London
SE10 0ER
Director Name | Eileen Moloney |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 April 2016(5 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Miss Jessica Hayward |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Science Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 7 Haygate Eye IP23 7BN |
Secretary Name | Mr Grahame Roy Oakes |
---|---|
Status | Resigned |
Appointed | 02 April 2015(4 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 July 2018) |
Role | Company Director |
Correspondence Address | 18 Punch Croft New Ash Green Longfield Kent DA3 8HP |
Director Name | Sir Roger Bridgland Bone |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2016(5 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 September 2023) |
Role | Retired Diplomat And Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Mr Neil Edward Cross |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2017(6 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ithaca Lower Park Road Braunton EX33 2LQ |
Director Name | Mr Gregory Gleinig |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2017(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 November 2018) |
Role | Chief Technology Director |
Country of Residence | Ireland |
Correspondence Address | Digital Greenwich Mitre Passage London SE10 0ER |
Secretary Name | Mr Bernard Reginald Marchant |
---|---|
Status | Resigned |
Appointed | 12 July 2018(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 June 2021) |
Role | Company Director |
Correspondence Address | 45 Nork Way Banstead Surrey SM7 1PB |
Director Name | Mr Armin Guy Ariya Ranawake |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2019(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2020) |
Role | Fund Management |
Country of Residence | England |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Duncan Murray Reid |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Mr Paul Rajchgod |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 February 2023(11 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 12 September 2023) |
Role | Managing Director |
Country of Residence | Antigua And Barbuda |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Mr Richard Patrick Little |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2023(12 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 March 2024) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Website | over-c.com |
---|---|
Email address | [email protected] |
Telephone | 020 78732352 |
Telephone region | London |
Registered Address | 6 Mitre Passage London SE10 0ER |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£623,193 |
Current Liabilities | £151,358 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
23 December 2022 | Delivered on: 11 January 2023 Persons entitled: Indigo Ip Holdings LTD. Classification: A registered charge Particulars: Fixed charge over all the intellectual property rights of the company. Outstanding |
---|---|
20 June 2022 | Delivered on: 20 June 2022 Persons entitled: Fundsquire Limited Classification: A registered charge Outstanding |
11 January 2022 | Delivered on: 13 January 2022 Persons entitled: Fundsquire Limited Classification: A registered charge Outstanding |
6 November 2020 | Resolutions
|
---|---|
5 October 2020 | Termination of appointment of Armin Guy Ariya Ranawake as a director on 30 September 2020 (1 page) |
5 October 2020 | Appointment of Mr Duncan Reid as a director on 1 October 2020 (2 pages) |
15 May 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
19 March 2020 | Confirmation statement made on 16 March 2020 with updates (9 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
3 September 2019 | Registered office address changed from Digital Greenwich Mitre Passage London SE10 0ER England to 6 Mitre Passage London SE10 0ER on 3 September 2019 (1 page) |
19 June 2019 | Change of share class name or designation (2 pages) |
19 June 2019 | Resolutions
|
19 June 2019 | Sub-division of shares on 24 May 2019 (4 pages) |
5 June 2019 | Appointment of Mr Armin Guy Ariya Ranawake as a director on 24 May 2019 (2 pages) |
29 May 2019 | Change of details for Mr Michael Jonathan Elliott as a person with significant control on 24 May 2019 (2 pages) |
24 May 2019 | Statement of capital following an allotment of shares on 24 May 2019
|
27 March 2019 | Confirmation statement made on 16 March 2019 with updates (9 pages) |
29 January 2019 | Resolutions
|
7 January 2019 | Second filing of a statement of capital following an allotment of shares on 30 November 2018
|
10 December 2018 | Statement of capital following an allotment of shares on 30 November 2018
|
26 November 2018 | Termination of appointment of Gregory Gleinig as a director on 19 November 2018 (1 page) |
24 July 2018 | Appointment of Mr Bernard Reginald Marchant as a secretary on 12 July 2018 (2 pages) |
24 July 2018 | Termination of appointment of Grahame Roy Oakes as a secretary on 12 July 2018 (1 page) |
18 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
14 April 2018 | Confirmation statement made on 16 March 2018 with updates (6 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages) |
15 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages) |
24 October 2017 | Statement of capital following an allotment of shares on 6 October 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 6 October 2017
|
1 September 2017 | Termination of appointment of Neil Edward Cross as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Neil Edward Cross as a director on 31 August 2017 (1 page) |
13 June 2017 | Appointment of Mr Gregory Gleinig as a director on 12 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Gregory Gleinig as a director on 12 June 2017 (2 pages) |
12 June 2017 | Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR to Digital Greenwich Mitre Passage London SE10 0ER on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR to Digital Greenwich Mitre Passage London SE10 0ER on 12 June 2017 (1 page) |
12 June 2017 | Appointment of Mr Neil Edward Cross as a director on 12 June 2017 (2 pages) |
12 June 2017 | Appointment of Mr Neil Edward Cross as a director on 12 June 2017 (2 pages) |
29 April 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
29 April 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
25 April 2017 | Resolutions
|
25 April 2017 | Resolutions
|
6 April 2017 | Confirmation statement made on 16 March 2017 with updates (8 pages) |
6 April 2017 | Confirmation statement made on 16 March 2017 with updates (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 June 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
13 June 2016 | Statement of capital following an allotment of shares on 18 April 2016
|
13 June 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
13 June 2016 | Statement of capital following an allotment of shares on 18 April 2016
|
9 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders (6 pages) |
9 May 2016 | Appointment of Eileen Moloney as a director (2 pages) |
9 May 2016 | Appointment of Sir Roger Bone as a director (2 pages) |
9 May 2016 | Appointment of Sir Roger Bone as a director (2 pages) |
9 May 2016 | Appointment of Eileen Moloney as a director (2 pages) |
9 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders (6 pages) |
4 May 2016 | Statement of capital following an allotment of shares on 13 April 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 13 April 2016
|
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
27 April 2016 | Appointment of Eileen Moloney as a director on 27 April 2016 (2 pages) |
27 April 2016 | Appointment of Eileen Moloney as a director on 27 April 2016 (2 pages) |
11 April 2016 | Appointment of Sir Roger Bridgland Bone as a director on 8 April 2016 (2 pages) |
11 April 2016 | Appointment of Sir Roger Bridgland Bone as a director on 8 April 2016 (2 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 November 2015 | Appointment of Mr Grahame Roy Oakes as a secretary on 2 April 2015 (2 pages) |
9 November 2015 | Appointment of Mr Grahame Roy Oakes as a secretary on 2 April 2015 (2 pages) |
9 November 2015 | Appointment of Mr Grahame Roy Oakes as a secretary on 2 April 2015 (2 pages) |
3 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 March 2015 (16 pages) |
3 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 March 2015 (16 pages) |
21 August 2015 | Sub-division of shares on 29 June 2015 (5 pages) |
21 August 2015 | Resolutions
|
21 August 2015 | Change of share class name or designation (2 pages) |
21 August 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
21 August 2015 | Resolutions
|
21 August 2015 | Change of share class name or designation (2 pages) |
21 August 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
21 August 2015 | Sub-division of shares on 29 June 2015 (5 pages) |
13 August 2015 | Resolutions
|
13 August 2015 | Resolutions
|
15 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 June 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
11 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
19 May 2011 | Termination of appointment of Jessica Hayward as a director (1 page) |
19 May 2011 | Company name changed infc LIMITED\certificate issued on 19/05/11
|
19 May 2011 | Termination of appointment of Jessica Hayward as a director (1 page) |
19 May 2011 | Appointment of Mr Michael Jonathan Elliott as a director (2 pages) |
19 May 2011 | Appointment of Mr Michael Jonathan Elliott as a director (2 pages) |
19 May 2011 | Company name changed infc LIMITED\certificate issued on 19/05/11
|
16 March 2011 | Incorporation
|
16 March 2011 | Incorporation
|
16 March 2011 | Incorporation
|