Amsterdam
1017 Tz
Director Name | Peter Hajo Kuperus |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 02 November 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Nieuwe Looiersdwarsstraat 9 Nieuwe Looiersdwarsstr Amsterdam 1017 Tz |
Director Name | Jacqueline Ann Smith |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 April 2009) |
Role | Organisational Development Con |
Correspondence Address | 24 Greenside Road London W12 9JG |
Director Name | Amanda Jane Vickers |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 19 years, 4 months (resigned 02 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR |
Secretary Name | Amanda Jane Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years (resigned 10 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bridge End Wansford Peterborough Cambridgeshire PE8 6JH |
Director Name | Mr Steven John Bavister |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR |
Director Name | Mr Jack Timothy Edward Bavister |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2018(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.speakfirst.co.uk |
---|---|
Telephone | 020 72532117 |
Telephone region | London |
Registered Address | Tintagel House 92 Albert Embankment London SE1 7TY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Ms Amanda Jane Vickers 50.00% Ordinary A |
---|---|
1 at £1 | Steven John Bavister 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £342,875 |
Cash | £315,190 |
Current Liabilities | £181,052 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
11 July 2023 | Delivered on: 11 July 2023 Persons entitled: Mars Growth Capital Fund 1, L.P Classification: A registered charge Particulars: None. Outstanding |
---|
11 July 2023 | Registration of charge 047780860001, created on 11 July 2023 (37 pages) |
---|---|
4 July 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
3 July 2023 | Notification of a person with significant control statement (2 pages) |
15 June 2023 | Cessation of Peter Hajo Kuperus as a person with significant control on 2 November 2022 (1 page) |
15 June 2023 | Cessation of Renatus Laurentius Maria Janssen as a person with significant control on 2 November 2022 (1 page) |
12 June 2023 | Confirmation statement made on 28 May 2023 with updates (4 pages) |
24 April 2023 | Registered office address changed from 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR to Tintagel House 92 Albert Embankment London SE1 7TY on 24 April 2023 (1 page) |
26 January 2023 | Appointment of Peter Hajo Kuperus as a director on 2 November 2022 (2 pages) |
26 January 2023 | Termination of appointment of Amanda Jane Vickers as a director on 2 November 2022 (1 page) |
26 January 2023 | Notification of Renatus Laurentius Maria Janssen as a person with significant control on 2 November 2022 (2 pages) |
26 January 2023 | Notification of Peter Hajo Kuperus as a person with significant control on 2 November 2022 (2 pages) |
26 January 2023 | Cessation of Amanda Jane Vickers as a person with significant control on 2 November 2022 (1 page) |
26 January 2023 | Appointment of Renatus Laurentius Maria Janssen as a director on 2 November 2022 (2 pages) |
8 June 2022 | Confirmation statement made on 28 May 2022 with updates (4 pages) |
3 May 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
31 March 2022 | Termination of appointment of Jack Timothy Edward Bavister as a director on 21 December 2021 (1 page) |
31 January 2022 | Change of details for Ms Amanda Jane Vickers as a person with significant control on 21 December 2021 (2 pages) |
31 January 2022 | Cessation of Jack Timothy Edward Bavister as a person with significant control on 21 December 2021 (1 page) |
1 December 2021 | Notification of Jack Timothy Edward Bavister as a person with significant control on 2 March 2020 (2 pages) |
30 November 2021 | Change of details for Ms Amanda Jane Vickers as a person with significant control on 2 March 2020 (2 pages) |
14 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
25 June 2020 | Confirmation statement made on 28 May 2020 with updates (4 pages) |
5 March 2020 | Sub-division of shares on 2 March 2020 (4 pages) |
4 March 2020 | Resolutions
|
28 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
21 June 2018 | Appointment of Mr Jack Timothy Edward Bavister as a director on 20 April 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
20 June 2018 | Cessation of Steven John Bavister as a person with significant control on 24 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Steven John Bavister as a director on 24 March 2018 (1 page) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
14 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
13 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
15 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 June 2015 | Director's details changed for Mr Steven John Bavister on 26 May 2015 (2 pages) |
15 June 2015 | Director's details changed for Amanda Jane Vickers on 26 May 2015 (2 pages) |
15 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Director's details changed for Amanda Jane Vickers on 26 May 2015 (2 pages) |
15 June 2015 | Director's details changed for Mr Steven John Bavister on 26 May 2015 (2 pages) |
15 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
6 February 2014 | Registered office address changed from Stephenson House 15 Church Walk Peterborough Cambridgeshire PE1 2TP on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from Stephenson House 15 Church Walk Peterborough Cambridgeshire PE1 2TP on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from Stephenson House 15 Church Walk Peterborough Cambridgeshire PE1 2TP on 6 February 2014 (1 page) |
20 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 February 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
14 February 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
9 February 2011 | Appointment of Mr Steven John Bavister as a director (2 pages) |
9 February 2011 | Appointment of Mr Steven John Bavister as a director (2 pages) |
25 August 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 September 2009 | Director's change of particulars / amanda vickers / 01/05/2009 (1 page) |
4 September 2009 | Return made up to 28/05/09; full list of members (4 pages) |
4 September 2009 | Return made up to 28/05/09; full list of members (4 pages) |
4 September 2009 | Director's change of particulars / amanda vickers / 01/05/2009 (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 29 wood street stratford upon avon warwickshire CV37 6JG (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 29 wood street stratford upon avon warwickshire CV37 6JG (1 page) |
17 July 2009 | Appointment terminated secretary amanda vickers (1 page) |
17 July 2009 | Appointment terminated secretary amanda vickers (1 page) |
1 May 2009 | Appointment terminated director jacqueline smith (1 page) |
1 May 2009 | Appointment terminated director jacqueline smith (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from c/o nicholas graham associates 29 wood street stratford upon avon warwickshire CV37 6JG (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from c/o nicholas graham associates 29 wood street stratford upon avon warwickshire CV37 6JG (1 page) |
28 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
8 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
8 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
12 July 2006 | Return made up to 28/05/06; full list of members
|
12 July 2006 | Return made up to 28/05/06; full list of members
|
21 February 2006 | S-div 01/09/05 (1 page) |
21 February 2006 | Resolutions
|
21 February 2006 | S-div 01/09/05 (1 page) |
21 February 2006 | Resolutions
|
27 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
30 June 2005 | Return made up to 28/05/05; full list of members (2 pages) |
30 June 2005 | Return made up to 28/05/05; full list of members (2 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
15 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
15 June 2004 | Resolutions
|
15 June 2004 | Resolutions
|
15 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
23 December 2003 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
23 December 2003 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
1 September 2003 | Company name changed adeley LIMITED\certificate issued on 01/09/03 (2 pages) |
1 September 2003 | Company name changed adeley LIMITED\certificate issued on 01/09/03 (2 pages) |
15 July 2003 | Ad 16/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 July 2003 | Ad 16/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 July 2003 | New secretary appointed;new director appointed (2 pages) |
9 July 2003 | New secretary appointed;new director appointed (2 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | Secretary resigned (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
28 May 2003 | Incorporation (16 pages) |
28 May 2003 | Incorporation (16 pages) |