London
EC3V 0BG
Director Name | Mr Robert Graham Dorey |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2020(same day as company formation) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Christopher Stewart Butcher |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2020(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Secretary Name | Davies Mga Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 May 2020(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 11 months |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Thomas John Bowsher |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2021(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 April 2023 (12 months ago) |
---|---|
Next Return Due | 6 May 2024 (2 weeks, 3 days from now) |
7 February 2024 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
19 January 2024 | Director's details changed for Mr Christopher Stewart Butcher on 20 September 2023 (2 pages) |
22 December 2023 | Termination of appointment of Thomas John Bowsher as a director on 14 December 2023 (1 page) |
22 May 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
9 February 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
4 October 2022 | Secretary's details changed for Ambant Underwriting Services Limited on 20 May 2021 (1 page) |
4 October 2022 | Secretary's details changed for Davies Mga Services Limited on 1 September 2022 (1 page) |
29 September 2022 | Director's details changed for Mr Christopher Stewart Butcher on 1 September 2022 (2 pages) |
26 September 2022 | Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 5th Floor 20 Gracechurch Street London EC3V 0BG on 26 September 2022 (1 page) |
9 May 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
8 April 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
25 May 2021 | Appointment of Mr. Thomas John Bowsher as a director on 19 May 2021 (2 pages) |
29 April 2021 | Change of details for Mr Robert Graham Dorey as a person with significant control on 29 April 2021 (2 pages) |
29 April 2021 | Change of details for Mr James William Eric Cooper as a person with significant control on 29 April 2021 (2 pages) |
29 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
7 December 2020 | Resolutions
|
7 December 2020 | Change of name with request to seek comments from relevant body (2 pages) |
7 December 2020 | Change of name notice (2 pages) |
5 August 2020 | Notification of Robert Graham Dorey as a person with significant control on 4 August 2020 (2 pages) |
4 August 2020 | Withdrawal of a person with significant control statement on 4 August 2020 (2 pages) |
4 August 2020 | Notification of James William Eric Cooper as a person with significant control on 4 August 2020 (2 pages) |
16 June 2020 | Appointment of Dr Christopher Stewart Butcher as a director on 22 May 2020 (2 pages) |
5 June 2020 | Appointment of Ambant Underwriting Services Limited as a secretary on 22 May 2020 (3 pages) |
23 April 2020 | Incorporation Statement of capital on 2020-04-23
|