London
SW19 8TJ
Director Name | Janke Jorn Dittmer |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | German |
Status | Current |
Appointed | 17 April 2015(9 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Investment Director |
Country of Residence | Netherlands |
Correspondence Address | 91 Newtonlaan PO Box 85067 3508 Ab Utrecht Netherlands |
Director Name | Mr Rudy Aurel Dekeyser |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 30 November 2018(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Lsp Johannes Vermeerplein 9 Amsterdam 1071 Dv |
Director Name | Mr Alexander Quest Schmitz |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 08 July 2020(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Investor |
Country of Residence | Switzerland |
Correspondence Address | C/O Endeavour Vision Ltd Rue De La Croix D'Or 6 Geneve 1204 |
Director Name | Mr Thomas Henry Zajac |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 December 2020(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Battersea Power Station (The Engine Room) 18 The P London SW11 8BZ |
Director Name | Dr Vijay Prakash Barathan |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Venture Capital Investor |
Country of Residence | United Kingdom |
Correspondence Address | Battersea Power Station (The Engine Room) 18 The P London SW11 8BZ |
Director Name | Mr John Patrick Glaser |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 March 2022(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Executive In Residence, Harvard Medical School |
Country of Residence | United States |
Correspondence Address | Battersea Power Station (The Engine Room) 18 The P London SW11 8BZ |
Director Name | Mr Alexander Rupert Van Someren |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 November 2011(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 July 2020) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Leake Street London SE1 7NN |
Director Name | Mr John Francis Weston Hunt |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 November 2011(6 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 16 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 2 The Forum Grenville Street St. Helier Jersey JE2 4UF |
Director Name | Mr Jonathan Edwin Turpin |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Pinfold Road Streatham London SW16 2SL |
Secretary Name | Mr Jonathan Edwin Turpin |
---|---|
Status | Resigned |
Appointed | 16 May 2012(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 December 2015) |
Role | Company Director |
Correspondence Address | Heydon Lodge Flint Cross Newmarket Road Heydon Royston Hertfordshire SG8 7PN |
Director Name | Erik Masing |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 April 2015(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 July 2020) |
Role | CEO |
Country of Residence | German |
Correspondence Address | 2 Branitzer Platz 14500 Berlin Germany |
Director Name | Mr James Horsburgh |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 May 2019) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 10 Leake Street London SE1 7NN |
Secretary Name | Mr Ian Fulton |
---|---|
Status | Resigned |
Appointed | 11 December 2015(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 March 2017) |
Role | Company Director |
Correspondence Address | 10 Leake Street London SE1 7NN |
Director Name | Mr Andrew Carey Wyatt |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Leake Street London SE1 7NN |
Director Name | Mr Carl Jude Schramm |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2019(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 York Road London SE1 7ND |
Director Name | Mr Ashish Narendra Patel |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2020(14 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 April 2021) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Optum Ventures The Johnson Building 77 Hatton Garden, 3rd Floor London EC1N 8JS |
Director Name | Ms Heather Elaine Roxborough |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2021(15 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 January 2022) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 10 York Road London SE1 7ND |
Director Name | Sd Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Correspondence Address | United House 23 Dorset Street London W1H 4EL |
Secretary Name | Sd Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Correspondence Address | 85 Frampton Street London NW8 8NQ |
Website | qinec.com |
---|---|
Telephone | 020 31379999 |
Telephone region | London |
Registered Address | Battersea Power Station (The Engine Room) 18 The Power Station London SW11 8BZ |
---|
3.4k at £0.0001 | Archimedia Investments (Uk) LTD 9.08% Preferred A |
---|---|
3.1k at £0.0001 | Amadeus & Angels Seed Fund Lp 8.14% Preferred A |
3k at £0.0001 | Amadeus Iii 7.90% Preferred A |
1.7k at £0.0001 | Archimedia Investments (Uk) LTD 4.39% Preferred B |
11.5k at £0.0001 | Cooperative Gilde Healthcare Sub-holding Ua 30.52% Preferred B |
1.5k at £0.0001 | Amadeus & Angels Seed Fund Lp 3.94% Preferred B |
1.4k at £0.0001 | Amadeus Iii 3.82% Preferred B |
10k at £0.0001 | Robert Martin Lloyd Hughes 26.46% Ordinary |
1k at £0.0001 | Norima Consulting Us Inc 2.70% Preferred A |
494 at £0.0001 | Norima Consulting Us Inc 1.31% Preferred B |
450 at £0.0001 | Jonathan Edwin Turpin 1.19% Ordinary |
92 at £0.0001 | Amadeus Iii Affiliates Lp 0.24% Preferred A |
- | OTHER 0.20% - |
44 at £0.0001 | Amadeus Iii Affiliates Lp 0.12% Preferred B |
Year | 2014 |
---|---|
Net Worth | -£8,341 |
Cash | £305,796 |
Current Liabilities | £1,010,386 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
9 June 2022 | Delivered on: 15 June 2022 Persons entitled: Ipf Invest Co 2 S.a R.L Classification: A registered charge Particulars: Fixed charge over, inter alia, material real property; accounts; and intellectual property, including the trade mark “lumeon†as registered at the european union intellectual property office under registration number 015403355 (for further details for intellectual property rights charged, please see the deed); and floating charge over all present and future assets and undertaking. For more details please refer to the deed. Outstanding |
---|---|
20 January 2019 | Delivered on: 31 January 2019 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
15 June 2017 | Delivered on: 19 June 2017 Persons entitled: Ipf Invest Co S.À R.L. Classification: A registered charge Particulars: Pursuant to the charge: the company charges by way of first fixed charge all its intellectual property. For further detail see clause 3.4 of the charge and schedule 4 of the charge: the intellectual property is described as: the trade mark "lumeon" as registered at the european union intellectual property office under registration number 015403355. the company charges by way of first legal mortgage all its material real property (although no further details are specified in the charge). For further detail see clause 3.2 of the charge. The company charges by way of first fixed charge all its material real property (although no further details are specified in the charge). For further detail please see clause 3.4 (a) of the charge. Outstanding |
15 June 2017 | Delivered on: 19 June 2017 Persons entitled: Ipf Invest Co S.À R.L. Classification: A registered charge Outstanding |
20 April 2012 | Delivered on: 28 April 2012 Persons entitled: Rivercastle (London) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: Deposit balance see image for full details. Outstanding |
23 December 2020 | Termination of appointment of Carl Jude Schramm as a director on 18 December 2020 (1 page) |
---|---|
23 December 2020 | Appointment of Mr Thomas Henry Zajac as a director on 18 December 2020 (2 pages) |
18 December 2020 | Group of companies' accounts made up to 31 December 2019 (20 pages) |
30 September 2020 | Registered office address changed from 10 Leake Street London SE1 7NN United Kingdom to 10 York Road London SE1 7nd on 30 September 2020 (1 page) |
28 August 2020 | Confirmation statement made on 4 August 2020 with updates (14 pages) |
19 August 2020 | Memorandum and Articles of Association (58 pages) |
19 August 2020 | Resolutions
|
16 August 2020 | Statement of capital following an allotment of shares on 8 July 2020
|
16 August 2020 | Statement of capital following an allotment of shares on 4 August 2020
|
10 August 2020 | Termination of appointment of Andrew Carey Wyatt as a director on 8 July 2020 (1 page) |
7 August 2020 | Termination of appointment of Alexander Rupert Van Someren as a director on 8 July 2020 (1 page) |
7 August 2020 | Appointment of Mr Ashish Narendra Patel as a director on 8 July 2020 (2 pages) |
7 August 2020 | Appointment of Mr Alexander Quest Schmitz as a director on 8 July 2020 (2 pages) |
7 August 2020 | Termination of appointment of Erik Masing as a director on 8 July 2020 (1 page) |
29 May 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
29 May 2020 | Statement of capital following an allotment of shares on 30 April 2020
|
28 April 2020 | Accounts for a small company made up to 31 December 2018 (18 pages) |
16 April 2020 | Statement of capital following an allotment of shares on 10 January 2020
|
30 January 2020 | Statement of capital following an allotment of shares on 8 November 2019
|
5 December 2019 | Statement of capital following an allotment of shares on 5 September 2019
|
5 December 2019 | Statement of capital following an allotment of shares on 11 October 2019
|
5 December 2019 | Statement of capital following an allotment of shares on 5 September 2019
|
5 December 2019 | Statement of capital following an allotment of shares on 11 October 2019
|
2 October 2019 | Resolutions
|
20 September 2019 | Statement of capital following an allotment of shares on 20 August 2019
|
27 August 2019 | Confirmation statement made on 4 August 2019 with updates (5 pages) |
16 August 2019 | Termination of appointment of James Horsburgh as a director on 29 May 2019 (1 page) |
16 August 2019 | Appointment of Mr Carl Jude Schramm as a director on 29 May 2019 (2 pages) |
24 July 2019 | Satisfaction of charge 055283810004 in full (1 page) |
22 May 2019 | Second filing of Confirmation Statement dated 04/08/2018 (9 pages) |
15 May 2019 | Resolutions
|
16 April 2019 | Statement of capital following an allotment of shares on 14 December 2018
|
16 April 2019 | Statement of capital following an allotment of shares on 30 November 2018
|
15 April 2019 | Statement of capital following an allotment of shares on 30 November 2018
|
15 April 2019 | Statement of capital following an allotment of shares on 31 January 2018
|
12 April 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
12 April 2019 | Statement of capital following an allotment of shares on 3 December 2018
|
3 April 2019 | Appointment of Mr Rudy Aurel Dekeyser as a director on 30 November 2018 (2 pages) |
31 January 2019 | Registration of charge 055283810004, created on 20 January 2019 (6 pages) |
11 January 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
9 January 2019 | Director's details changed for Mr Andrew Carey Wyatt on 9 January 2019 (2 pages) |
8 January 2019 | Accounts for a small company made up to 31 March 2018 (17 pages) |
1 October 2018 | Confirmation statement made on 4 August 2018 with updates
|
25 September 2018 | Statement of capital following an allotment of shares on 4 September 2018
|
11 September 2018 | Statement of capital following an allotment of shares on 10 August 2018
|
23 August 2018 | Second filing of a statement of capital following an allotment of shares on 29 June 2018
|
16 August 2018 | Statement of capital following an allotment of shares on 28 June 2018
|
14 August 2018 | Second filing of a statement of capital following an allotment of shares on 23 May 2018
|
23 July 2018 | Statement of capital following an allotment of shares on 2 January 2018
|
23 July 2018 | Statement of capital following an allotment of shares on 11 December 2017
|
23 July 2018 | Statement of capital following an allotment of shares on 20 December 2017
|
23 July 2018 | Statement of capital following an allotment of shares on 20 October 2017
|
16 July 2018 | Statement of capital following an allotment of shares on 29 June 2018
|
27 June 2018 | Statement of capital following an allotment of shares on 23 May 2018
|
22 February 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
27 November 2017 | Director's details changed for Mr Robert Martin Lloyd Hughes on 16 October 2017 (3 pages) |
27 November 2017 | Director's details changed for Mr Robert Martin Lloyd Hughes on 16 October 2017 (3 pages) |
24 October 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
5 October 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
5 October 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
26 September 2017 | Confirmation statement made on 4 August 2017 with updates (7 pages) |
26 September 2017 | Confirmation statement made on 4 August 2017 with updates (7 pages) |
19 June 2017 | Registration of charge 055283810002, created on 15 June 2017 (23 pages) |
19 June 2017 | Registration of charge 055283810003, created on 15 June 2017 (58 pages) |
19 June 2017 | Registration of charge 055283810002, created on 15 June 2017 (23 pages) |
19 June 2017 | Registration of charge 055283810003, created on 15 June 2017 (58 pages) |
21 April 2017 | Full accounts made up to 31 March 2016 (16 pages) |
21 April 2017 | Full accounts made up to 31 March 2016 (16 pages) |
27 March 2017 | Termination of appointment of Ian Fulton as a secretary on 22 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Ian Fulton as a secretary on 22 March 2017 (1 page) |
26 October 2016 | Confirmation statement made on 4 August 2016 with updates (8 pages) |
26 October 2016 | Confirmation statement made on 4 August 2016 with updates (8 pages) |
17 August 2016 | Registered office address changed from C/O Ashcroft Anthony Limited Heydon Lodge Flint Cross Newmarket Road Heydon Royston Hertfordshire SG8 7PN to 10 Leake Street London SE1 7NN on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from C/O Ashcroft Anthony Limited Heydon Lodge Flint Cross Newmarket Road Heydon Royston Hertfordshire SG8 7PN to 10 Leake Street London SE1 7NN on 17 August 2016 (1 page) |
11 August 2016 | Company name changed qinec LIMITED\certificate issued on 11/08/16
|
11 August 2016 | Company name changed qinec LIMITED\certificate issued on 11/08/16
|
22 July 2016 | Resolutions
|
22 July 2016 | Resolutions
|
8 July 2016 | Resolutions
|
8 July 2016 | Resolutions
|
8 July 2016 | Resolutions
|
8 July 2016 | Resolutions
|
30 June 2016 | Sub-division of shares on 24 June 2016 (6 pages) |
30 June 2016 | Sub-division of shares on 24 June 2016 (6 pages) |
30 June 2016 | Resolutions
|
30 June 2016 | Resolutions
|
17 March 2016 | Appointment of Mr Andrew Carey Wyatt as a director on 17 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Andrew Carey Wyatt as a director on 17 March 2016 (2 pages) |
9 February 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
9 February 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
8 January 2016 | Termination of appointment of John Francis Weston Hunt as a director on 16 December 2015 (2 pages) |
8 January 2016 | Resolutions
|
8 January 2016 | Termination of appointment of John Francis Weston Hunt as a director on 16 December 2015 (2 pages) |
8 January 2016 | Resolutions
|
24 December 2015 | Appointment of Mr Ian Fulton as a secretary on 11 December 2015 (2 pages) |
24 December 2015 | Appointment of Mr Ian Fulton as a secretary on 11 December 2015 (2 pages) |
19 December 2015 | Termination of appointment of Jonathan Edwin Turpin as a secretary on 11 December 2015 (2 pages) |
19 December 2015 | Termination of appointment of Jonathan Edwin Turpin as a secretary on 11 December 2015 (2 pages) |
30 November 2015 | Appointment of Mr James Horsburgh as a director on 17 November 2015 (3 pages) |
30 November 2015 | Appointment of Mr James Horsburgh as a director on 17 November 2015 (3 pages) |
13 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
17 May 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
17 May 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
11 May 2015 | Appointment of Erik Masing as a director on 17 April 2015 (3 pages) |
11 May 2015 | Appointment of Janke Jorn Dittmer as a director on 17 April 2015 (3 pages) |
11 May 2015 | Appointment of Janke Jorn Dittmer as a director on 17 April 2015 (3 pages) |
11 May 2015 | Appointment of Erik Masing as a director on 17 April 2015 (3 pages) |
29 April 2015 | Resolutions
|
29 April 2015 | Resolutions
|
29 April 2015 | Change of share class name or designation (2 pages) |
29 April 2015 | Change of share class name or designation (2 pages) |
17 December 2014 | Resolutions
|
17 December 2014 | Resolutions
|
26 November 2014 | Statement of capital following an allotment of shares on 16 September 2014
|
26 November 2014 | Statement of capital following an allotment of shares on 16 September 2014
|
13 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
15 July 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
15 July 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
17 June 2014 | Resolutions
|
17 June 2014 | Resolutions
|
12 November 2013 | Statement of capital following an allotment of shares on 21 October 2013
|
12 November 2013 | Statement of capital following an allotment of shares on 21 October 2013
|
4 October 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
4 October 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
27 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (7 pages) |
27 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (7 pages) |
27 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (7 pages) |
20 August 2013 | Statement of capital following an allotment of shares on 14 August 2013
|
20 August 2013 | Statement of capital following an allotment of shares on 14 August 2013
|
25 July 2013 | Termination of appointment of Jonathan Turpin as a director (2 pages) |
25 July 2013 | Statement of capital following an allotment of shares on 17 July 2013
|
25 July 2013 | Resolutions
|
25 July 2013 | Statement of capital following an allotment of shares on 17 July 2013
|
25 July 2013 | Termination of appointment of Jonathan Turpin as a director (2 pages) |
25 July 2013 | Resolutions
|
16 April 2013 | Change of share class name or designation (2 pages) |
16 April 2013 | Resolutions
|
16 April 2013 | Change of share class name or designation (2 pages) |
16 April 2013 | Resolutions
|
7 January 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
7 January 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
24 October 2012 | Company name changed ascensus LIMITED\certificate issued on 24/10/12
|
24 October 2012 | Change of name notice (2 pages) |
24 October 2012 | Change of name notice (2 pages) |
24 October 2012 | Company name changed ascensus LIMITED\certificate issued on 24/10/12
|
19 September 2012 | Director's details changed for Robert Martin Lloyd Hughes on 4 April 2012 (3 pages) |
19 September 2012 | Director's details changed for Robert Martin Lloyd Hughes on 4 April 2012 (3 pages) |
19 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Director's details changed for Robert Martin Lloyd Hughes on 4 April 2012 (3 pages) |
30 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
30 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
21 June 2012 | Termination of appointment of Sd Company Secretaries Limited as a secretary (1 page) |
21 June 2012 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ on 21 June 2012 (1 page) |
21 June 2012 | Appointment of Mr Jonathan Edwin Turpin as a secretary (1 page) |
21 June 2012 | Appointment of Mr Jonathan Edwin Turpin as a secretary (1 page) |
21 June 2012 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ on 21 June 2012 (1 page) |
21 June 2012 | Termination of appointment of Sd Company Secretaries Limited as a secretary (1 page) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2011 | Appointment of John Francis Weston Hunt as a director (3 pages) |
9 December 2011 | Appointment of Jonathan Edwin Turpin as a director (3 pages) |
9 December 2011 | Resolutions
|
9 December 2011 | Resolutions
|
9 December 2011 | Appointment of Jonathan Edwin Turpin as a director (3 pages) |
9 December 2011 | Statement of capital following an allotment of shares on 24 November 2011
|
9 December 2011 | Appointment of Alexander Rupert Van Someren as a director (3 pages) |
9 December 2011 | Appointment of John Francis Weston Hunt as a director (3 pages) |
9 December 2011 | Statement of capital following an allotment of shares on 24 November 2011
|
9 December 2011 | Appointment of Alexander Rupert Van Someren as a director (3 pages) |
8 November 2011 | Sub-division of shares on 5 August 2011 (5 pages) |
8 November 2011 | Sub-division of shares on 5 August 2011 (5 pages) |
8 November 2011 | Sub-division of shares on 5 August 2011 (5 pages) |
16 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
23 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
12 May 2009 | Director's change of particulars / robert hughes / 23/03/2009 (1 page) |
12 May 2009 | Director's change of particulars / robert hughes / 23/03/2009 (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 September 2007 | Return made up to 04/08/07; full list of members (2 pages) |
25 September 2007 | Return made up to 04/08/07; full list of members (2 pages) |
11 September 2007 | Secretary's particulars changed (1 page) |
11 September 2007 | Secretary's particulars changed (1 page) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
31 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
31 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
11 August 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
11 August 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | New director appointed (1 page) |
10 August 2005 | New director appointed (1 page) |
10 August 2005 | Director resigned (1 page) |
4 August 2005 | Incorporation (19 pages) |
4 August 2005 | Incorporation (19 pages) |