Confirmation statement. Statement with no updates. |
2024-01-02 |
View Report |
Accounts. Accounts type small. |
2023-11-13 |
View Report |
Officers. Appointment date: 2023-08-18. Officer name: Albany Secretariat Limited. |
2023-08-18 |
View Report |
Officers. Officer name: Ailison Louise Mitchell. Termination date: 2023-08-18. |
2023-08-18 |
View Report |
Confirmation statement. Statement with updates. |
2023-03-07 |
View Report |
Officers. Change date: 2022-03-13. Officer name: Barry Milsom. |
2023-03-07 |
View Report |
Accounts. Accounts type full. |
2023-01-23 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-31 |
View Report |
Officers. Officer name: Ms Ailison Louise Mitchell. Appointment date: 2022-01-31. |
2022-01-31 |
View Report |
Accounts. Accounts type small. |
2021-10-11 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-22 |
View Report |
Accounts. Accounts type small. |
2020-12-10 |
View Report |
Officers. Officer name: Jennifer Mckay. Termination date: 2020-07-15. |
2020-07-15 |
View Report |
Officers. Termination date: 2020-07-15. Officer name: Pinsent Masons Secretarial Limited. |
2020-07-15 |
View Report |
Address. New address: C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street Manchester England M1 4HB. Change date: 2020-07-15. Old address: 1 Park Row Leeds LS1 5AB England. |
2020-07-15 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-23 |
View Report |
Accounts. Accounts type small. |
2019-10-09 |
View Report |
Officers. Change date: 2019-06-17. Officer name: Barry Milsom. |
2019-07-03 |
View Report |
Officers. Change date: 2019-06-17. Officer name: Johan Potgieter. |
2019-07-03 |
View Report |
Confirmation statement. Statement with updates. |
2018-12-31 |
View Report |
Accounts. Accounts type full. |
2018-07-16 |
View Report |
Officers. Officer name: Johan Potgieter. Change date: 2018-01-05. |
2018-01-10 |
View Report |
Officers. Officer name: Johan Potgieter. Change date: 2018-01-05. |
2018-01-05 |
View Report |
Officers. Officer name: Barry Milsom. Change date: 2018-01-05. |
2018-01-05 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-05 |
View Report |
Officers. Officer name: Jennifer Mckay. Change date: 2017-10-23. |
2017-11-15 |
View Report |
Officers. Officer name: Pinsent Masons Secretarial Limited. Appointment date: 2017-10-23. |
2017-10-24 |
View Report |
Officers. Termination date: 2017-10-23. Officer name: Maclay Murray & Spens Llp. |
2017-10-24 |
View Report |
Address. New address: 1 Park Row Leeds LS1 5AB. Old address: C/O Maclay Murray and Spens One London Wall London EC2Y 5AB. Change date: 2017-10-23. |
2017-10-23 |
View Report |
Accounts. Accounts type full. |
2017-09-30 |
View Report |
Change of name. Description: Company name changed nominee holdings no.1 LIMITED\certificate issued on 02/02/17. |
2017-02-02 |
View Report |
Officers. Officer name: Jennifer Mckay. Appointment date: 2017-01-11. |
2017-02-01 |
View Report |
Officers. Officer name: Maclay Murray & Spens Llp. Appointment date: 2017-01-11. |
2017-02-01 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-23 |
View Report |
Officers. Officer name: Barry Milsom. Appointment date: 2016-01-19. |
2016-03-02 |
View Report |
Officers. Officer name: Johan Potgieter. Appointment date: 2016-01-19. |
2016-03-01 |
View Report |
Officers. Officer name: Steven Paul Fraser. Termination date: 2016-01-19. |
2016-03-01 |
View Report |
Officers. Officer name: Mark Boor. Termination date: 2016-01-19. |
2016-03-01 |
View Report |
Address. Old address: 20 Triton Street Regent's Place London NW1 3BF United Kingdom. New address: C/O Maclay Murray and Spens One London Wall London EC2Y 5AB. Change date: 2016-02-09. |
2016-02-09 |
View Report |
Incorporation. Capital: GBP 1 |
2015-12-23 |
View Report |