2 Leman Street
London
E1 8QN
Secretary Name | INCE Gd Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 February 2021(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 August 2023) |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8QN |
Director Name | Lakshyaditya Singh Aithani |
---|---|
Date of Birth | November 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2020(same day as company formation) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 17 Carlton House Terrace London SW1Y 5AS |
Director Name | Thomas Simon Foster |
---|---|
Date of Birth | September 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2020(same day as company formation) |
Role | Technology |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Mr Billy Brantingham Richards |
---|---|
Date of Birth | January 1998 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Dr Craig Malcolm Rochford |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2020(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Thomas Allan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 February 2021(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 2022) |
Role | Managing Director - Dno Technical Service |
Country of Residence | United Arab Emirates |
Correspondence Address | C/O Ince Gd Corporate Services Limited Aldgate Tow 2 Leman Street London E1 8QN |
Director Name | James Aaron Foster |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2021(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 2022) |
Role | Executive Management |
Country of Residence | United Arab Emirates |
Correspondence Address | C/O Ince Gd Corporate Services Limited Aldgate Tow 2 Leman Street London E1 8QN |
Director Name | Lisa Park |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2021(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 2022) |
Role | Business Development Executive/Attorney |
Country of Residence | Hong Kong |
Correspondence Address | C/O Ince Gd Corporate Services Limited Aldgate Tow 2 Leman Street London E1 8QN |
Secretary Name | KAC Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2020(same day as company formation) |
Correspondence Address | 162 Main Road Danbury Chelmsford CM3 4DT |
Secretary Name | Farha Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2021(7 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 February 2021) |
Correspondence Address | C/O Atkins & Partners Congress House Lyon Road Harrow, Greater London HA1 2EN |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
25 February 2021 | Appointment of Mr Jonathan David Frederick Biles as a director on 22 February 2021 (2 pages) |
---|---|
24 February 2021 | Appointment of Lisa Park as a director on 22 February 2021 (2 pages) |
24 February 2021 | Appointment of Thomas Allan as a director on 22 February 2021 (2 pages) |
24 February 2021 | Cessation of Jonathan David Frederick Biles as a person with significant control on 22 February 2021 (1 page) |
24 February 2021 | Change of details for Slade Acquisitions Limited as a person with significant control on 22 February 2021 (2 pages) |
24 February 2021 | Notification of Slade Acquisitions Limited as a person with significant control on 22 February 2021 (2 pages) |
23 February 2021 | Notification of Jonathan David Frederick Biles as a person with significant control on 22 February 2021 (2 pages) |
23 February 2021 | Appointment of James Aaron Foster as a director on 22 February 2021 (2 pages) |
23 February 2021 | Termination of appointment of Thomas Simon Foster as a director on 22 February 2021 (1 page) |
23 February 2021 | Cessation of Thomas Simon Foster as a person with significant control on 22 February 2021 (1 page) |
23 February 2021 | Termination of appointment of Farha Secretaries Ltd as a secretary on 22 February 2021 (1 page) |
23 February 2021 | Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 23 February 2021 (1 page) |
23 February 2021 | Appointment of Ince Gd Corporate Services Limited as a secretary on 22 February 2021 (2 pages) |
23 February 2021 | Termination of appointment of Billy Brantingham Richards as a director on 22 February 2021 (1 page) |
23 February 2021 | Cessation of Billy Brantingham Richards as a person with significant control on 22 February 2021 (1 page) |
20 February 2021 | Termination of appointment of Craig Malcolm Rochford as a director on 12 February 2021 (1 page) |
16 February 2021 | Change of details for Dr Craig Malcolm Rochford as a person with significant control on 18 June 2020 (2 pages) |
6 January 2021 | Registered office address changed from 17 Carlton House Terrace London SW1Y 5AS England to 85 Great Portland Street London W1W 7LT on 6 January 2021 (1 page) |
6 January 2021 | Appointment of Farha Secretaries Ltd as a secretary on 5 January 2021 (2 pages) |
6 January 2021 | Termination of appointment of Kac Services Limited as a secretary on 5 January 2021 (1 page) |
9 November 2020 | Sub-division of shares on 5 November 2020 (6 pages) |
16 October 2020 | Correction of a Director's date of birth incorrectly stated on incorporation / thomas simon foster (2 pages) |
21 July 2020 | Notification of Thomas Simon Foster as a person with significant control on 18 June 2020 (2 pages) |
24 June 2020 | Change of details for Mr Billy Brantingham Richards as a person with significant control on 23 June 2020 (2 pages) |
24 June 2020 | Director's details changed for Mr Billy Brantingham Richards on 23 June 2020 (2 pages) |
18 June 2020 | Statement of capital following an allotment of shares on 18 June 2020
|
9 June 2020 | Termination of appointment of Lakshyaditya Singh Aithani as a director on 25 May 2020 (1 page) |
21 May 2020 | Statement of capital following an allotment of shares on 18 May 2020
|
21 May 2020 | Notification of Billy Brantingham Richards as a person with significant control on 18 May 2020 (2 pages) |
18 May 2020 | Incorporation Statement of capital on 2020-05-18
|