London
WC2B 5LW
Director Name | Mr Trevor Terence Tay |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2023(14 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor One Smart's Place London WC2B 5LW |
Director Name | Mr David Avgi |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 05 January 2009(same day as company formation) |
Role | Ceo Safecharge International Ltd |
Correspondence Address | 1 Dimcho Debelyanov Street, Apartment 2, 1st Floor District Iztok Sofia Bulgaria |
Director Name | Mr Alon Shamir |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 08 December 2011(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 May 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Oertzenweg 48 Berlin 14163 |
Director Name | Yuval Ziv |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 21 May 2013(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 March 2017) |
Role | Company Director |
Country of Residence | Bulgaria |
Correspondence Address | Minzuhar 3 Apartment 10, 6th Floor Loenets Sofia Bulgaria |
Director Name | Mr Timothy Simon Mickley |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Roseneath Road Battersea London SW11 6AQ |
Director Name | Mr Praful Gopal Morar |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(6 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 May 2022) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 5th Floor One Smart's Place London WC2B 5LW |
Director Name | Mr Philip John Atherton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(8 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor One Smart's Place London WC2B 5LW |
Director Name | Mr Mordechay Bring |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2022(13 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor One Smart's Place London WC2B 5LW |
Registered Address | 5th Floor One Smart's Place London WC2B 5LW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,505 |
Cash | £8,488 |
Current Liabilities | £10,994 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
14 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
7 January 2021 | Full accounts made up to 31 December 2019 (25 pages) |
8 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
3 September 2019 | Notification of a person with significant control statement (2 pages) |
3 September 2019 | Cessation of Safecharge International Group Limited as a person with significant control on 1 August 2019 (1 page) |
21 February 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
20 November 2018 | Director's details changed for Mr Philip John Atherton on 16 November 2018 (2 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
18 June 2018 | Registered office address changed from 8 4th Floor 8 Bloomsbury Street Bloomsbury London England to Safecharge 4th Floor 8 Bloomsbury Street Bloomsbury London on 18 June 2018 (1 page) |
15 June 2018 | Registered office address changed from Unit 642, 6th Floor 2 Kingdom Street London W2 6BD to 8 4th Floor 8 Bloomsbury Street Bloomsbury London on 15 June 2018 (1 page) |
10 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
10 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
22 March 2017 | Appointment of Mr Philip John Atherton as a director on 16 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Yuval Ziv as a director on 16 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Yuval Ziv as a director on 16 March 2017 (1 page) |
22 March 2017 | Appointment of Mr Philip John Atherton as a director on 16 March 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
26 April 2016 | Registered office address changed from 4th Floor 201 Great Portland Steet London W1W 5AB to Unit 642, 6th Floor 2 Kingdom Street London W2 6BD on 26 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from 4th Floor 201 Great Portland Steet London W1W 5AB to Unit 642, 6th Floor 2 Kingdom Street London W2 6BD on 26 April 2016 (2 pages) |
25 January 2016 | Director's details changed for Yuval Ziv on 1 January 2016 (2 pages) |
25 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Director's details changed for Yuval Ziv on 1 January 2016 (2 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
12 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
6 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 4Th Floor 201 Great Portland Steet London W1W 5AB on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 4Th Floor 201 Great Portland Steet London W1W 5AB on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 4Th Floor 201 Great Portland Steet London W1W 5AB on 6 February 2015 (1 page) |
19 January 2015 | Appointment of Praful Gopal Morar as a director on 13 January 2015 (2 pages) |
19 January 2015 | Appointment of Praful Gopal Morar as a director on 13 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Timothy Simon Mickley as a director on 13 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Timothy Simon Mickley as a director on 13 January 2015 (1 page) |
24 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
11 December 2013 | Appointment of Mr Timothy Simon Mickley as a director (2 pages) |
11 December 2013 | Appointment of Mr Timothy Simon Mickley as a director (2 pages) |
28 August 2013 | Registered office address changed from 16 Grosvenor Place London SW1X 7HH on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from 16 Grosvenor Place London SW1X 7HH on 28 August 2013 (1 page) |
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 May 2013 | Appointment of Yuval Ziv as a director (2 pages) |
23 May 2013 | Appointment of Yuval Ziv as a director (2 pages) |
23 May 2013 | Termination of appointment of Alon Shamir as a director (1 page) |
23 May 2013 | Termination of appointment of Alon Shamir as a director (1 page) |
17 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 January 2012 | Director's details changed for Mr Alon Shamir on 16 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Mr Alon Shamir on 16 January 2012 (2 pages) |
25 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Appointment of Mr Alon Shamir as a director (2 pages) |
11 January 2012 | Termination of appointment of David Avgi as a director (1 page) |
11 January 2012 | Appointment of Mr Alon Shamir as a director (2 pages) |
11 January 2012 | Termination of appointment of David Avgi as a director (1 page) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
26 January 2011 | Director's details changed for Mr David Avgi on 1 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Mr David Avgi on 1 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Mr David Avgi on 1 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
19 March 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
19 March 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
5 January 2009 | Incorporation (12 pages) |
5 January 2009 | Incorporation (12 pages) |