London
WC2B 6NH
Director Name | Jonkheer Feyo Joost Sickinghe |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 19 September 2018(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 125 Kingsway London WC2B 6NH |
Director Name | Mr Jonathan Daniel Einzig |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2018(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 125 Kingsway London WC2B 6NH |
Director Name | Mr Angus George Rankine |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2018(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 125 Kingsway London WC2B 6NH |
Website | bubbleology.co.uk |
---|---|
Telephone | 01704 100940 |
Telephone region | Southport |
Registered Address | 125 Kingsway London WC2B 6NH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
128k at £0.01 | Mr Assad Khan 65.36% Ordinary |
---|---|
10.4k at £0.01 | I-next Ventures Sa 5.32% Ordinary |
10k at £0.01 | Mr Chun-rong Chen 5.11% Ordinary |
8k at £0.01 | Mr Dan Einzig 4.09% Ordinary |
24k at £0.01 | Mr Angus Rankine 12.26% Ordinary |
2.2k at £0.01 | Colin Robb 1.11% Ordinary C |
1.7k at £0.01 | Alessandro De Negri 0.89% Ordinary C |
1.6k at £0.01 | Nicola Falcinelli 0.80% Ordinary C |
1.4k at £0.01 | Luca Santini 0.69% Ordinary C |
1.3k at £0.01 | Marco Assetto 0.68% Ordinary C |
1.2k at £0.01 | David Gillerman 0.64% Ordinary C |
975 at £0.01 | Joachim Sonne 0.50% Ordinary C |
860 at £0.01 | Mathieu Clavel 0.44% Ordinary C |
- | OTHER 0.40% - |
712 at £0.01 | Binvestment Sagl 0.36% Ordinary C |
700 at £0.01 | Ulrich Koellensperger 0.36% Ordinary C |
430 at £0.01 | Dylan Szymanski 0.22% Ordinary C |
415 at £0.01 | Giuseppe Esposito 0.21% Ordinary C |
415 at £0.01 | Kirill Chliaifchtein 0.21% Ordinary C |
390 at £0.01 | Uros Dragic 0.20% Ordinary C |
311 at £0.01 | Sergei Galperin 0.16% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £751,343 |
Current Liabilities | £466,167 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 2 April 2025 (11 months from now) |
9 August 2019 | Delivered on: 14 August 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
4 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
---|---|
20 November 2020 | Change of details for Mr Assad Khan as a person with significant control on 20 November 2020 (2 pages) |
20 November 2020 | Registered office address changed from 14 Gray's Inn Road London WC1X 8HN England to 125 Kingsway London WC2B 6NH on 20 November 2020 (1 page) |
17 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
12 March 2020 | Change of details for Mr Assad Khan as a person with significant control on 20 December 2018 (2 pages) |
4 December 2019 | Confirmation statement made on 4 December 2019 with updates (10 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
14 August 2019 | Registration of charge 072558000001, created on 9 August 2019 (23 pages) |
1 April 2019 | Resolutions
|
27 March 2019 | Confirmation statement made on 13 March 2019 with updates (11 pages) |
26 March 2019 | Change of share class name or designation (2 pages) |
8 January 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
7 January 2019 | Resolutions
|
21 December 2018 | Statement of capital following an allotment of shares on 19 December 2018
|
5 December 2018 | Resolutions
|
27 November 2018 | Director's details changed for Mr Assad Khan on 26 November 2018 (2 pages) |
20 November 2018 | Appointment of Mr Angus George Rankine as a director on 13 November 2018 (2 pages) |
20 November 2018 | Appointment of Mr Jonathan Daniel Einzig as a director on 13 November 2018 (2 pages) |
30 October 2018 | Appointment of Jonkheer Feyo Joost Sickinghe as a director on 19 September 2018 (2 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with updates (9 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with updates (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (9 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (9 pages) |
24 May 2017 | Confirmation statement made on 17 May 2017 with updates (11 pages) |
24 May 2017 | Confirmation statement made on 17 May 2017 with updates (11 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 August 2016 | Statement of capital following an allotment of shares on 22 April 2016
|
17 August 2016 | Statement of capital following an allotment of shares on 22 April 2016
|
16 August 2016 | Second filing of a statement of capital following an allotment of shares on 5 April 2016
|
16 August 2016 | Second filing of a statement of capital following an allotment of shares on 5 April 2016
|
16 August 2016 | Second filing of a statement of capital following an allotment of shares on 22 April 2016
|
16 August 2016 | Second filing of a statement of capital following an allotment of shares on 22 April 2016
|
16 August 2016 | Second filing of a statement of capital following an allotment of shares on 22 April 2016
|
16 August 2016 | Second filing of a statement of capital following an allotment of shares on 22 April 2016
|
3 August 2016 | Registered office address changed from 88 Kingsway London WC2B 6AA to 14 Gray's Inn Road London WC1X 8HN on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from 88 Kingsway London WC2B 6AA to 14 Gray's Inn Road London WC1X 8HN on 3 August 2016 (1 page) |
29 July 2016 | Resolutions
|
29 July 2016 | Resolutions
|
26 July 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
26 July 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
12 July 2016 | Second filing of a statement of capital following an allotment of shares on 22 April 2016
|
12 July 2016 | Second filing of a statement of capital following an allotment of shares on 5 April 2016
|
12 July 2016 | Second filing of a statement of capital following an allotment of shares on 22 April 2016
|
12 July 2016 | Second filing of a statement of capital following an allotment of shares on 5 April 2016
|
12 July 2016 | Second filing of a statement of capital following an allotment of shares on 22 April 2016
|
12 July 2016 | Second filing of a statement of capital following an allotment of shares on 5 April 2016
|
12 July 2016 | Second filing of a statement of capital following an allotment of shares on 5 April 2016
|
12 July 2016 | Second filing of a statement of capital following an allotment of shares on 22 April 2016
|
12 July 2016 | Second filing of a statement of capital following an allotment of shares on 22 April 2016
|
12 July 2016 | Second filing of a statement of capital following an allotment of shares on 5 April 2016
|
12 July 2016 | Second filing of a statement of capital following an allotment of shares on 5 April 2016
|
12 July 2016 | Second filing of a statement of capital following an allotment of shares on 22 April 2016
|
24 June 2016 | Second filing of SH01 previously delivered to Companies House
|
24 June 2016 | Second filing of SH01 previously delivered to Companies House
|
24 June 2016 | Second filing of SH01 previously delivered to Companies House
|
24 June 2016 | Second filing of SH01 previously delivered to Companies House
|
20 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
4 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 22 April 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 11 April 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 13 April 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 7 April 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 22 April 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 11 April 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 22 April 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 2 April 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 13 April 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 11 April 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 2 April 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 22 April 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 7 April 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 11 April 2016
|
30 November 2015 | Resolutions
|
30 November 2015 | Resolutions
|
26 November 2015 | Resolutions
|
26 November 2015 | Resolutions
|
19 November 2015 | Resolutions
|
19 November 2015 | Resolutions
|
29 October 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
29 October 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Statement of capital following an allotment of shares on 26 May 2015
|
1 June 2015 | Statement of capital following an allotment of shares on 26 May 2015
|
1 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
2 December 2014 | Registered office address changed from 81 Oxford Street London W1D 2EU England to 88 Kingsway London WC2B 6AA on 2 December 2014 (1 page) |
2 December 2014 | Director's details changed for Mr Assad Khan on 2 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Assad Khan on 2 December 2014 (2 pages) |
2 December 2014 | Registered office address changed from 81 Oxford Street London W1D 2EU England to 88 Kingsway London WC2B 6AA on 2 December 2014 (1 page) |
2 December 2014 | Director's details changed for Mr Assad Khan on 2 December 2014 (2 pages) |
2 December 2014 | Registered office address changed from 81 Oxford Street London W1D 2EU England to 88 Kingsway London WC2B 6AA on 2 December 2014 (1 page) |
18 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 November 2014 | Statement of capital following an allotment of shares on 22 October 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 22 October 2014
|
28 October 2014 | Resolutions
|
28 October 2014 | Resolutions
|
13 October 2014 | Registered office address changed from 46 Syon Lane Osterley Middlesex TW7 5NQ to 81 Oxford Street London W1D 2EU on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from 46 Syon Lane Osterley Middlesex TW7 5NQ to 81 Oxford Street London W1D 2EU on 13 October 2014 (1 page) |
29 September 2014 | Statement of capital following an allotment of shares on 18 July 2014
|
29 September 2014 | Statement of capital following an allotment of shares on 18 July 2014
|
1 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
15 April 2014 | Second filing of SH01 previously delivered to Companies House
|
15 April 2014 | Cancellation of shares. Statement of capital on 15 April 2014
|
15 April 2014 | Sub-division of shares on 18 October 2013
|
15 April 2014 | Cancellation of shares. Statement of capital on 15 April 2014
|
15 April 2014 | Sub-division of shares on 18 October 2013
|
15 April 2014 | Second filing of SH01 previously delivered to Companies House
|
21 November 2013 | Statement of capital following an allotment of shares on 18 October 2013
|
21 November 2013 | Statement of capital following an allotment of shares on 18 October 2013
|
21 November 2013 | Sub-division of shares on 18 October 2013
|
21 November 2013 | Resolutions
|
21 November 2013 | Sub-division of shares on 18 October 2013
|
21 November 2013 | Resolutions
|
12 November 2013 | Cancellation of shares. Statement of capital on 12 November 2013
|
12 November 2013 | Cancellation of shares. Statement of capital on 12 November 2013
|
12 November 2013 | Purchase of own shares. (3 pages) |
12 November 2013 | Purchase of own shares. (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
30 September 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
25 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Resolutions
|
9 July 2013 | Resolutions
|
30 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
30 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 February 2013 | Statement of capital following an allotment of shares on 11 February 2013
|
21 February 2013 | Statement of capital following an allotment of shares on 11 February 2013
|
20 December 2012 | Statement by directors (1 page) |
20 December 2012 | Solvency statement dated 13/12/12 (1 page) |
20 December 2012 | Statement by directors (1 page) |
20 December 2012 | Resolutions
|
20 December 2012 | Statement of capital on 20 December 2012
|
20 December 2012 | Solvency statement dated 13/12/12 (1 page) |
20 December 2012 | Resolutions
|
20 December 2012 | Statement of capital on 20 December 2012
|
26 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Director's details changed for Mr Assad Khan on 7 June 2011 (2 pages) |
26 July 2012 | Director's details changed for Mr Assad Khan on 7 June 2011 (2 pages) |
26 July 2012 | Director's details changed for Mr Assad Khan on 7 June 2011 (2 pages) |
26 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 November 2011 | Withdraw the company strike off application (2 pages) |
17 November 2011 | Withdraw the company strike off application (2 pages) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2011 | Application to strike the company off the register (3 pages) |
7 September 2011 | Application to strike the company off the register (3 pages) |
6 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
3 November 2010 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 3 November 2010 (1 page) |
17 May 2010 | Incorporation
|
17 May 2010 | Incorporation
|