London
W1K 3NB
LLP Designated Member Name | Ms Paula Mary Hardgrave |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 29 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Connaught House 1-3 Mount Street London W1K 3NB |
LLP Member Name | Mr Jonathan Lee |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Status | Current |
Appointed | 09 February 2021(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | C/O Mfg Services Limited 15 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
LLP Member Name | Mr Dominic Alexander Rigby |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Status | Current |
Appointed | 09 February 2021(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | C/O Mfg Services Limited 15 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
LLP Member Name | Mr Andrew Earl Roberts |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Status | Current |
Appointed | 09 February 2021(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mfg Services Limited 15 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
LLP Member Name | Mr Dennis Yu Ting Kwan |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Status | Resigned |
Appointed | 01 April 2018(3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Connaught House 1-3 Mount Street London W1K 3NB |
LLP Member Name | SG1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2018(3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2021) |
Correspondence Address | 9-11 Rue Du Prince 1211 Geneva 3 Switzerland |
Registered Address | C/O Mfg Services Limited 15 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
28 August 2023 | Registered office address changed from Third Floor 59-60 Grosvenor Street London W1K 3HZ England to C/O Mfg Services Limited 15 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 28 August 2023 (1 page) |
---|---|
4 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
17 February 2023 | Member's details changed for Ms Paula Mary Hardgrave on 4 February 2023 (2 pages) |
4 January 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
6 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
18 March 2022 | Registered office address changed from Connaught House 1-3 Mount Street London W1K 3NB to Third Floor 59-60 Grosvenor Street London W1K 3HZ on 18 March 2022 (1 page) |
5 January 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
23 August 2021 | Member's details changed for Mr Jonathan Lee on 19 August 2021 (2 pages) |
9 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
17 March 2021 | Termination of appointment of Sg1 Limited as a member on 31 January 2021 (1 page) |
17 March 2021 | Appointment of Mr Dominic Alexander Rigby as a member on 9 February 2021 (2 pages) |
17 March 2021 | Notification of Jonathan Lee as a person with significant control on 9 February 2021 (2 pages) |
17 March 2021 | Appointment of Mr Jonathan Lee as a member on 9 February 2021 (2 pages) |
17 March 2021 | Notification of Dominic Alexander Rigby as a person with significant control on 9 February 2021 (2 pages) |
17 March 2021 | Appointment of Mr Andrew Earl Roberts as a member on 9 February 2021 (2 pages) |
17 March 2021 | Change of details for Mr Jonathan Lee as a person with significant control on 9 February 2021 (2 pages) |
17 March 2021 | Change of details for Mr Dominic Alexander Rigby as a person with significant control on 9 February 2021 (2 pages) |
17 March 2021 | Withdrawal of a person with significant control statement on 17 March 2021 (2 pages) |
17 March 2021 | Termination of appointment of Dennis Yu Ting Kwan as a member on 31 January 2021 (1 page) |
8 March 2021 | Company name changed mount street investments - advpa LLP\certificate issued on 08/03/21 (3 pages) |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
13 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
11 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
20 March 2019 | Member's details changed for Paula Mary Hardgrave on 21 February 2019 (2 pages) |
14 September 2018 | Appointment of Sg1 Limited as a member on 1 April 2018 (2 pages) |
14 September 2018 | Member's details changed for Paula Mary Hardgrove on 29 March 2018 (2 pages) |
14 September 2018 | Appointment of Mr Dennis Yu Ting Kwan as a member on 1 April 2018 (2 pages) |
29 March 2018 | Incorporation of a limited liability partnership (23 pages) |