London
SE1 7TY
Director Name | Mr Felix Jonathan Etis Antero |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 May 2014(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Lawyer, General Counsel & Chief Compliance Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | Office 7.09, 7th Floor, Tintagel House, 92 Albert London SE1 7TY |
Director Name | Mr Karsten Nelboe Gregory |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 05 May 2014(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Office 7.09, 7th Floor, Tintagel House, 92 Albert London SE1 7TY |
Director Name | Domenico Maria Carlucci |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 May 2014(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Managing Director |
Country of Residence | Portugal |
Correspondence Address | Office 7.09, 7th Floor, Tintagel House, 92 Albert London SE1 7TY |
Director Name | Errikos Andreakos |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 09 April 2018(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 7.09, 7th Floor, Tintagel House, 92 Albert London SE1 7TY |
Director Name | Mr Hans-Christian Mordhorst |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 July 2021(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Office 7.09, 7th Floor, Tintagel House, 92 Albert London SE1 7TY |
Director Name | Mr Milan Maluk |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2022(11 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 7.09, 7th Floor, Tintagel House, 92 Albert London SE1 7TY |
Director Name | Mr Stuart David Gregory |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(12 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 7.09, 7th Floor, Tintagel House, 92 Albert London SE1 7TY |
Director Name | Manu Duggal |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eagle House 54 Blythe Road London W14 0HA |
Director Name | Christian Siemers Haunso |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 19 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Office 7.09, 7th Floor, Tintagel House, 92 Albert London SE1 7TY |
Secretary Name | Mr Manu Duggal |
---|---|
Status | Resigned |
Appointed | 16 February 2011(4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 March 2013) |
Role | Company Director |
Correspondence Address | Eagle House 54 Blythe Road London W14 0HA |
Secretary Name | David Venus & Company Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2014(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2018) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Registered Address | Office 7.09, 7th Floor, Tintagel House, 92 Albert Embankment London SE1 7TY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
1000 at £1 | Marcura Equities Fze 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£254,552 |
Current Liabilities | £259,613 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 2 June 2023 (10 months ago) |
---|---|
Next Return Due | 16 June 2024 (2 months, 2 weeks from now) |
16 November 2023 | Auditor's resignation (1 page) |
---|---|
27 September 2023 | Group of companies' accounts made up to 31 December 2022 (48 pages) |
13 September 2023 | Appointment of Mr Stuart David Gregory as a director on 1 September 2023 (2 pages) |
2 June 2023 | Confirmation statement made on 2 June 2023 with updates (4 pages) |
1 May 2023 | Statement of capital following an allotment of shares on 29 March 2023
|
14 April 2023 | Director's details changed for Domenico Maria Carlucci on 11 April 2023 (2 pages) |
4 April 2023 | Statement of capital following an allotment of shares on 24 February 2023
|
1 March 2023 | Statement of capital following an allotment of shares on 30 January 2023
|
25 February 2023 | Confirmation statement made on 15 February 2023 with updates (4 pages) |
3 February 2023 | Statement of capital following an allotment of shares on 29 December 2022
|
21 December 2022 | Statement of capital following an allotment of shares on 28 November 2022
|
28 November 2022 | Group of companies' accounts made up to 31 December 2021 (53 pages) |
27 November 2022 | Statement of capital following an allotment of shares on 28 October 2022
|
1 November 2022 | Statement of capital following an allotment of shares on 28 September 2022
|
23 September 2022 | Statement of capital following an allotment of shares on 31 August 2022
|
31 August 2022 | Statement of capital following an allotment of shares on 28 July 2022
|
17 July 2022 | Statement of capital following an allotment of shares on 28 June 2022
|
19 June 2022 | Statement of capital following an allotment of shares on 31 May 2022
|
24 May 2022 | Change of details for Christian Siemers Haunso as a person with significant control on 24 May 2022 (2 pages) |
16 May 2022 | Statement of capital following an allotment of shares on 27 April 2022
|
8 May 2022 | Statement of capital following an allotment of shares on 30 March 2022
|
8 April 2022 | Statement of capital following an allotment of shares on 4 March 2022
|
28 February 2022 | Confirmation statement made on 15 February 2022 with updates (4 pages) |
28 February 2022 | Statement of capital following an allotment of shares on 28 January 2022
|
10 February 2022 | Appointment of Mr Milan Maluk as a director on 9 February 2022 (2 pages) |
30 January 2022 | Statement of capital following an allotment of shares on 29 December 2021
|
31 December 2021 | Statement of capital following an allotment of shares on 30 November 2021
|
29 November 2021 | Statement of capital following an allotment of shares on 29 October 2021
|
28 October 2021 | Statement of capital following an allotment of shares on 30 September 2021
|
29 September 2021 | Group of companies' accounts made up to 31 December 2020 (29 pages) |
22 September 2021 | Statement of capital following an allotment of shares on 24 August 2021
|
22 September 2021 | Statement of capital following an allotment of shares on 16 September 2021
|
2 September 2021 | Statement of capital following an allotment of shares on 28 July 2021
|
29 July 2021 | Statement of capital following an allotment of shares on 28 June 2021
|
9 July 2021 | Appointment of Mr Hans-Christian Mordhorst as a director on 1 July 2021 (2 pages) |
6 June 2021 | Statement of capital following an allotment of shares on 27 May 2021
|
13 May 2021 | Statement of capital following an allotment of shares on 30 April 2021
|
18 April 2021 | Statement of capital following an allotment of shares on 30 March 2021
|
28 March 2021 | Statement of capital following an allotment of shares on 21 February 2021
|
10 March 2021 | Confirmation statement made on 15 February 2021 with updates (4 pages) |
6 January 2021 | Statement of capital following an allotment of shares on 21 December 2020
|
6 January 2021 | Statement of capital following an allotment of shares on 24 November 2020
|
4 January 2021 | Accounts for a small company made up to 31 December 2019 (27 pages) |
17 December 2020 | Director's details changed for Errikos Andreakos on 17 December 2020 (2 pages) |
17 December 2020 | Director's details changed for Domenico Maria Carlucci on 17 December 2020 (2 pages) |
17 December 2020 | Director's details changed for Errikos Andreakos on 17 December 2020 (2 pages) |
17 December 2020 | Director's details changed for Mr Karsten Nelboe Gregory on 17 December 2020 (2 pages) |
17 December 2020 | Director's details changed for Christian Siemers Haunso on 17 December 2020 (2 pages) |
17 December 2020 | Director's details changed for Mr Felix Jonathan Etis Antero on 17 December 2020 (2 pages) |
30 September 2020 | Statement of capital following an allotment of shares on 23 September 2020
|
11 June 2020 | Statement of capital following an allotment of shares on 31 May 2020
|
21 May 2020 | Statement of capital following an allotment of shares on 20 May 2020
|
21 May 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
25 February 2020 | Confirmation statement made on 15 February 2020 with updates (4 pages) |
30 December 2019 | Statement of capital following an allotment of shares on 30 December 2019
|
15 October 2019 | Statement of capital following an allotment of shares on 26 September 2019
|
4 September 2019 | Statement of capital following an allotment of shares on 29 August 2019
|
27 August 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
1 August 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
1 July 2019 | Statement of capital following an allotment of shares on 27 June 2019
|
5 June 2019 | Statement of capital following an allotment of shares on 31 May 2019
|
14 March 2019 | Registered office address changed from Office 7.09 Tintagel House, 92 Albert Embankment London SE1 7TY England to Office 7.09, 7th Floor, Tintagel House, 92 Albert Embankment London SE1 7TY on 14 March 2019 (1 page) |
4 March 2019 | Registered office address changed from Room 7.09 Tintagel House 92 Victoria Embankment London SE1 7TY United Kingdom to Office 7.09 Tintagel House, 92 Albert Embankment London SE1 7TY on 4 March 2019 (1 page) |
27 February 2019 | Director's details changed for Errikos Andreakos on 1 June 2018 (2 pages) |
27 February 2019 | Director's details changed for Errikos Andreakos on 1 June 2018 (2 pages) |
27 February 2019 | Confirmation statement made on 15 February 2019 with updates (5 pages) |
13 February 2019 | Director's details changed for Mr Karsten Nelboe Gregory on 13 February 2019 (2 pages) |
13 February 2019 | Director's details changed for Domenico Maria Carlucci on 13 February 2019 (2 pages) |
13 February 2019 | Director's details changed for Jens Lorens Poulsen on 13 February 2019 (2 pages) |
13 February 2019 | Director's details changed for Mr Felix Jonathan Etis Antero on 13 February 2019 (2 pages) |
13 February 2019 | Registered office address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Room 7.09 Tintagel House 92 Victoria Embankment London SE1 7TY on 13 February 2019 (1 page) |
17 January 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
24 October 2018 | Director's details changed for Mr Karsten Nelboe Gregory on 11 June 2018 (2 pages) |
23 August 2018 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS on 23 August 2018 (1 page) |
23 August 2018 | Director's details changed for Domenico Maria Carlucci on 23 August 2018 (2 pages) |
23 August 2018 | Director's details changed for Jens Lorens Poulsen on 23 August 2018 (2 pages) |
23 August 2018 | Director's details changed for Felix Jonathan Etis Antero on 23 August 2018 (2 pages) |
23 August 2018 | Director's details changed for Mr Karsten Nelboe Gregory on 23 August 2018 (2 pages) |
21 August 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
20 April 2018 | Appointment of Errikos Andreakos as a director on 9 April 2018 (2 pages) |
26 March 2018 | Termination of appointment of David Venus & Company Llp as a secretary on 31 January 2018 (1 page) |
15 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
28 December 2017 | Statement of capital following an allotment of shares on 8 December 2017
|
28 December 2017 | Statement of capital following an allotment of shares on 8 December 2017
|
20 November 2017 | Director's details changed for Mr Karsten Nelboe Gregory on 1 November 2016 (2 pages) |
20 November 2017 | Director's details changed for Felix Jonathan Etis Antero on 1 March 2017 (2 pages) |
20 November 2017 | Director's details changed for Felix Jonathan Etis Antero on 1 March 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Karsten Nelboe Gregory on 1 November 2016 (2 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
17 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
17 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
8 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
8 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
14 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
27 March 2015 | Director's details changed for Domenico Maria Carlucci on 20 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Karsten Nelboe Gregory on 20 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Felix Jonathan Etis Antero on 20 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Jens Lorens Poulsen on 20 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Felix Jonathan Etis Antero on 20 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Domenico Maria Carlucci on 20 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Jens Lorens Poulsen on 20 March 2015 (2 pages) |
27 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
27 March 2015 | Director's details changed for Karsten Nelboe Gregory on 20 March 2015 (2 pages) |
27 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2015 (1 page) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
12 June 2014 | Appointment of Felix Jonathan Etis Antero as a director (2 pages) |
12 June 2014 | Appointment of Domenico Maria Carlucci as a director (2 pages) |
12 June 2014 | Appointment of Domenico Maria Carlucci as a director (2 pages) |
12 June 2014 | Appointment of Karsten Nelboe Gregory as a director (2 pages) |
12 June 2014 | Appointment of Karsten Nelboe Gregory as a director (2 pages) |
12 June 2014 | Appointment of Felix Jonathan Etis Antero as a director (2 pages) |
10 June 2014 | Director's details changed for Christian Siemers Haunso on 10 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Jens Lorens Poulsen on 10 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Christian Siemers Haunso on 10 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Jens Lorens Poulsen on 10 June 2014 (2 pages) |
6 June 2014 | Registered office address changed from Eagle House 54 Blythe Road London W14 0HA on 6 June 2014 (1 page) |
6 June 2014 | Appointment of David Venus & Company Llp as a secretary (2 pages) |
6 June 2014 | Registered office address changed from Eagle House 54 Blythe Road London W14 0HA on 6 June 2014 (1 page) |
6 June 2014 | Appointment of David Venus & Company Llp as a secretary (2 pages) |
6 June 2014 | Registered office address changed from Eagle House 54 Blythe Road London W14 0HA on 6 June 2014 (1 page) |
5 June 2014 | Annual return made up to 19 January 2014 with a full list of shareholders (4 pages) |
5 June 2014 | Annual return made up to 19 January 2014 with a full list of shareholders (4 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 May 2013 | Termination of appointment of Manu Duggal as a secretary (1 page) |
21 May 2013 | Termination of appointment of Manu Duggal as a secretary (1 page) |
20 May 2013 | Termination of appointment of Manu Duggal as a director (1 page) |
20 May 2013 | Termination of appointment of Manu Duggal as a director (1 page) |
11 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
1 March 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
1 March 2011 | Registered office address changed from Flat D 17 Russell Road London W14 8HU United Kingdom on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Flat D 17 Russell Road London W14 8HU United Kingdom on 1 March 2011 (1 page) |
1 March 2011 | Appointment of Mr Manu Duggal as a secretary (2 pages) |
1 March 2011 | Director's details changed for Manu Duggal on 16 February 2011 (2 pages) |
1 March 2011 | Registered office address changed from Flat D 17 Russell Road London W14 8HU United Kingdom on 1 March 2011 (1 page) |
1 March 2011 | Director's details changed for Manu Duggal on 16 February 2011 (2 pages) |
1 March 2011 | Appointment of Mr Manu Duggal as a secretary (2 pages) |
1 March 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
19 January 2011 | Incorporation (50 pages) |
19 January 2011 | Incorporation (50 pages) |