London
WC1V 6HU
Director Name | Mr Andrea Piccioni |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 January 2021(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | C/O Real Web Sa 10 Rue Antonie Jans L-1820 Luxembourg B.136028 |
Director Name | Salim Sherali Mitha |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Role | Chief Operating Officer |
Correspondence Address | 5 Weller Court 66-68 Ladbroke Road London W11 3NT |
Director Name | Mr Lopo Lindley Champalimaud |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Treatwell Fairfax House 15 Fulwood Place London WC1V 6HU |
Secretary Name | Mr Lopo Lindley Champalimaud |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 59-60 Jermyn Street London SW1Y 6LX |
Director Name | Eileen Broch |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 January 2011) |
Role | Company Director |
Correspondence Address | 9 North Road London N6 4BD |
Director Name | Mack Hicks |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | 2430 Victory Park Lane Unit 2604 Dallas Tx 75219 |
Director Name | Wolf H Hengst |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 July 2014) |
Role | Company Director |
Correspondence Address | Ansonia Station PO Box 230 456 New York New York 10023 United States |
Director Name | Mr Alejandro Zubillaga-Ortiz |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | Venezuelan |
Status | Resigned |
Appointed | 13 September 2010(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 May 2015) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
Director Name | Mrs Eileen Burbidge |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2011(3 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 14 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Bear Yard 2nd Floor 144a Clerkenwell Road London EC1R 5DF |
Director Name | Mr Davor Hebel |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 30 September 2011(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2015) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cannon Street London Ecym 5ta |
Director Name | Margus Uudam |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 23 November 2012(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 2015) |
Role | Venture Capitalist |
Country of Residence | Estonia |
Correspondence Address | Liiva 41-1 Tallinn 10149 |
Secretary Name | Catherine Eleanor Lawton |
---|---|
Status | Resigned |
Appointed | 01 May 2013(5 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 August 2013) |
Role | Company Director |
Correspondence Address | Flat 13 Roman Apartments 1 Silesia Buildings London E8 3PX |
Director Name | Mr Klaus Randel Nyengaard |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 14 June 2013(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 2015) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
Director Name | Mr Dominic Simon Rupert Ward |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(6 years after company formation) |
Appointment Duration | 10 months (resigned 28 October 2014) |
Role | Founding Partner |
Country of Residence | United Kingdom |
Correspondence Address | 100 Madrid Road London SW13 9PG |
Director Name | Kazumasa Watanabe |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 10 July 2014(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 June 2020) |
Role | Executive Corporate Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Treatwell Fairfax House 15 Fulwood Place London WC1V 6HU |
Director Name | Mr Jonathan Philip Pryce Goodwin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(6 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 01 May 2015) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Lepe Partners 17 Old Court Place London W8 4PL |
Director Name | Benjamin William Leaver |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2015(7 years, 4 months after company formation) |
Appointment Duration | 1 week (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Enbrook Street London W10 4SF |
Director Name | Hideyuki Hidaka |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 04 June 2015(7 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 April 2016) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 2-4-3-1007 Azabujuban Minato-Ku Japan |
Director Name | Naoki Inoue |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 23 July 2015(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2017) |
Role | Employee Of Hvl / Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
Director Name | Mr Benjamin William Leaver |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Treatwell Fairfax House 15 Fulwood Place London WC1V 6HU |
Director Name | Hidetaka Kawashima |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 April 2016(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 June 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | C/O Treatwell Fairfax House 15 Fulwood Place London WC1V 6HU |
Director Name | Miss Lauren Jean Burns |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(12 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2021) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Treatwell Fairfax House 15 Fulwood Place London WC1V 6HU |
Director Name | Keisuke Kaji |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 2020(12 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2021) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Treatwell Fairfax House 15 Fulwood Place London WC1V 6HU |
Website | https://www.wahanda.com/ |
---|---|
Telephone | 0800 1214536 |
Telephone region | Freephone |
Registered Address | Fairfax House 15 Fulwood Place London WC1V 6HU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1.9m at £0.01 | Rgf Beauty Uk Limited 75.00% C2 |
---|---|
629.9k at £0.01 | Rgip Llc 25.00% C2 |
Year | 2014 |
---|---|
Turnover | £4,334,445 |
Gross Profit | £2,868,075 |
Net Worth | £2,634,314 |
Cash | £3,623,161 |
Current Liabilities | £3,471,772 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 21 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (7 months, 1 week from now) |
23 December 2014 | Delivered on: 24 December 2014 Satisfied on: 9 May 2015 Persons entitled: Kreos Capital Iv (Luxembourg) S.A.R.L. Classification: A registered charge Particulars: Registered trade marks issued by the office for harmonization of the internal market: 008919219; 008875262; 008875321; 010272763; 006854129. registered trade marks issued by the united states patent and trademark office: 4187227; 31942544. for more details, please refer to the instrument. Fully Satisfied |
---|---|
4 November 2013 | Delivered on: 12 November 2013 Satisfied on: 9 May 2015 Persons entitled: Kreos Capital Iv (Luxembourg) S.A.R.L. Classification: A registered charge Particulars: Registered trademarks issued by the office for harmonization of the internal market:. 008919219;. 008875262;. 008875321;. 010272763;. 006854129.. registered trademarks issued by the united states patent and trademark office:. 4187227;. 31942544.. for more details, please refer to the instrument.. Notification of addition to or amendment of charge. Fully Satisfied |
21 August 2013 | Delivered on: 30 August 2013 Satisfied on: 14 January 2014 Persons entitled: Europe Ventures LP (The "Security Agent") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
3 December 2012 | Delivered on: 21 December 2012 Satisfied on: 14 January 2014 Persons entitled: Europe Ventures LP Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
25 November 2011 | Delivered on: 30 November 2011 Satisfied on: 21 March 2015 Persons entitled: Mount Eden Land Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account and all money from time to time withdrawn from it. Fully Satisfied |
8 October 2010 | Delivered on: 14 October 2010 Satisfied on: 21 March 2015 Persons entitled: Mount Eden Land Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposited sum placed in a separately designated deposit account together with any other sums paid into the account and any interest credited to the account. Fully Satisfied |
17 December 2008 | Delivered on: 23 December 2008 Satisfied on: 29 September 2011 Persons entitled: Mount Eden Land Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposited sum see image for full details. Fully Satisfied |
16 February 2021 | Confirmation statement made on 19 December 2020 with updates (5 pages) |
---|---|
16 February 2021 | Memorandum and Articles of Association (27 pages) |
16 February 2021 | Resolutions
|
5 February 2021 | Second filing for the appointment of Mr Giampiero Marino as a director (3 pages) |
2 February 2021 | Appointment of Mr Andrea Piccioni as a director on 31 January 2021 (2 pages) |
2 February 2021 | Termination of appointment of Keisuke Kaji as a director on 31 January 2021 (1 page) |
2 February 2021 | Appointment of Giampiero Marino as a director on 31 January 2021
|
2 February 2021 | Termination of appointment of Lauren Jean Burns as a director on 31 January 2021 (1 page) |
3 August 2020 | Notification of Andrea Piccioni as a person with significant control on 24 June 2020 (2 pages) |
3 August 2020 | Notification of Silvio Pagliani as a person with significant control on 24 June 2020 (2 pages) |
13 July 2020 | Resolutions
|
13 July 2020 | Statement of capital following an allotment of shares on 24 June 2020
|
13 July 2020 | Memorandum and Articles of Association (26 pages) |
7 July 2020 | Statement of capital following an allotment of shares on 24 June 2020
|
7 July 2020 | Cessation of Rgf Beauty Uk Limited as a person with significant control on 24 June 2020 (1 page) |
24 June 2020 | Termination of appointment of Hidetaka Kawashima as a director on 24 June 2020 (1 page) |
24 June 2020 | Termination of appointment of Kazumasa Watanabe as a director on 24 June 2020 (1 page) |
6 January 2020 | Appointment of Keisuke Kaji as a director on 1 January 2020 (2 pages) |
6 January 2020 | Appointment of Miss Lauren Jean Burns as a director on 1 January 2020 (2 pages) |
6 January 2020 | Termination of appointment of Benjamin William Leaver as a director on 31 December 2019 (1 page) |
6 January 2020 | Termination of appointment of Lopo Lindley Champalimaud as a director on 31 December 2019 (1 page) |
19 December 2019 | Confirmation statement made on 19 December 2019 with updates (5 pages) |
12 December 2019 | Director's details changed for Mr Lopo Lindley Champalimaud on 10 December 2019 (2 pages) |
12 December 2019 | Director's details changed for Mr Benjamin William Leaver on 10 December 2019 (2 pages) |
12 October 2019 | Group of companies' accounts made up to 31 December 2018 (49 pages) |
25 September 2019 | Register(s) moved to registered inspection location Calder & Co 30 Orange Street London WC2H 7HF (1 page) |
25 September 2019 | Register inspection address has been changed to Calder & Co 30 Orange Street London WC2H 7HF (1 page) |
24 September 2019 | Registered office address changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to C/O Treatwell Fairfax House 15 Fulwood Place London WC1V 6HU on 24 September 2019 (1 page) |
17 September 2019 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page) |
21 February 2019 | Resolutions
|
8 February 2019 | Statement of capital following an allotment of shares on 6 February 2019
|
20 December 2018 | Confirmation statement made on 19 December 2018 with updates (5 pages) |
12 July 2018 | Group of companies' accounts made up to 31 December 2017 (49 pages) |
24 April 2018 | Director's details changed for Hidetaka Kawashima on 24 April 2018 (2 pages) |
9 February 2018 | Resolutions
|
17 January 2018 | Statement of capital following an allotment of shares on 17 January 2018
|
2 January 2018 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
2 November 2017 | Termination of appointment of Naoki Inoue as a director on 31 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Naoki Inoue as a director on 31 October 2017 (1 page) |
26 June 2017 | Group of companies' accounts made up to 31 December 2016 (49 pages) |
26 June 2017 | Group of companies' accounts made up to 31 December 2016 (49 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
12 May 2017 | Resolutions
|
12 May 2017 | Resolutions
|
28 April 2017 | Statement of capital following an allotment of shares on 27 April 2017
|
28 April 2017 | Statement of capital following an allotment of shares on 27 April 2017
|
3 March 2017 | Director's details changed for Kazumasa Watanabe on 2 March 2017 (2 pages) |
3 March 2017 | Director's details changed for Kazumasa Watanabe on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr Lopo Lindley Champalimaud on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Benjamin William Leaver on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Benjamin William Leaver on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Kazumasa Watanabe on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Hidetaka Kawashima on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Naoki Inoue on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr Lopo Lindley Champalimaud on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Benjamin William Leaver on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Benjamin William Leaver on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Naoki Inoue on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Kazumasa Watanabe on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Hidetaka Kawashima on 2 March 2017 (2 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
16 November 2016 | Group of companies' accounts made up to 31 December 2015 (54 pages) |
16 November 2016 | Group of companies' accounts made up to 31 December 2015 (54 pages) |
22 April 2016 | Termination of appointment of Hideyuki Hidaka as a director on 21 April 2016 (1 page) |
22 April 2016 | Resolutions
|
22 April 2016 | Appointment of Hidetaka Kawashima as a director on 21 April 2016 (2 pages) |
22 April 2016 | Appointment of Hidetaka Kawashima as a director on 21 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Hideyuki Hidaka as a director on 21 April 2016 (1 page) |
22 April 2016 | Resolutions
|
13 April 2016 | Statement of capital following an allotment of shares on 11 April 2016
|
13 April 2016 | Statement of capital following an allotment of shares on 11 April 2016
|
12 February 2016 | Auditor's resignation (1 page) |
12 February 2016 | Auditor's resignation (1 page) |
4 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
31 December 2015 | Resolutions
|
31 December 2015 | Resolutions
|
19 October 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
19 October 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
5 August 2015 | Appointment of Naoki Inoue as a director on 23 July 2015 (2 pages) |
5 August 2015 | Appointment of Naoki Inoue as a director on 23 July 2015 (2 pages) |
4 August 2015 | Appointment of Benjamin William Leaver as a director on 23 July 2015 (2 pages) |
4 August 2015 | Termination of appointment of Klaus Randel Nyengaard as a director on 30 July 2015 (1 page) |
4 August 2015 | Statement of capital following an allotment of shares on 11 June 2015
|
4 August 2015 | Appointment of Benjamin William Leaver as a director on 23 July 2015 (2 pages) |
4 August 2015 | Statement of capital following an allotment of shares on 11 June 2015
|
4 August 2015 | Termination of appointment of Klaus Randel Nyengaard as a director on 30 July 2015 (1 page) |
22 July 2015 | Resolutions
|
21 July 2015 | Second filing of AP01 previously delivered to Companies House
|
21 July 2015 | Second filing of AP01 previously delivered to Companies House
|
8 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
24 June 2015 | Resolutions
|
24 June 2015 | Resolutions
|
24 June 2015 | Resolutions
|
24 June 2015 | Memorandum and Articles of Association (69 pages) |
24 June 2015 | Memorandum and Articles of Association (69 pages) |
24 June 2015 | Resolutions
|
18 June 2015 | Statement of capital following an allotment of shares on 11 June 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 11 June 2015
|
11 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
11 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
11 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
11 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
11 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
11 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
4 June 2015 | Appointment of Hideyuki Hidaka as a director on 4 June 2015 (2 pages) |
4 June 2015 | Appointment of Hideyuki Hidaka as a director on 4 June 2015 (2 pages) |
4 June 2015 | Appointment of Hideyuki Hidaka as a director on 4 June 2015 (2 pages) |
28 May 2015 | Resolutions
|
20 May 2015 | Change of share class name or designation (2 pages) |
20 May 2015 | Change of share class name or designation (2 pages) |
19 May 2015 | Resolutions
|
19 May 2015 | Change of share class name or designation (2 pages) |
19 May 2015 | Change of share class name or designation (2 pages) |
11 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
11 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
11 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
11 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
11 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
11 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
11 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
11 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
11 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
9 May 2015 | Satisfaction of charge 064576790007 in full (4 pages) |
9 May 2015 | Satisfaction of charge 064576790006 in full (6 pages) |
9 May 2015 | Satisfaction of charge 064576790007 in full (4 pages) |
9 May 2015 | Satisfaction of charge 064576790006 in full (6 pages) |
8 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
8 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
8 May 2015 | Termination of appointment of Benjamin William Leaver as a director on 1 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Davor Hebel as a director on 1 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Jonathan Philip Pryce Goodwin as a director on 1 May 2015 (1 page) |
8 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
8 May 2015 | Termination of appointment of Davor Hebel as a director on 1 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Margus Uudam as a director on 1 May 2015 (1 page) |
8 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
8 May 2015 | Termination of appointment of Alejandro Zubillaga-Ortiz as a director on 1 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Davor Hebel as a director on 1 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Alejandro Zubillaga-Ortiz as a director on 1 May 2015 (1 page) |
8 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
8 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
8 May 2015 | Termination of appointment of Alejandro Zubillaga-Ortiz as a director on 1 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Margus Uudam as a director on 1 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Jonathan Philip Pryce Goodwin as a director on 1 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Margus Uudam as a director on 1 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Jonathan Philip Pryce Goodwin as a director on 1 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Benjamin William Leaver as a director on 1 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Benjamin William Leaver as a director on 1 May 2015 (1 page) |
24 April 2015 | Appointment of Benjamin William Leaver as a director on 24 April 2015 (2 pages) |
24 April 2015 | Appointment of Benjamin William Leaver as a director on 24 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr Jonathan Philip Pryce Goodwin on 15 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr Jonathan Philip Pryce Goodwin on 15 April 2015 (2 pages) |
21 March 2015 | Satisfaction of charge 2 in full (4 pages) |
21 March 2015 | Satisfaction of charge 3 in full (4 pages) |
21 March 2015 | Satisfaction of charge 2 in full (4 pages) |
21 March 2015 | Satisfaction of charge 3 in full (4 pages) |
13 February 2015 | Appointment of Kazumasa Watanabe as a director on 10 July 2014
|
13 February 2015 | Appointment of Kazumasa Watanabe as a director on 10 July 2014
|
23 January 2015 | Resolutions
|
23 January 2015 | Resolutions
|
22 January 2015 | Statement of capital following an allotment of shares on 22 January 2015
|
22 January 2015 | Statement of capital following an allotment of shares on 22 January 2015
|
13 January 2015 | Resolutions
|
13 January 2015 | Resolutions
|
12 January 2015 | Statement of capital following an allotment of shares on 10 September 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 10 September 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
2 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
24 December 2014 | Registration of charge 064576790007, created on 23 December 2014 (34 pages) |
24 December 2014 | Registration of charge 064576790007, created on 23 December 2014 (34 pages) |
10 November 2014 | Termination of appointment of Benjamin William Leaver as a director on 28 October 2014 (1 page) |
10 November 2014 | Termination of appointment of Dominic Simon Rupert Ward as a director on 28 October 2014 (1 page) |
10 November 2014 | Termination of appointment of Dominic Simon Rupert Ward as a director on 28 October 2014 (1 page) |
10 November 2014 | Termination of appointment of Benjamin William Leaver as a director on 28 October 2014 (1 page) |
10 November 2014 | Appointment of Mr Jonathan Philip Pryce Goodwin as a director on 28 October 2014 (2 pages) |
10 November 2014 | Appointment of Mr Jonathan Philip Pryce Goodwin as a director on 28 October 2014 (2 pages) |
20 October 2014 | Resolutions
|
20 October 2014 | Memorandum and Articles of Association (62 pages) |
20 October 2014 | Resolutions
|
20 October 2014 | Memorandum and Articles of Association (62 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
16 September 2014 | Appointment of Benjamin William Leaver as a director on 7 September 2014 (2 pages) |
16 September 2014 | Appointment of Benjamin William Leaver as a director on 7 September 2014 (2 pages) |
16 September 2014 | Appointment of Benjamin William Leaver as a director on 7 September 2014 (2 pages) |
5 September 2014 | Previous accounting period extended from 28 December 2013 to 31 December 2013 (1 page) |
5 September 2014 | Previous accounting period extended from 28 December 2013 to 31 December 2013 (1 page) |
22 August 2014 | Termination of appointment of Wolf H Hengst as a director on 23 July 2014 (1 page) |
22 August 2014 | Termination of appointment of Wolf H Hengst as a director on 23 July 2014 (1 page) |
22 August 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
22 August 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
18 August 2014 | Resolutions
|
18 August 2014 | Resolutions
|
25 April 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
25 April 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
30 January 2014 | Appointment of Mr Dominic Simon Rupert Ward as a director (2 pages) |
30 January 2014 | Appointment of Mr Dominic Simon Rupert Ward as a director (2 pages) |
30 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
30 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
28 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
28 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
20 January 2014 | Resolutions
|
20 January 2014 | Resolutions
|
14 January 2014 | Satisfaction of charge 4 in full (4 pages) |
14 January 2014 | Satisfaction of charge 064576790005 in full (4 pages) |
14 January 2014 | Satisfaction of charge 4 in full (4 pages) |
14 January 2014 | Satisfaction of charge 064576790005 in full (4 pages) |
3 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders (14 pages) |
3 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders (14 pages) |
12 November 2013 | Registration of charge 064576790006 (33 pages) |
12 November 2013 | Registration of charge 064576790006 (33 pages) |
8 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
8 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
8 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
11 October 2013 | Accounts for a small company made up to 28 December 2012 (6 pages) |
11 October 2013 | Accounts for a small company made up to 28 December 2012 (6 pages) |
27 September 2013 | Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page) |
27 September 2013 | Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page) |
30 August 2013 | Registration of charge 064576790005 (32 pages) |
30 August 2013 | Registration of charge 064576790005 (32 pages) |
27 August 2013 | Resolutions
|
27 August 2013 | Resolutions
|
12 August 2013 | Termination of appointment of Catherine Lawton as a secretary (1 page) |
12 August 2013 | Termination of appointment of Catherine Lawton as a secretary (1 page) |
29 July 2013 | Termination of appointment of Eileen Burbidge as a director (1 page) |
29 July 2013 | Appointment of Klaus Randel Nyengaard as a director (2 pages) |
29 July 2013 | Appointment of Klaus Randel Nyengaard as a director (2 pages) |
29 July 2013 | Termination of appointment of Eileen Burbidge as a director (1 page) |
4 June 2013 | Statement of capital following an allotment of shares on 22 April 2013
|
4 June 2013 | Statement of capital following an allotment of shares on 22 April 2013
|
14 May 2013 | Termination of appointment of Lopo Champalimaud as a secretary (1 page) |
14 May 2013 | Appointment of Catherine Eleanor Lawton as a secretary (2 pages) |
14 May 2013 | Appointment of Catherine Eleanor Lawton as a secretary (2 pages) |
14 May 2013 | Termination of appointment of Lopo Champalimaud as a secretary (1 page) |
25 April 2013 | Accounts for a small company made up to 29 December 2011 (6 pages) |
25 April 2013 | Accounts for a small company made up to 29 December 2011 (6 pages) |
7 March 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (16 pages) |
7 March 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (16 pages) |
19 February 2013 | Statement of capital following an allotment of shares on 22 November 2012
|
19 February 2013 | Statement of capital following an allotment of shares on 30 October 2012
|
19 February 2013 | Statement of capital following an allotment of shares on 30 October 2012
|
19 February 2013 | Statement of capital following an allotment of shares on 22 November 2012
|
18 February 2013 | Statement of capital following an allotment of shares on 11 October 2012
|
18 February 2013 | Appointment of Margus Uudam as a director (2 pages) |
18 February 2013 | Statement of capital following an allotment of shares on 11 October 2012
|
18 February 2013 | Appointment of Margus Uudam as a director (2 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 4 (19 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 4 (19 pages) |
19 December 2012 | Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page) |
19 December 2012 | Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page) |
12 December 2012 | Resolutions
|
12 December 2012 | Resolutions
|
25 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
25 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
23 August 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
23 August 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
14 June 2012 | Registered office address changed from C/O Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from C/O Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
6 February 2012 | Resolutions
|
6 February 2012 | Resolutions
|
3 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (13 pages) |
3 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (13 pages) |
28 December 2011 | Appointment of Mr Davor Hebel as a director (3 pages) |
28 December 2011 | Appointment of Mr Davor Hebel as a director (3 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 October 2011 | Change of share class name or designation (2 pages) |
26 October 2011 | Termination of appointment of Mack Hicks as a director (2 pages) |
26 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
26 October 2011 | Termination of appointment of Mack Hicks as a director (2 pages) |
26 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
26 October 2011 | Change of share class name or designation (2 pages) |
26 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
26 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
4 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
30 September 2011 | Appointment of Alex Zubillaga as a director (3 pages) |
30 September 2011 | Appointment of Alex Zubillaga as a director (3 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 September 2011 | Appointment of Alex Zubillaga as a director (2 pages) |
26 September 2011 | Appointment of Alex Zubillaga as a director (2 pages) |
6 September 2011 | Termination of appointment of Salim Mitha as a director (2 pages) |
6 September 2011 | Termination of appointment of Salim Mitha as a director (2 pages) |
6 September 2011 | Appointment of Mrs Eileen Burbidge as a director (3 pages) |
6 September 2011 | Appointment of Mrs Eileen Burbidge as a director (3 pages) |
25 August 2011 | Resolutions
|
25 August 2011 | Resolutions
|
25 August 2011 | Memorandum and Articles of Association (30 pages) |
25 August 2011 | Memorandum and Articles of Association (30 pages) |
3 February 2011 | Statement of capital following an allotment of shares on 13 September 2010
|
3 February 2011 | Statement of capital following an allotment of shares on 13 September 2010
|
1 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (11 pages) |
1 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (11 pages) |
26 January 2011 | Termination of appointment of Eileen Broch as a director (1 page) |
26 January 2011 | Termination of appointment of Eileen Broch as a director (1 page) |
11 January 2011 | Director's details changed for Wolf H Hengst on 1 January 2010 (2 pages) |
11 January 2011 | Director's details changed for Wolf H Hengst on 1 January 2010 (2 pages) |
11 January 2011 | Director's details changed for Wolf H Hengst on 1 January 2010 (2 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
14 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (11 pages) |
4 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (11 pages) |
1 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
1 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 December 2008 | Return made up to 19/12/08; full list of members (9 pages) |
19 December 2008 | Return made up to 19/12/08; full list of members (9 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Ad 31/01/08\gbp si [email protected]=1787.5\gbp ic 1475/3262.5\ (2 pages) |
10 April 2008 | Nc inc already adjusted 31/01/08 (1 page) |
10 April 2008 | Nc inc already adjusted 31/01/08 (1 page) |
10 April 2008 | Ad 31/01/08\gbp si [email protected]=1787.5\gbp ic 1475/3262.5\ (2 pages) |
10 April 2008 | Resolutions
|
20 March 2008 | Nc inc already adjusted 14/02/08 (1 page) |
20 March 2008 | Resolutions
|
20 March 2008 | Ad 14/02/08-29/02/08\gbp si [email protected]=1375\gbp ic 1885/3260\ (4 pages) |
20 March 2008 | Ad 14/02/08-29/02/08\gbp si [email protected]=1375\gbp ic 1885/3260\ (4 pages) |
20 March 2008 | Nc inc already adjusted 14/02/08 (1 page) |
20 March 2008 | Resolutions
|
18 March 2008 | Director appointed mack hicks (1 page) |
18 March 2008 | Director appointed eileen broch (1 page) |
18 March 2008 | Director appointed eileen broch (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 20-22 bedford row london WC1R 4JS (1 page) |
18 March 2008 | Director appointed wolf h hengst (1 page) |
18 March 2008 | Director appointed wolf h hengst (1 page) |
18 March 2008 | Director appointed mack hicks (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 20-22 bedford row london WC1R 4JS (1 page) |
14 March 2008 | S-div (1 page) |
14 March 2008 | S-div (1 page) |
28 February 2008 | Nc inc already adjusted 31/01/08 (1 page) |
28 February 2008 | Ad 31/01/08-31/01/08\gbp si [email protected]=1785\gbp ic 100/1885\ (2 pages) |
28 February 2008 | Ad 31/01/08-31/01/08\gbp si [email protected]=1785\gbp ic 100/1885\ (2 pages) |
28 February 2008 | Resolutions
|
28 February 2008 | Resolutions
|
28 February 2008 | Nc inc already adjusted 31/01/08 (1 page) |
21 December 2007 | Company name changed hotsprings ventures LIMITED\certificate issued on 21/12/07 (2 pages) |
21 December 2007 | Company name changed hotsprings ventures LIMITED\certificate issued on 21/12/07 (2 pages) |
19 December 2007 | Incorporation (17 pages) |
19 December 2007 | Incorporation (17 pages) |