London
SE1 3XF
Director Name | Mr Mark Adrian Stockdale |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2021(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dragon Argent Limited 63 Bermondsey Street London SE1 3XF |
Director Name | Mr Rupert Lascelles Pennant-Rea |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2021(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dragon Argent Limited 63 Bermondsey Street London SE1 3XF |
Director Name | Mr Phillip David White |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dragon Argent Limited 63 Bermondsey Street London SE1 3XF |
Director Name | Mrs Adela Elizabeth Barbera Eileen Pinkster |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 February 2021(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dragon Argent Limited 63 Bermondsey Street London SE1 3XF |
Registered Address | C/O Dragon Argent Limited 63 Bermondsey Street London SE1 3XF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 March 2023 (1 year ago) |
---|---|
Next Return Due | 26 March 2024 (overdue) |
4 October 2022 | Delivered on: 5 October 2022 Persons entitled: Rocking Horse Solutions UK Limited Classification: A registered charge Particulars: All monies and floating charge. Outstanding |
---|
11 February 2021 | Appointment of Mrs Adela Elizabeth Barbera Eileen Pinkster as a director on 10 February 2021 (2 pages) |
---|---|
10 February 2021 | Appointment of Mr Rupert Lascelles Pennant-Rea as a director on 10 February 2021 (2 pages) |
10 February 2021 | Change of details for Mr Russell Elfenbein as a person with significant control on 10 February 2021 (2 pages) |
10 February 2021 | Appointment of Mr Mark Adrian Stockdale as a director on 10 February 2021 (2 pages) |
30 July 2020 | Resolutions
|
30 July 2020 | Memorandum and Articles of Association (52 pages) |
30 July 2020 | Change of share class name or designation (2 pages) |
17 July 2020 | Statement of capital following an allotment of shares on 17 July 2020
|
13 July 2020 | Statement of capital following an allotment of shares on 13 July 2020
|
13 July 2020 | Statement of capital following an allotment of shares on 10 July 2020
|
18 June 2020 | Director's details changed for Mr Russell Elfenbein on 18 June 2020 (2 pages) |
2 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 May 2020 | Registered office address changed from Wework Keltan House 115 Mare Street London E8 4RU England to C/O Dragon Argent Limited 63 Bermondsey Street London SE1 3XF on 11 May 2020 (1 page) |
25 March 2020 | Confirmation statement made on 12 March 2020 with updates (5 pages) |
7 February 2020 | Resolutions
|
6 February 2020 | Statement of capital following an allotment of shares on 27 September 2019
|
5 February 2020 | Registered office address changed from Level 4 2 Minster Court London EC3R 7BB England to Wework Keltan House 115 Mare Street London E8 4RU on 5 February 2020 (1 page) |
16 October 2019 | Resolutions
|
15 October 2019 | Registered office address changed from 15 the Hollies Osgodby Selby YO8 5ZU United Kingdom to Level 4 2 Minster Court London EC3R 7BB on 15 October 2019 (1 page) |
15 October 2019 | Statement of capital following an allotment of shares on 27 September 2019
|
13 March 2019 | Incorporation Statement of capital on 2019-03-13
|