St James'S
London
SW1Y 4EL
Director Name | Mr Jacopo Ianniello |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 October 2019(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Old Pump House 19 Hooper Street London E1 8BU |
Director Name | Ms Vanessa Teague |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(same day as company formation) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | Ground Floor, Charles House 5 - 11 Regent Street London SW1Y 4LR |
Director Name | Jacopo Ianniello |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 May 2021(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 July 2023) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Fifth Floor, Clareville House 26-27 Oxendon Street St James'S London SW1Y 4EL |
Director Name | Michael Weil |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2021(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2023) |
Role | Business Person |
Country of Residence | United States |
Correspondence Address | Fifth Floor, Clareville House 26-27 Oxendon Street St James'S London SW1Y 4EL |
Director Name | Jay Joglekar |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2021(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 21 December 2023) |
Role | Business Person |
Country of Residence | United States |
Correspondence Address | Fifth Floor, Clareville House 26-27 Oxendon Street St James'S London SW1Y 4EL |
Director Name | Mr Rupert Jonathan Dymock-Maunsell |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2023(3 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 October 2023) |
Role | Senior Executive In Fashion Retail |
Country of Residence | England |
Correspondence Address | Fifth Floor, Clareville House 26-27 Oxendon Street St James'S London SW1Y 4EL |
Director Name | Kevin Paul McKinson |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2023(3 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 March 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Fifth Floor, Clareville House 26-27 Oxendon Street St James'S London SW1Y 4EL |
Registered Address | Fifth Floor, Clareville House 26-27 Oxendon Street St James'S London SW1Y 4EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
31 August 2023 | Resolutions
|
---|---|
24 August 2023 | Statement of capital following an allotment of shares on 11 August 2023
|
24 August 2023 | Confirmation statement made on 24 August 2023 with updates (4 pages) |
21 July 2023 | Appointment of Mr Rupert Jonathan Dymock-Maunsell as a director on 25 April 2023 (2 pages) |
20 July 2023 | Resolutions
|
20 July 2023 | Resolutions
|
20 July 2023 | Termination of appointment of Jacopo Ianniello as a director on 18 July 2023 (1 page) |
20 July 2023 | Resolutions
|
20 July 2023 | Resolutions
|
20 July 2023 | Resolutions
|
11 July 2023 | Statement of capital following an allotment of shares on 24 March 2023
|
11 July 2023 | Statement of capital following an allotment of shares on 7 June 2023
|
11 July 2023 | Confirmation statement made on 1 April 2023 with updates (5 pages) |
28 April 2023 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
26 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2023 | Compulsory strike-off action has been suspended (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2023 | Registered office address changed from Ground Floor, Charles House 5 - 11 Regent Street London SW1Y 4LR United Kingdom to Fifth Floor, Clareville House 26-27 Oxendon Street St James's London SW1Y 4EL on 23 February 2023 (1 page) |
25 November 2022 | Termination of appointment of Rupert Jonathan Dymock-Maunsell as a director on 22 November 2022 (1 page) |
1 April 2022 | Confirmation statement made on 1 April 2022 with updates (4 pages) |
1 March 2022 | Sub-division of shares on 15 December 2021 (4 pages) |
23 February 2022 | Appointment of Michael Weil as a director on 15 December 2021 (2 pages) |
23 February 2022 | Appointment of Jay Joglekar as a director on 15 December 2021 (2 pages) |
23 February 2022 | Statement of capital following an allotment of shares on 15 December 2021
|
23 February 2022 | Appointment of Anthony Cho as a director on 15 December 2021 (2 pages) |
23 February 2022 | Notification of Anthony Cho as a person with significant control on 15 December 2021 (2 pages) |
23 February 2022 | Cessation of Jacopo Ianniello as a person with significant control on 15 December 2021 (1 page) |
31 August 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
2 July 2021 | Confirmation statement made on 23 June 2021 with updates (4 pages) |
27 May 2021 | Cessation of Vanessa Teague as a person with significant control on 11 May 2021 (1 page) |
27 May 2021 | Notification of Jacopo Ianniello as a person with significant control on 11 May 2021 (2 pages) |
27 May 2021 | Appointment of Jacopo Ianniello as a director on 14 May 2021 (2 pages) |
12 May 2021 | Termination of appointment of Vanessa Teague as a director on 11 May 2021 (1 page) |
23 February 2021 | Appointment of Mr Rupert Jonathan Dymock-Maunsell as a director on 19 February 2021 (2 pages) |
9 December 2020 | Registered office address changed from Old Pump House 19 Hooper Street London E1 8BU England to Ground Floor, Charles House 5 - 11 Regent Street London SW1Y 4LR on 9 December 2020 (1 page) |
8 December 2020 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
23 June 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
23 June 2020 | Notification of Vanessa Teague as a person with significant control on 31 March 2020 (2 pages) |
23 June 2020 | Cessation of Jacopo Ianniello as a person with significant control on 31 March 2020 (1 page) |
3 June 2020 | Termination of appointment of Jacopo Ianniello as a director on 3 June 2020 (1 page) |
18 October 2019 | Incorporation Statement of capital on 2019-10-18
|