London
SW1Y 5ES
Director Name | Mr Andrew Harrison |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2024(3 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Pall Mall London SW1Y 5ES |
Director Name | Mr Ghassan Rajih Majed |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2024(3 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Pall Mall London SW1Y 5ES |
Director Name | Mr Duncan John Ross |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2024(3 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Pall Mall London SW1Y 5ES |
Director Name | Mr Chris Seenan |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 March 2024(3 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 70 Pall Mall London SW1Y 5ES |
Director Name | Duncan John Ross |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 278 Audrey House 16-20 Ely Place London EC1P 1HP |
Director Name | Mr Allan Gordon Walker |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 278 Audrey House 16-20 Ely Place London EC1P 1HP |
Registered Address | 70 Pall Mall London SW1Y 5ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 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, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
7 February 2024 | Elect to keep the directors' residential address register information on the public register (1 page) |
---|---|
7 February 2024 | Director's details changed for Mr Nigel Richardson on 6 February 2024 (2 pages) |
6 February 2024 | Elect to keep the directors' register information on the public register (1 page) |
6 February 2024 | Elect to keep the secretaries register information on the public register (1 page) |
11 December 2023 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
27 October 2023 | Amended accounts for a dormant company made up to 31 December 2022 (2 pages) |
14 June 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
1 May 2023 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
25 April 2023 | Change of details for E.A. Gibson Shipbrokers Limited as a person with significant control on 28 March 2023 (2 pages) |
28 March 2023 | Termination of appointment of Allan Gordon Walker as a director on 27 March 2023 (1 page) |
28 March 2023 | Registered office address changed from PO Box 278 Audrey House 16-20 Ely Place London EC1P 1HP United Kingdom to 12th Floor 6 New Street Square London EC4A 3BF on 28 March 2023 (1 page) |
28 March 2023 | Termination of appointment of Duncan John Ross as a director on 31 December 2022 (1 page) |
13 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2023 | Confirmation statement made on 10 December 2022 with updates (4 pages) |
15 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2022 | Statement of capital following an allotment of shares on 15 June 2022
|
8 February 2022 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
11 December 2020 | Incorporation Statement of capital on 2020-12-11
|