London
EC1M 6DQ
Director Name | Mr Christakis Christofi |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Murray Jonathan Martin Petit |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Guy Ian Swinburn Wilson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2020(5 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Alan Dawson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2020(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2014(same day as company formation) |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh Midlothian EH3 8UL Scotland |
Registered Address | C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland |
---|---|
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
30 November 2015 | Delivered on: 7 December 2015 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Outstanding |
---|
22 January 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
8 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
17 July 2020 | Appointment of Guy Ian Swinburn Wilson as a director on 30 June 2020 (2 pages) |
17 July 2020 | Termination of appointment of Christakis Christofi as a director on 30 June 2020 (1 page) |
29 October 2019 | Total exemption full accounts made up to 31 December 2018 (21 pages) |
13 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
7 March 2019 | Satisfaction of charge SC4854260001 in full (4 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (21 pages) |
4 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
7 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2017 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
19 January 2017 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
7 December 2015 | Registration of charge SC4854260001, created on 30 November 2015 (36 pages) |
7 December 2015 | Registration of charge SC4854260001, created on 30 November 2015 (36 pages) |
5 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Secretary's details changed for Tm Company Services Limited on 22 December 2014 (3 pages) |
5 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Secretary's details changed for Tm Company Services Limited on 22 December 2014 (3 pages) |
29 December 2014 | Registered office address changed from Edinburgh Quay, 133 Fountainbridge Edinburgh EH3 9AG Scotland to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages) |
29 December 2014 | Registered office address changed from Edinburgh Quay, 133 Fountainbridge Edinburgh EH3 9AG Scotland to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages) |
29 September 2014 | Company name changed cepf ii (scots) gp LIMITED\certificate issued on 29/09/14
|
29 September 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
29 September 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
29 September 2014 | Company name changed cepf ii (scots) gp LIMITED\certificate issued on 29/09/14
|
29 August 2014 | Incorporation Statement of capital on 2014-08-29
|
29 August 2014 | Incorporation Statement of capital on 2014-08-29
|