Confirmation statement. Statement with no updates. |
2024-01-03 |
View Report |
Mortgage. Charge creation date: 2023-11-10. Charge number: 113721940002. |
2023-11-13 |
View Report |
Accounts. Accounts type full. |
2023-11-08 |
View Report |
Persons with significant control. Change date: 2023-06-23. Psc name: Nitumen Limited. |
2023-06-23 |
View Report |
Address. New address: C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA. Old address: 3rd Floor 21-22 New Row London WC2N 4LE United Kingdom. Change date: 2023-06-23. |
2023-06-23 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-05 |
View Report |
Accounts. Accounts type full. |
2022-08-18 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-31 |
View Report |
Address. New address: 3rd Floor 21-22 New Row London WC2N 4LE. Old address: 2nd Floor 21-22 New Row London WC2N 4LE England. Change date: 2021-10-08. |
2021-10-08 |
View Report |
Accounts. Accounts type full. |
2021-10-07 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-20 |
View Report |
Persons with significant control. Psc name: Nitumen Limited. Change date: 2021-02-08. |
2021-02-08 |
View Report |
Accounts. Accounts type small. |
2021-01-06 |
View Report |
Officers. Officer name: Mr Emilio Di Spiezio Sardo. Change date: 2020-08-24. |
2020-11-03 |
View Report |
Incorporation. Memorandum articles. |
2020-09-17 |
View Report |
Resolution. Description: Resolutions. |
2020-09-17 |
View Report |
Officers. Termination date: 2020-09-10. Officer name: Constantin Jobst Georg Rojahn. |
2020-09-14 |
View Report |
Officers. Termination date: 2020-09-10. Officer name: Marco Anatriello. |
2020-09-11 |
View Report |
Officers. Officer name: Emilio Di Spiezio Sardo. Termination date: 2020-09-10. |
2020-09-11 |
View Report |
Officers. Termination date: 2020-09-10. Officer name: Marco Capello. |
2020-09-11 |
View Report |
Officers. Officer name: Mrs Selma Terzic. Appointment date: 2020-09-09. |
2020-09-11 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-20 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-06 |
View Report |
Address. New address: 2nd Floor 21-22 New Row London WC2N 4LE. Old address: 5th Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE United Kingdom. Change date: 2019-10-03. |
2019-10-03 |
View Report |
Address. Change date: 2019-07-31. New address: 5th Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE. Old address: 16 Berkeley Street London W1J 8DZ United Kingdom. |
2019-07-31 |
View Report |
Persons with significant control. Psc name: Nitumen Limited. Change date: 2019-07-26. |
2019-07-31 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-20 |
View Report |
Capital. Capital allotment shares. |
2018-12-13 |
View Report |
Capital. Capital allotment shares. |
2018-09-14 |
View Report |
Accounts. Change account reference date company current shortened. |
2018-09-03 |
View Report |
Officers. Appointment date: 2018-08-29. Officer name: Mrs Ann Masson. |
2018-08-29 |
View Report |
Resolution. Description: Resolutions. |
2018-07-23 |
View Report |
Mortgage. Charge creation date: 2018-07-03. Charge number: 113721940001. |
2018-07-17 |
View Report |
Persons with significant control. Psc name: Shimmer Topco Limited. Change date: 2018-05-24. |
2018-06-05 |
View Report |
Resolution. Description: Resolutions. |
2018-05-25 |
View Report |
Incorporation. Incorporation company. |
2018-05-21 |
View Report |