London
EC3V 0BG
Director Name | Mr Mark Neil Grocott |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Didier Joseph Andre Faure |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Old Broad Street London EC2N 1AP |
Director Name | Andrew John Middleton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Old Broad Street London EC2N 1AP |
Director Name | Anthony Christopher John Solway |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Old Broad Street London EC2N 1AP |
Director Name | Richard Nathan Cowen |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2019(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 December 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Craig Lance Sher |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | South African,Britis |
Status | Resigned |
Appointed | 02 October 2019(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 December 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 111 Old Broad Street London EC2N 1AP |
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 25 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
29 September 2020 | Delivered on: 1 October 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
1 April 2019 | Delivered on: 9 April 2019 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
1 April 2019 | Delivered on: 8 April 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
1 April 2019 | Delivered on: 5 April 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |