ACCOMPLISH SECRETARIES LIMITED

Total number of appointments 122, no active appointments


NEO CAPTIAL GLOBAL LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
10 January 2019
Resigned on
10 January 2019
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

SOVEREIGN FILM STAR SAILOR LIMITED

Correspondence address
3RD FLOOR, 11-12 ST. JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
21 December 2018
Resigned on
31 January 2020
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

BIG SUR (WALNUT TREE) LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
26 July 2018
Resigned on
7 December 2018
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

INTERSUEZ CAPITAL & EQUITIES LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
26 July 2018
Resigned on
26 June 2019
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

BIG SUR (SPARKFORD) LIMITED

Correspondence address
3RD FLOOR 11-12, ST. JAMES'S SQUARE, LONDON, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
19 July 2018
Resigned on
7 December 2018
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

STELLING MODULAR LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
24 May 2018
Resigned on
7 December 2018
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

STELLING EVENTS 1 LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
17 April 2018
Resigned on
30 January 2019
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

ADMIRALTY ARCH (UK) LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
28 March 2018
Resigned on
10 January 2020
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

UNILIFE LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
21 February 2018
Resigned on
6 January 2019
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

STELLING EVENTS LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
15 November 2017
Resigned on
14 December 2018
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

VISIONARY INTERNATIONAL LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
30 October 2017
Resigned on
10 January 2019
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

SAKER ADVISORS LIMITED

Correspondence address
THIRD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
20 October 2017
Resigned on
1 April 2018
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

LUCID TUNES LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
7 August 2017
Resigned on
29 August 2019
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

KARMA ONE LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
4 August 2017
Resigned on
17 October 2018
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

SOVEREIGN FILM MANAGEMENT LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
4 August 2017
Resigned on
21 December 2018
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

HUCKLEBERRY PROJECT LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
4 August 2017
Resigned on
10 January 2019
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

NEW YORKER PRODUCTIONS LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
4 August 2017
Resigned on
31 October 2019
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

HAL PRODUCTIONS LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
4 August 2017
Resigned on
17 October 2018
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

GAULTNEY SOLAR PARK LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
21 July 2017
Resigned on
19 March 2019
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

FLIT SOLAR PARK LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
21 July 2017
Resigned on
19 March 2019
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

ROWLES SOLAR PARK LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
21 July 2017
Resigned on
19 March 2019
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

RADSTONE P.V. LTD

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
21 July 2017
Resigned on
19 March 2019
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

EGMANTON SOLAR PARK LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
21 July 2017
Resigned on
19 March 2019
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

NOTUS SUPPLYCO LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
21 July 2017
Resigned on
19 March 2019
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

GEDULAH SOLAR LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
21 July 2017
Resigned on
19 March 2019
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

EXCHANGE QUAY MANAGEMENT COMPANY LIMITED

Correspondence address
3RD FLOOR 11-12 ST JAMES'S SQUARE, LONDON, LONDON, UK, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
19 June 2017
Resigned on
27 February 2018
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

EXCHANGE PARKING LIMITED

Correspondence address
3RD FLOOR 11-12 ST JAMES'S SQUARE, LONDON, UK, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
19 June 2017
Resigned on
21 February 2018
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

CLEMENTS HOUSE GENERAL PARTNER LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
22 May 2017
Resigned on
15 April 2019
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

OP UK BIDCO LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
20 February 2017
Resigned on
2 May 2017
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

MERKSPACE GROUP LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
7 February 2017
Resigned on
25 January 2018
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

ILLUSIONISTS LIVE UK LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
1 February 2017
Resigned on
3 July 2020
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

A24 LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
31 January 2017
Resigned on
1 July 2020
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

TECHNORIZON UK LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
9 December 2016
Resigned on
6 February 2018
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

ENNOVI ADVANCED MOBILITY SOLUTIONS UK LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
1 December 2016
Resigned on
7 June 2018
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

INTERPLEX FST LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
1 December 2016
Resigned on
7 June 2018
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

NW8 HOLDINGS LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
20 April 2016
Resigned on
2 March 2018
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

LUXTAIL LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
15 April 2016
Resigned on
2 March 2018
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

STRADAWOOD LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
15 April 2016
Resigned on
2 March 2018
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

NJF PROPCO LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
31 March 2016
Resigned on
2 March 2018
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

NJF PROPERTY HOLDCO LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
31 March 2016
Resigned on
2 March 2018
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

MASMEN PROJECT LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
21 March 2016
Resigned on
31 July 2019
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

SGM GROUP LIMITED

Correspondence address
18 SOUTH STREET MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Secretary
Appointed on
6 November 2015
Resigned on
11 September 2017
Nationality
BRITISH

SOVEREIGN FILM PRODUCTION LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
29 September 2015
Resigned on
31 January 2020
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

SOVEREIGN MUSIC LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
24 September 2015
Resigned on
31 January 2020
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

FHC FASHION COMPANY LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Secretary
Appointed on
24 March 2015
Resigned on
25 May 2016
Nationality
BRITISH

GOLDEN BRICK CONSTRUCTION LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
26 November 2014
Resigned on
14 February 2018
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

UNACCOMPANIED PROJECT LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
25 November 2014
Resigned on
10 January 2019
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

MASDAR OFFSHORE WIND UK LIMITED

Correspondence address
18 SOUTH STREET MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Secretary
Appointed on
25 June 2014
Resigned on
24 December 2014
Nationality
BRITISH

MIZZEN MIDCO LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Secretary
Appointed on
16 June 2014
Resigned on
31 December 2015
Nationality
BRITISH

PENTECH CONSULTANTS LIMITED

Correspondence address
18 SOUTH STREET MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Secretary
Appointed on
29 May 2014
Resigned on
17 February 2015
Nationality
BRITISH

MAESTRO FULFILMENT SERVICES LIMITED

Correspondence address
18 SOUTH STREET MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Secretary
Appointed on
21 May 2014
Resigned on
4 September 2015
Nationality
BRITISH

EUROBAY OPERATIONS LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
10 April 2014
Resigned on
23 December 2016
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

OPUS BLUE LIMITED

Correspondence address
18 SOUTH STREET MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Secretary
Appointed on
4 April 2014
Resigned on
7 August 2015
Nationality
BRITISH

CRIME PROJECT LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
20 March 2014
Resigned on
21 December 2018
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

SPACE RACE PROJECT LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
20 March 2014
Resigned on
31 October 2019
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

FIRST THIRD PROJECT LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
20 March 2014
Resigned on
21 December 2018
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

HUCKLEBERRY PROJECT LIMITED

Correspondence address
18 SOUTH STREET MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Secretary
Appointed on
18 February 2014
Resigned on
18 December 2015
Nationality
BRITISH

CITY POET LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
18 February 2014
Resigned on
21 December 2018
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

MORAVIAN SYSTEMS LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
14 February 2014
Resigned on
20 October 2020
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

R W & B SERVICES LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
11 February 2014
Resigned on
20 June 2017
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

RASNA THERAPEUTICS LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Secretary
Appointed on
10 February 2014
Resigned on
8 December 2014
Nationality
BRITISH

ORIENTAL LIGHT (UK) LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
9 January 2014
Resigned on
11 May 2018
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

NEW YORKER PRODUCTIONS LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Secretary
Appointed on
25 November 2013
Resigned on
18 December 2015
Nationality
BRITISH

KARMA ONE LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Secretary
Appointed on
25 November 2013
Resigned on
18 December 2015
Nationality
BRITISH

HAL PRODUCTIONS LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Secretary
Appointed on
25 November 2013
Resigned on
18 December 2015
Nationality
BRITISH

KARIM LEATHERS UK LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
20 November 2013
Resigned on
11 September 2017
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

CHECK6 LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Secretary
Appointed on
30 July 2013
Resigned on
1 January 2014
Nationality
BRITISH

SOVEREIGN FILM RELEASING LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
27 February 2013
Resigned on
21 December 2018
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

SOVEREIGN FILM STAR SAILOR LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
27 February 2013
Resigned on
21 December 2018
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

SOVEREIGN FILM URSA MAJOR LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
27 February 2013
Resigned on
31 January 2020
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

DORSETT LONDON HOTEL LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Secretary
Appointed on
11 December 2012
Resigned on
18 February 2014
Nationality
BRITISH

TROPHAEUM ASSET MANAGEMENT LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
9 November 2012
Resigned on
2 March 2018
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

FINTRA CONSULTING LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, ENGLAND, W1K 1DG
Role RESIGNED
Secretary
Appointed on
17 October 2012
Resigned on
29 October 2014
Nationality
BRITISH

MIZZEN MEZZCO 2 LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Secretary
Appointed on
26 September 2012
Resigned on
31 December 2015
Nationality
BRITISH

EQUITIX CAPITAL INVESTORS UK CABLE LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Secretary
Appointed on
22 August 2012
Resigned on
16 May 2013
Nationality
BRITISH

PEAK GEN POWER 2 LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Secretary
Appointed on
14 August 2012
Resigned on
3 September 2012
Nationality
BRITISH

MIZZEN BIDCO LIMITED

Correspondence address
18 SOUTH STREET, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Secretary
Appointed on
14 August 2012
Resigned on
31 December 2015
Nationality
BRITISH

PEAK GEN HOLDINGS LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, ENGLAND, W1K 1DG
Role RESIGNED
Secretary
Appointed on
14 August 2012
Resigned on
3 September 2012
Nationality
BRITISH

MIZZEN MEZZCO LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Secretary
Appointed on
14 August 2012
Resigned on
31 December 2015
Nationality
BRITISH

EASTERN & ORIENTAL LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1D6
Role RESIGNED
Secretary
Appointed on
2 August 2012
Resigned on
22 June 2015
Nationality
BRITISH

SOVEREIGN FILM MANAGEMENT LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Secretary
Appointed on
17 July 2012
Resigned on
18 December 2015
Nationality
BRITISH

SOVEREIGN FILMS EFFIE LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
20 June 2012
Resigned on
21 December 2018
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

SOVEREIGN FILMS LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
17 May 2012
Resigned on
31 January 2020
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

SOVEREIGN FILM INVESTMENTS LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
16 May 2012
Resigned on
21 December 2018
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

SOVEREIGN MEDIA CAPITAL LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
2 March 2012
Resigned on
21 December 2018
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

THE OLIVE PROJECT LTD

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
2 March 2012
Resigned on
10 January 2019
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

SOVEREIGN FILMS GORDON LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
2 March 2012
Resigned on
21 December 2018
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

THE TUNNELS PROJECT LTD

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
2 March 2012
Resigned on
10 January 2019
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

SOVEREIGN FILMS WYETH LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
2 March 2012
Resigned on
21 December 2018
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

SIMP HOLDING LTD.

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Secretary
Appointed on
11 January 2012
Resigned on
8 May 2017
Nationality
BRITISH

UNILIFE LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Secretary
Appointed on
10 January 2012
Resigned on
12 September 2013
Nationality
BRITISH

ELYSIUM GOLF LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, ENGLAND, W1K 1DG
Role RESIGNED
Secretary
Appointed on
20 September 2011
Resigned on
21 February 2014
Nationality
BRITISH

PEAK POWER ASSOCIATES LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, W1K 1DG
Role RESIGNED
Secretary
Appointed on
28 July 2011
Resigned on
30 January 2012
Nationality
BRITISH

HAMPTON RESOURCES LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Secretary
Appointed on
23 June 2011
Resigned on
21 February 2014
Nationality
BRITISH

PROTON THERAPY UK LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, ENGLAND, W1K 1DG
Role RESIGNED
Secretary
Appointed on
13 December 2010
Resigned on
30 July 2013
Nationality
BRITISH

BARON WINES LIMITED

Correspondence address
18 SOUTH STREET, LONDON, W1K 1DG
Role RESIGNED
Secretary
Appointed on
18 October 2010
Resigned on
1 July 2014
Nationality
BRITISH

PEAK GEN POWER LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, W1K 1DG
Role RESIGNED
Secretary
Appointed on
12 August 2010
Resigned on
16 December 2011
Nationality
BRITISH

LOUKOS INVESTMENTS LTD

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
4 June 2010
Resigned on
10 May 2017
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

STELLING PROPERTIES LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, W1K 1DG
Role RESIGNED
Secretary
Appointed on
18 November 2009
Resigned on
12 September 2013
Nationality
BRITISH

OVCHARENKO LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Secretary
Appointed on
16 October 2009
Resigned on
7 May 2010
Nationality
BRITISH

MASDAR ENERGY UK LIMITED

Correspondence address
18 SOUTH STREET, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Secretary
Appointed on
29 May 2009
Resigned on
23 March 2012
Nationality
BRITISH

COLBROOK LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
22 May 2009
Resigned on
6 October 2017
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

MARBLEMANOR LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Secretary
Appointed on
30 April 2009
Resigned on
22 April 2014
Nationality
BRITISH

PINTA CONSULTANCY LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Secretary
Appointed on
28 March 2009
Resigned on
10 June 2010
Nationality
BRITISH

MAYZE SERVICES LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Secretary
Appointed on
28 March 2009
Resigned on
10 June 2010
Nationality
BRITISH

CARTA TRADING LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
28 March 2009
Resigned on
22 November 2018
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

PRO-TECH SERVICES WORLDWIDE LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Secretary
Appointed on
17 February 2009
Resigned on
18 September 2012
Nationality
BRITISH

BENBOW INVESTMENTS LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
3 February 2009
Resigned on
31 March 2019
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

DIRECTA PLUS PLC

Correspondence address
18 SOUTH STREET, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Secretary
Appointed on
21 January 2009
Resigned on
19 May 2016
Nationality
BRITISH

STELLING INVESTMENTS LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Secretary
Appointed on
8 October 2008
Resigned on
27 September 2013
Nationality
BRITISH

B CHOICE LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Secretary
Appointed on
7 June 2007
Resigned on
22 April 2014
Nationality
BRITISH

CHURCHWOODS LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Secretary
Appointed on
19 April 2007
Resigned on
3 August 2015
Nationality
BRITISH

INTER TECHNOLOGY SERVICES LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Secretary
Appointed on
16 April 2007
Resigned on
10 June 2010
Nationality
BRITISH

EIMASA LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, W1K 1DG
Role RESIGNED
Secretary
Appointed on
30 June 2006
Resigned on
18 April 2007
Nationality
BRITISH

WEST AFRICAN INVEST. LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, W1K 1DG
Role RESIGNED
Secretary
Appointed on
30 June 2006
Resigned on
18 April 2007
Nationality
BRITISH

PARTPHARMA LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, W1K 1DG
Role RESIGNED
Secretary
Appointed on
30 June 2006
Resigned on
19 March 2007
Nationality
BRITISH

THE OLD RECTORY (CHELSEA) LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
30 June 2006
Resigned on
12 March 2019
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

LENGVARI CAPITAL LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, W1K 1DG
Role RESIGNED
Secretary
Appointed on
30 June 2006
Resigned on
24 September 2008
Nationality
BRITISH

ALLHAVEN LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 1DG
Role RESIGNED
Secretary
Appointed on
30 June 2006
Resigned on
30 June 2014
Nationality
BRITISH

PROSERVLINE LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
30 June 2006
Resigned on
17 April 2018
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

STAX CONSULTANTS UK LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, W1K 1DG
Role RESIGNED
Secretary
Appointed on
30 June 2006
Resigned on
8 January 2008
Nationality
BRITISH

FAIRFAX ACQUISITIONS LIMITED

Correspondence address
18 SOUTH STREET, MAYFAIR, LONDON, W1K 1DG
Role RESIGNED
Secretary
Appointed on
30 June 2006
Resigned on
18 July 2006
Nationality
BRITISH