London
EC2A 2AP
Director Name | Mr Antony Lawrence Robison |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | Mr Torben Munch |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 06 April 2022(11 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Non-Executive Director |
Country of Residence | Denmark |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Secretary Name | Mr Andrew Patrick White |
---|---|
Status | Current |
Appointed | 01 February 2024(13 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Secretary Name | James Bernard Crowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Mr Angus Mark Conroy |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2022(11 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 April 2023) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 17 Blythswood Square Glasgow G2 4AD Scotland |
Website | www.fundapps.co/ |
---|---|
Email address | [email protected] |
Telephone | 020 32866978 |
Telephone region | London |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
79k at £0.00001 | Andrew Patrick White 77.40% Ordinary |
---|---|
21.1k at £0.00001 | James Crowley 20.64% Ordinary |
1.8k at £0.00001 | Daniel Crowley 1.72% Ordinary |
- | OTHER 0.25% - |
Year | 2014 |
---|---|
Net Worth | £215,283 |
Cash | £554,714 |
Current Liabilities | £398,699 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
31 October 2023 | Second filing of Confirmation Statement dated 17 September 2021 (9 pages) |
---|---|
31 October 2023 | Second filing of Confirmation Statement dated 17 September 2022 (4 pages) |
6 October 2023 | Confirmation statement made on 17 September 2023 with updates (4 pages) |
22 August 2023 | Resolutions
|
31 May 2023 | Group of companies' accounts made up to 31 December 2022 (37 pages) |
2 May 2023 | Termination of appointment of Angus Mark Conroy as a director on 28 April 2023 (1 page) |
14 October 2022 | Confirmation statement made on 17 September 2022 with no updates
|
31 August 2022 | Director's details changed for Mr Andrew Patrick White on 31 August 2022 (2 pages) |
2 August 2022 | Appointment of Mr Angus Mark Conroy as a director on 20 June 2022 (2 pages) |
26 May 2022 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 26 May 2022 (1 page) |
3 May 2022 | Group of companies' accounts made up to 31 December 2021 (35 pages) |
19 April 2022 | Appointment of Mr Torben Munch as a director on 6 April 2022 (2 pages) |
14 April 2022 | Statement of capital following an allotment of shares on 6 April 2022
|
7 October 2021 | Purchase of own shares.
|
28 September 2021 | Confirmation statement made on 17 September 2021 with updates
|
23 August 2021 | Resolutions
|
23 August 2021 | Resolutions
|
18 August 2021 | Cancellation of shares. Statement of capital on 11 August 2021
|
13 August 2021 | Group of companies' accounts made up to 31 December 2020 (34 pages) |
3 July 2021 | Purchase of own shares.
|
25 May 2021 | Particulars of variation of rights attached to shares (2 pages) |
25 May 2021 | Memorandum and Articles of Association (38 pages) |
25 May 2021 | Resolutions
|
25 May 2021 | Change of share class name or designation (2 pages) |
25 May 2021 | Resolutions
|
21 May 2021 | Cancellation of shares. Statement of capital on 1 May 2021
|
12 May 2021 | Statement of capital following an allotment of shares on 1 May 2021
|
11 May 2021 | Appointment of Mr Antony Lawrence Robison as a director on 1 May 2021 (2 pages) |
11 May 2021 | Termination of appointment of James Bernard Crowley as a secretary on 1 May 2021 (1 page) |
11 May 2021 | Change of details for Mr Andrew Patrick White as a person with significant control on 1 May 2021 (2 pages) |
17 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
5 May 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
2 October 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
21 September 2018 | Resolutions
|
17 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
31 August 2018 | Appointment of Mr James Crowley as a secretary on 31 August 2018 (2 pages) |
20 August 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
8 February 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
15 November 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
12 October 2017 | Change of details for Mr Andrew Patrick White as a person with significant control on 1 September 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr Andrew Patrick White on 1 September 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr Andrew Patrick White on 1 September 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr Andrew Patrick White on 1 September 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr Andrew Patrick White on 1 September 2017 (2 pages) |
12 October 2017 | Change of details for Mr Andrew Patrick White as a person with significant control on 1 September 2017 (2 pages) |
12 October 2017 | Change of details for Mr Andrew Patrick White as a person with significant control on 1 September 2017 (2 pages) |
12 October 2017 | Change of details for Mr Andrew Patrick White as a person with significant control on 1 September 2017 (2 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
13 September 2016 | Director's details changed for Mr Andrew Patrick White on 16 October 2015 (2 pages) |
13 September 2016 | Director's details changed for Mr Andrew Patrick White on 16 October 2015 (2 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
6 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Director's details changed for Mr Andrew Patrick White on 1 April 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Andrew Patrick White on 1 April 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Andrew Patrick White on 1 April 2015 (2 pages) |
6 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
3 September 2015 | Statement of capital following an allotment of shares on 17 July 2015
|
3 September 2015 | Statement of capital following an allotment of shares on 17 July 2015
|
21 August 2015 | Resolutions
|
21 August 2015 | Resolutions
|
12 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Director's details changed for Mr Andrew Patrick White on 1 September 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Andrew Patrick White on 1 September 2014 (2 pages) |
29 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Director's details changed for Mr Andrew Patrick White on 1 September 2014 (2 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
14 May 2013 | Resolutions
|
14 May 2013 | Sub-division of shares on 19 April 2013 (5 pages) |
14 May 2013 | Resolutions
|
14 May 2013 | Sub-division of shares on 19 April 2013 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 November 2012 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove BN3 6HA on 20 November 2012 (2 pages) |
20 November 2012 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove BN3 6HA on 20 November 2012 (2 pages) |
2 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Director's details changed for Mr Andrew Patrick White on 17 September 2010 (2 pages) |
11 October 2011 | Director's details changed for Mr Andrew Patrick White on 17 September 2010 (2 pages) |
12 September 2011 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove BN3 6HA England on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove BN3 6HA England on 12 September 2011 (1 page) |
29 August 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 29 August 2011 (1 page) |
29 August 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 29 August 2011 (1 page) |
17 September 2010 | Incorporation
|
17 September 2010 | Incorporation
|