London
W1S 1YQ
Director Name | Mr Dean Minter |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Hanover Street London W1S 1YQ |
Director Name | Ms Lyn Bond |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2021(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor One George Yard London EC3V 9DF |
Registered Address | 8 Hanover Street London W1S 1YQ |
---|---|
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 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
31 March 2022 | Delivered on: 7 April 2022 Persons entitled: Situs Asset Management Limited Classification: A registered charge Particulars: Security interests (not expressed as floating charges) are created over all of the company's rights in any land and intellectual property. None is specified. See the instrument for more details. Outstanding |
---|---|
1 April 2021 | Delivered on: 14 April 2021 Persons entitled: Solutus Advisors Limited as Security Agent Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
24 February 2021 | Resolutions
|
---|---|
22 February 2021 | Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to 17 Dominion Street London EC2M 2EF on 22 February 2021 (1 page) |
22 February 2021 | Termination of appointment of Lyn Bond as a director on 22 February 2021 (1 page) |
22 February 2021 | Appointment of Mr Dean Minter as a director on 22 February 2021 (2 pages) |
22 February 2021 | Notification of John Patrick Grayken as a person with significant control on 22 February 2021 (2 pages) |
22 February 2021 | Cessation of Sdg Registrars Limited as a person with significant control on 22 February 2021 (1 page) |
22 February 2021 | Confirmation statement made on 22 February 2021 with updates (4 pages) |
22 February 2021 | Appointment of Mr Adam Christopher James Campbell as a director on 22 February 2021 (2 pages) |
28 January 2021 | Incorporation
Statement of capital on 2021-01-28
|