London
W1W 8HF
Director Name | Mr Michael Nicholas Robb |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2020(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Mappin House Oxford Street London W1W 8HF |
Director Name | Mr Simon Anthony Sherwood |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2020(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mappin House Oxford Street London W1W 8HF |
Registered Address | 60-62 Margaret Street 60-62 Margaret Street London W1W 8TF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
17 December 2021 | Delivered on: 20 December 2021 Persons entitled: Glif Sd LP Acting by Its General Partner Glif Sd Gp LTD Classification: A registered charge Particulars: 1. by way of equitable charge: 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them. 2. by way of first fixed charge: 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights. Outstanding |
---|
20 February 2024 | Confirmation statement made on 18 February 2024 with no updates (3 pages) |
---|---|
20 June 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
31 May 2023 | Registered office address changed from 35 Soho Square London W1D 3QX England to 60-62 Margaret Street 60-62 Margaret Street London W1W 8TF on 31 May 2023 (1 page) |
31 May 2023 | Register inspection address has been changed from 35 Soho Square London W1D 3QX England to 60-62 Margaret Street London W1W 8TF (1 page) |
22 March 2023 | Memorandum and Articles of Association (51 pages) |
13 March 2023 | Resolutions
|
21 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
21 February 2023 | Register inspection address has been changed from Mappin House Oxford Street London W1W 8HF England to 35 Soho Square London W1D 3QX (1 page) |
28 June 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
6 June 2022 | Registered office address changed from Mappin House Mappin House Oxford Street London W1W 8HF England to 35 Soho Square 35 Soho Square London W1D 3QX on 6 June 2022 (1 page) |
18 February 2022 | Confirmation statement made on 18 February 2022 with updates (5 pages) |
17 January 2022 | Memorandum and Articles of Association (52 pages) |
17 January 2022 | Resolutions
|
14 January 2022 | Statement of capital following an allotment of shares on 21 December 2021
|
20 December 2021 | Registration of charge 124723140001, created on 17 December 2021 (22 pages) |
10 November 2021 | Resolutions
|
24 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
7 May 2021 | Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN England to Mappin House Oxford Street London W1W 8HF (1 page) |
31 March 2021 | Director's details changed for Mr Michael Nicholas Robb on 31 March 2021 (2 pages) |
31 March 2021 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to Mappin House Mappin House Oxford Street London W1W 8HF on 31 March 2021 (1 page) |
31 March 2021 | Director's details changed for Mr Nicholas James Ford-Young on 31 March 2021 (2 pages) |
31 March 2021 | Director's details changed for Mr Simon Anthony Sherwood on 31 March 2021 (2 pages) |
12 March 2021 | Current accounting period extended from 28 February 2021 to 31 March 2021 (1 page) |
12 March 2021 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page) |
12 March 2021 | Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page) |
22 February 2021 | Confirmation statement made on 18 February 2021 with updates (4 pages) |
18 August 2020 | Resolutions
|
23 April 2020 | Resolutions
|
23 April 2020 | Memorandum and Articles of Association (51 pages) |
16 April 2020 | Statement of capital following an allotment of shares on 23 March 2020
|
16 April 2020 | Appointment of Mr Simon Anthony Sherwood as a director on 28 March 2020 (2 pages) |
19 February 2020 | Incorporation Statement of capital on 2020-02-19
|