Confirmation statement. Statement with updates. |
2024-01-08 |
View Report |
Officers. Appointment date: 2023-11-23. Officer name: Mr Stuart Watson. |
2023-11-28 |
View Report |
Officers. Termination date: 2023-11-23. Officer name: Christopher Stuart Day. |
2023-11-28 |
View Report |
Address. Old address: 19th Floor 100 Bishopsgate London EC2N 4AG England. Change date: 2023-04-14. New address: 100 Bishopsgate 19th Floor Ogier Office 1936 Bishopsgate London. |
2023-04-14 |
View Report |
Confirmation statement. Statement with updates. |
2023-02-17 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-29 |
View Report |
Officers. Appointment date: 2022-12-14. Officer name: Mr Guo Yeou Yong. |
2022-12-23 |
View Report |
Officers. Appointment date: 2022-12-14. Officer name: Mr David Benjamin Ridgwell. |
2022-12-22 |
View Report |
Officers. Officer name: Ogier Global Company Secretary (Jersey) Limited. Appointment date: 2022-12-14. |
2022-12-22 |
View Report |
Officers. Appointment date: 2022-12-14. Officer name: Mr Christopher Stuart Day. |
2022-12-22 |
View Report |
Officers. Appointment date: 2022-12-16. Officer name: Mr Neil Andrew Mcginty. |
2022-12-22 |
View Report |
Officers. Officer name: Mr Eik Sheng Kwek. Appointment date: 2022-12-14. |
2022-12-22 |
View Report |
Officers. Termination date: 2022-12-14. Officer name: Oliver David Andres Campbell. |
2022-12-22 |
View Report |
Officers. Officer name: Axel Francois Cornelis Boutrolle. Termination date: 2022-12-14. |
2022-12-22 |
View Report |
Persons with significant control. Cessation date: 2022-12-14. Psc name: Christopher Nelson Merrill. |
2022-12-22 |
View Report |
Address. Old address: Becket House 1 Lambeth Palace Road London SE1 7EU England. Change date: 2022-12-22. New address: 19th Floor 100 Bishopsgate London EC2N 4AG. |
2022-12-22 |
View Report |
Mortgage. Charge number: 099430900001. |
2022-12-15 |
View Report |
Mortgage. Charge number: 099430900002. |
2022-12-15 |
View Report |
Mortgage. Charge number: 099430900003. |
2022-12-15 |
View Report |
Mortgage. Charge creation date: 2022-11-28. Charge number: 099430900003. |
2022-12-02 |
View Report |
Officers. Officer name: Mr Axel Francois Cornelis Boutrolle. Appointment date: 2022-03-31. |
2022-04-01 |
View Report |
Officers. Termination date: 2022-03-31. Officer name: Martin John Smith. |
2022-04-01 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-06 |
View Report |
Accounts. Accounts type total exemption full. |
2021-10-02 |
View Report |
Persons with significant control. Notification date: 2017-12-06. Psc name: Christopher Nelson Merrill. |
2021-10-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-06 |
View Report |
Mortgage. Charge creation date: 2020-11-25. Charge number: 099430900002. |
2020-11-25 |
View Report |
Accounts. Accounts type dormant. |
2020-11-03 |
View Report |
Officers. Officer name: Elodie Nadine, Olivia Ordines. Termination date: 2020-10-01. |
2020-10-02 |
View Report |
Officers. Termination date: 2020-08-28. Officer name: Nicolas Alexandre Pierre Guerin. |
2020-08-28 |
View Report |
Officers. Officer name: Mr Oliver Campbell. Appointment date: 2020-07-22. |
2020-07-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-08 |
View Report |
Accounts. Accounts type dormant. |
2019-09-25 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-07 |
View Report |
Officers. Officer name: Ms Elodie Nadine, Olivia Ordines. Appointment date: 2018-11-21. |
2018-11-29 |
View Report |
Accounts. Accounts type dormant. |
2018-10-31 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-08-10 |
View Report |
Officers. Officer name: Graham Lambert. Termination date: 2018-04-13. |
2018-05-04 |
View Report |
Officers. Appointment date: 2018-04-13. Officer name: Mr Martin John Smith. |
2018-05-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-19 |
View Report |
Persons with significant control. Cessation date: 2018-01-10. Psc name: Centro Place Investments Ltd. |
2018-01-15 |
View Report |
Persons with significant control. Psc name: New Bath Court Limited. Notification date: 2018-01-10. |
2018-01-15 |
View Report |
Address. Old address: 1 Centro Place Pride Park Derby DE24 8RF. Change date: 2018-01-15. New address: Becket House 1 Lambeth Palace Road London SE1 7EU. |
2018-01-15 |
View Report |
Resolution. Description: Resolutions. |
2018-01-12 |
View Report |
Mortgage. Charge number: 099430900001. Charge creation date: 2018-01-10. |
2018-01-12 |
View Report |
Officers. Termination date: 2018-01-10. Officer name: Peter Marlon Mccormack. |
2018-01-10 |
View Report |
Accounts. Accounts type dormant. |
2017-10-11 |
View Report |
Officers. Appointment date: 2017-07-19. Officer name: Mr Graham Lambert. |
2017-08-14 |
View Report |
Officers. Officer name: Nicolas Vincent Christian Swiderski. Termination date: 2017-07-19. |
2017-08-14 |
View Report |
Officers. Officer name: Samantha Tracy Chalmers. Termination date: 2017-03-01. |
2017-03-10 |
View Report |