Kensington
London
SW7 4EF
Director Name | Mr John Richard Owen |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2024(13 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | International House 142 Cromwell Road Kensington London SW7 4EF |
Director Name | Mr Reinhard Stary |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Swiss,Austrian |
Status | Current |
Appointed | 01 March 2024(13 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | International House 142 Cromwell Road Kensington London SW7 4EF |
Director Name | Dr Richard Graham Foster |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | International House 142 Cromwell Road Kensington London SW7 4EF |
Secretary Name | Lorraine Elizabeth Young |
---|---|
Status | Resigned |
Appointed | 22 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 190 High Street Tonbridge Kent TN9 1BE |
Director Name | Prof Trevor Samuel Harris |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2014(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2017) |
Role | Professor |
Country of Residence | United States |
Correspondence Address | 55 Alpine Drive Closter New Jersey 07624 |
Director Name | Anand Aithal |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International House 142 Cromwell Road Kensington London SW7 4EF |
Director Name | Mr Andrew Sargison |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 January 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | International House 142 Cromwell Road Kensington London SW7 4EF |
Director Name | Mr Gregor Leo Friedrich Gruber |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 April 2015(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 February 2024) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | International House 142 Cromwell Road Kensington London SW7 4EF |
Registered Address | International House 142 Cromwell Road Kensington London SW7 4EF |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
120.3k at £0.01 | Morgan Stanley & Co. International PLC 7.92% Ordinary C |
---|---|
71.4k at £0.01 | Thomas Kalaris 4.70% Ordinary A |
534.2k at £0.01 | Richard Graham Foster 35.18% Ordinary B |
534.2k at £0.01 | Vinay Jaygopal Jayaram 35.18% Ordinary B |
47.6k at £0.01 | Caleb Kramer 3.13% Ordinary A |
47.6k at £0.01 | Gregor Gruber 3.13% Ordinary A |
44.3k at £0.01 | Trevor Samuel Harris 2.92% Ordinary B |
38.1k at £0.01 | Anand Aithal 2.51% Ordinary A |
23.8k at £0.01 | Stuart Cash 1.57% Ordinary A |
13.2k at £0.01 | Marc Donner 0.87% Ordinary A |
11.9k at £0.01 | Mr Matthew Brooke-smith 0.78% Ordinary A |
11.9k at £0.01 | Peter Langley 0.78% Ordinary A |
10k at £0.01 | Frontier Developments PLC 0.66% Ordinary A |
10k at £0.01 | Matthew Thomas 0.66% Ordinary A |
Year | 2014 |
---|---|
Gross Profit | -£46,846 |
Net Worth | -£76,530 |
Cash | £446 |
Current Liabilities | £77,291 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
22 December 2017 | Confirmation statement made on 22 December 2017 with updates (6 pages) |
---|---|
24 October 2017 | Statement of capital following an allotment of shares on 30 September 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 30 September 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 30 September 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 30 September 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 30 September 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 30 September 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 30 September 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 30 September 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 30 September 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 30 September 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 30 September 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 30 September 2017
|
9 February 2017 | Second filing of a statement of capital following an allotment of shares on 19 July 2016
|
31 January 2017 | Confirmation statement made on 22 December 2016 with updates (8 pages) |
4 January 2017 | Statement of capital following an allotment of shares on 19 July 2016
|
11 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
5 April 2016 | Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to Stapleton House Block a, Second Floor 110 Clifton Street London EC2A 4HT on 5 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Lorraine Elizabeth Young as a secretary on 1 April 2016 (1 page) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Appointment of Mr Andrew Sargison as a director on 17 April 2015 (2 pages) |
5 January 2016 | Director's details changed for Dr Richard Graham Foster on 1 December 2015 (2 pages) |
5 January 2016 | Director's details changed for Mr Vinay Jaygopal Jayaram on 1 December 2015 (2 pages) |
5 January 2016 | Director's details changed for Dr Richard Graham Foster on 1 December 2015 (2 pages) |
5 January 2016 | Director's details changed for Mr Vinay Jaygopal Jayaram on 1 December 2015 (2 pages) |
18 August 2015 | Appointment of Anand Aithal as a director on 17 April 2015 (2 pages) |
28 July 2015 | Appointment of Mr Gregor Gruber as a director on 17 April 2015 (2 pages) |
16 June 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
11 June 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 24 November 2014
|
2 April 2015 | Statement of capital following an allotment of shares on 24 November 2014
|
2 April 2015 | Statement of capital following an allotment of shares on 24 November 2014
|
15 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
14 November 2014 | Memorandum and Articles of Association (26 pages) |
14 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
14 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
17 September 2014 | Resolutions
|
8 September 2014 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
13 June 2014 | Sub-division of shares on 17 April 2014 (5 pages) |
13 June 2014 | Statement of capital following an allotment of shares on 17 April 2014
|
10 June 2014 | Particulars of variation of rights attached to shares (3 pages) |
10 June 2014 | Change of share class name or designation (2 pages) |
30 May 2014 | Statement of capital following an allotment of shares on 17 April 2014
|
28 May 2014 | Resolutions
|
15 May 2014 | Statement of capital following an allotment of shares on 17 April 2014
|
27 March 2014 | Appointment of Professor Trevor Samuel Harris as a director (2 pages) |
26 February 2014 | Appointment of Mr Vinay Jaygopal Jayaram as a director (2 pages) |
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Secretary's details changed for Lorraine Elizabeth Young on 1 September 2012 (2 pages) |
16 October 2012 | Secretary's details changed for Lorraine Elizabeth Young on 1 September 2012 (2 pages) |
27 September 2012 | Registered office address changed from 3 Vaughan Avenue Tonbridge Kent TN10 4EB on 27 September 2012 (1 page) |
20 September 2012 | Director's details changed for Dr Richard Graham Foster on 20 September 2012 (2 pages) |
20 August 2012 | Director's details changed for Dr Richard Graham Foster on 10 August 2012 (2 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
19 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Current accounting period extended from 31 December 2011 to 31 May 2012 (1 page) |
22 December 2010 | Incorporation
|