Southampton
SO15 2BG
Director Name | Mr Jason Edward Powell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Cumberland House 15 - 17 Cumberland Plac Southampton SO15 2BG |
Registered Address | Lower Ground Floor Harley Street London W1G 7LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (11 months ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 1 week from now) |
31 March 2023 | Delivered on: 11 April 2023 Persons entitled: Fdc Debt LP Acting by Its General Partner Fdc General Partner Limited Classification: A registered charge Outstanding |
---|
30 January 2024 | Purchase of own shares. (4 pages) |
---|---|
30 January 2024 | Cancellation of shares. Statement of capital on 2 October 2023
|
10 November 2023 | Memorandum and Articles of Association (29 pages) |
10 November 2023 | Resolutions
|
6 November 2023 | Statement of capital following an allotment of shares on 26 September 2023
|
13 July 2023 | Change of details for Dr Peter Finigan as a person with significant control on 29 March 2021 (2 pages) |
13 July 2023 | Notification of Deborah Marsh as a person with significant control on 29 March 2021 (2 pages) |
13 July 2023 | Cessation of Jason Edward Powell as a person with significant control on 29 March 2021 (1 page) |
20 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
25 May 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
20 May 2023 | Memorandum and Articles of Association (21 pages) |
28 April 2023 | Registered office address changed from First Floor 150 Harley Street London W1G 7LQ United Kingdom to Lower Ground Floor Harley Street London W1G 7LQ on 28 April 2023 (1 page) |
11 April 2023 | Registration of charge 126517130001, created on 31 March 2023 (45 pages) |
14 February 2023 | Resolutions
|
14 February 2023 | Memorandum and Articles of Association (22 pages) |
14 February 2023 | Resolutions
|
20 January 2023 | Registered office address changed from 3rd Floor Cumberland House 15 - 17 Cumberland Place Southampton SO15 2BG United Kingdom to First Floor 150 Harley Street London W1G 7LQ on 20 January 2023 (1 page) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
16 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
15 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
16 June 2021 | Confirmation statement made on 7 June 2021 with updates (4 pages) |
21 May 2021 | Statement of capital following an allotment of shares on 29 March 2021
|
23 March 2021 | Previous accounting period shortened from 30 June 2021 to 31 December 2020 (1 page) |
8 June 2020 | Incorporation Statement of capital on 2020-06-08
|