London
W1S 4PP
Secretary Name | Gen Ii Fund Services (Jersey) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 April 2024(3 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 5 days |
Correspondence Address | Gen Ii Fund Services (Jersey) Limited 47 The Espla St Helier JE1 0BD |
Director Name | Mr Steven Poulos |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2020(same day as company formation) |
Role | Real Estate Executive |
Country of Residence | United States |
Correspondence Address | Third Floor, 13-14 Old Bond Street London W1S 4PP |
Director Name | Mr Paul James Hanley |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2022(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 July 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Third Floor, 13-14 Old Bond Street London W1S 4PP |
Secretary Name | Crestbridge UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2021(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 April 2024) |
Correspondence Address | 4th Floor, 8 Sackville Street London W1S 3DG |
Registered Address | Third Floor, 13-14 Old Bond Street London W1S 4PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 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 | 2 October 2023 (7 months ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 1 week from now) |
17 November 2020 | Change of details for Bdp Gp Uk, Limited as a person with significant control on 17 November 2020 (2 pages) |
---|---|
17 November 2020 | Director's details changed for Mr Steven Poulos on 17 November 2020 (2 pages) |
16 November 2020 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 26-27 Bedford Square London WC1B 3HP on 16 November 2020 (1 page) |
3 October 2020 | Incorporation
Statement of capital on 2020-10-03
|