London
N1 9HS
Director Name | Mr Owais Peer |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 90-92 Pentonville Road London N1 9HS |
Director Name | Mr Christopher Anthony Mathias |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(1 year, 4 months after company formation) |
Appointment Duration | 10 years (resigned 16 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Kean Street London WC2B 4AZ |
Director Name | Dr Simon Thomas Murdoch |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 90-92 Pentonville Road London N1 9HS |
Director Name | Mr Simon John Calver |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2017(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2020) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Bgf Plc, Watergate House 12-15 York Buildings London WC2N 6JU |
Director Name | Mr Ian Downing |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2021(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bgf, The Lewis Building, 35 Bull Street Birmingham West Midlands B4 6AF |
Registered Address | 2nd Floor 90-92 Pentonville Road London N1 9HS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
- | OTHER 6.67% - |
---|---|
5m at £0.000007 | Owais Peer 35.00% Ordinary |
5m at £0.000007 | Ronald Cummings-john 35.00% Ordinary |
3.1m at £0.000007 | Chris Mathias 21.79% Ordinary |
100k at £0.000007 | Robert Keane 0.70% Ordinary |
40k at £0.000007 | Henry Mills 0.28% Ordinary |
40k at £0.000007 | Nick Caplan 0.28% Ordinary |
40k at £0.000007 | Tim Hulme 0.28% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,600,625 |
Cash | £1,587,103 |
Current Liabilities | £15,653 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
16 August 2022 | Delivered on: 18 August 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All present and future freehold or leasehold property, other than excluded property, and all intellectual property including, but not limited to, for registered trade marks: tm number 913418553, mark bug graph, for domain names: domain name globalapptesting.com, filing date 14/10/2013, expiry date 14/10/2022 pursuant to clause 3 and as further described in the schedule, part 4 of the accompanying copy instrument. Outstanding |
---|
4 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
17 July 2020 | Confirmation statement made on 29 June 2020 with updates (5 pages) |
10 December 2019 | Particulars of variation of rights attached to shares (3 pages) |
10 December 2019 | Change of share class name or designation (2 pages) |
29 July 2019 | Statement of capital following an allotment of shares on 22 May 2019
|
12 July 2019 | Confirmation statement made on 29 June 2019 with updates (8 pages) |
11 July 2019 | Cessation of Bgf Investment Management Limited as a person with significant control on 1 May 2019 (3 pages) |
11 July 2019 | Notification of Bgf Gp Limited as a person with significant control on 1 May 2019 (4 pages) |
29 May 2019 | Notification of Bfg Investment Management Limited as a person with significant control on 1 May 2019 (4 pages) |
28 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
24 May 2019 | Statement of capital following an allotment of shares on 1 May 2019
|
24 May 2019 | Resolutions
|
17 January 2019 | Registered office address changed from 103C Camley Street London N1C 4PF England to 2nd Floor 90-92 Pentonville Road London N1 9HS on 17 January 2019 (1 page) |
17 January 2019 | Change of details for Mr Owais Peer as a person with significant control on 1 January 2019 (2 pages) |
17 January 2019 | Change of details for Mr Ronald Malvin Cummings-John as a person with significant control on 1 January 2019 (2 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with updates (7 pages) |
27 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
8 January 2018 | Resolutions
|
8 January 2018 | Resolutions
|
28 December 2017 | Cessation of Christopher Anthony Mathias as a person with significant control on 22 December 2017 (1 page) |
28 December 2017 | Statement of capital following an allotment of shares on 22 December 2017
|
28 December 2017 | Change of details for Mr Owais Peer as a person with significant control on 22 December 2017 (2 pages) |
28 December 2017 | Change of details for Mr Ronald Malvin Cummings-John as a person with significant control on 22 December 2017 (2 pages) |
28 December 2017 | Change of details for Mr Ronald Malvin Cummings-John as a person with significant control on 22 December 2017 (2 pages) |
28 December 2017 | Director's details changed for Mr Christopher Anthony Mathias on 22 December 2017 (2 pages) |
28 December 2017 | Cessation of Simon Thomas Murdoch as a person with significant control on 22 December 2017 (1 page) |
28 December 2017 | Change of details for Mr Owais Peer as a person with significant control on 22 December 2017 (2 pages) |
28 December 2017 | Cessation of Simon Thomas Murdoch as a person with significant control on 22 December 2017 (1 page) |
28 December 2017 | Appointment of Mr Simon John Calver as a director on 22 December 2017 (2 pages) |
28 December 2017 | Cessation of Christopher Anthony Mathias as a person with significant control on 22 December 2017 (1 page) |
28 December 2017 | Statement of capital following an allotment of shares on 22 December 2017
|
28 December 2017 | Appointment of Mr Simon John Calver as a director on 22 December 2017 (2 pages) |
28 December 2017 | Director's details changed for Mr Christopher Anthony Mathias on 22 December 2017 (2 pages) |
24 August 2017 | Resolutions
|
24 August 2017 | Resolutions
|
17 August 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
25 July 2017 | Change of details for Mr Owais Peer as a person with significant control on 24 July 2017 (2 pages) |
25 July 2017 | Change of details for Mr Owais Peer as a person with significant control on 24 July 2017 (2 pages) |
25 July 2017 | Change of details for Mr Ronald Malvin Cummings-John as a person with significant control on 24 July 2017 (2 pages) |
25 July 2017 | Change of details for Mr Ronald Malvin Cummings-John as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Change of details for Mr Ronald Malvin Cummings-John as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Change of details for Mr Ronald Malvin Cummings-John as a person with significant control on 24 July 2017 (2 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (9 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (9 pages) |
28 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
29 January 2016 | Resolutions
|
29 January 2016 | Resolutions
|
24 November 2015 | Registered office address changed from , 37 Camden High Street, Camden, London, NW1 7JE to 103C Camley Street London N1C 4PF on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 37 Camden High Street Camden London NW1 7JE to 103C Camley Street London N1C 4PF on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from , 37 Camden High Street, Camden, London, NW1 7JE to 103C Camley Street London N1C 4PF on 24 November 2015 (1 page) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 April 2015 (18 pages) |
6 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 April 2015 (18 pages) |
3 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 April 2014 (17 pages) |
3 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 April 2014 (17 pages) |
11 June 2015 | Appointment of Mr Simon Thomas Murdoch as a director on 17 December 2014 (2 pages) |
11 June 2015 | Appointment of Mr Simon Thomas Murdoch as a director on 17 December 2014 (2 pages) |
10 June 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
10 June 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
27 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 April 2013 (17 pages) |
27 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 April 2013 (17 pages) |
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
19 March 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
19 March 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
12 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 December 2014 | Resolutions
|
1 December 2014 | Resolutions
|
21 July 2014 | Annual return made up to 18 April 2014 with a full list of shareholders
|
21 July 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 18 April 2014 with a full list of shareholders
|
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders
|
31 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders
|
31 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders
|
23 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
23 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
25 September 2012 | Statement of capital following an allotment of shares on 17 August 2012
|
25 September 2012 | Sub-division of shares on 2 August 2012 (5 pages) |
25 September 2012 | Appointment of Christopher Mathias as a director on 17 August 2012 (3 pages) |
25 September 2012 | Appointment of Christopher Mathias as a director (3 pages) |
25 September 2012 | Appointment of Christopher Mathias as a director on 17 August 2012 (3 pages) |
25 September 2012 | Statement of capital following an allotment of shares on 17 August 2012
|
25 September 2012 | Sub-division of shares on 2 August 2012 (5 pages) |
25 September 2012 | Sub-division of shares on 2 August 2012 (5 pages) |
30 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
18 April 2011 | Incorporation
|
18 April 2011 | Incorporation
|
18 April 2011 | Incorporation
|