London
N8 0BB
Director Name | Mr Andrew Walter Heshedahl Sudmant |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 13 April 2016(7 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Research Fellow |
Country of Residence | England |
Correspondence Address | Eagle House 163 City Road Shoreditch London EC1V 1NR |
Director Name | Ms Johanna Pimentel |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Privacy Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Oslo Court Prince Albert Road London NW8 7EP |
Secretary Name | Renata Klita |
---|---|
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 128 Oslo Court Prince Albert Road London NW8 7EP |
Director Name | Ms Giulia Barcaro |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 April 2016(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 December 2020) |
Role | Legal Consultant |
Country of Residence | England |
Correspondence Address | Studio 5 155 Commercial Street London E1 6BJ |
Website | aphaia.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Eagle House 163 City Road Shoreditch London EC1V 1NR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
2 at £1 | Bostjan Makarovic 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,482 |
Cash | £15,513 |
Current Liabilities | £6,459 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
21 November 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
---|---|
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
16 September 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
15 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
9 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
15 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
4 December 2020 | Termination of appointment of Giulia Barcaro as a director on 4 December 2020 (1 page) |
4 December 2020 | Director's details changed for Bostjan Makarovic on 3 August 2010 (2 pages) |
29 October 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
11 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
5 June 2019 | Registered office address changed from Studio 5 155 Commercial Street London E1 6BJ to Eagle House 163 City Road Shoreditch London EC1V 1NR on 5 June 2019 (1 page) |
8 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
19 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
7 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
26 April 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
26 April 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
12 January 2017 | Director's details changed for Ms Giulia Barcaro on 11 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Ms Giulia Barcaro on 11 January 2017 (2 pages) |
24 October 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
24 October 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
19 April 2016 | Appointment of Ms Giulia Barcaro as a director on 13 April 2016 (2 pages) |
19 April 2016 | Appointment of Ms Giulia Barcaro as a director on 13 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Andrew Walter Heshedahl Sudmant as a director on 13 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Andrew Walter Heshedahl Sudmant as a director on 13 April 2016 (2 pages) |
22 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
31 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
2 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
2 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
5 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
5 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
21 August 2012 | Total exemption small company accounts made up to 28 February 2012 (10 pages) |
21 August 2012 | Total exemption small company accounts made up to 28 February 2012 (10 pages) |
30 March 2012 | Registered office address changed from Studio 5 155 Commercial Street London E1 6BJ United Kingdom on 30 March 2012 (1 page) |
30 March 2012 | Registered office address changed from No. 3 12 Grand Parade Green Lanes London N4 1JX on 30 March 2012 (1 page) |
30 March 2012 | Registered office address changed from No. 3 12 Grand Parade Green Lanes London N4 1JX on 30 March 2012 (1 page) |
30 March 2012 | Registered office address changed from Studio 5 155 Commercial Street London E1 6BJ United Kingdom on 30 March 2012 (1 page) |
26 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
22 August 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
22 August 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
15 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
8 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
8 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
27 July 2010 | Registered office address changed from C/O Dorvis 61 Kelland Road Plaistow London E13 8DS England on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from C/O Dorvis 61 Kelland Road Plaistow London E13 8DS England on 27 July 2010 (1 page) |
11 May 2010 | Registered office address changed from 127 Oslo Court Prince Albert Road London NW8 7EP England on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from 127 Oslo Court Prince Albert Road London NW8 7EP England on 11 May 2010 (1 page) |
12 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Director's details changed for Bostjan Makarovic on 1 January 2010 (2 pages) |
6 February 2010 | Termination of appointment of Johanna Pimentel as a director (1 page) |
6 February 2010 | Director's details changed for Bostjan Makarovic on 1 January 2010 (2 pages) |
6 February 2010 | Termination of appointment of Renata Klita as a secretary (1 page) |
6 February 2010 | Director's details changed for Bostjan Makarovic on 1 January 2010 (2 pages) |
6 February 2010 | Termination of appointment of Johanna Pimentel as a director (1 page) |
6 February 2010 | Termination of appointment of Renata Klita as a secretary (1 page) |
6 February 2009 | Incorporation (11 pages) |
6 February 2009 | Incorporation (11 pages) |