London
EC4M 9AF
Director Name | Mr Cristobal Ignacio Conde |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 November 2014(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Investor/Advisor |
Country of Residence | United States |
Correspondence Address | 5th Floor One New Change London EC4M 9AF |
Director Name | Peter Edward Rippon |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(7 years after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 107 Leadenhall Street 5th Floor London EC3A 4AF |
Director Name | Mr Joshua Carl Bell |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2019(9 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 5th Floor One New Change London EC4M 9AF |
Director Name | Mr Brian Harold Zboril |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 April 2019(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Executive Director |
Country of Residence | United States |
Correspondence Address | 5th Floor One New Change London EC4M 9AF |
Director Name | Eric Darren Cheung |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 November 2019(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 5th Floor One New Change London EC4M 9AF |
Director Name | Kevin Harder |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | German |
Status | Current |
Appointed | 07 January 2022(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Manager, Allianz X Gmbh |
Country of Residence | Germany |
Correspondence Address | 5th Floor One New Change London EC4M 9AF |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 August 2009(same day as company formation) |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | David Kirk Wylie |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | International House 24 Holborn Viaduct London EC1A 2BN |
Director Name | Mr Peyman Mestchian |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 185 Park Street London SE1 9BL |
Director Name | Lawrence David Lenihan Jr. |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2010(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 May 2016) |
Role | Ceo And Md |
Country of Residence | United States |
Correspondence Address | 120 West 45th Street 19th Floor New York Ny 10036 United States |
Director Name | Mr Mark Ian Beeston |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Masaru Nakachi |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 2013(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2017) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Albert House 256-260 Old Street 5th Floor London EC1V 9DD |
Director Name | Mr Steve Gibson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 March 2019) |
Role | Investment |
Country of Residence | United Kingdom |
Correspondence Address | Albert House 256-260 Old Street 5th Floor London EC1V 9DD |
Director Name | Mr Mark Ian Beeston |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International House 24 Holborn Viaduct London EC1A 2BN |
Director Name | Gregory Karl Raiten |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2016(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 June 2019) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 100 5th Avenue Firstmark Capital New York Ny 10011 United States |
Director Name | David Rogg |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2019(9 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 October 2019) |
Role | Venture Capital |
Country of Residence | United States |
Correspondence Address | Albert House 256-260 Old Street 5th Floor London EC1V 9DD |
Website | opengamma.com |
---|---|
Email address | [email protected] |
Telephone | 07 470051047 |
Telephone region | Mobile |
Registered Address | 5th Floor One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £6,710,166 |
Cash | £6,755,326 |
Current Liabilities | £344,112 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (5 months from now) |
16 March 2021 | Delivered on: 17 March 2021 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
---|---|
19 March 2010 | Delivered 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 |
27 September 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
20 September 2023 | Termination of appointment of Kevin Harder as a director on 31 August 2023 (1 page) |
14 September 2023 | Appointment of Patrik Strama as a director on 12 September 2023 (2 pages) |
14 August 2023 | Confirmation statement made on 12 August 2023 with updates (4 pages) |
21 June 2023 | Statement of capital following an allotment of shares on 24 April 2023
|
16 February 2023 | Termination of appointment of Joshua Carl Bell as a director on 10 February 2023 (1 page) |
16 February 2023 | Appointment of Daniel Christopher Chaplin as a director on 10 February 2023 (2 pages) |
9 November 2022 | Statement of capital following an allotment of shares on 6 September 2022
|
25 August 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
19 August 2022 | Statement of capital following an allotment of shares on 28 March 2022
|
12 August 2022 | Confirmation statement made on 12 August 2022 with updates (4 pages) |
23 February 2022 | Appointment of Kevin Harder as a director on 7 January 2022 (2 pages) |
15 November 2021 | Statement of capital following an allotment of shares on 24 August 2021
|
2 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
20 August 2021 | Statement of capital following an allotment of shares on 23 June 2021
|
17 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
17 March 2021 | Registration of charge 069890690002, created on 16 March 2021 (44 pages) |
4 February 2021 | Satisfaction of charge 1 in full (1 page) |
26 January 2021 | All of the property or undertaking no longer forms part of charge 1 (1 page) |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
13 August 2020 | Confirmation statement made on 12 August 2020 with updates (4 pages) |
30 June 2020 | Registered 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 2020 | Statement of capital following an allotment of shares on 24 March 2020
|
14 November 2019 | Statement of capital following an allotment of shares on 23 October 2019
|
14 November 2019 | Appointment of Eric Darren Cheung as a director on 13 November 2019 (2 pages) |
14 November 2019 | Termination of appointment of David Rogg as a director on 18 October 2019 (1 page) |
23 October 2019 | Statement of capital following an allotment of shares on 17 July 2019
|
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
13 August 2019 | Confirmation statement made on 12 August 2019 with updates (4 pages) |
8 August 2019 | Termination of appointment of Gregory Karl Raiten as a director on 26 June 2019 (1 page) |
8 August 2019 | Appointment of David Rogg as a director on 26 June 2019 (2 pages) |
17 April 2019 | Appointment of Brian Harold Zboril as a director on 11 April 2019 (2 pages) |
12 April 2019 | Appointment of Mr Joshua Carl Bell as a director on 22 March 2019 (2 pages) |
12 April 2019 | Termination of appointment of Steve Gibson as a director on 28 March 2019 (1 page) |
12 April 2019 | Statement of capital following an allotment of shares on 11 April 2019
|
7 January 2019 | Statement of capital following an allotment of shares on 17 September 2018
|
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
14 September 2018 | Statement of capital following an allotment of shares on 16 August 2018
|
15 August 2018 | Confirmation statement made on 12 August 2018 with updates (4 pages) |
11 June 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
25 April 2018 | Statement of capital following an allotment of shares on 14 March 2018
|
22 February 2018 | Director's details changed for Bruce Golden on 21 February 2018 (2 pages) |
14 August 2017 | Register(s) moved to registered inspection location One New Change London EC4M 9AF (1 page) |
14 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
14 August 2017 | Register(s) moved to registered inspection location One New Change London EC4M 9AF (1 page) |
14 August 2017 | Statement of capital following an allotment of shares on 27 June 2017
|
14 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
14 August 2017 | Statement of capital following an allotment of shares on 27 June 2017
|
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
26 June 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
26 June 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
8 June 2017 | Statement of capital following an allotment of shares on 19 April 2017
|
8 June 2017 | Termination of appointment of Masaru Nakachi as a director on 31 March 2017 (1 page) |
8 June 2017 | Termination of appointment of Masaru Nakachi as a director on 31 March 2017 (1 page) |
8 June 2017 | Statement of capital following an allotment of shares on 19 April 2017
|
2 May 2017 | Director's details changed for Mr Cristobal Ignacio Conde on 11 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Steve Gibson on 11 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Masaru Nakachi on 11 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Bruce Golden on 11 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Masaru Nakachi on 11 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Cristobal Ignacio Conde on 11 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Bruce Golden on 11 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Steve Gibson on 11 April 2017 (2 pages) |
11 April 2017 | Registered 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 2017 | Registered 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 2017 | Statement of capital following an allotment of shares on 14 January 2017
|
2 February 2017 | Statement of capital following an allotment of shares on 14 January 2017
|
16 January 2017 | Appointment of Gregory Karl Raiten as a director on 20 September 2016 (2 pages) |
16 January 2017 | Appointment of Gregory Karl Raiten as a director on 20 September 2016 (2 pages) |
14 January 2017 | Termination of appointment of Mark Ian Beeston as a director on 7 December 2016 (1 page) |
14 January 2017 | Termination of appointment of Mark Ian Beeston as a director on 7 December 2016 (1 page) |
27 October 2016 | Appointment of Peter Edward Rippon as a director on 1 September 2016 (2 pages) |
27 October 2016 | Appointment of Peter Edward Rippon as a director on 1 September 2016 (2 pages) |
21 October 2016 | Statement of capital following an allotment of shares on 28 September 2016
|
21 October 2016 | Statement of capital following an allotment of shares on 28 September 2016
|
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 August 2016 | Termination of appointment of David Kirk Wylie as a director on 30 August 2016 (1 page) |
31 August 2016 | Termination of appointment of David Kirk Wylie as a director on 30 August 2016 (1 page) |
18 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
13 July 2016 | Termination of appointment of Lawrence David Lenihan Jr. as a director on 30 May 2016 (1 page) |
13 July 2016 | Termination of appointment of Lawrence David Lenihan Jr. as a director on 30 May 2016 (1 page) |
19 May 2016 | Director's details changed for David Kirk Wylie on 19 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Bruce Golden on 19 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Cristobal Ignacio Conde on 19 May 2016 (2 pages) |
19 May 2016 | Director's details changed for David Kirk Wylie on 19 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Masaru Nakachi on 19 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Steve Gibson on 19 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Cristobal Ignacio Conde on 19 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Mark Ian Beeston on 19 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Steve Gibson on 19 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Masaru Nakachi on 19 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Bruce Golden on 19 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Mark Ian Beeston on 19 May 2016 (2 pages) |
17 May 2016 | Registered 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 2016 | Registered 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 2016 | Statement of capital following an allotment of shares on 18 November 2015
|
14 January 2016 | Statement of capital following an allotment of shares on 18 November 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 23 September 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 23 September 2015
|
28 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 May 2015 | Statement of capital following an allotment of shares on 11 May 2015
|
30 May 2015 | Statement of capital following an allotment of shares on 11 May 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
16 December 2014 | Statement of capital following an allotment of shares on 18 November 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 18 November 2014
|
1 December 2014 | Second filing of AP01 previously delivered to Companies House
|
1 December 2014 | Second filing of AP01 previously delivered to Companies House
|
12 November 2014 | Director's details changed for Mr Cristobal Ignacio Conde Donoso on 4 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Cristobal Ignacio Conde Donoso on 4 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Cristobal Ignacio Conde Donoso on 4 November 2014 (2 pages) |
7 November 2014 | Appointment of Mr Cristobal Ignacio Conde Donoso as a director on 4 November 2014
|
7 November 2014 | Appointment of Mr Cristobal Ignacio Conde Donoso as a director on 4 November 2014
|
7 November 2014 | Appointment of Mr Cristobal Ignacio Conde Donoso as a director on 4 November 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
2 October 2014 | Termination of appointment of Peyman Mestchian as a director on 23 September 2014 (2 pages) |
2 October 2014 | Termination of appointment of Peyman Mestchian as a director on 23 September 2014 (2 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
7 May 2014 | Appointment of Mr Mark Ian Beeston as a director (3 pages) |
7 May 2014 | Appointment of Mr Mark Ian Beeston as a director (3 pages) |
20 February 2014 | Termination of appointment of Mark Beeston as a director (2 pages) |
20 February 2014 | Termination of appointment of Mark Beeston as a director (2 pages) |
6 February 2014 | Director's details changed for David Kirk Wylie on 31 January 2014 (3 pages) |
6 February 2014 | Director's details changed for David Kirk Wylie on 31 January 2014 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
17 April 2013 | Appointment of Masaru Nakachi as a director (3 pages) |
17 April 2013 | Appointment of Stephen Gibson as a director (3 pages) |
17 April 2013 | Appointment of Masaru Nakachi as a director (3 pages) |
17 April 2013 | Appointment of Stephen Gibson as a director (3 pages) |
15 January 2013 | Director's details changed for Mr Peyman Mestchian on 18 July 2011 (3 pages) |
15 January 2013 | Director's details changed for Mr Peyman Mestchian on 18 July 2011 (3 pages) |
24 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (17 pages) |
24 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (17 pages) |
23 August 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
23 August 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
23 August 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
9 August 2012 | Appointment of Mr Mark Ian Beeston as a director (3 pages) |
9 August 2012 | Appointment of Mr Mark Ian Beeston as a director (3 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 March 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
23 March 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
24 February 2012 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
24 February 2012 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
17 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (16 pages) |
17 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (16 pages) |
20 July 2011 | Registered office address changed from , 99 Southwark Street, London, SE1 0JF on 20 July 2011 (2 pages) |
20 July 2011 | Registered office address changed from , 99 Southwark Street, London, SE1 0JF on 20 July 2011 (2 pages) |
12 July 2011 | Previous accounting period shortened from 30 September 2011 to 30 June 2011 (3 pages) |
12 July 2011 | Previous accounting period shortened from 30 September 2011 to 30 June 2011 (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
6 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
6 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
5 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
5 May 2011 | Register inspection address has been changed from 110 Cannon Street London EC4N 6AR (2 pages) |
5 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
5 May 2011 | Register inspection address has been changed from 110 Cannon Street London EC4N 6AR (2 pages) |
5 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
28 January 2011 | Appointment of Lawrence David Lenihan Jr. as a director (3 pages) |
28 January 2011 | Appointment of Lawrence David Lenihan Jr. as a director (3 pages) |
12 January 2011 | Statement of capital following an allotment of shares on 29 November 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 29 November 2010
|
18 October 2010 | Previous accounting period shortened from 28 February 2011 to 30 September 2010 (3 pages) |
18 October 2010 | Previous accounting period shortened from 28 February 2011 to 30 September 2010 (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
7 September 2010 | Previous accounting period shortened from 31 December 2010 to 28 February 2010 (3 pages) |
7 September 2010 | Previous accounting period shortened from 31 December 2010 to 28 February 2010 (3 pages) |
18 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (15 pages) |
18 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (15 pages) |
24 May 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
24 May 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
27 April 2010 | Registered office address changed from , Lyon House 160-166 Borough High Street, London, SE1 1JR on 27 April 2010 (2 pages) |
27 April 2010 | Registered office address changed from , Lyon House 160-166 Borough High Street, London, SE1 1JR on 27 April 2010 (2 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 January 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
21 January 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
16 November 2009 | Appointment of Peyman Mestchian as a director (3 pages) |
16 November 2009 | Appointment of Peyman Mestchian as a director (3 pages) |
5 October 2009 | Register inspection address has been changed (2 pages) |
5 October 2009 | Register inspection address has been changed (2 pages) |
5 October 2009 | Register(s) moved to registered inspection location (2 pages) |
5 October 2009 | Register(s) moved to registered inspection location (2 pages) |
26 August 2009 | Director appointed bruce golden (2 pages) |
26 August 2009 | Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page) |
26 August 2009 | Director appointed bruce golden (2 pages) |
26 August 2009 | Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page) |
12 August 2009 | Secretary appointed gravitas company secretarial services LIMITED (1 page) |
12 August 2009 | Secretary appointed gravitas company secretarial services LIMITED (1 page) |
12 August 2009 | Incorporation (14 pages) |
12 August 2009 | Incorporation (14 pages) |