2021 | Change of share class name or designation
|
12 November 2021 | Resolutions
|
6 September 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
17 July 2021 | Statement of capital following an allotment of shares on 16 July 2021
|
17 June 2021 | Statement of capital following an allotment of shares on 16 June 2021
|
11 June 2021 | Statement of capital following an allotment of shares on 10 June 2021
|
24 May 2021 | Resolutions
|
22 May 2021 | Statement of capital following an allotment of shares on 21 May 2021
|
4 March 2021 | Confirmation statement made on 4 March 2021 with updates (13 pages) |
29 December 2020 | Particulars of variation of rights attached to shares (2 pages) |
29 December 2020 | Change of share class name or designation (2 pages) |
8 December 2020 | Memorandum and Articles of Association (64 pages) |
8 December 2020 | Resolutions
|
20 November 2020 | Particulars of variation of rights attached to shares (2 pages) |
20 November 2020 | Change of share class name or designation (2 pages) |
18 November 2020 | Statement of capital following an allotment of shares on 18 November 2020
|
6 November 2020 | Statement of capital following an allotment of shares on 6 November 2020
|
9 October 2020 | Resolutions
|
23 September 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
9 September 2020 | Termination of appointment of Peter Charles Randall as a director on 3 September 2020 (1 page) |
12 June 2020 | Statement of capital following an allotment of shares on 12 June 2020
|
8 June 2020 | Statement of capital following an allotment of shares on 8 June 2020
|
8 June 2020 | Statement of capital following an allotment of shares on 8 June 2020
|
8 June 2020 | Statement of capital following an allotment of shares on 8 June 2020
|
8 June 2020 | Statement of capital following an allotment of shares on 8 June 2020
|
8 June 2020 | Statement of capital following an allotment of shares on 8 June 2020
|
8 June 2020 | Statement of capital following an allotment of shares on 8 June 2020
|
5 June 2020 | Statement of capital following an allotment of shares on 5 June 2020
|
5 June 2020 | Statement of capital following an allotment of shares on 5 June 2020
|
5 June 2020 | Statement of capital following an allotment of shares on 5 June 2020
|
5 June 2020 | Statement of capital following an allotment of shares on 5 June 2020
|
5 June 2020 | Statement of capital following an allotment of shares on 5 June 2020
|
5 June 2020 | Statement of capital following an allotment of shares on 5 June 2020
|
5 June 2020 | Statement of capital following an allotment of shares on 5 June 2020
|
5 June 2020 | Statement of capital following an allotment of shares on 5 June 2020
|
5 June 2020 | Statement of capital following an allotment of shares on 5 June 2020
|
5 June 2020 | Statement of capital following an allotment of shares on 5 June 2020
|
5 June 2020 | Statement of capital following an allotment of shares on 5 June 2020
|
5 June 2020 | Statement of capital following an allotment of shares on 5 June 2020
|
5 June 2020 | Statement of capital following an allotment of shares on 5 June 2020
|
5 June 2020 | Statement of capital following an allotment of shares on 5 June 2020
|
5 June 2020 | Statement of capital following an allotment of shares on 5 June 2020
|
5 June 2020 | Statement of capital following an allotment of shares on 5 June 2020
|
5 June 2020 | Statement of capital following an allotment of shares on 5 June 2020
|
5 June 2020 | Statement of capital following an allotment of shares on 5 June 2020
|
5 June 2020 | Statement of capital following an allotment of shares on 5 June 2020
|
5 June 2020 | Statement of capital following an allotment of shares on 5 June 2020
|
5 June 2020 | Statement of capital following an allotment of shares on 5 June 2020
|
5 June 2020 | Statement of capital following an allotment of shares on 5 June 2020
|
5 June 2020 | Statement of capital following an allotment of shares on 5 June 2020
|
5 June 2020 | Statement of capital following an allotment of shares on 5 June 2020
|
22 April 2020 | Statement of capital following an allotment of shares on 8 April 2020
|
21 April 2020 | Resolutions
|
21 April 2020 | Memorandum and Articles of Association (62 pages) |
13 April 2020 | Statement of capital following an allotment of shares on 8 April 2020
|
9 April 2020 | Statement of capital following an allotment of shares on 8 April 2020
|
5 March 2020 | Confirmation statement made on 4 March 2020 with updates (11 pages) |
31 January 2020 | Resolutions
|
22 January 2020 | Registration of charge 118604390001, created on 22 January 2020 (19 pages) |
6 January 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
14 August 2019 | Statement of capital following an allotment of shares on 14 August 2019
|
8 August 2019 | Statement of capital following an allotment of shares on 8 August 2019
|
5 August 2019 | Statement of capital following an allotment of shares on 5 August 2019
|
5 August 2019 | Statement of capital following an allotment of shares on 5 August 2019
|
2 August 2019 | Statement of capital following an allotment of shares on 2 August 2019
|
1 August 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
1 August 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
1 August 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
21 July 2019 | Change of details for Mr Anthony David Culligan as a person with significant control on 21 July 2019 (2 pages) |
18 July 2019 | Second filing of a statement of capital following an allotment of shares on 24 April 2019
|
10 July 2019 | Change of details for Mr Anthony David Culligan as a person with significant control on 24 April 2019 (2 pages) |
26 June 2019 | Resolutions
|
17 May 2019 | Change of share class name or designation (2 pages) |
15 May 2019 | Statement of capital following an allotment of shares on 24 April 2019
|
15 May 2019 | Statement of capital following an allotment of shares on 12 May 2019
|
13 May 2019 | Resolutions
|
9 May 2019 | Appointment of Professor Philip Charles Bond as a director on 1 May 2019 (2 pages) |
7 May 2019 | Appointment of Christian Noyer as a director on 1 May 2019 (2 pages) |
1 May 2019 | Appointment of Sir David Alan Walker as a director on 1 May 2019 (2 pages) |
26 April 2019 | Registered office address changed from 1 Mill End Cottages Little Missenden Amersham HP7 0RG United Kingdom to 1 1 Love Lane London EC2V 7JN on 26 April 2019 (1 page) |
26 April 2019 | Resolutions
|
26 April 2019 | Registered office address changed from 1 1 Love Lane London EC2V 7JN England to 1 Love Lane London EC2V 7JN on 26 April 2019 (1 page) |
26 April 2019 | Change of name notice (2 pages) |
25 April 2019 | Resolutions
|
23 April 2019 | Resolutions
|
23 April 2019 | Solvency Statement dated 26/03/19 (1 page) |
23 April 2019 | Statement by Directors (1 page) |
23 April 2019 | Statement of capital on 23 April 2019
|
13 March 2019 | Appointment of Mr Peter Charles Randall as a director on 12 March 2019 (2 pages) |
13 March 2019 | Appointment of Mr Nicholas Patrick Pennington as a director on 12 March 2019 (2 pages) |
5 March 2019 | Incorporation Statement of capital on 2019-03-05
|