19 Cybercity
Ebene
72201
Director Name | Mr Muhammad Naseef Latona |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | Mauritian |
Status | Current |
Appointed | 02 December 2016(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Accounts Manager |
Country of Residence | Mauritius |
Correspondence Address | C/O A2g Group Limited Unit 3a, 3rd Floor, Standard 19 Cybercity Ebene 72201 |
Director Name | Kenneth Andrew Le Claire |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2005) |
Role | Trust Director |
Correspondence Address | 44 Esplanade St Helier Jersey JE1 3UQ |
Director Name | Mr Richard Michael Kearsey |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(4 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 05 December 2016) |
Role | Trust Director |
Country of Residence | Jersey |
Correspondence Address | Charter Place 23-27 Seaton Place St Helier Jersey JE1 1JY |
Director Name | Mr Juan Luis Medina |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(4 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 05 December 2016) |
Role | Trust Director |
Country of Residence | United Kingdom |
Correspondence Address | Charter Place 23-27 Seaton Place St Helier Jersey JE1 1JY |
Director Name | Mr Brian Hamilton Morris |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(4 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 05 December 2016) |
Role | Trust Director |
Country of Residence | Jersey |
Correspondence Address | Charter Place 23-27 Seaton Place St Helier Jersey JE1 1JY |
Secretary Name | Kenneth Andrew Le Claire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 20 February 2004) |
Role | Trust Director |
Correspondence Address | 44 Esplanade St Helier Jersey JE1 3UQ |
Director Name | Richard Francis Rayment Baker |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 June 2004(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 20 Charles Street Bryanston 2021 South Africa |
Director Name | Siobhan Mary McGrath |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 March 2013(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 December 2016) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | Charter Place 23-27 Seaton Place St Helier Jersey Channel Islands JE1 1JY |
Director Name | Mr Francois Casper Fouche |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 December 2016(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 October 2020) |
Role | Legal Director |
Country of Residence | Mauritius |
Correspondence Address | Uvl International Trading Limited Unit 3a, 3rd Flo 19 Cybercity Ebene 72201 |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Church Street Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(4 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 05 December 2016) |
Correspondence Address | Charter Place 23-27 Seaton Place St Helier Jersey JE1 1JY |
Registered Address | Mazars 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Moores Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Sun Nominees LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £86,864 |
Net Worth | £47,946 |
Cash | £59,688 |
Current Liabilities | £15,420,466 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
28 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
27 January 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
4 November 2020 | Termination of appointment of Francois Casper Fouche as a director on 22 October 2020 (1 page) |
24 June 2020 | Director's details changed for Muhammad Naseef Latona on 15 May 2020 (2 pages) |
24 June 2020 | Director's details changed for Mr Frederik Christoffel Kritzinger on 15 May 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
23 January 2020 | Director's details changed for Mr Frederik Christoffel Kritzinger on 15 January 2020 (2 pages) |
5 November 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
6 February 2019 | Second filing for the cessation of Clifford James Fon Sing as a person with significant control (6 pages) |
6 February 2019 | Second filing for the cessation of York Shin Lim Voon Kee as a person with significant control (6 pages) |
6 February 2019 | Second filing for the notification of a person with significant control statement (6 pages) |
6 February 2019 | Second filing for the cessation of Deans Tommy Lo Seen Chong as a person with significant control (6 pages) |
31 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
7 February 2018 | Notification of a person with significant control statement
|
6 February 2018 | Cessation of Deans Tommy Lo Seen Chong as a person with significant control on 17 March 2017
|
6 February 2018 | Cessation of Clifford James Fon Sing as a person with significant control on 17 March 2017
|
6 February 2018 | Cessation of York Shin Lim Voon Kee as a person with significant control on 17 March 2017
|
6 February 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
26 January 2018 | Director's details changed for Muhammad Naseef Latona on 25 January 2018 (2 pages) |
26 January 2018 | Director's details changed for Muhammad Naseef Latona on 25 January 2018 (2 pages) |
25 January 2018 | Director's details changed for Muhammad Haseef Latona on 25 January 2018 (2 pages) |
25 January 2018 | Director's details changed for Frederick Christoffel Kritzinger on 25 January 2018 (2 pages) |
25 January 2018 | Director's details changed for Muhammad Haseef Latona on 25 January 2018 (2 pages) |
25 January 2018 | Director's details changed for Francois Casper Fouche on 25 January 2018 (2 pages) |
25 January 2018 | Director's details changed for Frederick Christoffel Kritzinger on 25 January 2018 (2 pages) |
25 January 2018 | Director's details changed for Francois Casper Fouche on 25 January 2018 (2 pages) |
25 January 2018 | Director's details changed for Francois Casper Fouche on 25 January 2018 (2 pages) |
25 January 2018 | Director's details changed for Frederick Christoffel Kritzinger on 25 January 2018 (2 pages) |
25 January 2018 | Director's details changed for Francois Casper Fouche on 25 January 2018 (2 pages) |
25 January 2018 | Director's details changed for Frederick Christoffel Kritzinger on 25 January 2018 (2 pages) |
25 January 2018 | Director's details changed for Frederick Christoffel Kritzinger on 25 January 2018 (2 pages) |
25 January 2018 | Director's details changed for Frederick Christoffel Kritzinger on 25 January 2018 (2 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
15 December 2016 | Termination of appointment of Siobhan Mary Mcgrath as a director on 5 December 2016 (2 pages) |
15 December 2016 | Appointment of Muhammad Haseef Latona as a director on 2 December 2016 (3 pages) |
15 December 2016 | Termination of appointment of Richard Michael Kearsey as a director on 5 December 2016 (2 pages) |
15 December 2016 | Appointment of Francois Casper Fouche as a director on 2 December 2016 (3 pages) |
15 December 2016 | Appointment of Muhammad Haseef Latona as a director on 2 December 2016 (3 pages) |
15 December 2016 | Termination of appointment of Richard Michael Kearsey as a director on 5 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Brian Hamilton Morris as a director on 5 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Church Street Secretaries Limited as a secretary on 5 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Church Street Secretaries Limited as a secretary on 5 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Juan Luis Medina as a director on 5 December 2016 (2 pages) |
15 December 2016 | Appointment of Francois Casper Fouche as a director on 2 December 2016 (3 pages) |
15 December 2016 | Termination of appointment of Juan Luis Medina as a director on 5 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Brian Hamilton Morris as a director on 5 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Siobhan Mary Mcgrath as a director on 5 December 2016 (2 pages) |
15 December 2016 | Appointment of Frederick Christoffel Kritzinger as a director on 2 December 2016 (3 pages) |
15 December 2016 | Appointment of Frederick Christoffel Kritzinger as a director on 2 December 2016 (3 pages) |
9 November 2016 | Total exemption full accounts made up to 31 January 2016 (11 pages) |
9 November 2016 | Total exemption full accounts made up to 31 January 2016 (11 pages) |
3 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
5 January 2016 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
5 January 2016 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
30 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
17 November 2014 | Total exemption full accounts made up to 31 January 2014 (13 pages) |
17 November 2014 | Total exemption full accounts made up to 31 January 2014 (13 pages) |
2 April 2014 | Director's details changed for Siobhan Mary Mcgrath on 11 January 2014 (2 pages) |
2 April 2014 | Director's details changed for Siobhan Mary Tobin on 11 January 2014 (2 pages) |
2 April 2014 | Director's details changed for Siobhan Mary Tobin on 11 January 2014 (2 pages) |
2 April 2014 | Director's details changed for Siobhan Mary Mcgrath on 11 January 2014 (2 pages) |
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
4 November 2013 | Total exemption full accounts made up to 31 January 2013 (14 pages) |
4 November 2013 | Total exemption full accounts made up to 31 January 2013 (14 pages) |
2 April 2013 | Appointment of Siobhan Mary Tobin as a director (2 pages) |
2 April 2013 | Appointment of Siobhan Mary Tobin as a director (2 pages) |
2 April 2013 | Termination of appointment of Richard Baker as a director (1 page) |
2 April 2013 | Termination of appointment of Richard Baker as a director (1 page) |
28 February 2013 | Full accounts made up to 31 January 2012 (15 pages) |
28 February 2013 | Full accounts made up to 31 January 2012 (15 pages) |
28 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
28 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
16 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (8 pages) |
16 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (8 pages) |
1 November 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
1 November 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
14 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (8 pages) |
14 February 2011 | Director's details changed for Mr Juan Luis Medina on 1 October 2009 (2 pages) |
14 February 2011 | Director's details changed for Brian Hamilton Morris on 1 October 2009 (2 pages) |
14 February 2011 | Director's details changed for Mr Juan Luis Medina on 1 October 2009 (2 pages) |
14 February 2011 | Register inspection address has been changed (1 page) |
14 February 2011 | Director's details changed for Brian Hamilton Morris on 1 October 2009 (2 pages) |
14 February 2011 | Director's details changed for Mr Richard Michael Kearsey on 1 October 2009 (2 pages) |
14 February 2011 | Register inspection address has been changed (1 page) |
14 February 2011 | Director's details changed for Brian Hamilton Morris on 1 October 2009 (2 pages) |
14 February 2011 | Director's details changed for Mr Richard Michael Kearsey on 1 October 2009 (2 pages) |
14 February 2011 | Register(s) moved to registered inspection location (1 page) |
14 February 2011 | Director's details changed for Mr Richard Michael Kearsey on 1 October 2009 (2 pages) |
14 February 2011 | Register(s) moved to registered inspection location (1 page) |
14 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (8 pages) |
14 February 2011 | Director's details changed for Mr Juan Luis Medina on 1 October 2009 (2 pages) |
14 February 2011 | Secretary's details changed for Church Street Secretaries Limited on 1 October 2009 (2 pages) |
14 February 2011 | Secretary's details changed for Church Street Secretaries Limited on 1 October 2009 (2 pages) |
14 February 2011 | Secretary's details changed for Church Street Secretaries Limited on 1 October 2009 (2 pages) |
1 December 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
1 December 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
25 February 2010 | Secretary's details changed for Church Street Secretaries Limited on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Brian Hamilton Morris on 1 October 2009 (2 pages) |
25 February 2010 | Secretary's details changed for Church Street Secretaries Limited on 1 October 2009 (2 pages) |
25 February 2010 | Secretary's details changed for Church Street Secretaries Limited on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Richard Francis Rayment Baker on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Brian Hamilton Morris on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Richard Francis Rayment Baker on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Brian Hamilton Morris on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Richard Francis Rayment Baker on 1 October 2009 (2 pages) |
5 December 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
5 December 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
23 September 2009 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
23 September 2009 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
18 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from 4 red lion court alexandra road hounslow middlesex TW3 1JS (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from 4 red lion court alexandra road hounslow middlesex TW3 1JS (1 page) |
27 February 2008 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
26 February 2008 | Return made up to 23/01/08; full list of members (4 pages) |
26 February 2008 | Return made up to 23/01/08; full list of members (4 pages) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Return made up to 23/01/07; full list of members (3 pages) |
22 January 2008 | Return made up to 23/01/07; full list of members (3 pages) |
5 November 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
5 November 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
15 March 2006 | Return made up to 23/01/06; full list of members
|
15 March 2006 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
15 March 2006 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
15 March 2006 | Return made up to 23/01/06; full list of members
|
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
16 May 2005 | Return made up to 23/01/05; full list of members; amend (8 pages) |
16 May 2005 | Return made up to 23/01/05; full list of members; amend (8 pages) |
10 February 2005 | Return made up to 23/01/05; full list of members (8 pages) |
10 February 2005 | Return made up to 23/01/05; full list of members (8 pages) |
16 June 2004 | New director appointed (1 page) |
16 June 2004 | New director appointed (1 page) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: 4 red lion court alexandra road hounslow middlesex TW3 4HT (1 page) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | New director appointed (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: 4 red lion court alexandra road hounslow middlesex TW3 4HT (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Secretary resigned (1 page) |
23 January 2004 | Incorporation (16 pages) |
23 January 2004 | Incorporation (16 pages) |