First Floor
London
W1W 7LT
LLP Designated Member Name | Jayson Venus Zapanta |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Status | Current |
Appointed | 05 February 2019(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | Philippines |
Correspondence Address | 85 Great Portland Street First Floor London W1W 7LT |
LLP Designated Member Name | Mr Dmitry Chernyshev |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 02 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 46-48 Grosvenor Gardens Belgravia London SW1W 0EB |
LLP Designated Member Name | Quasar Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2016(same day as company formation) |
Correspondence Address | 85 Great Portland Street First Floor London W1W 7LT |
LLP Designated Member Name | Urguntas Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2017(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 August 2018) |
Correspondence Address | 3301 Chetumal Street Belize City Belize C.A. |
Registered Address | 85 Great Portland Street First Floor London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
31 July 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
---|---|
21 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
14 June 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
28 July 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
9 June 2021 | Total exemption full accounts made up to 31 August 2020 (5 pages) |
14 September 2020 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
9 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
3 June 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
18 February 2019 | Appointment of Jayson Venus Zapanta as a member on 5 February 2019 (2 pages) |
18 February 2019 | Termination of appointment of Quasar Holdings Limited as a member on 5 February 2019 (1 page) |
26 September 2018 | Registered office address changed from 86-90 Paul Street 3rd Floor London EC2A 4NE United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 26 September 2018 (1 page) |
7 September 2018 | Notification of Paul Westhead as a person with significant control on 28 August 2018 (2 pages) |
7 September 2018 | Appointment of Paul Westhead as a member on 28 August 2018 (2 pages) |
7 September 2018 | Withdrawal of a person with significant control statement on 7 September 2018 (2 pages) |
7 September 2018 | Termination of appointment of Urguntas Limited as a member on 28 August 2018 (1 page) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
22 April 2018 | Notification of a person with significant control statement (2 pages) |
19 April 2018 | Cessation of Urguntas Ltd as a person with significant control on 11 May 2017 (1 page) |
26 January 2018 | Member's details changed for Quasar Holdings Limited on 25 January 2018 (1 page) |
26 January 2018 | Member's details changed for Quasar Holdings Limited on 25 January 2018 (1 page) |
26 January 2018 | Registered office address changed from 46-48 Grosvenor Gardens Belgravia London SW1W 0EB United Kingdom to 86-90 Paul Street 3rd Floor London EC2A 4NE on 26 January 2018 (1 page) |
26 January 2018 | Registered office address changed from 46-48 Grosvenor Gardens Belgravia London SW1W 0EB United Kingdom to 86-90 Paul Street 3rd Floor London EC2A 4NE on 26 January 2018 (1 page) |
1 August 2017 | Notification of Urguntas Ltd as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Cessation of Dmitry Chernyshev as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Cessation of Dmitry Chernyshev as a person with significant control on 11 May 2017 (1 page) |
1 August 2017 | Cessation of Dmitry Chernyshev as a person with significant control on 11 May 2017 (1 page) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 August 2017 | Notification of Urguntas Ltd as a person with significant control on 11 May 2017 (1 page) |
1 August 2017 | Notification of Urguntas Ltd as a person with significant control on 11 May 2017 (1 page) |
12 June 2017 | Appointment of Urguntas Limited as a member on 9 June 2017 (2 pages) |
12 June 2017 | Appointment of Urguntas Limited as a member on 9 June 2017 (2 pages) |
12 June 2017 | Termination of appointment of Dmitry Chernyshev as a member on 9 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Dmitry Chernyshev as a member on 9 June 2017 (1 page) |
3 August 2016 | Member's details changed for Quasar Holdings Limited on 3 August 2016 (1 page) |
3 August 2016 | Member's details changed for Quasar Holdings Limited on 3 August 2016 (1 page) |
2 August 2016 | Incorporation of a limited liability partnership (8 pages) |
2 August 2016 | Incorporation of a limited liability partnership (8 pages) |