Confirmation statement. Statement with no updates. |
2023-08-30 |
View Report |
Accounts. Accounts type dormant. |
2023-06-08 |
View Report |
Officers. Officer name: Mr Paul Hammick. Appointment date: 2023-05-16. |
2023-05-17 |
View Report |
Officers. Termination date: 2023-05-16. Officer name: Richard Paul Bernstein. |
2023-05-17 |
View Report |
Address. New address: 10-11 Austin Friars London EC2N 2HG. Change date: 2023-04-04. Old address: 13 Austin Friars London EC2N 2HE England. |
2023-04-04 |
View Report |
Change of constitution. Statement of companys objects. |
2023-01-03 |
View Report |
Mortgage. Charge number: 027744810001. Charge creation date: 2022-12-22. |
2022-12-23 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-30 |
View Report |
Accounts. Accounts type dormant. |
2022-09-30 |
View Report |
Accounts. Accounts type dormant. |
2021-11-04 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-05 |
View Report |
Officers. Officer name: Mr Richard Paul Bernstein. Appointment date: 2021-07-27. |
2021-07-27 |
View Report |
Officers. Officer name: Patrick Joseph Goulding. Termination date: 2021-07-23. |
2021-07-23 |
View Report |
Officers. Officer name: Mr David Frank Lawrence. Appointment date: 2021-04-26. |
2021-04-26 |
View Report |
Officers. Termination date: 2021-04-26. Officer name: Graydon Charles Butler. |
2021-04-26 |
View Report |
Accounts. Accounts type dormant. |
2020-12-03 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-12 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-04 |
View Report |
Persons with significant control. Change date: 2018-06-25. Psc name: Kw Investment Management Limited. |
2019-09-04 |
View Report |
Persons with significant control. Psc name: Kw Investment Management Limited. Change date: 2018-06-25. |
2019-08-20 |
View Report |
Persons with significant control. Change date: 2018-06-26. Psc name: European Investment Management Limited. |
2019-08-19 |
View Report |
Accounts. Accounts type dormant. |
2019-02-06 |
View Report |
Officers. Officer name: Mr Graydon Charles Butler. Appointment date: 2019-01-18. |
2019-01-21 |
View Report |
Address. Old address: Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD. New address: 13 Austin Friars London EC2N 2HE. Change date: 2019-01-17. |
2019-01-17 |
View Report |
Officers. Appointment date: 2019-01-17. Officer name: Mr Patrick Joseph Goulding. |
2019-01-17 |
View Report |
Officers. Officer name: Marianne Laing Ismail. Termination date: 2019-01-17. |
2019-01-17 |
View Report |
Officers. Termination date: 2019-01-17. Officer name: Katherine Anne Phillpot. |
2019-01-17 |
View Report |
Officers. Termination date: 2018-10-19. Officer name: Hugo Anthony Evans. |
2018-10-22 |
View Report |
Confirmation statement. Statement with updates. |
2018-08-23 |
View Report |
Officers. Officer name: Mrs Katherine Anne Phillpot. Appointment date: 2018-05-30. |
2018-05-30 |
View Report |
Officers. Officer name: Marianne Horton. Termination date: 2018-05-30. |
2018-05-30 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-06 |
View Report |
Officers. Officer name: Susan Jane Roughley. Termination date: 2018-02-15. |
2018-02-19 |
View Report |
Officers. Officer name: Mrs Marianne Laing Ismail. Appointment date: 2018-01-10. |
2018-01-23 |
View Report |
Accounts. Accounts type dormant. |
2018-01-23 |
View Report |
Officers. Appointment date: 2017-12-31. Officer name: Mr Hugo Anthony Evans. |
2018-01-04 |
View Report |
Officers. Officer name: Simon Gilbert Ray. Termination date: 2017-12-31. |
2018-01-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-16 |
View Report |
Accounts. Accounts type dormant. |
2017-02-21 |
View Report |
Officers. Termination date: 2016-04-29. Officer name: Roderick Gentry. |
2016-05-04 |
View Report |
Accounts. Accounts type dormant. |
2016-04-22 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-31 |
View Report |
Address. New address: C/O European Wealth Park House, Park Farm Ditton Aylesford Kent ME20 6SN. |
2016-03-31 |
View Report |
Address. New address: C/O European Wealth Park House, Park Farm Ditton Aylesford Kent ME20 6SN. |
2016-03-31 |
View Report |
Accounts. Accounts type dormant. |
2015-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-31 |
View Report |
Officers. Change date: 2014-01-01. Officer name: Mr Roderick Gentrry. |
2015-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-02 |
View Report |
Accounts. Accounts type dormant. |
2014-01-22 |
View Report |
Accounts. Accounts type dormant. |
2013-04-29 |
View Report |