Amersham
Buckinghamshire
HP6 6DT
Director Name | Mr Alexis Pratsides |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2007(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 15 Candlemas Lane Beaconsfield HP9 1AF |
Director Name | Mrs Chantal Bowman-Boyles |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(16 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Old Broad Street London EC2M 1RX |
Director Name | Mr Noah Finn |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 2021(16 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 55 Old Broad Street London EC2M 1RX |
Director Name | Mr Peter Finn |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 2021(16 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 55 Old Broad Street London EC2M 1RX |
Director Name | Mrs Dena Merriam |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 2021(16 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 55 Old Broad Street London EC2M 1RX |
Secretary Name | Petra Mauchle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Bream Close Heron Wharf London N17 9DF |
Secretary Name | Alexandra Kowalska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(2 years after company formation) |
Appointment Duration | 6 months (resigned 08 May 2007) |
Role | Company Director |
Correspondence Address | Flat 7, Montodore House 26-30 Highgate Hill London N19 5NL |
Secretary Name | Alexis Pratsides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 April 2021) |
Role | Consultant |
Correspondence Address | 15 Candlemas Lane Beaconsfield HP9 1AF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | minttwist.com |
---|---|
Email address | [email protected] |
Telephone | 020 72849745 |
Telephone region | London |
Registered Address | 55 Old Broad Street London EC2M 1RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Mr Alexis Pratsides 50.00% Ordinary |
---|---|
500 at £1 | Mr Elliott King 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,698 |
Cash | £1,837 |
Current Liabilities | £176,152 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
1 July 2021 | Delivered on: 8 July 2021 Persons entitled: Principal Global Investors, Llc Classification: A registered charge Outstanding |
---|---|
1 July 2021 | Delivered on: 6 July 2021 Persons entitled: Principal Global Investors, Llc Classification: A registered charge Outstanding |
4 July 2017 | Delivered on: 7 July 2017 Persons entitled: Arbuthnot Latham & Co. , Limited Classification: A registered charge Outstanding |
16 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Director's details changed for Mr Peter Finn on 26 September 2023 (2 pages) |
22 August 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
28 February 2023 | Resolutions
|
17 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
23 May 2022 | Full accounts made up to 31 December 2021 (19 pages) |
4 March 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
27 October 2021 | Confirmation statement made on 15 October 2021 with updates (5 pages) |
27 October 2021 | Director's details changed for Ms Chantal Bowman-Boyles on 30 June 2021 (2 pages) |
8 July 2021 | Registration of charge 052616720003, created on 1 July 2021 (68 pages) |
6 July 2021 | Registration of charge 052616720002, created on 1 July 2021 (43 pages) |
30 June 2021 | Satisfaction of charge 052616720001 in full (1 page) |
30 June 2021 | Registered office address changed from 130 Third Floor Wood Street London EC2V 6DL England to 55 Old Broad Street London EC2M 1RX on 30 June 2021 (1 page) |
18 June 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
20 May 2021 | Previous accounting period shortened from 30 April 2021 to 31 March 2021 (1 page) |
8 April 2021 | Registered office address changed from 55 Old Broad Street London EC2M 1RX England to 130 Third Floor Wood Street London EC2V 6DL on 8 April 2021 (1 page) |
8 April 2021 | Appointment of Ms Chantal Bowman-Boyles as a director on 1 April 2021 (2 pages) |
8 April 2021 | Appointment of Ms Dena Merriam as a director on 1 April 2021 (2 pages) |
8 April 2021 | Appointment of Mr Noah Finn as a director on 1 April 2021 (2 pages) |
8 April 2021 | Appointment of Mr Peter Finn as a director on 1 April 2021 (2 pages) |
8 April 2021 | Director's details changed for Ms Chantal Bowman-Boyles on 1 April 2021 (2 pages) |
8 April 2021 | Cessation of Elliott King as a person with significant control on 1 April 2021 (1 page) |
8 April 2021 | Notification of Finn Partners Limited as a person with significant control on 1 April 2021 (2 pages) |
8 April 2021 | Termination of appointment of Alexis Pratsides as a secretary on 1 April 2021 (1 page) |
8 April 2021 | Cessation of Alexis Pratsides as a person with significant control on 1 April 2021 (1 page) |
14 December 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
16 October 2020 | Confirmation statement made on 15 October 2020 with updates (4 pages) |
15 October 2020 | Change of details for Mr Elliott King as a person with significant control on 29 October 2019 (2 pages) |
14 October 2020 | Change of details for Mr Elliott King as a person with significant control on 29 October 2019 (2 pages) |
9 October 2020 | Memorandum and Articles of Association (6 pages) |
9 October 2020 | Resolutions
|
21 August 2020 | Registered office address changed from 1-3 1-3 Leonard Street London EC2A 4AQ England to 55 Old Broad Street London EC2M 1RX on 21 August 2020 (1 page) |
16 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
29 October 2019 | Director's details changed for Mr Elliott Danton James King on 29 October 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
15 October 2018 | Confirmation statement made on 15 October 2018 with updates (4 pages) |
19 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
27 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
2 August 2017 | Registered office address changed from 800 Highgate Studios 53-79 Highgate Road London NW5 1TL to 1-3 1-3 Leonard Street London EC2A 4AQ on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from 800 Highgate Studios 53-79 Highgate Road London NW5 1TL to 1-3 1-3 Leonard Street London EC2A 4AQ on 2 August 2017 (1 page) |
7 July 2017 | Registration of charge 052616720001, created on 4 July 2017 (38 pages) |
7 July 2017 | Registration of charge 052616720001, created on 4 July 2017 (38 pages) |
26 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
25 October 2016 | Director's details changed for Mr Elliott Danton James King on 30 September 2016 (2 pages) |
25 October 2016 | Director's details changed for Alexis Pratsides on 30 September 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Elliott Danton James King on 30 September 2016 (2 pages) |
25 October 2016 | Director's details changed for Alexis Pratsides on 30 September 2016 (2 pages) |
25 October 2016 | Secretary's details changed for Alexis Pratsides on 30 September 2016 (1 page) |
25 October 2016 | Secretary's details changed for Alexis Pratsides on 30 September 2016 (1 page) |
13 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
23 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
9 January 2014 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
2 January 2014 | Registered office address changed from 13 Station Road London N3 2SB on 2 January 2014 (2 pages) |
2 January 2014 | Registered office address changed from 13 Station Road London N3 2SB on 2 January 2014 (2 pages) |
2 January 2014 | Registered office address changed from 13 Station Road London N3 2SB on 2 January 2014 (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Director's details changed (2 pages) |
25 November 2010 | Director's details changed for Elliott King on 24 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Elliott King on 24 November 2010 (2 pages) |
25 November 2010 | Director's details changed (2 pages) |
25 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
4 March 2008 | Prev sho from 31/10/2007 to 30/04/2007 (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Prev sho from 31/10/2007 to 30/04/2007 (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
20 February 2008 | Accounting reference date shortened from 31/10/08 to 30/04/08 (1 page) |
20 February 2008 | Accounting reference date shortened from 31/10/08 to 30/04/08 (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Return made up to 15/10/07; full list of members (2 pages) |
26 November 2007 | Return made up to 15/10/07; full list of members (2 pages) |
26 November 2007 | Director's particulars changed (1 page) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
18 August 2007 | Ad 30/06/07-30/07/07 £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 August 2007 | Ad 30/06/07-30/07/07 £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 July 2007 | New secretary appointed;new director appointed (2 pages) |
5 July 2007 | New secretary appointed;new director appointed (2 pages) |
24 May 2007 | Company name changed eb technology LIMITED\certificate issued on 24/05/07 (2 pages) |
24 May 2007 | Company name changed eb technology LIMITED\certificate issued on 24/05/07 (2 pages) |
29 January 2007 | Return made up to 15/10/06; full list of members (2 pages) |
29 January 2007 | Return made up to 15/10/06; full list of members (2 pages) |
18 January 2007 | New secretary appointed (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | New secretary appointed (1 page) |
18 January 2007 | Secretary resigned (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
23 October 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
31 October 2005 | Return made up to 15/10/05; full list of members
|
31 October 2005 | Return made up to 15/10/05; full list of members
|
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
15 October 2004 | Incorporation (16 pages) |
15 October 2004 | Incorporation (16 pages) |