Company NameFoodcycle
Company StatusActive
Company Number07101349
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 December 2009(14 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr David John McBean West
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2020(10 years, 3 months after company formation)
Appointment Duration4 years
RoleSenior Finance Leader
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2.16 The Food Exchange, New Covent Garden Mar
London
SW8 5EL
Director NameKalyani Gupta
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(11 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RolePolicy Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2.16 The Food Exchange, New Covent Garden Mar
London
SW8 5EL
Director NameMr Matthew Bushby
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(12 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressUnit 2.16 The Food Exchange, New Covent Garden Mar
London
SW8 5EL
Director NameMrs Frances Le Grys
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2023(13 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 2.16 The Food Exchange, New Covent Garden Mar
London
SW8 5EL
Director NameMr Nick Dominic Bernard Johnson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2023(13 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressUnit 2.16 The Food Exchange, New Covent Garden Mar
London
SW8 5EL
Director NameMs Samantha Denney
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(13 years, 11 months after company formation)
Appointment Duration5 months, 1 week
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressUnit 2.16 The Food Exchange, New Covent Garden Mar
London
SW8 5EL
Director NameMrs Mary Jennings
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(14 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressUnit 2.16 The Food Exchange, New Covent Garden Mar
London
SW8 5EL
Director NameAugustus Barnabas Della Porta
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Director NameMr Marcus Delano East
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Cricketers Close
Southgate
London
N14 4BT
Director NameElisabetta Lapenna
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceLondon Uk
Correspondence Address23-28 Penn Street
London
N1 5DL
Secretary NameAugustus Barnabas Della Porta
StatusResigned
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Secretary NameMs Nicola Elizabeth Murray
StatusResigned
Appointed28 July 2011(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 December 2012)
RoleCompany Director
Correspondence AddressUnit 4 Huguenot Place 17a Heneage Street
London
E1 5LN
Director NameMr Daniel Lehner
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 November 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address58 Victoria Embankment
London
EC4Y 0DS
Director NameMr Andrew James William Denney
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 January 2014)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameSophie Nathalie Christiane Jourlait
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed12 July 2012(2 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2016)
RoleHead Of Advertising Bbc Worldwide
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Secretary NameMs Tabitha Clare Pansy Gillan
StatusResigned
Appointed28 December 2012(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 06 December 2017)
RoleCompany Director
Correspondence AddressUnit 9, 12 Southbank House Black Prince Road
London
SE1 7SJ
Director NameMrs Penelope Jane Daly
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(3 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 September 2018)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address37 Ovington Street Ovington Street
London
SW3 2JA
Director NameMs Sarah Elizabeth Dickinson Payne
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 January 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMs Regan Leahy
Date of BirthMay 1989 (Born 35 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2014(4 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 November 2017)
RoleAssistant Citizenship Manager
Country of ResidenceEngland
Correspondence Address100 Queen Alexandra Mansions Hastings Street
London
WC1H 9DP
Director NameMr Daniel Alexander Pasternak Oppenheimer
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(4 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 November 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Windsor Road
London
N3 3SS
Director NameMrs Delphine Claire Brand
Date of BirthAugust 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed03 April 2014(4 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2017)
RoleHead Of Investor Relations
Country of ResidenceEngland
Correspondence Address131 Fentiman Road
London
SW8 1JZ
Director NameMr Oliver Duncan Brewer
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 October 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressUnit 9, 12 Southbank House Black Prince Road
London
SE1 7SJ
Director NameMs Philippa Jane Garland
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2017(7 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 December 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 2.16 The Food Exchange, New Covent Garden Mar
London
SW8 5EL
Director NameMs Tabitha Gillan
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(7 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 December 2017)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressUnit 9, 12 Southbank House Black Prince Road
London
SE1 7SJ
Director NameMr Stephen John Catling
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(7 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 2023)
RoleManaging Director, Sj Catling Ltd
Country of ResidenceEngland
Correspondence AddressUnit 2.16 The Food Exchange, New Covent Garden Mar
London
SW8 5EL
Director NameMr Mark Anthony Game
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2017(7 years, 10 months after company formation)
Appointment Duration6 years (resigned 30 October 2023)
RoleCeo Of The Bread And Butter Thing
Country of ResidenceEngland
Correspondence AddressUnit 2.16 The Food Exchange, New Covent Garden Mar
London
SW8 5EL
Secretary NameMrs Nicola Jane Coulson
StatusResigned
Appointed06 December 2017(7 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 November 2020)
RoleCompany Director
Correspondence AddressUnit 2.16 The Food Exchange, New Covent Garden Mar
London
SW8 5EL
Director NameMs Deniz Harut
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish,Turkish
StatusResigned
Appointed12 January 2018(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 09 December 2019)
RoleFinance
Country of ResidenceEngland
Correspondence AddressUnit 2.16 The Food Exchange, New Covent Garden Mar
London
SW8 5EL
Director NameMs Gabrielle Field
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(9 years after company formation)
Appointment Duration3 months, 1 week (resigned 27 March 2019)
RoleFundraising Manager
Country of ResidenceEngland
Correspondence AddressUnit 9, 12 Southbank House Black Prince Road
London
SE1 7SJ
Director NameMs Lindsay Rae Levkoff Lynn
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish,American
StatusResigned
Appointed17 December 2018(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 18 September 2020)
RoleNon-Profit Management
Country of ResidenceEngland
Correspondence AddressUnit 2.16 The Food Exchange, New Covent Garden Mar
London
SW8 5EL
Director NameMr Stephen James Lock
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2019(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 July 2021)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressUnit 2.16 The Food Exchange, New Covent Garden Mar
London
SW8 5EL
Secretary NameMs Alice Rusbridger
StatusResigned
Appointed25 March 2021(11 years, 3 months after company formation)
Appointment Duration9 months (resigned 23 December 2021)
RoleCompany Director
Correspondence AddressUnit 2.16 The Food Exchange, New Covent Garden Mar
London
SW8 5EL
Director NameMr Gareth Michael Germer
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2021(11 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 2023)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressUnit 2.16 The Food Exchange, New Covent Garden Mar
London
SW8 5EL
Director NameDr Olivia Barata Cavalcanti
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBrazilian
StatusResigned
Appointed23 January 2023(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 January 2024)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressUnit 2.16 The Food Exchange, New Covent Garden Mar
London
SW8 5EL

Contact

Websitefoodcycle.org.uk
Telephone07 915370748
Telephone regionMobile

Location

Registered AddressUnit 2.16 The Food Exchange, New Covent Garden Market
London
SW8 5EL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£469,404
Net Worth£171,584
Cash£233,287
Current Liabilities£100,842

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

11 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
11 December 2023Appointment of Ms Samantha Denney as a director on 17 November 2023 (2 pages)
11 December 2023Termination of appointment of Stephen John Catling as a director on 1 December 2023 (1 page)
11 December 2023Termination of appointment of Philippa Jane Garland as a director on 1 December 2023 (1 page)
6 November 2023Termination of appointment of Mark Anthony Game as a director on 30 October 2023 (1 page)
21 June 2023Full accounts made up to 31 December 2022 (34 pages)
11 May 2023Termination of appointment of Gareth Michael Germer as a director on 24 April 2023 (1 page)
17 February 2023Appointment of Dr Olivia Barata Cavalcanti as a director on 23 January 2023 (2 pages)
2 February 2023Appointment of Mrs Frances Le Grys as a director on 23 January 2023 (2 pages)
1 February 2023Appointment of Mr Nick Dominic Bernard Johnson as a director on 23 January 2023 (2 pages)
16 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
16 December 2022Director's details changed for Mr Mathew Bushby on 16 December 2022 (2 pages)
28 October 2022Appointment of Mr Mathew Bushby as a director on 17 October 2022 (2 pages)
11 May 2022Full accounts made up to 31 December 2021 (33 pages)
29 December 2021Termination of appointment of Alice Rusbridger as a secretary on 23 December 2021 (1 page)
23 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
17 December 2021Director's details changed for Mr Mark Anthony Game on 9 October 2017 (2 pages)
20 July 2021Appointment of Mr Gareth Michael Germer as a director on 19 July 2021 (2 pages)
20 July 2021Appointment of Kalyani Gupta as a director on 19 July 2021 (2 pages)
19 July 2021Termination of appointment of Stephen James Lock as a director on 19 July 2021 (1 page)
9 June 2021Director's details changed for Mr David John Mcbean West on 21 May 2021 (2 pages)
14 May 2021Full accounts made up to 31 December 2020 (36 pages)
7 April 2021Appointment of Ms Alice Rusbridger as a secretary on 25 March 2021 (2 pages)
9 February 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
9 February 2021Termination of appointment of Nicola Jane Coulson as a secretary on 15 November 2020 (1 page)
18 September 2020Director's details changed for Mr David John Mcbean West on 18 September 2020 (2 pages)
18 September 2020Termination of appointment of Lindsay Rae Levkoff Lynn as a director on 18 September 2020 (1 page)
4 June 2020Total exemption full accounts made up to 31 December 2019 (38 pages)
3 April 2020Appointment of Mr David John Mcbean West as a director on 3 April 2020 (2 pages)
19 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
19 December 2019Termination of appointment of Deniz Harut as a director on 9 December 2019 (1 page)
21 August 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
30 April 2019Registered office address changed from Unit 9, 12 Southbank House Black Prince Road London SE1 7SJ England to Unit 2.16 the Food Exchange, New Covent Garden Market London SW8 5EL on 30 April 2019 (1 page)
3 April 2019Total exemption full accounts made up to 31 August 2018 (34 pages)
28 March 2019Termination of appointment of Gabrielle Field as a director on 27 March 2019 (1 page)
28 March 2019Appointment of Mr Stephen James Lock as a director on 19 March 2019 (2 pages)
17 December 2018Appointment of Ms Lindsay Rae Levkoff Lynn as a director on 17 December 2018 (2 pages)
17 December 2018Appointment of Ms Gabrielle Field as a director on 17 December 2018 (2 pages)
17 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
17 December 2018Director's details changed for Ms Deniz Harut on 17 December 2018 (2 pages)
20 September 2018Termination of appointment of Penelope Jane Daly as a director on 16 September 2018 (1 page)
5 April 2018Total exemption full accounts made up to 31 August 2017 (33 pages)
16 January 2018Appointment of Ms Deniz Harut as a director on 12 January 2018 (2 pages)
4 January 2018Appointment of Mrs Nicola Jane Coulson as a secretary on 6 December 2017 (2 pages)
4 January 2018Termination of appointment of Tabitha Gillan as a director on 1 December 2017 (1 page)
4 January 2018Termination of appointment of Tabitha Clare Pansy Gillan as a secretary on 6 December 2017 (1 page)
4 January 2018Termination of appointment of Delphine Claire Brand as a director on 1 December 2017 (1 page)
4 January 2018Director's details changed for Miss Philippa Jane Garland on 4 January 2018 (2 pages)
4 January 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
23 November 2017Appointment of Mr Mark Anthony Game as a director on 9 October 2017 (2 pages)
23 November 2017Appointment of Mr Mark Anthony Game as a director on 9 October 2017 (2 pages)
20 November 2017Termination of appointment of Regan Leahy as a director on 8 November 2017 (1 page)
20 November 2017Termination of appointment of Oliver Duncan Brewer as a director on 9 October 2017 (1 page)
20 November 2017Termination of appointment of Daniel Alexander Pasternak Oppenheimer as a director on 8 November 2017 (1 page)
20 November 2017Termination of appointment of Oliver Duncan Brewer as a director on 9 October 2017 (1 page)
20 November 2017Termination of appointment of Daniel Alexander Pasternak Oppenheimer as a director on 8 November 2017 (1 page)
20 November 2017Termination of appointment of Regan Leahy as a director on 8 November 2017 (1 page)
1 August 2017Appointment of Mr Stephen John Catling as a director on 1 July 2017 (2 pages)
1 August 2017Appointment of Mr Stephen John Catling as a director on 1 July 2017 (2 pages)
15 May 2017Registered office address changed from Oxford House Derbyshire Street London E2 6HG to Unit 9, 12 Southbank House Black Prince Road London SE1 7SJ on 15 May 2017 (1 page)
15 May 2017Registered office address changed from Oxford House Derbyshire Street London E2 6HG to Unit 9, 12 Southbank House Black Prince Road London SE1 7SJ on 15 May 2017 (1 page)
9 April 2017Appointment of Ms Tabitha Gillan as a director on 14 March 2017 (2 pages)
9 April 2017Appointment of Ms Tabitha Gillan as a director on 14 March 2017 (2 pages)
30 March 2017Total exemption full accounts made up to 31 August 2016 (27 pages)
30 March 2017Total exemption full accounts made up to 31 August 2016 (27 pages)
23 January 2017Termination of appointment of Sarah Elizabeth Dickinson Payne as a director on 11 January 2017 (1 page)
23 January 2017Termination of appointment of Sarah Elizabeth Dickinson Payne as a director on 11 January 2017 (1 page)
23 January 2017Appointment of Ms Philippa Jane Garland as a director on 10 January 2017 (2 pages)
23 January 2017Appointment of Ms Philippa Jane Garland as a director on 10 January 2017 (2 pages)
23 December 2016Confirmation statement made on 10 December 2016 with updates (4 pages)
23 December 2016Confirmation statement made on 10 December 2016 with updates (4 pages)
13 October 2016Termination of appointment of Sophie Nathalie Christiane Jourlait as a director on 30 September 2016 (1 page)
13 October 2016Termination of appointment of Sophie Nathalie Christiane Jourlait as a director on 30 September 2016 (1 page)
31 August 2016Termination of appointment of Mark Anthony Game as a director on 18 August 2016 (1 page)
31 August 2016Termination of appointment of Mark Anthony Game as a director on 18 August 2016 (1 page)
27 May 2016Total exemption full accounts made up to 31 August 2015 (18 pages)
27 May 2016Total exemption full accounts made up to 31 August 2015 (18 pages)
8 January 2016Annual return made up to 10 December 2015 no member list (9 pages)
8 January 2016Director's details changed for Ms Regan Leahy on 3 January 2016 (2 pages)
8 January 2016Director's details changed for Ms Regan Leahy on 3 January 2016 (2 pages)
8 January 2016Annual return made up to 10 December 2015 no member list (9 pages)
8 January 2016Director's details changed for Mr Mark Anthony Game on 31 December 2015 (2 pages)
8 January 2016Director's details changed for Mr Mark Anthony Game on 31 December 2015 (2 pages)
6 January 2016Director's details changed for Mr Mark Anthony Game on 31 October 2015 (2 pages)
6 January 2016Director's details changed for Mr Mark Anthony Game on 31 October 2015 (2 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
19 August 2015Appointment of Mr Oliver Duncan Brewer as a director on 10 August 2015 (2 pages)
19 August 2015Appointment of Mr Oliver Duncan Brewer as a director on 10 August 2015 (2 pages)
8 June 2015Total exemption full accounts made up to 31 August 2014 (20 pages)
8 June 2015Total exemption full accounts made up to 31 August 2014 (20 pages)
6 January 2015Annual return made up to 10 December 2014 no member list (8 pages)
6 January 2015Annual return made up to 10 December 2014 no member list (8 pages)
4 June 2014Total exemption full accounts made up to 31 August 2013 (20 pages)
4 June 2014Total exemption full accounts made up to 31 August 2013 (20 pages)
23 April 2014Appointment of Mr Daniel Alexander Pasternak Oppenheimer as a director on 3 April 2014 (2 pages)
23 April 2014Appointment of Mr Daniel Alexander Pasternak Oppenheimer as a director on 3 April 2014 (2 pages)
23 April 2014Appointment of Mr Daniel Alexander Pasternak Oppenheimer as a director on 3 April 2014 (2 pages)
22 April 2014Appointment of Ms Regan Leahy as a director on 3 April 2014 (2 pages)
22 April 2014Appointment of Ms Regan Leahy as a director on 3 April 2014 (2 pages)
22 April 2014Appointment of Mr Mark Anthony Game as a director on 3 April 2014 (2 pages)
22 April 2014Appointment of Ms Regan Leahy as a director on 3 April 2014 (2 pages)
22 April 2014Appointment of Mr Mark Anthony Game as a director on 3 April 2014 (2 pages)
22 April 2014Appointment of Mr Mark Anthony Game as a director on 3 April 2014 (2 pages)
18 April 2014Appointment of Ms Delphine Claire Brand as a director on 3 April 2014 (2 pages)
18 April 2014Appointment of Ms Delphine Claire Brand as a director on 3 April 2014 (2 pages)
18 April 2014Appointment of Ms Delphine Claire Brand as a director on 3 April 2014 (2 pages)
16 February 2014Termination of appointment of Andrew James William Denney as a director on 9 January 2014 (1 page)
16 February 2014Termination of appointment of Andrew James William Denney as a director on 9 January 2014 (1 page)
16 February 2014Director's details changed for Ms Penelope Jane Daly on 12 February 2014 (2 pages)
16 February 2014Termination of appointment of Andrew James William Denney as a director on 9 January 2014 (1 page)
16 February 2014Director's details changed for Ms Penelope Jane Daly on 12 February 2014 (2 pages)
20 December 2013Annual return made up to 10 December 2013 no member list (4 pages)
20 December 2013Annual return made up to 10 December 2013 no member list (4 pages)
26 November 2013Registered office address changed from C/O 3rd Floor 58 Victoria Embankment London EC4Y 0DS United Kingdom on 26 November 2013 (1 page)
26 November 2013Registered office address changed from C/O 3rd Floor 58 Victoria Embankment London EC4Y 0DS United Kingdom on 26 November 2013 (1 page)
17 November 2013Termination of appointment of Daniel Lehner as a director on 5 November 2013 (1 page)
17 November 2013Termination of appointment of Daniel Lehner as a director on 5 November 2013 (1 page)
17 November 2013Termination of appointment of Daniel Lehner as a director on 5 November 2013 (1 page)
5 June 2013Total exemption full accounts made up to 31 August 2012 (25 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (25 pages)
16 May 2013Appointment of Ms Sarah Elizabeth Dickinson Payne as a director on 25 March 2013 (2 pages)
16 May 2013Appointment of Ms Penelope Jane Daly as a director on 25 March 2013 (2 pages)
16 May 2013Appointment of Ms Sarah Elizabeth Dickinson Payne as a director on 25 March 2013 (2 pages)
16 May 2013Appointment of Ms Penelope Jane Daly as a director on 25 March 2013 (2 pages)
16 May 2013Director's details changed for Ms Penelope Jane Daly on 25 March 2013 (2 pages)
16 May 2013Director's details changed for Ms Penelope Jane Daly on 25 March 2013 (2 pages)
1 March 2013Termination of appointment of Augustus Barnabas Della Porta as a director on 28 February 2013 (1 page)
1 March 2013Termination of appointment of Augustus Barnabas Della Porta as a director on 28 February 2013 (1 page)
5 February 2013Registered office address changed from Unit 4 Huguenot Place 17a Heneage Street London E1 5LN United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Unit 4 Huguenot Place 17a Heneage Street London E1 5LN United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Unit 4 Huguenot Place 17a Heneage Street London E1 5LN United Kingdom on 5 February 2013 (1 page)
28 December 2012Termination of appointment of Nicola Elizabeth Murray as a secretary on 28 December 2012 (1 page)
28 December 2012Termination of appointment of Nicola Elizabeth Murray as a secretary on 28 December 2012 (1 page)
28 December 2012Annual return made up to 10 December 2012 no member list (4 pages)
28 December 2012Appointment of Ms Tabitha Clare Pansy Gillan as a secretary on 28 December 2012 (1 page)
28 December 2012Appointment of Ms Tabitha Clare Pansy Gillan as a secretary on 28 December 2012 (1 page)
28 December 2012Annual return made up to 10 December 2012 no member list (4 pages)
23 July 2012Appointment of Sophie Nathalie Christiane Jourlait as a director on 12 July 2012 (2 pages)
23 July 2012Appointment of Sophie Nathalie Christiane Jourlait as a director on 12 July 2012 (2 pages)
17 May 2012Total exemption full accounts made up to 31 August 2011 (21 pages)
17 May 2012Total exemption full accounts made up to 31 August 2011 (21 pages)
2 January 2012Termination of appointment of Marcus Delano East as a director on 21 December 2011 (1 page)
2 January 2012Termination of appointment of Marcus Delano East as a director on 21 December 2011 (1 page)
18 December 2011Annual return made up to 10 December 2011 no member list (5 pages)
18 December 2011Annual return made up to 10 December 2011 no member list (5 pages)
10 December 2011Termination of appointment of Elisabetta Lapenna as a director on 11 November 2011 (1 page)
10 December 2011Termination of appointment of Augustus Barnabas Della Porta as a secretary on 11 November 2011 (1 page)
10 December 2011Termination of appointment of Augustus Barnabas Della Porta as a secretary on 11 November 2011 (1 page)
10 December 2011Termination of appointment of Elisabetta Lapenna as a director on 11 November 2011 (1 page)
7 November 2011Director's details changed for Mr Andrew James William Denny on 7 November 2011 (2 pages)
7 November 2011Appointment of Mr Andrew James William Denny as a director on 19 September 2011 (2 pages)
7 November 2011Appointment of Mr Andrew James William Denny as a director on 19 September 2011 (2 pages)
7 November 2011Director's details changed for Mr Andrew James William Denny on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Mr Andrew James William Denny on 7 November 2011 (2 pages)
19 September 2011Appointment of Mr Daniel Lehner as a director on 31 August 2011 (2 pages)
19 September 2011Appointment of Ms Nicola Elizabeth Murray as a secretary on 28 July 2011 (1 page)
19 September 2011Appointment of Mr Daniel Lehner as a director on 31 August 2011 (2 pages)
19 September 2011Appointment of Ms Nicola Elizabeth Murray as a secretary on 28 July 2011 (1 page)
24 May 2011Total exemption full accounts made up to 31 August 2010 (24 pages)
24 May 2011Total exemption full accounts made up to 31 August 2010 (24 pages)
23 May 2011Registered office address changed from Unit 4 Huquenot Place 17a Heneage Street London E1 5LN on 23 May 2011 (1 page)
23 May 2011Registered office address changed from Unit 4 Huquenot Place 17a Heneage Street London E1 5LN on 23 May 2011 (1 page)
3 March 2011Previous accounting period shortened from 31 December 2010 to 31 August 2010 (1 page)
3 March 2011Previous accounting period shortened from 31 December 2010 to 31 August 2010 (1 page)
21 February 2011Registered office address changed from 2-6 Cannon Street London EC4M 6YH on 21 February 2011 (2 pages)
21 February 2011Registered office address changed from 2-6 Cannon Street London EC4M 6YH on 21 February 2011 (2 pages)
21 December 2010Annual return made up to 10 December 2010 no member list (5 pages)
21 December 2010Annual return made up to 10 December 2010 no member list (5 pages)
28 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
28 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
28 October 2010Statement of company's objects (2 pages)
28 October 2010Statement of company's objects (2 pages)
10 December 2009Incorporation (41 pages)
10 December 2009Incorporation (41 pages)