London
EC2N 4AG
Director Name | Mr Graham James Parcell |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2020(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 September 2020(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Brian Jonathan Carne |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mrs Mia Linda Drennan |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Registered Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks from now) |
25 September 2020 | Delivered on: 5 October 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: First fixed charge over all rights, title and interest from time to time in and to any intellectual property. For more details please refer to the instrument. Outstanding |
---|
2 December 2020 | Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 (1 page) |
---|---|
2 December 2020 | Director's details changed for Mr Graham James Parcell on 30 November 2020 (2 pages) |
2 December 2020 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX England to 8th Floor 100 Bishopsgate London EC2N 4AG on 2 December 2020 (1 page) |
2 December 2020 | Director's details changed for Mr Simon Jonathan Lake on 30 November 2020 (2 pages) |
21 October 2020 | Appointment of Law Debenture Corporate Services Limited as a secretary on 25 September 2020 (2 pages) |
13 October 2020 | Second filing for the appointment of Mr Graham James Parcell as a director (3 pages) |
13 October 2020 | Second filing for the appointment of Mr Simon Jonathan Lake as a director (3 pages) |
8 October 2020 | Memorandum and Articles of Association (55 pages) |
8 October 2020 | Resolutions
|
7 October 2020 | Statement of capital following an allotment of shares on 25 September 2020
|
6 October 2020 | Cessation of Glas Specialist Services Limited as a person with significant control on 25 September 2020 (3 pages) |
6 October 2020 | Appointment of Mr Graham James Parcell as a director on 25 September 2020
|
6 October 2020 | Notification of a person with significant control statement (3 pages) |
6 October 2020 | Cessation of Brian Jonathan Carne as a person with significant control on 25 September 2020 (3 pages) |
6 October 2020 | Appointment of Mr Simon Jonathan Lake as a director on 25 September 2020
|
6 October 2020 | Cessation of Mia Linda Drennan as a person with significant control on 25 September 2020 (3 pages) |
5 October 2020 | Registration of charge 125901450001, created on 25 September 2020 (13 pages) |
2 October 2020 | Termination of appointment of Mia Linda Drennan as a director on 25 September 2020 (1 page) |
2 October 2020 | Termination of appointment of Brian Jonathan Carne as a director on 25 September 2020 (1 page) |
28 September 2020 | Current accounting period shortened from 31 May 2021 to 31 October 2020 (1 page) |
28 September 2020 | Registered office address changed from 45 Ludgate Hill London EC4M 7JU United Kingdom to Fifth Floor 100 Wood Street London EC2V 7EX on 28 September 2020 (1 page) |
10 June 2020 | Resolutions
|
6 May 2020 | Incorporation Statement of capital on 2020-05-06
|