London
SW13 0PE
Director Name | Paul Bunje |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 March 2017(9 years after company formation) |
Appointment Duration | 7 years |
Role | Founder |
Country of Residence | United States |
Correspondence Address | Conservation Xlabs 1066 31st Street Nw Washington, Dc 20007 United States |
Director Name | Mrs Louise Winde Kjellerup Roper |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Danish,British |
Status | Current |
Appointed | 01 December 2017(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Sidney Road St. Margaret'S Twickenham Middlesex TW1 1JP |
Director Name | Dr Karsten Ottenberg |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 October 2020(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | Germany |
Correspondence Address | Greimelberg 22 D-83112 Frasdorf Germany |
Director Name | Poh Yeow Teo |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Role | Founding Partner, Volans Ventu |
Country of Residence | Singapore |
Correspondence Address | 5 Tanjong Rhu Road #17-02 The Waterside 436882 Republic Of Singapore |
Director Name | Pamela Hartigan |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Role | Volans Ventures Partner, Share |
Country of Residence | France |
Correspondence Address | Le Chateau 74350/ Vovray En Bornes 74350 |
Director Name | Mrs Charmian Elizabeth Love |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 December 2009(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 March 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Bloomsbury Place London WC1A 2QA |
Director Name | Mr Geoffrey Brian Lye |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 07 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place First Floor London EC4R 1BE |
Secretary Name | Helen Claire Marsland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | 20-22 Bedford Row London WC1R 4EB |
Director Name | Ms Shetal Lakha |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 September 2020) |
Role | Director, Games Science |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place First Floor London EC4R 1BE |
Director Name | Kavita Prakash-Mani |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(9 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2019) |
Role | Practice Leader |
Country of Residence | United States |
Correspondence Address | 10 Queen Street Place First Floor London EC4R 1BE |
Secretary Name | BWB Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Correspondence Address | 2-6 Cannon Street London EC4M 6YH |
Website | volans.com |
---|---|
Email address | [email protected] |
Telephone | 07 522389196 |
Telephone region | Mobile |
Registered Address | 10 Queen Street Place First Floor London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Amanda Feldman 6.25% Ordinary |
---|---|
50 at £1 | Amy Birchall 6.25% Ordinary |
50 at £1 | Sam Lakha 6.25% Ordinary |
250 at £1 | John Brett Elkington 31.25% Ordinary |
100 at £1 | Charmian Elizabeth Love 12.50% Ordinary |
100 at £1 | Geoffrey Brian Lye 12.50% Ordinary |
100 at £1 | Pamela Hartigan 12.50% Ordinary |
100 at £1 | Sustainability LTD 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,015 |
Cash | £37,250 |
Current Liabilities | £70,799 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
21 December 2012 | Delivered on: 29 December 2012 Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees 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: Interest in the sum of £9,966.29 to pay into the separately identified deposit account. Outstanding |
---|---|
26 June 2008 | Delivered on: 28 June 2008 Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees 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 sum of £20,475, any other sums paid into the account by the tenant and any interest credited to that account. See image for full details. Outstanding |
19 October 2020 | Appointment of Dr Karsten Ottenberg as a director on 1 October 2020 (2 pages) |
---|---|
13 October 2020 | Termination of appointment of Shetal Lakha as a director on 7 September 2020 (1 page) |
5 October 2020 | Termination of appointment of Geoffrey Brian Lye as a director on 7 September 2020 (1 page) |
5 August 2020 | Resolutions
|
26 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
26 March 2020 | Director's details changed for Ms Shetal Lakha on 1 April 2019 (2 pages) |
25 March 2020 | Director's details changed for Paul Bunje on 1 April 2019 (2 pages) |
25 March 2020 | Director's details changed for Paul Bunje on 1 April 2019 (2 pages) |
25 March 2020 | Director's details changed for Mr Geoffrey Brian Lye on 1 April 2019 (2 pages) |
9 March 2020 | Second filing for the appointment of Louise Winde Kjellerup Roper as a director (6 pages) |
2 March 2020 | Termination of appointment of Kavita Prakash-Mani as a director on 31 December 2019 (1 page) |
22 January 2020 | Director's details changed for Mrs Louise Winde Kjellerup Roper on 1 December 2017 (2 pages) |
4 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
27 March 2019 | Registered office address changed from 2 Bloomsbury Place London WC1A 2QA to 10 Queen Street Place First Floor London EC4R 1BE on 27 March 2019 (1 page) |
9 January 2019 | Resolutions
|
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 April 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
17 January 2018 | Appointment of Mrs Louise Winde Kjellerup Roper as a director on 1 December 2017
|
17 January 2018 | Appointment of Mrs Louise Winde Kjellerup Roper as a director on 1 December 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 May 2017 | Appointment of Paul Bunje as a director on 27 March 2017 (2 pages) |
10 May 2017 | Appointment of Kavita Prakash-Mani as a director on 27 March 2017 (2 pages) |
10 May 2017 | Appointment of Kavita Prakash-Mani as a director on 27 March 2017 (2 pages) |
10 May 2017 | Appointment of Paul Bunje as a director on 27 March 2017 (2 pages) |
9 May 2017 | Termination of appointment of Charmian Elizabeth Love as a director on 27 March 2017 (1 page) |
9 May 2017 | Termination of appointment of Charmian Elizabeth Love as a director on 27 March 2017 (1 page) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 September 2016 | Termination of appointment of Pamela Hartigan as a director on 12 August 2016 (1 page) |
20 September 2016 | Termination of appointment of Pamela Hartigan as a director on 12 August 2016 (1 page) |
4 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 March 2016 | Appointment of Ms Shetal Lakha as a director on 11 January 2016 (2 pages) |
4 March 2016 | Appointment of Ms Shetal Lakha as a director on 11 January 2016 (2 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 October 2015 | Resolutions
|
5 October 2015 | Memorandum and Articles of Association (29 pages) |
5 October 2015 | Memorandum and Articles of Association (29 pages) |
5 October 2015 | Resolutions
|
1 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 March 2014 (18 pages) |
1 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 March 2014 (18 pages) |
16 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 August 2014 | Termination of appointment of Helen Claire Marsland as a secretary on 31 July 2014 (1 page) |
3 August 2014 | Termination of appointment of Helen Claire Marsland as a secretary on 31 July 2014 (1 page) |
23 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Statement of capital following an allotment of shares on 21 January 2014
|
23 March 2014 | Statement of capital following an allotment of shares on 21 January 2014
|
23 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 June 2013 | Register inspection address has been changed from C/O Helen Marsland Cournswood Cottage Clappins Lane North Dean High Wycombe Buckinghamshire HP14 4NW United Kingdom (1 page) |
12 June 2013 | Register inspection address has been changed from C/O Helen Marsland Cournswood Cottage Clappins Lane North Dean High Wycombe Buckinghamshire HP14 4NW United Kingdom (1 page) |
14 March 2013 | Register inspection address has been changed from C/O Helen Marsland 24 Great Hampden Great Missenden Buckinghamshire HP16 9RG United Kingdom (1 page) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (9 pages) |
14 March 2013 | Register(s) moved to registered office address (1 page) |
14 March 2013 | Register inspection address has been changed from C/O Helen Marsland 24 Great Hampden Great Missenden Buckinghamshire HP16 9RG United Kingdom (1 page) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (9 pages) |
14 March 2013 | Register(s) moved to registered office address (1 page) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (9 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (9 pages) |
5 March 2012 | Register(s) moved to registered inspection location (1 page) |
5 March 2012 | Register inspection address has been changed (1 page) |
5 March 2012 | Register(s) moved to registered inspection location (1 page) |
5 March 2012 | Register inspection address has been changed (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 June 2011 | Resolutions
|
8 June 2011 | Resolutions
|
8 June 2011 | Purchase of own shares. (3 pages) |
8 June 2011 | Cancellation of shares. Statement of capital on 8 June 2011
|
8 June 2011 | Cancellation of shares. Statement of capital on 8 June 2011
|
8 June 2011 | Cancellation of shares. Statement of capital on 8 June 2011
|
8 June 2011 | Purchase of own shares. (3 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (8 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (8 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Termination of appointment of Poh Teo as a director (1 page) |
10 December 2010 | Termination of appointment of Poh Teo as a director (1 page) |
8 November 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
8 November 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
9 September 2010 | Termination of appointment of Bwb Secretarial Limited as a secretary (1 page) |
9 September 2010 | Termination of appointment of Bwb Secretarial Limited as a secretary (1 page) |
31 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Director's details changed for Poh Yeow Teo on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Poh Yeow Teo on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Poh Yeow Teo on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages) |
30 March 2010 | Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages) |
30 March 2010 | Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 January 2010 | Appointment of Geoffrey Brian Lye as a director (3 pages) |
15 January 2010 | Appointment of Helen Claire Marsland as a secretary (3 pages) |
15 January 2010 | Appointment of Charmian Elizabeth Love as a director (3 pages) |
15 January 2010 | Registered office address changed from , 2-6 Cannon Street, London, EC4M 6YH on 15 January 2010 (1 page) |
15 January 2010 | Appointment of Charmian Elizabeth Love as a director (3 pages) |
15 January 2010 | Appointment of Geoffrey Brian Lye as a director (3 pages) |
15 January 2010 | Appointment of Helen Claire Marsland as a secretary (3 pages) |
15 January 2010 | Registered office address changed from , 2-6 Cannon Street, London, EC4M 6YH on 15 January 2010 (1 page) |
8 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 March 2008 | Incorporation (34 pages) |
17 March 2008 | Incorporation (34 pages) |