Officers. Officer name: Mr Giuseppe Vullo. Change date: 2023-06-06. |
2024-04-19 |
View Report |
Officers. Officer name: Mr Gerard Anthony Frewin. Change date: 2023-05-15. |
2024-04-19 |
View Report |
Confirmation statement. Statement with no updates. |
2024-03-01 |
View Report |
Accounts. Accounts type dormant. |
2024-01-08 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-01 |
View Report |
Accounts. Accounts type dormant. |
2023-01-04 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-01 |
View Report |
Accounts. Accounts type dormant. |
2022-01-27 |
View Report |
Accounts. Accounts type dormant. |
2021-04-14 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-01 |
View Report |
Officers. Termination date: 2020-12-31. Officer name: John Marcus Willcock. |
2021-01-01 |
View Report |
Officers. Officer name: Mr Gerard Anthony Frewin. Appointment date: 2020-12-09. |
2020-12-16 |
View Report |
Officers. Change date: 2020-11-13. Officer name: Mr Giuseppe Vullo. |
2020-12-16 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-02 |
View Report |
Accounts. Accounts type dormant. |
2020-01-06 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-01 |
View Report |
Accounts. Accounts type dormant. |
2019-01-07 |
View Report |
Officers. Officer name: Mr Giuseppe Vullo. Appointment date: 2018-02-19. |
2018-03-06 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-06 |
View Report |
Officers. Officer name: Donald Armstrong Jordison. Termination date: 2018-02-19. |
2018-03-01 |
View Report |
Accounts. Accounts type dormant. |
2018-01-02 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-06 |
View Report |
Accounts. Accounts type dormant. |
2016-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-01 |
View Report |
Officers. Officer name: Threadneedle Property Investments Limited. Change date: 2015-03-27. |
2016-03-01 |
View Report |
Accounts. Accounts type dormant. |
2016-01-07 |
View Report |
Address. Change date: 2015-03-27. Old address: 60 St. Mary Axe London EC3A 8JQ. New address: Cannon Place 78 Cannon Street London EC4N 6AG. |
2015-03-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-02 |
View Report |
Accounts. Accounts type dormant. |
2014-12-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-03 |
View Report |
Accounts. Accounts type dormant. |
2013-12-30 |
View Report |
Officers. Change date: 2013-08-09. Officer name: Donald Jordison. |
2013-08-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-01 |
View Report |
Accounts. Accounts type dormant. |
2012-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-01 |
View Report |
Accounts. Accounts type dormant. |
2011-12-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-31 |
View Report |
Officers. Officer name: Threadneedle Property Investments Limited. |
2010-10-21 |
View Report |
Officers. Officer name: Alan Kaye. |
2010-10-21 |
View Report |
Officers. Change date: 2010-05-07. Officer name: John Marcus Willcock. |
2010-05-18 |
View Report |
Officers. Officer name: Sisec Limited. |
2010-03-25 |
View Report |
Officers. Officer name: Alan Kaye. |
2010-03-12 |
View Report |
Officers. Officer name: John Marcus Willcock. |
2010-03-12 |
View Report |
Officers. Officer name: Donald Jordison. |
2010-03-12 |
View Report |
Officers. Officer name: Michael Seymour. |
2010-03-12 |
View Report |
Officers. Officer name: Serjeants' Inn Nominees Limited. |
2010-03-12 |
View Report |
Officers. Officer name: Loviting Limited. |
2010-03-12 |
View Report |
Incorporation. Incorporation company. |
2010-03-01 |
View Report |