London
EC3M 3BY
Director Name | Mrs Theresa Edel Beard |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2023(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 5 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Ocorian (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 October 2021(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | Level 5 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Stephen David Wingate |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 5 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr John George Demaine |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2019(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 5 20 Fenchurch Street London EC3M 3BY |
Director Name | Mrs Lorna Margaret Zimny |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2021(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 April 2022) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Level 5 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Nicholas John Bland |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2021(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 February 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Level 5 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Niraj Sureshchandra Vershi Haria |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2022(2 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 5 20 Fenchurch Street London EC3M 3BY |
Registered Address | Level 5 20 Fenchurch Street London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 30 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, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 2 weeks from now) |
23 October 2023 | Statement of capital following an allotment of shares on 17 April 2023
|
---|---|
23 October 2023 | Confirmation statement made on 16 October 2023 with updates (4 pages) |
23 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
22 February 2023 | Appointment of Mrs Theresa Edel Beard as a director on 20 February 2023 (2 pages) |
24 January 2023 | Statement of capital following an allotment of shares on 13 January 2023
|
2 November 2022 | Appointment of Mr Gerald Stewart Warwick as a director on 27 October 2022 (2 pages) |
2 November 2022 | Confirmation statement made on 16 October 2022 with updates (4 pages) |
2 November 2022 | Termination of appointment of Niraj Sureshchandra Vershi Haria as a director on 27 October 2022 (1 page) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
13 September 2022 | Statement of capital following an allotment of shares on 28 April 2022
|
12 September 2022 | Second filing of a statement of capital following an allotment of shares on 18 January 2021
|
9 September 2022 | Second filing of a statement of capital following an allotment of shares on 13 January 2020
|
26 April 2022 | Termination of appointment of Lorna Margaret Zimny as a director on 21 April 2022 (1 page) |
26 April 2022 | Appointment of Mr Niraj Sureshchandra Vershi Haria as a director on 21 April 2022 (2 pages) |
25 November 2021 | Statement of capital following an allotment of shares on 25 November 2021
|
25 November 2021 | Confirmation statement made on 16 October 2021 with updates (4 pages) |
8 November 2021 | Statement of capital following an allotment of shares on 18 January 2021
|
4 November 2021 | Second filing of Confirmation Statement dated 16 October 2020 (3 pages) |
3 November 2021 | Statement of capital following an allotment of shares on 13 January 2020
|
11 October 2021 | Termination of appointment of John George Demaine as a director on 11 October 2021 (1 page) |
11 October 2021 | Appointment of Mrs Lorna Margaret Zimny as a director on 4 October 2021 (2 pages) |
11 October 2021 | Appointment of Mr Nicholas John Bland as a director on 4 October 2021 (2 pages) |
11 October 2021 | Termination of appointment of Stephen David Wingate as a director on 11 October 2021 (1 page) |
5 October 2021 | Registered office address changed from 4th Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE United Kingdom to Level 5 20 Fenchurch Street London EC3M 3BY on 5 October 2021 (1 page) |
4 October 2021 | Appointment of Ocorian (Uk) Limited as a secretary on 4 October 2021 (2 pages) |
16 July 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
21 October 2020 | Confirmation statement made on 16 October 2020 with updates (5 pages) |
21 October 2020 | 16/10/20 Statement of Capital gbp 567
|
17 January 2020 | Resolutions
|
17 January 2020 | Memorandum and Articles of Association (17 pages) |
15 January 2020 | Cessation of Pcam Limited as a person with significant control on 13 January 2020 (1 page) |
15 January 2020 | Cessation of Stephen David Wingate as a person with significant control on 13 January 2020 (1 page) |
15 January 2020 | Notification of Pcam Limited as a person with significant control on 13 January 2020 (1 page) |
15 January 2020 | Notification of Acam Lp as a person with significant control on 13 January 2020 (1 page) |
14 November 2019 | Appointment of Mr John George Demaine as a director on 13 November 2019 (2 pages) |
17 October 2019 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
17 October 2019 | Incorporation
Statement of capital on 2019-10-17
|