ARTICLE 25

6th Floor, One Canada Square 6th Floor, One Canada Square, London, E14 5AB, United Kingdom
StatusACTIVE
Company No.05608022
Category
Incorporated31 Oct 2005
Age18 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

ARTICLE 25 is an active with number 05608022. It was incorporated 18 years, 7 months, 18 days ago, on 31 October 2005. The company address is 6th Floor, One Canada Square 6th Floor, One Canada Square, London, E14 5AB, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 24 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2024

Action Date: 27 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Edward Astarita

Termination date: 2024-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2024

Action Date: 17 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Jonathan Catton

Termination date: 2024-04-17

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2024

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-25

Officer name: Mr Paul Andrew Clark

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2023

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-14

Officer name: Christopher Soyinka

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2023

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-11

Officer name: Mr Mark Edward Astarita

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-10

New address: 6th Floor, One Canada Square 6th Floor, One Canada Square London E14 5AB

Old address: 34th Floor 1 Canada Square London E14 5AB England

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sunand Prasad

Termination date: 2021-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-15

Officer name: Ashley Ewart Bateson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-13

Psc name: Denise Bennetts

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sunand Prasad

Cessation date: 2020-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-08

Officer name: Ms Natalie Thingelstad

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-08

Officer name: Mr Philip Andrew Hudson

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-08

Officer name: Sue Brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-01

Officer name: Maxwell Hutchinson

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Denise Margaret Mary Bennetts

Appointment date: 2019-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-10

Officer name: Mr Christopher Soyinka

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-15

Officer name: Kelly Clark

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kelly Clark

Appointment date: 2019-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-08

Officer name: Miss Sue Brown

Documents

View document PDF

Accounts with accounts type small

Date: 22 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Patterson

Termination date: 2018-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Patterson

Cessation date: 2018-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damian John Richard Delahunty

Appointment date: 2017-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy John Grainger

Appointment date: 2017-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leanne Joy Tritton

Termination date: 2017-07-04

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-13

Officer name: Mr Ashley Ewart Bateson

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Jonathan Catton

Appointment date: 2016-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Address

Type: AD01

Old address: 1 Canada Square Article 25 10th Floor London E14 5AB

Change date: 2016-10-06

New address: 34th Floor 1 Canada Square London E14 5AB

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-07

Officer name: Peter George St. Christopher Williams

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-10

Officer name: Robin George Cross

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-10

Officer name: Bob White

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Kenneth Payne

Termination date: 2016-02-10

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter George St. Christopher Williams

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-26

Officer name: Mr Peter George St. Christopher Williams

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maxwell Hutchinson

Change date: 2015-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Address

Type: AD01

New address: 1 Canada Square Article 25 10th Floor London E14 5AB

Old address: 1 10th Floor 1 Canada Square London E14 5AB

Change date: 2015-11-25

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-01-01

Officer name: Mr Sunand Prasad

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-01

Officer name: Mr Bob White

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2014

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2009-10-01

Officer name: Mr Maxwell Hutchinson

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2014

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-04-01

Officer name: Mr Geoffrey Kenneth Payne

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Leanne Joy Tritton

Appointment date: 2014-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-01

Officer name: Mr Mark Patterson

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Dec 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2013

Action Date: 09 Sep 2013

Category: Address

Type: AD01

Old address: 1 Canada Square 10 Th Floor 1 Canada Square London E14 5AB England

Change date: 2013-09-09

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2013

Action Date: 06 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-06

Old address: 13-19 Curtain Road London EC2A 3LU United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Robin George Cross

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Harris

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mcmanus

Documents

View document PDF

Termination secretary company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Mcmanus

Documents

View document PDF

Termination secretary company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victoria Harris

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Mcmanus

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Christopher Mcmanus

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Nov 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Victoria Warris

Change date: 2009-11-18

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jack Brown Pringle

Change date: 2009-11-18

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-18

Officer name: Robin George Cross

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed robin george cross

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288a

Description: Director appointed dr victoria warris

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director melvin starling

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 03 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/10/08

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr. Melvin starling

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 15/01/2009 from 10 bonhill street london EC2A 4QJ

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director maxwell hutchinson

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/10/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Memorandum articles

Date: 05 Apr 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 02 Apr 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed architects for aid\certificate issued on 02/04/08

Documents

View document PDF


Some Companies

AINKA LIMITED

8 CEDAR DRIVE,NEWBURY,RG20 5TB

Number:10094468
Status:ACTIVE
Category:Private Limited Company

ASPIRE GYMS LIMITED

19-21 BRIDGEMAN TERRACE,WIGAN,WN1 1TD

Number:08367095
Status:ACTIVE
Category:Private Limited Company

EAR HEALTHY LTD

11A STAVERTON ROAD,LONDON,NW2 5EY

Number:11872632
Status:ACTIVE
Category:Private Limited Company

HAWK PROMOTIONS LIMITED

31 SOUTH HERMITAGE,SHROPSHIRE,SY3 7JS

Number:05990973
Status:ACTIVE
Category:Private Limited Company

RR COMPOSITES LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11869898
Status:ACTIVE
Category:Private Limited Company

THE LIFESTYLE MUSEUM LTD

UNIT 19,SHEFFIELD,S8 9FT

Number:11956262
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source