London
W1S 2LG
Director Name | Mr Antonio Moretti |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 10 May 2022(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Head Of Investor Relations & Marketing |
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 | 13 October 2020(same day as company formation) |
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 | Resigned |
Appointed | 13 October 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Tristan McDonald |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, 1 Minster Court Mincing Lane London EC3R 7AA |
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 80 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
10 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
5 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
3 October 2022 | Director's details changed for Mr Antonio Moretti on 1 September 2022 (2 pages) |
3 October 2022 | Secretary's details changed for Davies Mga Services Limited on 1 September 2022 (1 page) |
1 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 1 September 2022 (1 page) |
13 July 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
19 May 2022 | Appointment of Mr Antonio Moretti as a director on 10 May 2022 (2 pages) |
28 April 2022 | Termination of appointment of Tristan Mcdonald as a director on 25 April 2022 (1 page) |
24 March 2022 | Appointment of Mr Neil David Eckert as a director on 23 March 2022 (2 pages) |
27 January 2022 | Termination of appointment of Christopher Stewart Butcher as a director on 20 January 2022 (1 page) |
5 January 2022 | Confirmation statement made on 5 January 2022 with updates (3 pages) |
24 December 2021 | Secretary's details changed for Ambant Underwriting Services Limited on 20 May 2021 (1 page) |
24 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
16 September 2021 | Current accounting period extended from 31 December 2020 to 31 December 2021 (1 page) |
18 March 2021 | Change of name with request to seek comments from relevant body (2 pages) |
18 March 2021 | Change of name notice (2 pages) |
18 March 2021 | Resolutions
|
5 January 2021 | Previous accounting period shortened from 31 October 2021 to 31 December 2020 (1 page) |
14 December 2020 | Notification of a person with significant control statement (2 pages) |
14 December 2020 | Appointment of Mr Tristan Mcdonald as a director on 14 December 2020 (2 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
14 December 2020 | Cessation of Ambant Underwriting Services Limited as a person with significant control on 9 December 2020 (1 page) |
13 October 2020 | Incorporation Statement of capital on 2020-10-13
|