London
SW1X 9DQ
Director Name | Mr Jason Roland Silm |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 03 July 2019(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 12 Phillimore Walk London W8 7RX |
Registered Address | 4 Sloane Terrace London SW1X 9DQ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
21 November 2019 | Delivered on: 29 November 2019 Persons entitled: Hsbc UK Bank PLC as Security Trustee Classification: A registered charge Outstanding |
---|
4 January 2024 | Confirmation statement made on 4 January 2024 with updates (5 pages) |
---|---|
3 January 2024 | Statement of capital following an allotment of shares on 29 December 2023
|
3 January 2024 | Statement of capital following an allotment of shares on 29 December 2023
|
27 July 2023 | Group of companies' accounts made up to 31 October 2022 (39 pages) |
23 May 2023 | Confirmation statement made on 21 May 2023 with updates (5 pages) |
3 January 2023 | Registered office address changed from Kensington Library 2nd Floor East Wing 12 Phillimore Walk London W8 7RX England to 4 Sloane Terrace London SW1X 9DQ on 3 January 2023 (1 page) |
13 June 2022 | Group of companies' accounts made up to 24 October 2021 (38 pages) |
31 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
5 May 2022 | Statement of capital following an allotment of shares on 17 June 2020
|
4 August 2021 | Group of companies' accounts made up to 25 October 2020 (37 pages) |
1 July 2021 | Confirmation statement made on 21 May 2021 with updates (5 pages) |
12 April 2021 | Group of companies' accounts made up to 31 October 2019 (33 pages) |
23 October 2020 | Previous accounting period shortened from 31 October 2020 to 31 October 2019 (1 page) |
2 July 2020 | Resolutions
|
3 June 2020 | Confirmation statement made on 21 May 2020 with updates (4 pages) |
15 January 2020 | Statement of capital following an allotment of shares on 3 October 2019
|
1 December 2019 | Resolutions
|
1 December 2019 | Resolutions
|
29 November 2019 | Registration of charge 120100930001, created on 21 November 2019 (59 pages) |
25 November 2019 | Current accounting period extended from 31 May 2020 to 31 October 2020 (1 page) |
5 November 2019 | Notification of Cibus Foundation Limited as a person with significant control on 20 June 2019 (2 pages) |
5 November 2019 | Cessation of Cibus Bingham Limited as a person with significant control on 22 June 2019 (1 page) |
26 October 2019 | Resolutions
|
24 October 2019 | Sub-division of shares on 3 October 2019 (4 pages) |
24 October 2019 | Statement of capital following an allotment of shares on 3 October 2019
|
4 July 2019 | Appointment of Mr Jason Roland Silm as a director on 3 July 2019 (2 pages) |
22 May 2019 | Incorporation Statement of capital on 2019-05-22
|