London
E14 5JP
Director Name | Alice Wang |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 September 2021(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 25 Bank Street London E14 5JP |
Secretary Name | Ms Hina Patel |
---|---|
Status | Current |
Appointed | 24 September 2021(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 25 Bank Street London E14 5JP |
Director Name | Mr Matthew Paul Melling |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2022(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Sanoke Viswanathan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 November 2023(12 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 25 Bank Street London E14 5JP |
Secretary Name | J. P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 September 2021(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Correspondence Address | 25 Bank Street London E14 5JP |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Nicholas Walter Hungerford |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(2 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 March 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Taylor Wessing Llp 5 New Street Square London EC4A 3TW |
Director Name | Mr William Robert Todd |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Queens Road Wimbeldon London SW19 8NR |
Director Name | Mr Marc Frans Julia Moens |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 April 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 10 August 2011) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 39 Melville Street Edinburgh EH3 7JF Scotland |
Director Name | Mr Craig Brian Anderson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 September 2021) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 112 George Street Edinburgh EH2 4LH Scotland |
Director Name | Mr David John Pye |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Bank Romsey Road King's Somborne Stockbridge Hants SO20 6PR |
Director Name | Daniel Simon Aegerter |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 March 2012(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 October 2012) |
Role | Entrepreneur |
Country of Residence | Switzerland |
Correspondence Address | 39 Seestrasse 39 Ch-8700 Kusnacht Switzerland |
Director Name | Mr Nicholas George |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Lee Andrew Cowles |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 April 2016) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 25 Elmers Drive Teddington TW11 9JB |
Director Name | Mr Stephen Clark |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(3 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gray House Langton Road Langton Green Tunbridge Wells Kent TN3 0HP |
Director Name | Massimo Tosato |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 July 2014(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2016) |
Role | Executive Vice Chairman Schroders Plc |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Mr Timothy Brian Bunting |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 March 2019) |
Role | General Partner |
Country of Residence | United Kingdom |
Correspondence Address | C/O Balderton Capital 20 Balderton Street London W1K 6TL |
Director Name | Mr Martin Clive Stead |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2016(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 December 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Johnny Chen |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 15 December 2016(5 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 17f Cubus No 1 Hoi Ping Road Causeway Bay Hong Kong |
Director Name | Mr I Meng Huang |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 26 October 2017(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 March 2019) |
Role | Company Director |
Country of Residence | Taiwan |
Correspondence Address | 4f No.68 Xin-Fu St Neihu Dist Taipei City Taiwan |
Director Name | Neil Ross Alexander |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2018(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Shaun Peter Alan Port |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2018(7 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 08 March 2019) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr William Reeve |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2018(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Rana Yared |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2019(8 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 04 March 2020) |
Role | Partner |
Country of Residence | United States |
Correspondence Address | Goldman Sachs Group 200 West Street New York Ny 10282 |
Director Name | Roman Cheng |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 09 May 2019(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 September 2021) |
Role | Financial Professional |
Country of Residence | Taiwan |
Correspondence Address | Taipei Fubon Commercial Bank Co., Ltd No. 169, Sec Daan Dist. Taipei City Taiwan |
Director Name | Matthew Christopher Gatrell |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2020(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 September 2021) |
Role | Cto/Coo |
Country of Residence | United Kingdom |
Correspondence Address | 1 Clewer Hill Windsor SL4 4BU |
Director Name | Mr James Paul Hayward |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2020(9 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Hock Yap |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 31 December 2020(9 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Sanjiv Dwarka Somani |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 November 2022(11 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 August 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | www.nutmeg.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 30147481 |
Telephone region | London |
Registered Address | 25 Bank Street London E14 5JP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
750k at £0.001 | Daniel Simon Aegerter 9.47% Ordinary Preferred B |
---|---|
750k at £0.001 | Nicholas Hungerford 9.47% Ordinary |
640.5k at £0.001 | Pentech Fund Ii Lp 8.09% Ordinary Preferred |
435.3k at £0.001 | Daniel Simon Aegerter 5.50% Ordinary Preferred |
375k at £0.001 | Pentech Fund Ii Lp 4.74% Ordinary Preferred B |
250k at £0.001 | Goh Geok Khim 3.16% Ordinary Preferred B |
193.5k at £0.001 | Victor Blank 2.44% Ordinary |
178.7k at £0.001 | Daniel Simon Aegerter 2.26% Ordinary Preferred C |
1.000k at £0.001 | Euroblue Investments LTD 12.63% Ordinary Preferred B |
953.1k at £0.001 | Balderton Capital V L.p 12.04% Ordinary Preferred C |
953.1k at £0.001 | Schroder Investment Company Limited 12.04% Ordinary Preferred C |
- | OTHER 10.15% - |
120.8k at £0.001 | Draper Associates Riskmasters Fund, Llc 1.53% Ordinary Preferred |
96.7k at £0.001 | Draper Associates Riskmasters Fund Ii, Llc 1.22% Ordinary Preferred |
96.7k at £0.001 | Philippe Bubb 1.22% Ordinary Preferred |
75k at £0.001 | Trenwick LTD 0.95% Ordinary Preferred B |
50k at £0.001 | Jilef LTD 0.63% Ordinary |
50k at £0.001 | Sir Victor Blank Pension Fund 0.63% Ordinary Preferred B |
48.4k at £0.001 | Mark Papworth 0.61% Ordinary Non Voting |
48.4k at £0.001 | Martin Altorfer 0.61% Ordinary Preferred |
48.4k at £0.001 | Trenwick LTD 0.61% Ordinary |
Year | 2014 |
---|---|
Turnover | £635,381 |
Net Worth | £17,135,721 |
Cash | £16,999,504 |
Current Liabilities | £440,020 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
3 February 2021 | Statement of capital following an allotment of shares on 2 February 2021
|
---|---|
28 January 2021 | Confirmation statement made on 24 January 2021 with updates (30 pages) |
27 January 2021 | Termination of appointment of Johnny Chen as a director on 31 December 2020 (1 page) |
22 January 2021 | Statement of capital following an allotment of shares on 12 January 2021
|
7 January 2021 | Statement of capital following an allotment of shares on 29 December 2020
|
6 January 2021 | Appointment of Hock Yap as a director on 31 December 2020 (2 pages) |
11 December 2020 | Appointment of Mr James Paul Hayward as a director on 11 December 2020 (2 pages) |
26 November 2020 | Statement of capital following an allotment of shares on 23 November 2020
|
13 November 2020 | Statement of capital following an allotment of shares on 12 November 2020
|
22 October 2020 | Statement of capital following an allotment of shares on 21 October 2020
|
8 October 2020 | Full accounts made up to 31 December 2019 (30 pages) |
1 October 2020 | Statement of capital following an allotment of shares on 1 October 2020
|
28 August 2020 | Statement of capital following an allotment of shares on 25 August 2020
|
20 August 2020 | Statement of capital following an allotment of shares on 19 August 2020
|
12 August 2020 | Statement of capital following an allotment of shares on 28 July 2020
|
17 July 2020 | Statement of capital following an allotment of shares on 15 July 2020
|
16 July 2020 | Statement of capital following an allotment of shares on 10 July 2020
|
5 June 2020 | Statement of capital following an allotment of shares on 2 June 2020
|
29 May 2020 | Statement of capital following an allotment of shares on 29 May 2020
|
29 May 2020 | Statement of capital following an allotment of shares on 26 May 2020
|
27 May 2020 | Statement of capital following an allotment of shares on 18 May 2020
|
15 May 2020 | Appointment of Matthew Christopher Gatrell as a director on 13 May 2020 (2 pages) |
15 May 2020 | Statement of capital following an allotment of shares on 12 May 2020
|
6 May 2020 | Statement of capital following an allotment of shares on 20 April 2020
|
27 April 2020 | Statement of capital following an allotment of shares on 24 April 2020
|
8 April 2020 | Statement of capital following an allotment of shares on 6 April 2020
|
1 April 2020 | Statement of capital following an allotment of shares on 30 March 2020
|
5 March 2020 | Termination of appointment of Rana Yared as a director on 4 March 2020 (1 page) |
17 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
11 February 2020 | Termination of appointment of Martin Clive Stead as a director on 11 December 2019 (1 page) |
7 February 2020 | Statement of capital following an allotment of shares on 5 February 2020
|
14 January 2020 | Statement of capital following an allotment of shares on 6 January 2020
|
6 January 2020 | Resolutions
|
3 January 2020 | Statement of capital following an allotment of shares on 30 December 2019
|
19 December 2019 | Statement of capital following an allotment of shares on 9 December 2019
|
25 November 2019 | Statement of capital following an allotment of shares on 20 November 2019
|
22 November 2019 | Statement of capital following an allotment of shares on 22 November 2019
|
18 November 2019 | Statement of capital following an allotment of shares on 15 November 2019
|
29 October 2019 | Statement of capital following an allotment of shares on 28 October 2019
|
28 October 2019 | Statement of capital following an allotment of shares on 28 October 2019
|
26 October 2019 | Resolutions
|
23 October 2019 | Resolutions
|
10 October 2019 | Statement of capital following an allotment of shares on 8 October 2019
|
9 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
8 October 2019 | Statement of capital following an allotment of shares on 3 October 2019
|
8 October 2019 | Statement of capital following an allotment of shares on 8 October 2019
|
1 October 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
1 October 2019 | Statement of capital following an allotment of shares on 14 September 2019
|
24 September 2019 | Statement of capital following an allotment of shares on 4 September 2019
|
17 July 2019 | Statement of capital following an allotment of shares on 17 July 2019
|
4 June 2019 | Statement of capital following an allotment of shares on 4 June 2019
|
4 June 2019 | Statement of capital following an allotment of shares on 23 May 2019
|
24 May 2019 | Statement of capital following an allotment of shares on 20 May 2019
|
10 May 2019 | Appointment of Roman Cheng as a director on 9 May 2019 (2 pages) |
23 April 2019 | Statement of capital following an allotment of shares on 17 April 2019
|
5 April 2019 | Appointment of Rana Yared as a director on 3 April 2019 (2 pages) |
25 March 2019 | Resolutions
|
21 March 2019 | Statement of capital following an allotment of shares on 14 March 2019
|
18 March 2019 | Statement of capital following an allotment of shares on 8 March 2019
|
15 March 2019 | Statement of capital following an allotment of shares on 8 March 2019
|
14 March 2019 | Termination of appointment of Shaun Peter Alan Port as a director on 8 March 2019 (1 page) |
14 March 2019 | Termination of appointment of Nicholas Walter Hungerford as a director on 8 March 2019 (1 page) |
14 March 2019 | Termination of appointment of Timothy Brian Bunting as a director on 8 March 2019 (1 page) |
14 March 2019 | Termination of appointment of I Meng Huang as a director on 8 March 2019 (1 page) |
14 March 2019 | Termination of appointment of Daniel Simon Aegerter as a director on 8 March 2019 (1 page) |
14 March 2019 | Termination of appointment of Nicholas George as a director on 8 March 2019 (1 page) |
14 March 2019 | Statement of capital following an allotment of shares on 8 January 2019
|
11 March 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
11 March 2019 | Statement of capital following an allotment of shares on 8 March 2019
|
13 February 2019 | Statement of capital following an allotment of shares on 28 January 2019
|
29 January 2019 | Statement of capital following an allotment of shares on 29 January 2019
|
29 January 2019 | Appointment of Mr William Frederick Reeve as a director on 21 December 2018 (2 pages) |
29 January 2019 | Confirmation statement made on 24 January 2019 with updates (23 pages) |
21 January 2019 | Statement of capital following an allotment of shares on 21 January 2019
|
17 January 2019 | Statement of capital following an allotment of shares on 10 January 2019
|
9 January 2019 | Statement of capital following an allotment of shares on 24 December 2018
|
4 January 2019 | Statement of capital following an allotment of shares on 2 January 2019
|
3 January 2019 | Statement of capital following an allotment of shares on 21 December 2018
|
13 November 2018 | Statement of capital following an allotment of shares on 12 November 2018
|
30 October 2018 | Statement of capital following an allotment of shares on 26 October 2018
|
15 October 2018 | Director's details changed for Mr Craig Brian Anderson on 15 October 2018 (2 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
28 September 2018 | Appointment of Shaun Peter Alan Port as a director on 5 July 2018 (2 pages) |
28 September 2018 | Appointment of Neil Ross Alexander as a director on 13 June 2018 (2 pages) |
24 September 2018 | Statement of capital following an allotment of shares on 24 September 2018
|
6 August 2018 | Statement of capital following an allotment of shares on 3 August 2018
|
2 August 2018 | Statement of capital following an allotment of shares on 2 August 2018
|
5 July 2018 | Statement of capital following an allotment of shares on 4 July 2018
|
2 July 2018 | Statement of capital following an allotment of shares on 26 June 2018
|
9 May 2018 | Statement of capital following an allotment of shares on 4 May 2018
|
27 April 2018 | Statement of capital following an allotment of shares on 26 April 2018
|
1 March 2018 | Resolutions
|
1 March 2018 | Statement of capital following an allotment of shares on 28 February 2018
|
19 February 2018 | Director's details changed for Nicholas Walter Hungerford on 1 December 2017 (2 pages) |
16 February 2018 | Withdrawal of a person with significant control statement on 16 February 2018 (2 pages) |
16 February 2018 | Appointment of Mr I Meng Huang as a director on 26 October 2017 (2 pages) |
16 February 2018 | Notification of a person with significant control statement (2 pages) |
16 February 2018 | Confirmation statement made on 24 January 2018 with updates (21 pages) |
16 February 2018 | Statement of capital following an allotment of shares on 14 February 2018
|
1 February 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
4 January 2018 | Statement of capital following an allotment of shares on 2 January 2018
|
4 January 2018 | Statement of capital following an allotment of shares on 2 January 2018
|
2 November 2017 | Statement of capital following an allotment of shares on 13 October 2017
|
2 November 2017 | Statement of capital following an allotment of shares on 13 October 2017
|
30 October 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
30 October 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
2 October 2017 | Second filing of a statement of capital following an allotment of shares on 25 July 2017
|
2 October 2017 | Second filing of a statement of capital following an allotment of shares on 24 July 2017
|
2 October 2017 | Second filing of a statement of capital following an allotment of shares on 25 July 2017
|
2 October 2017 | Second filing of a statement of capital following an allotment of shares on 22 July 2017
|
2 October 2017 | Second filing of a statement of capital following an allotment of shares on 24 July 2017
|
2 October 2017 | Second filing of a statement of capital following an allotment of shares on 22 July 2017
|
29 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
25 September 2017 | Statement of capital following an allotment of shares on 23 August 2017
|
25 September 2017 | Statement of capital following an allotment of shares on 23 August 2017
|
27 July 2017 | Statement of capital following an allotment of shares on 24 July 2017
|
27 July 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
27 July 2017 | Statement of capital following an allotment of shares on 24 July 2017
|
27 July 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
24 July 2017 | Statement of capital following an allotment of shares on 22 July 2017
|
24 July 2017 | Statement of capital following an allotment of shares on 22 July 2017
|
12 July 2017 | Director's details changed for Nicholas Walter Hungerford on 23 June 2017 (2 pages) |
12 July 2017 | Director's details changed for Nicholas Walter Hungerford on 23 June 2017 (2 pages) |
3 July 2017 | Statement of capital following an allotment of shares on 2 July 2017
|
3 July 2017 | Statement of capital following an allotment of shares on 2 July 2017
|
21 June 2017 | Statement of capital following an allotment of shares on 9 June 2017
|
21 June 2017 | Statement of capital following an allotment of shares on 9 June 2017
|
7 June 2017 | Statement of capital following an allotment of shares on 24 May 2017
|
7 June 2017 | Statement of capital following an allotment of shares on 24 May 2017
|
10 April 2017 | Statement of capital following an allotment of shares on 7 April 2017
|
10 April 2017 | Statement of capital following an allotment of shares on 7 April 2017
|
7 April 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
7 April 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
3 February 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
3 February 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
30 January 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
30 January 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
26 January 2017 | Statement of capital following an allotment of shares on 7 March 2016
|
26 January 2017 | Statement of capital following an allotment of shares on 7 March 2016
|
25 January 2017 | Confirmation statement made on 24 January 2017 with updates (21 pages) |
25 January 2017 | Confirmation statement made on 24 January 2017 with updates (21 pages) |
16 January 2017 | Second filing of a statement of capital following an allotment of shares on 10 October 2016
|
16 January 2017 | Second filing of a statement of capital following an allotment of shares on 11 July 2016
|
16 January 2017 | Second filing of a statement of capital following an allotment of shares on 12 October 2016
|
16 January 2017 | Second filing of a statement of capital following an allotment of shares on 12 October 2016
|
16 January 2017 | Second filing of a statement of capital following an allotment of shares on 10 May 2016
|
16 January 2017 | Second filing of a statement of capital following an allotment of shares on 27 July 2016
|
16 January 2017 | Second filing of a statement of capital following an allotment of shares on 15 September 2016
|
16 January 2017 | Second filing of a statement of capital following an allotment of shares on 27 July 2016
|
16 January 2017 | Second filing of a statement of capital following an allotment of shares on 10 May 2016
|
16 January 2017 | Second filing of a statement of capital following an allotment of shares on 15 September 2016
|
16 January 2017 | Second filing of a statement of capital following an allotment of shares on 10 October 2016
|
16 January 2017 | Second filing of a statement of capital following an allotment of shares on 11 July 2016
|
13 January 2017 | Appointment of Johnny Chen as a director on 15 December 2016 (2 pages) |
13 January 2017 | Appointment of Johnny Chen as a director on 15 December 2016 (2 pages) |
5 January 2017 | Termination of appointment of Massimo Tosato as a director on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Massimo Tosato as a director on 31 December 2016 (1 page) |
19 December 2016 | Statement of capital following an allotment of shares on 5 December 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 5 December 2016
|
16 December 2016 | Resolutions
|
16 December 2016 | Resolutions
|
31 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
31 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
28 October 2016 | Statement of capital following an allotment of shares on 10 October 2016
|
28 October 2016 | Statement of capital following an allotment of shares on 10 October 2016
|
6 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
3 October 2016 | Statement of capital following an allotment of shares on 15 September 2016
|
3 October 2016 | Statement of capital following an allotment of shares on 15 September 2016
|
12 September 2016 | Director's details changed for Nicholas Hungerford on 1 September 2016 (2 pages) |
12 September 2016 | Director's details changed for Nicholas Hungerford on 1 September 2016 (2 pages) |
28 July 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
28 July 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
25 July 2016 | Statement of capital following an allotment of shares on 11 July 2016
|
25 July 2016 | Statement of capital following an allotment of shares on 11 July 2016
|
14 July 2016 | Statement of capital following an allotment of shares on 10 May 2016
|
14 July 2016 | Statement of capital following an allotment of shares on 10 May 2016
|
16 May 2016 | Appointment of Martin Clive Stead as a director on 13 May 2016 (2 pages) |
16 May 2016 | Appointment of Martin Clive Stead as a director on 13 May 2016 (2 pages) |
12 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
25 April 2016 | Termination of appointment of Lee Cowles as a director on 15 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Lee Cowles as a director on 15 April 2016 (1 page) |
18 February 2016 | Statement of capital following an allotment of shares on 18 January 2016
|
18 February 2016 | Statement of capital following an allotment of shares on 18 January 2016
|
1 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
29 January 2016 | Statement of capital following an allotment of shares on 15 January 2016
|
29 January 2016 | Statement of capital following an allotment of shares on 15 January 2016
|
28 January 2016 | Statement of capital following an allotment of shares on 30 December 2015
|
28 January 2016 | Statement of capital following an allotment of shares on 30 December 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 28 October 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 28 October 2015
|
3 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
10 August 2015 | Statement of capital following an allotment of shares on 6 August 2015
|
10 August 2015 | Statement of capital following an allotment of shares on 6 August 2015
|
10 August 2015 | Statement of capital following an allotment of shares on 6 August 2015
|
22 July 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
22 July 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
24 February 2015 | Statement of capital following an allotment of shares on 19 February 2015
|
24 February 2015 | Statement of capital following an allotment of shares on 19 February 2015
|
4 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
22 December 2014 | Statement of capital following an allotment of shares on 10 December 2014
|
22 December 2014 | Statement of capital following an allotment of shares on 10 December 2014
|
18 September 2014 | Termination of appointment of William Robert Todd as a director on 12 August 2014 (1 page) |
18 September 2014 | Termination of appointment of William Robert Todd as a director on 12 August 2014 (1 page) |
21 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
21 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
18 August 2014 | Statement of capital following an allotment of shares on 14 August 2014
|
18 August 2014 | Statement of capital following an allotment of shares on 14 August 2014
|
21 July 2014 | Appointment of Massimo Tosato as a director on 7 July 2014 (2 pages) |
21 July 2014 | Appointment of Massimo Tosato as a director on 7 July 2014 (2 pages) |
21 July 2014 | Appointment of Massimo Tosato as a director on 7 July 2014 (2 pages) |
16 July 2014 | Appointment of Timothy Brian Bunting as a director on 7 July 2014 (2 pages) |
16 July 2014 | Appointment of Timothy Brian Bunting as a director on 7 July 2014 (2 pages) |
16 July 2014 | Appointment of Timothy Brian Bunting as a director on 7 July 2014 (2 pages) |
12 March 2014 | Appointment of Mr Stephen Clark as a director (2 pages) |
12 March 2014 | Appointment of Mr Stephen Clark as a director (2 pages) |
5 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
10 December 2013 | Statement of capital following an allotment of shares on 15 November 2013
|
10 December 2013 | Statement of capital following an allotment of shares on 15 November 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
11 October 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
11 October 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
12 September 2013 | Second filing of SH01 previously delivered to Companies House
|
12 September 2013 | Second filing of SH01 previously delivered to Companies House
|
2 September 2013 | Statement of capital following an allotment of shares on 13 August 2013
|
2 September 2013 | Statement of capital following an allotment of shares on 13 August 2013
|
20 August 2013 | Statement of capital following an allotment of shares on 16 June 2013
|
20 August 2013 | Statement of capital following an allotment of shares on 25 June 2013
|
20 August 2013 | Statement of capital following an allotment of shares on 16 June 2013
|
20 August 2013 | Statement of capital following an allotment of shares on 25 June 2013
|
19 July 2013 | Resolutions
|
19 July 2013 | Resolutions
|
14 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
15 March 2013 | Appointment of Lee Cowles as a director (2 pages) |
15 March 2013 | Appointment of Lee Cowles as a director (2 pages) |
7 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (14 pages) |
7 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (14 pages) |
31 January 2013 | Appointment of Daniel Simon Aegerter as a director (2 pages) |
31 January 2013 | Appointment of Daniel Simon Aegerter as a director (2 pages) |
14 January 2013 | Statement of capital following an allotment of shares on 8 August 2012
|
14 January 2013 | Statement of capital following an allotment of shares on 24 December 2012
|
14 January 2013 | Statement of capital following an allotment of shares on 8 August 2012
|
14 January 2013 | Statement of capital following an allotment of shares on 24 December 2012
|
14 January 2013 | Statement of capital following an allotment of shares on 24 December 2012
|
14 January 2013 | Statement of capital following an allotment of shares on 24 December 2012
|
14 January 2013 | Statement of capital following an allotment of shares on 8 August 2012
|
11 January 2013 | Auditor's resignation (1 page) |
11 January 2013 | Auditor's resignation (1 page) |
6 November 2012 | Appointment of Daniel Simon Aegerter as a director
|
6 November 2012 | Appointment of Daniel Simon Aegerter as a director
|
2 November 2012 | Appointment of Nicholas George as a director (2 pages) |
2 November 2012 | Appointment of Nicholas George as a director (2 pages) |
31 October 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
31 October 2012 | Termination of appointment of David Pye as a director (1 page) |
31 October 2012 | Termination of appointment of David Pye as a director (1 page) |
31 October 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
25 October 2012 | Full accounts made up to 31 January 2012 (16 pages) |
25 October 2012 | Full accounts made up to 31 January 2012 (16 pages) |
5 October 2012 | Termination of appointment of Daniel Aegerter as a director (1 page) |
5 October 2012 | Termination of appointment of Daniel Aegerter as a director (1 page) |
14 June 2012 | Statement of capital following an allotment of shares on 21 May 2012
|
14 June 2012 | Statement of capital following an allotment of shares on 27 April 2012
|
14 June 2012 | Statement of capital following an allotment of shares on 27 April 2012
|
14 June 2012 | Statement of capital following an allotment of shares on 21 May 2012
|
23 May 2012 | Company name changed hungry finance LIMITED\certificate issued on 23/05/12
|
23 May 2012 | Change of name notice (2 pages) |
23 May 2012 | Change of name notice (2 pages) |
23 May 2012 | Company name changed hungry finance LIMITED\certificate issued on 23/05/12
|
5 April 2012 | Appointment of Daniel Simon Aegerter as a director (3 pages) |
5 April 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
5 April 2012 | Appointment of Daniel Simon Aegerter as a director (3 pages) |
5 April 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
6 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (9 pages) |
6 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (9 pages) |
5 March 2012 | Appointment of Mr David John Pye as a director (2 pages) |
5 March 2012 | Appointment of Mr David John Pye as a director (2 pages) |
9 September 2011 | Appointment of Craig Brian Anderson as a director (3 pages) |
9 September 2011 | Appointment of Craig Brian Anderson as a director (3 pages) |
9 September 2011 | Termination of appointment of Marc Moens as a director (2 pages) |
9 September 2011 | Termination of appointment of Marc Moens as a director (2 pages) |
10 May 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
10 May 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
4 May 2011 | Resolutions
|
4 May 2011 | Resolutions
|
20 April 2011 | Appointment of Dr Marc Frans Julia Moens as a director (3 pages) |
20 April 2011 | Appointment of Dr Marc Frans Julia Moens as a director (3 pages) |
7 February 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
7 February 2011 | Appointment of William Robert Todd as a director (4 pages) |
7 February 2011 | Appointment of William Robert Todd as a director (4 pages) |
7 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
7 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
7 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
7 February 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
2 February 2011 | Resolutions
|
2 February 2011 | Appointment of Nicholas Hungerford as a director (3 pages) |
2 February 2011 | Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages) |
2 February 2011 | Resolutions
|
2 February 2011 | Termination of appointment of Huntsmoor Limited as a director (2 pages) |
2 February 2011 | Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages) |
2 February 2011 | Termination of appointment of Richard Michael Bursby as a director (2 pages) |
2 February 2011 | Termination of appointment of Huntsmoor Limited as a director (2 pages) |
2 February 2011 | Termination of appointment of Richard Michael Bursby as a director (2 pages) |
2 February 2011 | Appointment of Nicholas Hungerford as a director (3 pages) |
24 January 2011 | Incorporation
|
24 January 2011 | Incorporation
|