LONDON AND GENEVA LIMITED
Status | ACTIVE |
Company No. | 08415120 |
Category | Private Limited Company |
Incorporated | 22 Feb 2013 |
Age | 11 years, 3 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
LONDON AND GENEVA LIMITED is an active private limited company with number 08415120. It was incorporated 11 years, 3 months, 6 days ago, on 22 February 2013. The company address is 4th Floor 399-401 Strand, London, WC2R 0LT, England.
Company Fillings
Confirmation statement with updates
Date: 22 Feb 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Change to a person with significant control
Date: 11 Jan 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Simon John Grier-Jones
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 23 Feb 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Change to a person with significant control
Date: 17 Jan 2023
Action Date: 17 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon John Grier-Jones
Change date: 2023-01-17
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 18 May 2022
Action Date: 18 May 2022
Category: Address
Type: AD01
New address: 4th Floor 399-401 Strand London WC2R 0LT
Old address: 5th Floor 34 Threadneedle Street London EC2R 8AY England
Change date: 2022-05-18
Documents
Confirmation statement with updates
Date: 22 Feb 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 25 Feb 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Change to a person with significant control
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon John Grier-Jones
Change date: 2021-02-24
Documents
Change person director company with change date
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-24
Officer name: Mr Simon John Grier-Jones
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 25 Feb 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Change to a person with significant control
Date: 21 Jan 2020
Action Date: 21 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon John Grier-Jones
Change date: 2020-01-21
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 25 Feb 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Address
Type: AD01
New address: 5th Floor 34 Threadneedle Street London EC2R 8AY
Old address: 8th Floor 22 Upper Ground Southbank London SE1 9PD England
Change date: 2018-10-25
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 22 Feb 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 17 May 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-17
Officer name: Mr Simon John Grier-Jones
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2015
Action Date: 09 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-09
New address: 8th Floor 22 Upper Ground Southbank London SE1 9PD
Old address: C/O Dpa2 Llp Hms President (1918) Kings Reach Victoria Embankment London EC4Y 0HJ
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-22
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous extended
Date: 24 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-22
Documents
Change registered office address company with date old address
Date: 27 Feb 2014
Action Date: 27 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-27
Old address: Hms President Kings Reach Victoria Embankment London EC4Y 0HJ United Kingdom
Documents
Some Companies
37 BURTON ROAD,ASHBY-DE-LA-ZOUCH,LE65 2LF
Number: | 07188608 |
Status: | ACTIVE |
Category: | Private Limited Company |
155 ST ELMO ROAD,LONDON,W12 9DY
Number: | 11237010 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ODELL PLACE,BIRMINGHAM,B5 7RQ
Number: | 08856347 |
Status: | ACTIVE |
Category: | Private Limited Company |
L.I.F.T THERAPEUTIC SERVICES LTD
LIFT 33,LONDON,N22 8PA
Number: | 08920992 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 10496433 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFFRON COURT,LONDON,EC1N 8XA
Number: | 04422283 |
Status: | ACTIVE |
Category: | Private Limited Company |