London
W1G 0AY
Director Name | Gareth Purcell James |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 January 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Registered Address | 7 Albemarle Street London W1S 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 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 | Small |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 1 week from now) |
13 August 2021 | Delivered on: 13 August 2021 Persons entitled: Trimont Real Estate Advisors, U.K., LTD. Classification: A registered charge Particulars: Freehold property known as land at plots 2, 3 and 4 western approach distribution park, severn beach, bristol which is in process of registration at the land registry being all that land shown edged red on plan 2 in the instrument but excluding the land coloured pink and the land coloured purple, being part of the land comprised in title number GR324038. Outstanding |
---|
14 November 2023 | Director's details changed for Gareth Purcell James on 23 January 2023 (2 pages) |
---|---|
14 November 2023 | Director's details changed for Mr. Ian Christopher Jason Ford on 23 January 2023 (2 pages) |
17 August 2023 | Confirmation statement made on 3 August 2023 with updates (4 pages) |
21 June 2023 | Accounts for a small company made up to 31 December 2022 (19 pages) |
29 March 2023 | Statement of capital following an allotment of shares on 1 November 2022
|
19 August 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
17 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
1 September 2021 | Resolutions
|
1 September 2021 | Memorandum and Articles of Association (29 pages) |
13 August 2021 | Registration of charge 131605760001, created on 13 August 2021 (62 pages) |
10 August 2021 | Current accounting period shortened from 31 January 2022 to 31 December 2021 (1 page) |
5 August 2021 | Director's details changed for Gareth Purcell James on 25 July 2021 (2 pages) |
3 August 2021 | Confirmation statement made on 3 August 2021 with updates (4 pages) |
3 August 2021 | Second filing of a statement of capital following an allotment of shares on 4 February 2021
|
30 July 2021 | Statement of capital following an allotment of shares on 4 February 2021
|
23 July 2021 | Notification of Bgo Uk Logistics I Holdco Ii Limited as a person with significant control on 1 July 2021 (2 pages) |
23 July 2021 | Cessation of Andrew Young Yoon as a person with significant control on 1 July 2021 (1 page) |
23 July 2021 | Cessation of Karamjit Singh Kalsi as a person with significant control on 1 July 2021 (1 page) |
26 April 2021 | Director's details changed for Ian Christopher Jason Ford on 21 April 2021 (2 pages) |
27 January 2021 | Incorporation Statement of capital on 2021-01-27
|