London
W2 1AF
Director Name | Mr Patrick Anthony Gallagher |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years |
Role | Executive Officer |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Paul Bryan Suter |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years |
Role | Executive Officer |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Secretary Name | Mr Qaiser Vakani |
---|---|
Status | Current |
Appointed | 01 October 2021(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor, 100 Wood Street London EC2V 7EX |
Secretary Name | Mr Lee Gage |
---|---|
Status | Resigned |
Appointed | 23 March 2020(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Secretary Name | Miss Ayomide Olaniregun |
---|---|
Status | Resigned |
Appointed | 01 April 2021(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 27 August 2021) |
Role | Company Director |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | L.D.C. Corporate Director No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2020(same day as company formation) |
Correspondence Address | Fifth Floor, 100 Wood Street London EC2V 7EX |
Director Name | L.D.C. Corporate Director No.2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2020(same day as company formation) |
Correspondence Address | Fifth Floor, 100 Wood Street London EC2V 7EX |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2020(same day as company formation) |
Correspondence Address | Fifth Floor, 100 Wood Street London EC2V 7EX |
Registered Address | The Point 37 North Wharf Road London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 August |
Latest Return | 26 January 2024 (2 months ago) |
---|---|
Next Return Due | 9 February 2025 (10 months, 2 weeks from now) |
23 March 2020 | Delivered on: 26 March 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
---|
12 May 2020 | Memorandum and Articles of Association (27 pages) |
---|---|
12 May 2020 | Resolutions
|
27 March 2020 | Change of details for Atlas Topco Limited as a person with significant control on 25 March 2020 (2 pages) |
26 March 2020 | Registered office address changed from Fifth Floor, 100 Wood Street London EC2V 7EX to The Point 37 North Wharf Road London W2 1AF on 26 March 2020 (1 page) |
26 March 2020 | Registration of charge 124274390001, created on 23 March 2020 (21 pages) |
25 March 2020 | Appointment of Mr Patrick Anthony Gallagher as a director on 23 March 2020 (2 pages) |
25 March 2020 | Current accounting period shortened from 31 January 2021 to 31 August 2020 (1 page) |
25 March 2020 | Appointment of Mr Paul Bryan Suter as a director on 23 March 2020 (2 pages) |
25 March 2020 | Appointment of Mr Lee Gage as a secretary on 23 March 2020 (2 pages) |
23 March 2020 | Termination of appointment of Law Debenture Corporate Services Limited as a secretary on 23 March 2020 (1 page) |
17 March 2020 | Appointment of Mr Liam Griffin as a director on 17 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of L.D.C. Corporate Director No.2 Limited as a director on 17 March 2020 (1 page) |
17 March 2020 | Termination of appointment of Mark Howard Filer as a director on 17 March 2020 (1 page) |
17 March 2020 | Termination of appointment of L.D.C. Corporate Director No.1 Limited as a director on 17 March 2020 (1 page) |
27 January 2020 | Incorporation Statement of capital on 2020-01-27
|