65 Gresham Street
London
EC2V 7NQ
Director Name | Mr Harry Abraham Hyman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 March 2020(same day as company formation) |
Correspondence Address | Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ |
Registered Address | Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 200 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 from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
10 September 2021 | Delivered on: 16 September 2021 Persons entitled: Jpmorgan Chase Bank, N.A., London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
10 September 2021 | Delivered on: 16 September 2021 Persons entitled: Jpmorgan Chase Bank, N.A., London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
10 September 2021 | Delivered on: 16 September 2021 Persons entitled: Jpmorgan Chase Bank, N.A., London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
22 May 2020 | Delivered on: 3 June 2020 Persons entitled: Jpmorgan Chase Bank, N.A., London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
22 May 2020 | Delivered on: 3 June 2020 Persons entitled: Jpmorgan Chase Bank, N.A., London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
22 May 2020 | Delivered on: 3 June 2020 Persons entitled: Jpmorgan Chase Bank, N.A., London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
22 May 2020 | Delivered on: 3 June 2020 Persons entitled: Jpmorgan Chase Bank, N.A., London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
22 May 2020 | Delivered on: 3 June 2020 Persons entitled: Jpmorgan Chase Bank, N.A., London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
23 August 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
14 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
9 December 2022 | Secretary's details changed for Link Company Matters Limited on 7 December 2022 (1 page) |
9 December 2022 | Change of details for Biopharma Credit Plc as a person with significant control on 7 December 2022 (2 pages) |
7 December 2022 | Registered office address changed from 51 New North Road Exeter EX4 4EP United Kingdom to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 7 December 2022 (1 page) |
4 August 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
23 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
26 October 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
16 September 2021 | Registration of charge 125119910008, created on 10 September 2021 (41 pages) |
16 September 2021 | Registration of charge 125119910007, created on 10 September 2021 (41 pages) |
16 September 2021 | Registration of charge 125119910006, created on 10 September 2021 (26 pages) |
26 May 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
3 June 2020 | Registration of charge 125119910004, created on 22 May 2020 (27 pages) |
3 June 2020 | Registration of charge 125119910005, created on 22 May 2020 (42 pages) |
3 June 2020 | Registration of charge 125119910001, created on 22 May 2020 (42 pages) |
3 June 2020 | Registration of charge 125119910002, created on 22 May 2020 (35 pages) |
3 June 2020 | Registration of charge 125119910003, created on 22 May 2020 (22 pages) |
22 April 2020 | Resolutions
|
22 April 2020 | Memorandum and Articles of Association (25 pages) |
11 March 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
11 March 2020 | Incorporation Statement of capital on 2020-03-11
|