140 London Wall
London
EC2Y 5DN
LLP Designated Member Name | Apex Corporate And Business Services UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
LLP Designated Member Name | Throgmorton UK (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 September 2014(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months |
Correspondence Address | Bastion House 6th Floor 140 London Wall London EC2Y 5DN |
LLP Designated Member Name | Apex Corporate And Business Services UK (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 September 2014(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
LLP Designated Member Name | Mr Ian Anthony Pellow |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Portman Road Reading RG30 1EA |
LLP Designated Member Name | Mr Andrew Rubio |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 November 2009(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS |
LLP Designated Member Name | Mr Trevor Alan Brown |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS |
LLP Designated Member Name | Mr Roger Ganpatsingh |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS |
Registered Address | 6th Floor 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 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 | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
11 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Total exemption full accounts made up to 31 December 2022 (3 pages) |
31 March 2023 | Change of details for Apex Corporate and Business Services Uk Limited as a person with significant control on 20 March 2023 (2 pages) |
31 March 2023 | Member's details changed for Apex Corporate and Business Services Uk (No.2) Limited on 20 March 2023 (1 page) |
31 March 2023 | Change of details for Apex Corporate and Business Services Uk (No.2) Limited as a person with significant control on 20 March 2023 (2 pages) |
31 March 2023 | Member's details changed for Apex Corporate and Business Services Uk Limited on 20 March 2023 (1 page) |
20 March 2023 | Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023 (1 page) |
17 March 2023 | Member's details changed for Throgmorton Uk (No.2) Limited on 13 June 2022 (1 page) |
17 March 2023 | Member's details changed for Throgmorton Uk Limited on 13 June 2022 (1 page) |
16 March 2023 | Change of details for Throgmorton Uk (No. 2) Limited as a person with significant control on 13 June 2022 (2 pages) |
16 March 2023 | Change of details for Throgmorton Uk Limited as a person with significant control on 13 June 2022 (2 pages) |
10 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
4 August 2022 | Total exemption full accounts made up to 31 December 2021 (3 pages) |
13 June 2022 | Change of name notice (2 pages) |
11 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 December 2020 (3 pages) |
8 July 2021 | Change of details for Throgmorton Uk Limited as a person with significant control on 5 July 2021 (2 pages) |
8 July 2021 | Member's details changed for Throgmorton Uk Limited on 5 July 2021 (1 page) |
8 July 2021 | Member's details changed for Throgmorton Uk (No.2) Limited on 5 July 2021 (1 page) |
8 July 2021 | Change of details for Throgmorton Uk (No. 2) Limited as a person with significant control on 5 July 2021 (2 pages) |
5 July 2021 | Registered office address changed from 6th Floor 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 5 July 2021 (1 page) |
12 March 2021 | Total exemption full accounts made up to 31 December 2019 (3 pages) |
30 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
3 April 2020 | Total exemption full accounts made up to 30 June 2019 (3 pages) |
9 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
18 September 2019 | Change of details for Throgmorton Uk (No. 2) Limited as a person with significant control on 1 July 2019 (2 pages) |
18 September 2019 | Member's details changed for Throgmorton Uk Limited on 1 July 2019 (1 page) |
18 September 2019 | Member's details changed for Throgmorton Uk (No.2) Limited on 1 July 2019 (1 page) |
18 September 2019 | Change of details for Throgmorton Uk Limited as a person with significant control on 1 July 2019 (2 pages) |
18 September 2019 | Change of details for Throgmorton Uk (No. 2) Limited as a person with significant control on 1 August 2017 (2 pages) |
18 September 2019 | Change of details for Throgmorton Uk (No. 2) Limited as a person with significant control on 13 October 2017 (2 pages) |
1 July 2019 | Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 6th Floor 125 Wood Street London EC2V 7AN on 1 July 2019 (1 page) |
1 July 2019 | Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (3 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
17 May 2018 | Current accounting period shortened from 31 December 2018 to 30 June 2018 (1 page) |
16 November 2017 | Member's details changed for Throgmorton Uk Limited on 3 November 2017 (1 page) |
16 November 2017 | Change of details for Throgmorton Uk Limited as a person with significant control on 3 November 2017 (2 pages) |
16 November 2017 | Member's details changed for Throgmorton Uk Limited on 3 November 2017 (1 page) |
16 November 2017 | Change of details for Throgmorton Uk Limited as a person with significant control on 3 November 2017 (2 pages) |
15 November 2017 | Member's details changed for Throgmorton Uk (No.2) Limited on 13 October 2017 (1 page) |
15 November 2017 | Member's details changed for Throgmorton Uk (No.2) Limited on 13 October 2017 (1 page) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
13 October 2017 | Notification of Throgmorton Uk Limited as a person with significant control on 1 October 2016 (1 page) |
13 October 2017 | Withdrawal of a person with significant control statement on 13 October 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
13 October 2017 | Notification of Throgmorton Uk (No. 2) Limited as a person with significant control on 1 October 2016 (1 page) |
13 October 2017 | Notification of Throgmorton Uk (No. 2) Limited as a person with significant control on 1 October 2016 (1 page) |
13 October 2017 | Registered office address changed from , 40 Dukes Place, London, EC3A 7NH, United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ on 13 October 2017 (1 page) |
13 October 2017 | Notification of Throgmorton Uk Limited as a person with significant control on 1 October 2016 (1 page) |
13 October 2017 | Withdrawal of a person with significant control statement on 13 October 2017 (2 pages) |
13 October 2017 | Registered office address changed from , 40 Dukes Place, London, EC3A 7NH, United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ on 13 October 2017 (1 page) |
10 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
10 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
1 August 2017 | Registered office address changed from , 17 Rochester Row, London, SW1P 1QT to 6th Floor 65 Gresham Street London EC2V 7NQ on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from , 17 Rochester Row, London, SW1P 1QT to 6th Floor 65 Gresham Street London EC2V 7NQ on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 40 Dukes Place London EC3A 7NH on 1 August 2017 (1 page) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
26 October 2015 | Annual return made up to 30 September 2015 (3 pages) |
26 October 2015 | Annual return made up to 30 September 2015 (3 pages) |
23 October 2015 | Member's details changed for Throgmorton Uk Limited on 29 September 2015 (1 page) |
23 October 2015 | Member's details changed for Throgmorton Uk (No.2) Limited on 29 September 2015 (1 page) |
23 October 2015 | Member's details changed for Throgmorton Uk (No.2) Limited on 29 September 2015 (1 page) |
23 October 2015 | Member's details changed for Throgmorton Uk Limited on 29 September 2015 (1 page) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
26 November 2014 | Registered office address changed from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 17 Rochester Row London SW1P 1QT on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from , 4th Floor, Reading Bridge House George Street, Reading, Berkshire, RG1 8LS to 6th Floor 65 Gresham Street London EC2V 7NQ on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from , 4th Floor, Reading Bridge House George Street, Reading, Berkshire, RG1 8LS to 6th Floor 65 Gresham Street London EC2V 7NQ on 26 November 2014 (1 page) |
22 October 2014 | Annual return made up to 30 September 2014 (3 pages) |
22 October 2014 | Annual return made up to 30 September 2014 (3 pages) |
7 October 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
7 October 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
22 September 2014 | Termination of appointment of Andrew Rubio as a member on 16 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Roger Ganpatsingh as a member on 16 September 2014 (1 page) |
22 September 2014 | Appointment of Throgmorton Uk (No.2) Limited as a member on 16 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Trevor Alan Brown as a member on 16 September 2014 (1 page) |
22 September 2014 | Appointment of Throgmorton Uk (No.2) Limited as a member on 16 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Andrew Rubio as a member on 16 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Roger Ganpatsingh as a member on 16 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Trevor Alan Brown as a member on 16 September 2014 (1 page) |
29 August 2014 | Member's details changed for Mr Roger Ganpatsingh on 8 August 2014 (2 pages) |
29 August 2014 | Member's details changed for Mr Roger Ganpatsingh on 8 August 2014 (2 pages) |
29 August 2014 | Member's details changed for Mr Roger Ganpatsingh on 8 August 2014 (2 pages) |
21 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
21 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
23 October 2013 | Annual return made up to 2 October 2013 (5 pages) |
23 October 2013 | Annual return made up to 2 October 2013 (5 pages) |
23 October 2013 | Annual return made up to 2 October 2013 (5 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 2 October 2012 (4 pages) |
23 October 2012 | Annual return made up to 2 October 2012 (4 pages) |
23 October 2012 | Annual return made up to 2 October 2012 (4 pages) |
15 February 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
15 February 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
16 December 2011 | Appointment of Mr Roger Ganpatsingh as a member (2 pages) |
16 December 2011 | Appointment of Trevor Alan Brown as a member (2 pages) |
16 December 2011 | Appointment of Mr Roger Ganpatsingh as a member (2 pages) |
16 December 2011 | Appointment of Trevor Alan Brown as a member (2 pages) |
27 October 2011 | Member's details changed for Throgmorton Uk Limited on 25 July 2011 (1 page) |
27 October 2011 | Member's details changed for Mr Andrew Rubio on 2 October 2011 (2 pages) |
27 October 2011 | Member's details changed for Mr Andrew Rubio on 2 October 2011 (2 pages) |
27 October 2011 | Annual return made up to 2 October 2011 (3 pages) |
27 October 2011 | Member's details changed for Throgmorton Uk Limited on 25 July 2011 (1 page) |
27 October 2011 | Annual return made up to 2 October 2011 (3 pages) |
27 October 2011 | Member's details changed for Mr Andrew Rubio on 2 October 2011 (2 pages) |
27 October 2011 | Annual return made up to 2 October 2011 (3 pages) |
21 July 2011 | Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 21 July 2011 (1 page) |
21 July 2011 | Registered office address changed from , 42-44 Portman Road, Reading, Berkshire, RG30 1EA on 21 July 2011 (1 page) |
21 July 2011 | Registered office address changed from , 42-44 Portman Road, Reading, Berkshire, RG30 1EA on 21 July 2011 (1 page) |
18 May 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
29 October 2010 | Member's details changed for Throgmorton Uk Limited on 1 October 2010 (2 pages) |
29 October 2010 | Member's details changed for Throgmorton Uk Limited on 1 October 2010 (2 pages) |
29 October 2010 | Annual return made up to 2 October 2010 (3 pages) |
29 October 2010 | Annual return made up to 2 October 2010 (3 pages) |
29 October 2010 | Member's details changed for Throgmorton Uk Limited on 1 October 2010 (2 pages) |
29 October 2010 | Annual return made up to 2 October 2010 (3 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
8 December 2009 | Appointment of Andrew Rubio as a member (3 pages) |
8 December 2009 | Appointment of Andrew Rubio as a member (3 pages) |
7 December 2009 | Termination of appointment of Ian Pellow as a member (2 pages) |
7 December 2009 | Termination of appointment of Ian Pellow as a member (2 pages) |
4 November 2009 | Annual return made up to 2 October 2009 (6 pages) |
4 November 2009 | Annual return made up to 2 October 2009 (6 pages) |
4 November 2009 | Annual return made up to 2 October 2009 (6 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
17 October 2008 | Annual return made up to 02/10/08 (2 pages) |
17 October 2008 | Annual return made up to 02/10/08 (2 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
26 October 2007 | Annual return made up to 02/10/07 (2 pages) |
26 October 2007 | Annual return made up to 02/10/07 (2 pages) |
25 July 2007 | Member's particulars changed (1 page) |
25 July 2007 | Member's particulars changed (1 page) |
16 July 2007 | Company name changed throgmorton services LLP\certificate issued on 16/07/07 (2 pages) |
16 July 2007 | Company name changed throgmorton services LLP\certificate issued on 16/07/07 (2 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: 42 portman road reading berkshire RG30 1EA (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 42 portman road, reading, berkshire, RG30 1EA (1 page) |
15 March 2007 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
15 March 2007 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
13 October 2006 | Annual return made up to 02/10/06 (2 pages) |
13 October 2006 | Annual return made up to 02/10/06 (2 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
19 October 2005 | Annual return made up to 02/10/05 (2 pages) |
19 October 2005 | Annual return made up to 02/10/05 (2 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
12 October 2004 | Annual return made up to 02/10/04 (2 pages) |
12 October 2004 | Annual return made up to 02/10/04 (2 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
12 February 2004 | Company name changed coromandel capital management ll p\certificate issued on 12/02/04 (2 pages) |
12 February 2004 | Company name changed coromandel capital management ll p\certificate issued on 12/02/04 (2 pages) |
5 December 2003 | Member's particulars changed (1 page) |
5 December 2003 | Annual return made up to 02/10/03 (2 pages) |
5 December 2003 | Annual return made up to 02/10/03 (2 pages) |
5 December 2003 | Member's particulars changed (1 page) |
2 October 2002 | Incorporation (3 pages) |
2 October 2002 | Incorporation (3 pages) |