49 Clerkenwell Green
London
EC1R 0EB
Secretary Name | Ramin Dilmaghanian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 37 Carlton Drive London SW15 2BH |
Secretary Name | Kevin Michael Kennedy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2006(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 May 2010) |
Role | IT Consultant |
Correspondence Address | 46 Chadwick Place Long Ditton Surbiton Surrey KT6 5RZ |
Director Name | Mr Michael Anthony Marconi |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2010(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 St John Street London EC1M 4AA |
Director Name | Mr Steve Gibson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 March 2019) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mrs Lorraine Emma Barclay |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 January 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Mark Ian Beeston |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 February 2018) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Tapestry Building New Street London EC2M 4TR |
Director Name | Mr Mark Ian Beeston |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 February 2018) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Tapestry Building New Street London EC2M 4TR |
Director Name | Mr Peter Brian Sobiloff |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2018(11 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 August 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1114 6th Ave New York Ny 10036 |
Director Name | Mr Spencer George Lake |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2018(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Canfield Gardens London NW6 3ED |
Director Name | Mr Brian Harold Zboril |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2019(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 August 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 S. Wacker Drive 19th Floor Chicago Il 60606 |
Director Name | Kirsten Osgood Wolberg |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2020(14 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 02 August 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2000 California Street #406 San Francisco California 94109 |
Director Name | Mr Cristobal Conde |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 December 2020(14 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 02 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Clerkenwell Road London EC1M 5RN |
Website | www.modeltwozero.com |
---|---|
Telephone | 020 31119294 |
Telephone region | London |
Registered Address | 49 Second Floor North, The Buckley Building 49 Clerkenwell Green London EC1R 0EB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
5.6k at £0.01 | Christian Nentwich 34.45% Ordinary B |
---|---|
5k at £0.01 | Michael Marconi 31.17% Ordinary B |
3.5k at £0.01 | Icap Holdings LTD 21.87% Ordinary A |
2k at £0.01 | Euclid Opportunities Sa 12.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£261,505 |
Cash | £550,498 |
Current Liabilities | £640,394 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
25 September 2019 | Delivered on: 8 October 2019 Persons entitled: Pacific Western Bank Classification: A registered charge Outstanding |
---|---|
25 September 2019 | Delivered on: 4 October 2019 Persons entitled: Pacific Western Bank Classification: A registered charge Particulars: All intellectual property (as defined in the instrument).. For more detail please see the instrument. Outstanding |
25 September 2015 | Delivered on: 2 October 2015 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
11 June 2017 | Director's details changed for Dr Christian Nentwich on 8 June 2017 (2 pages) |
10 March 2017 | Director's details changed for Dr Christian Nentwich on 9 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Michael Anthony Marconi on 9 March 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 September 2016 | Registered office address changed from Unit 090, Exmouth House 3-11 Pine Street London EC1R 0JH United Kingdom to 15 st John Street London EC1M 4AA on 28 September 2016 (1 page) |
19 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
2 February 2016 | Resolutions
|
22 January 2016 | Company name changed model two zero LIMITED\certificate issued on 22/01/16
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 October 2015 | Memorandum and Articles of Association (44 pages) |
15 October 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
5 October 2015 | Resolutions
|
2 October 2015 | Registration of charge 056863890001, created on 25 September 2015 (6 pages) |
20 March 2015 | Registered office address changed from Unit Unit 090, Exmouth House 3-11 Pine Street London EC1R 0JH United Kingdom to Unit 090, Exmouth House 3-11 Pine Street London EC1R 0JH on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT to Unit 090, Exmouth House 3-11 Pine Street London EC1R 0JH on 20 March 2015 (1 page) |
28 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Register inspection address has been changed from 188 St. John Street London EC1V 4JY England to Clerkenwell Workshops 27-31 Clerkenwell Close London (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 May 2014 | Director's details changed for Mr Steve Gibson on 22 May 2014 (2 pages) |
19 May 2014 | Appointment of Mrs Lorraine Emma Barclay as a director (2 pages) |
19 May 2014 | Appointment of Mr Mark Ian Beeston as a director (2 pages) |
9 April 2014 | Registered office address changed from 188 St. John Street London EC1V 4JY on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 188 St. John Street London EC1V 4JY on 9 April 2014 (1 page) |
13 March 2014 | Director's details changed for Mr Michael Anthony Marconi on 11 March 2014 (2 pages) |
19 February 2014 | Termination of appointment of Mark Beeston as a director (1 page) |
5 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Register(s) moved to registered office address (1 page) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 August 2013 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 7 August 2013 (1 page) |
10 April 2013 | Register inspection address has been changed from The Trampery 13-19 Bevenden Street London N1 6AA United Kingdom (1 page) |
10 April 2013 | Register(s) moved to registered inspection location (1 page) |
15 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (19 pages) |
30 November 2012 | Statement of capital following an allotment of shares on 23 November 2012
|
27 November 2012 | Appointment of Mr Mark Beeston as a director (2 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 January 2012 | Register inspection address has been changed (1 page) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Director's details changed for Mr Michael Anthony Marconi on 24 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Dr Christian Nentwich on 24 January 2012 (2 pages) |
11 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
5 January 2012 | Resolutions
|
22 December 2011 | Appointment of Mr Stephen Gibson as a director (2 pages) |
10 December 2011 | Statement of capital following an allotment of shares on 2 December 2011
|
10 December 2011 | Statement of capital following an allotment of shares on 2 December 2011
|
16 November 2011 | Statement of capital following an allotment of shares on 16 November 2011
|
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 June 2010 | Appointment of Mr Michael Anthony Marconi as a director (2 pages) |
25 May 2010 | Termination of appointment of Kevin Kennedy as a secretary (1 page) |
21 May 2010 | Resolutions
|
10 February 2010 | Director's details changed for Christian Nentwich on 24 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 April 2009 | Secretary's change of particulars / kevin kennedy / 14/04/2009 (1 page) |
19 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
24 September 2007 | Secretary's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
12 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Secretary's particulars changed (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | New secretary appointed (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
23 February 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
24 January 2006 | Incorporation (14 pages) |