Company NameOne City Global Limited
DirectorsStephen Charles Clapp and Simon Paul Haskey
Company StatusActive
Company Number12038876
CategoryPrivate Limited Company
Incorporation Date7 June 2019(4 years, 10 months ago)
Previous NameOne City Advisory Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Charles Clapp
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Simon Paul Haskey
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Mark David Ward
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mark Davies & Associates Limited City Tower, 4
London
EC2V 5DE

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

17 November 2022Delivered on: 28 November 2022
Persons entitled: Acuity Selective Finance Limited

Classification: A registered charge
Particulars: Fixed charge over all f/h & l/h properties (held. Now or acquired in future) and all interests in or. Relating to such properties, all present & future. Goodwill, uncalled capital, equipment, intellectual. Property, book debts, investments, money (or. Money's worth), rights in insurance policies (and. Proceeds thereof), and the benefit of each relevant. Agreement.
Outstanding

Filing History

15 November 2023Satisfaction of charge 120388760001 in full (1 page)
31 August 2023Registered office address changed from C/O Mark Davies & Associates Limited City Tower, 40 Basinghall Street London EC2V 5DE to 7 Bell Yard London WC2A 2JR on 31 August 2023 (1 page)
20 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
28 November 2022Registration of charge 120388760001, created on 17 November 2022 (41 pages)
6 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 July 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
14 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 September 2021Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
10 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
4 June 2021Confirmation statement made on 4 June 2021 with updates (5 pages)
28 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
24 March 2021Statement of capital following an allotment of shares on 3 March 2021
  • GBP 176.4708
(3 pages)
3 September 2020Confirmation statement made on 6 June 2020 with updates (5 pages)
29 May 2020Sub-division of shares on 22 January 2020 (7 pages)
17 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-17
(3 pages)
25 July 2019Termination of appointment of Mark David Ward as a director on 17 July 2019 (1 page)
25 July 2019Director's details changed for Mr Mark David Ward on 17 July 2019 (2 pages)
25 July 2019Cessation of Mark David Ward as a person with significant control on 17 July 2019 (1 page)
7 June 2019Incorporation
Statement of capital on 2019-06-07
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)