Accounts. Accounts type total exemption full. |
2023-09-29 |
View Report |
Accounts. Change account reference date company previous extended. |
2023-09-05 |
View Report |
Confirmation statement. Statement with updates. |
2023-06-30 |
View Report |
Capital. Capital allotment shares. |
2023-04-11 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-09 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-09 |
View Report |
Incorporation. Memorandum articles. |
2022-08-08 |
View Report |
Resolution. Description: Resolutions. |
2022-08-08 |
View Report |
Officers. Termination date: 2022-07-26. Officer name: Patrick Mouterde. |
2022-08-05 |
View Report |
Address. Old address: 78 3rd Floor St James's Street London SW1A 1LF England. New address: 3rd Floor 78 st James's Street London SW1A 1LF. Change date: 2022-08-03. |
2022-08-03 |
View Report |
Address. Old address: C/O Haines Watts 69-73 Theobalds Road London WC1X 8TA England. Change date: 2022-08-03. New address: 78 3rd Floor St James's Street London SW1A 1LF. |
2022-08-03 |
View Report |
Officers. Appointment date: 2022-07-26. Officer name: Richard David Howell. |
2022-08-03 |
View Report |
Officers. Termination date: 2022-07-26. Officer name: Frederic Jacques Marie Paul Stevenin. |
2022-08-03 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-10 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-08 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-18 |
View Report |
Address. New address: C/O Haines Watts 69-73 Theobalds Road London WC1X 8TA. Change date: 2020-12-08. Old address: 6th Floor Bastion House 140 London Wall London EC2Y 5DN England. |
2020-12-08 |
View Report |
Accounts. Change account reference date company previous shortened. |
2020-12-08 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-19 |
View Report |
Address. Change date: 2019-12-11. New address: 6th Floor Bastion House 140 London Wall London EC2Y 5DN. Old address: 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA United Kingdom. |
2019-12-11 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-13 |
View Report |
Officers. Officer name: Apex Fund and Corporate Services (Uk) Limited. Appointment date: 2019-06-25. |
2019-06-25 |
View Report |
Officers. Termination date: 2019-06-25. Officer name: Ipes Secretaries Uk Limited. |
2019-06-25 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-21 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-12 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-25 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-15 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2017-07-10 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-04 |
View Report |
Accounts. Accounts type total exemption full. |
2016-09-17 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-13 |
View Report |
Officers. Officer name: Eleanor Antonia Charlotte Chambers. Termination date: 2015-11-01. |
2015-11-11 |
View Report |
Officers. Officer name: Ipes Secretaries Uk Limited. Change date: 2015-10-09. |
2015-11-03 |
View Report |
Address. Old address: 10 Lower Grosvenor Place London SW1W 0EN. New address: 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA. Change date: 2015-10-12. |
2015-10-12 |
View Report |
Accounts. Accounts type total exemption full. |
2015-09-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-22 |
View Report |
Accounts. Accounts type total exemption full. |
2014-09-16 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-02 |
View Report |
Accounts. Accounts type total exemption full. |
2013-09-16 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-08 |
View Report |
Accounts. Accounts type total exemption full. |
2012-09-13 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-06 |
View Report |
Accounts. Accounts type total exemption full. |
2011-09-26 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-08 |
View Report |
Officers. Officer name: Mr Colm Paul O'sullivan. |
2011-07-08 |
View Report |
Officers. Officer name: Ms Eleanor Antonia Charlotte Chambers. |
2011-07-08 |
View Report |
Officers. Officer name: Ipes Secretaries Uk Limited. Change date: 2010-11-22. |
2011-07-08 |
View Report |
Address. Old address: 10 Lower Grosvenor Place London SW1W 0EN. Change date: 2010-11-15. |
2010-11-15 |
View Report |
Address. Old address: 23 Buckingham Gate London SW1E 6LB. Change date: 2010-11-10. |
2010-11-10 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-09 |
View Report |