London
EC4V 6AG
Director Name | Jalpa Patel |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2023(2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-18 New Bridge Street London EC4V 6AG |
Secretary Name | Helen Ruth Clifford |
---|---|
Status | Current |
Appointed | 26 July 2023(7 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Correspondence Address | 16-18 New Bridge Street London EC4V 6AG |
Registered Address | 16-18 New Bridge Street London EC4V 6AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Next Accounts Due | 29 August 2024 (4 months from now) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 November |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
3 February 2023 | Delivered on: 9 February 2023 Persons entitled: CBP Investment Holdings Pte. LTD. (As Security Trustee) Classification: A registered charge Outstanding |
---|
5 December 2023 | Confirmation statement made on 28 November 2023 with updates (5 pages) |
---|---|
5 December 2023 | Director's details changed for Jalpa Patel on 1 August 2023 (2 pages) |
5 December 2023 | Director's details changed for Mr Timothy Holman Mitchell on 1 August 2023 (2 pages) |
1 August 2023 | Change of details for As International Holdings Limited as a person with significant control on 1 August 2023 (2 pages) |
1 August 2023 | Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB England to 16-18 New Bridge Street London EC4V 6AG on 1 August 2023 (1 page) |
1 August 2023 | Appointment of Helen Ruth Clifford as a secretary on 26 July 2023 (2 pages) |
9 February 2023 | Registration of charge 145134030001, created on 3 February 2023 (41 pages) |
8 February 2023 | Registered office address changed from C/O International Sos Assistance Uk Limited Chiswick Park, Building 4 566 Chiswick High Road London W4 5YE United Kingdom to Tallis House 2 Tallis Street London EC4Y 0AB on 8 February 2023 (1 page) |
8 February 2023 | Appointment of Jalpa Patel as a director on 3 February 2023 (2 pages) |
29 November 2022 | Incorporation Statement of capital on 2022-11-29
|