Company NameOpengamma Limited
Company StatusActive
Company Number06989069
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Bruce Golden
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed14 August 2009(2 days after company formation)
Appointment Duration14 years, 7 months
RoleVenture Capitalist
Country of ResidenceUnited States
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Director NameMr Cristobal Ignacio Conde
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed04 November 2014(5 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleInvestor/Advisor
Country of ResidenceUnited States
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Director NamePeter Edward Rippon
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(7 years after company formation)
Appointment Duration7 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address107 Leadenhall Street
5th Floor
London
EC3A 4AF
Director NameMr Joshua Carl Bell
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(9 years, 7 months after company formation)
Appointment Duration5 years
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Director NameMr Brian Harold Zboril
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed11 April 2019(9 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleExecutive Director
Country of ResidenceUnited States
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Director NameEric Darren Cheung
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed13 November 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Director NameKevin Harder
Date of BirthJune 1994 (Born 29 years ago)
NationalityGerman
StatusCurrent
Appointed07 January 2022(12 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleManager, Allianz X Gmbh
Country of ResidenceGermany
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed12 August 2009(same day as company formation)
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameDavid Kirk Wylie
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Director NameMr Peyman Mestchian
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(2 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Park Street
London
SE1 9BL
Director NameLawrence David Lenihan Jr.
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2010(1 year, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 May 2016)
RoleCeo And Md
Country of ResidenceUnited States
Correspondence Address120 West 45th Street
19th Floor
New York
Ny 10036
United States
Director NameMr Mark Ian Beeston
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMasaru Nakachi
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2013(3 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2017)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressAlbert House 256-260 Old Street
5th Floor
London
EC1V 9DD
Director NameMr Steve Gibson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(3 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 March 2019)
RoleInvestment
Country of ResidenceUnited Kingdom
Correspondence AddressAlbert House 256-260 Old Street
5th Floor
London
EC1V 9DD
Director NameMr Mark Ian Beeston
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Director NameGregory Karl Raiten
Date of BirthNovember 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2016(7 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 26 June 2019)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address100 5th Avenue
Firstmark Capital
New York
Ny 10011
United States
Director NameDavid Rogg
Date of BirthNovember 1989 (Born 34 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2019(9 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 October 2019)
RoleVenture Capital
Country of ResidenceUnited States
Correspondence AddressAlbert House 256-260 Old Street
5th Floor
London
EC1V 9DD

Contact

Websiteopengamma.com
Email address[email protected]
Telephone07 470051047
Telephone regionMobile

Location

Registered Address5th Floor
One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£6,710,166
Cash£6,755,326
Current Liabilities£344,112

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 August 2023 (7 months, 2 weeks ago)
Next Return Due26 August 2024 (5 months from now)

Charges

16 March 2021Delivered on: 17 March 2021
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
19 March 2010Delivered on: 26 March 2010
Persons entitled: Rosemount Kirkaldy LLP

Classification: Rent deposit deed
Secured details: £30,182.81 due or to become due from the company to the chargee.
Particulars: £30,182.81.
Outstanding

Filing History

27 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
20 September 2023Termination of appointment of Kevin Harder as a director on 31 August 2023 (1 page)
14 September 2023Appointment of Patrik Strama as a director on 12 September 2023 (2 pages)
14 August 2023Confirmation statement made on 12 August 2023 with updates (4 pages)
21 June 2023Statement of capital following an allotment of shares on 24 April 2023
  • GBP 33,946,530
(3 pages)
16 February 2023Termination of appointment of Joshua Carl Bell as a director on 10 February 2023 (1 page)
16 February 2023Appointment of Daniel Christopher Chaplin as a director on 10 February 2023 (2 pages)
9 November 2022Statement of capital following an allotment of shares on 6 September 2022
  • GBP 32,727,370
(3 pages)
25 August 2022Accounts for a small company made up to 31 December 2021 (11 pages)
19 August 2022Statement of capital following an allotment of shares on 28 March 2022
  • GBP 31,859,164
(3 pages)
12 August 2022Confirmation statement made on 12 August 2022 with updates (4 pages)
23 February 2022Appointment of Kevin Harder as a director on 7 January 2022 (2 pages)
15 November 2021Statement of capital following an allotment of shares on 24 August 2021
  • GBP 31,095,421
(3 pages)
2 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
20 August 2021Statement of capital following an allotment of shares on 23 June 2021
  • GBP 29,850,893
(3 pages)
17 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
17 March 2021Registration of charge 069890690002, created on 16 March 2021 (44 pages)
4 February 2021Satisfaction of charge 1 in full (1 page)
26 January 2021All of the property or undertaking no longer forms part of charge 1 (1 page)
22 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
13 August 2020Confirmation statement made on 12 August 2020 with updates (4 pages)
30 June 2020Registered office address changed from Albert House 256-260 Old Street 5th Floor London EC1V 9DD England to 5th Floor One New Change London EC4M 9AF on 30 June 2020 (1 page)
16 June 2020Statement of capital following an allotment of shares on 24 March 2020
  • GBP 29,140,161
(3 pages)
14 November 2019Statement of capital following an allotment of shares on 23 October 2019
  • GBP 27,358,748
(3 pages)
14 November 2019Appointment of Eric Darren Cheung as a director on 13 November 2019 (2 pages)
14 November 2019Termination of appointment of David Rogg as a director on 18 October 2019 (1 page)
23 October 2019Statement of capital following an allotment of shares on 17 July 2019
  • GBP 25,348,877
(3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
13 August 2019Confirmation statement made on 12 August 2019 with updates (4 pages)
8 August 2019Termination of appointment of Gregory Karl Raiten as a director on 26 June 2019 (1 page)
8 August 2019Appointment of David Rogg as a director on 26 June 2019 (2 pages)
17 April 2019Appointment of Brian Harold Zboril as a director on 11 April 2019 (2 pages)
12 April 2019Appointment of Mr Joshua Carl Bell as a director on 22 March 2019 (2 pages)
12 April 2019Termination of appointment of Steve Gibson as a director on 28 March 2019 (1 page)
12 April 2019Statement of capital following an allotment of shares on 11 April 2019
  • GBP 24,547,274
(3 pages)
7 January 2019Statement of capital following an allotment of shares on 17 September 2018
  • GBP 23,786,818
(3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
14 September 2018Statement of capital following an allotment of shares on 16 August 2018
  • GBP 23,482,867
(3 pages)
15 August 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
11 June 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 23,091,325
(3 pages)
25 April 2018Statement of capital following an allotment of shares on 14 March 2018
  • GBP 22,917,835
(3 pages)
22 February 2018Director's details changed for Bruce Golden on 21 February 2018 (2 pages)
14 August 2017Register(s) moved to registered inspection location One New Change London EC4M 9AF (1 page)
14 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
14 August 2017Register(s) moved to registered inspection location One New Change London EC4M 9AF (1 page)
14 August 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 22,561,329
(3 pages)
14 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
14 August 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 22,561,329
(3 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
26 June 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 22,171,314
(3 pages)
26 June 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 22,171,314
(3 pages)
8 June 2017Statement of capital following an allotment of shares on 19 April 2017
  • GBP 22,171,307
(3 pages)
8 June 2017Termination of appointment of Masaru Nakachi as a director on 31 March 2017 (1 page)
8 June 2017Termination of appointment of Masaru Nakachi as a director on 31 March 2017 (1 page)
8 June 2017Statement of capital following an allotment of shares on 19 April 2017
  • GBP 22,171,307
(3 pages)
2 May 2017Director's details changed for Mr Cristobal Ignacio Conde on 11 April 2017 (2 pages)
2 May 2017Director's details changed for Mr Steve Gibson on 11 April 2017 (2 pages)
2 May 2017Director's details changed for Masaru Nakachi on 11 April 2017 (2 pages)
2 May 2017Director's details changed for Bruce Golden on 11 April 2017 (2 pages)
2 May 2017Director's details changed for Masaru Nakachi on 11 April 2017 (2 pages)
2 May 2017Director's details changed for Mr Cristobal Ignacio Conde on 11 April 2017 (2 pages)
2 May 2017Director's details changed for Bruce Golden on 11 April 2017 (2 pages)
2 May 2017Director's details changed for Mr Steve Gibson on 11 April 2017 (2 pages)
11 April 2017Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to Albert House 256-260 Old Street 5th Floor London EC1V 9DD on 11 April 2017 (1 page)
11 April 2017Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to Albert House 256-260 Old Street 5th Floor London EC1V 9DD on 11 April 2017 (1 page)
2 February 2017Statement of capital following an allotment of shares on 14 January 2017
  • GBP 20,999,028.00
(4 pages)
2 February 2017Statement of capital following an allotment of shares on 14 January 2017
  • GBP 20,999,028.00
(4 pages)
16 January 2017Appointment of Gregory Karl Raiten as a director on 20 September 2016 (2 pages)
16 January 2017Appointment of Gregory Karl Raiten as a director on 20 September 2016 (2 pages)
14 January 2017Termination of appointment of Mark Ian Beeston as a director on 7 December 2016 (1 page)
14 January 2017Termination of appointment of Mark Ian Beeston as a director on 7 December 2016 (1 page)
27 October 2016Appointment of Peter Edward Rippon as a director on 1 September 2016 (2 pages)
27 October 2016Appointment of Peter Edward Rippon as a director on 1 September 2016 (2 pages)
21 October 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 19,431,274
(4 pages)
21 October 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 19,431,274
(4 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 August 2016Termination of appointment of David Kirk Wylie as a director on 30 August 2016 (1 page)
31 August 2016Termination of appointment of David Kirk Wylie as a director on 30 August 2016 (1 page)
18 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
13 July 2016Termination of appointment of Lawrence David Lenihan Jr. as a director on 30 May 2016 (1 page)
13 July 2016Termination of appointment of Lawrence David Lenihan Jr. as a director on 30 May 2016 (1 page)
19 May 2016Director's details changed for David Kirk Wylie on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Bruce Golden on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Cristobal Ignacio Conde on 19 May 2016 (2 pages)
19 May 2016Director's details changed for David Kirk Wylie on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Masaru Nakachi on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Steve Gibson on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Cristobal Ignacio Conde on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Mark Ian Beeston on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Steve Gibson on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Masaru Nakachi on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Bruce Golden on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Mark Ian Beeston on 19 May 2016 (2 pages)
17 May 2016Registered office address changed from 185 Park Street London SE1 9BL to International House 24 Holborn Viaduct London EC1A 2BN on 17 May 2016 (1 page)
17 May 2016Registered office address changed from 185 Park Street London SE1 9BL to International House 24 Holborn Viaduct London EC1A 2BN on 17 May 2016 (1 page)
14 January 2016Statement of capital following an allotment of shares on 18 November 2015
  • GBP 18,842,999
(4 pages)
14 January 2016Statement of capital following an allotment of shares on 18 November 2015
  • GBP 18,842,999
(4 pages)
14 December 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 17,267,075.00
(4 pages)
14 December 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 17,267,075.00
(4 pages)
28 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 17,038,168
(19 pages)
28 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 17,038,168
(19 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 May 2015Statement of capital following an allotment of shares on 11 May 2015
  • GBP 17,038,168
(4 pages)
30 May 2015Statement of capital following an allotment of shares on 11 May 2015
  • GBP 17,038,168
(4 pages)
29 April 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 16,286,730
(3 pages)
29 April 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 16,286,730
(3 pages)
16 December 2014Statement of capital following an allotment of shares on 18 November 2014
  • GBP 14,999,425
(4 pages)
16 December 2014Statement of capital following an allotment of shares on 18 November 2014
  • GBP 14,999,425
(4 pages)
1 December 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Cristobal Ignacio Conde.
(5 pages)
1 December 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Cristobal Ignacio Conde.
(5 pages)
12 November 2014Director's details changed for Mr Cristobal Ignacio Conde Donoso on 4 November 2014 (2 pages)
12 November 2014Director's details changed for Mr Cristobal Ignacio Conde Donoso on 4 November 2014 (2 pages)
12 November 2014Director's details changed for Mr Cristobal Ignacio Conde Donoso on 4 November 2014 (2 pages)
7 November 2014Appointment of Mr Cristobal Ignacio Conde Donoso as a director on 4 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 01/12/2014.
(4 pages)
7 November 2014Appointment of Mr Cristobal Ignacio Conde Donoso as a director on 4 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 01/12/2014.
(4 pages)
7 November 2014Appointment of Mr Cristobal Ignacio Conde Donoso as a director on 4 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 01/12/2014.
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 14,361,670
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 14,361,670
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 14,361,670
(4 pages)
2 October 2014Termination of appointment of Peyman Mestchian as a director on 23 September 2014 (2 pages)
2 October 2014Termination of appointment of Peyman Mestchian as a director on 23 September 2014 (2 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 13,747,231
(19 pages)
29 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 13,747,231
(19 pages)
7 May 2014Appointment of Mr Mark Ian Beeston as a director (3 pages)
7 May 2014Appointment of Mr Mark Ian Beeston as a director (3 pages)
20 February 2014Termination of appointment of Mark Beeston as a director (2 pages)
20 February 2014Termination of appointment of Mark Beeston as a director (2 pages)
6 February 2014Director's details changed for David Kirk Wylie on 31 January 2014 (3 pages)
6 February 2014Director's details changed for David Kirk Wylie on 31 January 2014 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 13,747,231
(19 pages)
16 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 13,747,231
(19 pages)
17 April 2013Appointment of Masaru Nakachi as a director (3 pages)
17 April 2013Appointment of Stephen Gibson as a director (3 pages)
17 April 2013Appointment of Masaru Nakachi as a director (3 pages)
17 April 2013Appointment of Stephen Gibson as a director (3 pages)
15 January 2013Director's details changed for Mr Peyman Mestchian on 18 July 2011 (3 pages)
15 January 2013Director's details changed for Mr Peyman Mestchian on 18 July 2011 (3 pages)
24 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (17 pages)
24 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (17 pages)
23 August 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 13,747,231
(5 pages)
23 August 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 13,747,231
(5 pages)
23 August 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 13,747,231
(5 pages)
9 August 2012Appointment of Mr Mark Ian Beeston as a director (3 pages)
9 August 2012Appointment of Mr Mark Ian Beeston as a director (3 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 March 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 4,868,331
(4 pages)
23 March 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 4,868,331
(4 pages)
24 February 2012Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
24 February 2012Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
17 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (16 pages)
17 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (16 pages)
20 July 2011Registered office address changed from , 99 Southwark Street, London, SE1 0JF on 20 July 2011 (2 pages)
20 July 2011Registered office address changed from , 99 Southwark Street, London, SE1 0JF on 20 July 2011 (2 pages)
12 July 2011Previous accounting period shortened from 30 September 2011 to 30 June 2011 (3 pages)
12 July 2011Previous accounting period shortened from 30 September 2011 to 30 June 2011 (3 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 4,324,528.00
(4 pages)
6 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 4,324,528.00
(4 pages)
6 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 4,324,528.00
(4 pages)
5 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
5 May 2011Register inspection address has been changed from 110 Cannon Street London EC4N 6AR (2 pages)
5 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
5 May 2011Register inspection address has been changed from 110 Cannon Street London EC4N 6AR (2 pages)
5 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
28 January 2011Appointment of Lawrence David Lenihan Jr. as a director (3 pages)
28 January 2011Appointment of Lawrence David Lenihan Jr. as a director (3 pages)
12 January 2011Statement of capital following an allotment of shares on 29 November 2010
  • GBP 1,566,278.00
(4 pages)
12 January 2011Statement of capital following an allotment of shares on 29 November 2010
  • GBP 1,566,278.00
(4 pages)
18 October 2010Previous accounting period shortened from 28 February 2011 to 30 September 2010 (3 pages)
18 October 2010Previous accounting period shortened from 28 February 2011 to 30 September 2010 (3 pages)
30 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
7 September 2010Previous accounting period shortened from 31 December 2010 to 28 February 2010 (3 pages)
7 September 2010Previous accounting period shortened from 31 December 2010 to 28 February 2010 (3 pages)
18 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (15 pages)
18 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (15 pages)
24 May 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 614,431
(4 pages)
24 May 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 614,431
(4 pages)
27 April 2010Registered office address changed from , Lyon House 160-166 Borough High Street, London, SE1 1JR on 27 April 2010 (2 pages)
27 April 2010Registered office address changed from , Lyon House 160-166 Borough High Street, London, SE1 1JR on 27 April 2010 (2 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 614,431
(4 pages)
21 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 614,431
(4 pages)
16 November 2009Appointment of Peyman Mestchian as a director (3 pages)
16 November 2009Appointment of Peyman Mestchian as a director (3 pages)
5 October 2009Register inspection address has been changed (2 pages)
5 October 2009Register inspection address has been changed (2 pages)
5 October 2009Register(s) moved to registered inspection location (2 pages)
5 October 2009Register(s) moved to registered inspection location (2 pages)
26 August 2009Director appointed bruce golden (2 pages)
26 August 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)
26 August 2009Director appointed bruce golden (2 pages)
26 August 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)
12 August 2009Secretary appointed gravitas company secretarial services LIMITED (1 page)
12 August 2009Secretary appointed gravitas company secretarial services LIMITED (1 page)
12 August 2009Incorporation (14 pages)
12 August 2009Incorporation (14 pages)