London
W1T 1EH
Director Name | Mr Amir Eilon |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2013(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 05 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Welbeck Street London W1G 9XN |
Website | brightsix.com |
---|---|
Telephone | 020 72242025 |
Telephone region | London |
Registered Address | 36 Scotts Road Bromley BR1 3QD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2m at £0.0001 | Modupeola Shakirat Abiola 50.05% Ordinary |
---|---|
150.4k at £0.0001 | Amir Eilon 3.76% Ordinary |
105.2k at £0.0001 | Michael Spalter 2.63% Ordinary |
97.1k at £0.0001 | Seedrs Limited 2.43% Ordinary |
552.2k at £0.0001 | Eurynome LTD 13.82% Ordinary |
522.6k at £0.0001 | Akinola Abiola 13.08% Ordinary |
75.2k at £0.0001 | Anthony Goodwin 1.88% Ordinary |
75.2k at £0.0001 | Jack Graham 1.88% Ordinary |
63.1k at £0.0001 | Nicolas De Callatay 1.58% Ordinary |
52.6k at £0.0001 | Anthony Clinch 1.32% Ordinary |
45.1k at £0.0001 | Graeme Hawinkels 1.13% Ordinary |
45.1k at £0.0001 | Jeremy Yap 1.13% Ordinary |
37.6k at £0.0001 | Christopher Kelly 0.94% Ordinary |
37.6k at £0.0001 | Edward Marley-shaw 0.94% Ordinary |
30.1k at £0.0001 | Jorma Korhonen 0.75% Ordinary |
30.1k at £0.0001 | Phil Tilley 0.75% Ordinary |
30.1k at £0.0001 | Simon Murfin 0.75% Ordinary |
15k at £0.0001 | Edmund Lehmann 0.38% Ordinary |
15k at £0.0001 | Olo Abulojo 0.38% Ordinary |
15k at £0.0001 | Simon Gledhill 0.38% Ordinary |
1.7k at £0.0001 | Angel Investment Ventures Limited 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,128 |
Cash | £88,281 |
Current Liabilities | £34,893 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
---|---|
7 September 2017 | Registered office address changed from 228a Hodson Crescent Orpington BR5 4BS England to 228a High Street Bromley BR1 1PQ on 7 September 2017 (1 page) |
31 August 2017 | Registered office address changed from 3-6 Kenrick Place London W1U 6HD England to 228a Hodson Crescent Orpington BR5 4BS on 31 August 2017 (1 page) |
21 February 2017 | Registered office address changed from 6 Newman Passage London W1T 1EH to 3-6 Kenrick Place London W1U 6HD on 21 February 2017 (1 page) |
4 November 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
21 September 2016 | Director's details changed for Miss Modupeola Shakirat Abiola on 21 September 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
25 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
24 September 2015 | Director's details changed for Miss Modupeola Shakirat Abiola on 24 September 2015 (2 pages) |
23 September 2015 | Director's details changed for Miss Modupeola Shakirat Abiola on 21 September 2015 (2 pages) |
23 September 2015 | Director's details changed for Miss Modupeola Shakirat Abiola on 23 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Miss Modupeola Shakirat Abiola on 22 September 2015 (2 pages) |
22 September 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
22 September 2015 | Director's details changed for Mr Amir Eilon on 22 September 2015 (2 pages) |
1 September 2015 | Statement of capital following an allotment of shares on 31 August 2015
|
6 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
14 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
11 September 2014 | Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PN United Kingdom to 6 Newman Passage London W1T 1EH on 11 September 2014 (1 page) |
4 September 2014 | Amended total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 August 2014 | Statement of capital following an allotment of shares on 15 March 2014
|
28 July 2014 | Statement of capital following an allotment of shares on 15 March 2014
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
18 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
18 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
13 March 2014 | Second filing of SH01 previously delivered to Companies House
|
26 November 2013 | Statement of capital following an allotment of shares on 20 November 2013
|
26 November 2013 | Statement of capital following an allotment of shares on 20 November 2013
|
26 November 2013 | Resolutions
|
26 November 2013 | Sub-division of shares on 20 November 2013 (5 pages) |
22 November 2013 | Appointment of Mr Amir Eilon as a director (2 pages) |
21 November 2013 | Annual return made up to 21 September 2013 with a full list of shareholders (4 pages) |
21 November 2013 | Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PN on 21 November 2013 (1 page) |
24 October 2013 | Director's details changed for Miss Modupeola Shakirat Abiolat on 24 October 2013 (2 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
6 December 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
22 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 March 2012 | Annual return made up to 21 September 2011 with a full list of shareholders (14 pages) |
8 March 2012 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 8 March 2012 (1 page) |
1 December 2011 | Statement of capital following an allotment of shares on 26 October 2011
|
25 September 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
23 September 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
23 September 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
14 September 2011 | Sub-division of shares on 1 December 2010 (5 pages) |
14 September 2011 | Sub-division of shares on 1 December 2010 (5 pages) |
21 September 2010 | Incorporation (22 pages) |