Company NameKantox Ltd
Company StatusActive
Company Number07657495
CategoryPrivate Limited Company
Incorporation Date3 June 2011(12 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Philippe Gelis
Date of BirthApril 1979 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed03 June 2011(same day as company formation)
RoleChief Executive Officer
Country of ResidenceSpain
Correspondence AddressWework 8, Devonshire Square, 5th Floor
London
EC2M 4PL
Director NameJacques Levet
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed06 November 2020(9 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleBanker
Country of ResidenceFrance
Correspondence AddressBnp Paribas 20, Boulevard Des Italiens
75002 Paris
France
Director NameMohammed Junaid Baig
Date of BirthMarch 1984 (Born 40 years ago)
NationalityNorwegian
StatusCurrent
Appointed12 July 2023(12 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks
RoleBanker
Country of ResidenceEngland
Correspondence AddressWework 8, Devonshire Square, 5th Floor
London
EC2M 4PL
Director NameAudrey Marie Safra
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityFrench,British
StatusCurrent
Appointed12 July 2023(12 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWework 8, Devonshire Square, 5th Floor
London
EC2M 4PL
Director NameMr Nicolas Ruspil
Date of BirthMarch 1985 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed15 November 2023(12 years, 5 months after company formation)
Appointment Duration5 months, 1 week
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Antonio Rami Guix
Date of BirthSeptember 1986 (Born 37 years ago)
NationalitySpanish
StatusResigned
Appointed03 June 2011(same day as company formation)
RoleChief Operating Officer
Country of ResidenceSpain
Correspondence Address3 More London Place
Riverside
London
SE1 2RE
Director NameMr Laurent Descout
Date of BirthJune 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed16 January 2013(1 year, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 May 2013)
RoleEmployed
Country of ResidenceFrance
Correspondence AddressLongcroft House 2-8 Victoria Avenue
London
EC2M 4NS
Director NamePhilippe Gerard Collombel
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed18 November 2013(2 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 July 2023)
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressWework 8, Devonshire Square, 5th Floor
London
EC2M 4PL
Director NameMarek Fodor
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySlovak
StatusResigned
Appointed18 November 2013(2 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 July 2023)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressWework 8, Devonshire Square, 5th Floor
London
EC2M 4PL
Director NameAntonio Rami Guix
Date of BirthSeptember 1986 (Born 37 years ago)
NationalitySpanish
StatusResigned
Appointed18 November 2013(2 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 July 2023)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressWework 8, Devonshire Square, 5th Floor
London
EC2M 4PL
Director NameMr Cyril Maurice Cottu
Date of BirthOctober 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed17 January 2020(8 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 November 2020)
RoleGlobal Head Of E-Commerce & Digital
Country of ResidenceUnited Kingdom
Correspondence AddressBnp Paribas 10 Harewood Avenue
London
NW1 6AA
Director NameJohn M. Carbajal
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2020(8 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 July 2023)
RoleChief Technology Officer
Country of ResidenceSpain
Correspondence AddressWework 8, Devonshire Square, 5th Floor
London
EC2M 4PL
Director NameIdinvest Partners (Corporation)
StatusResigned
Appointed21 February 2014(2 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 July 2023)
Correspondence Address117 Avenue Des Champs-ÉLysÉEs
Paris
75008

Contact

Websitekantox.com
Email address[email protected]
Telephone020 36086984
Telephone regionLondon

Location

Registered AddressWework
8, Devonshire Square, 5th Floor
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

16.7k at £1Philippe Gelis
8.90%
Ordinary
16k at £1Antonio Rami Guix
8.51%
Ordinary
11.7k at £1Idinvest Partners - Fpci Idinvest Digital Fund Ii
6.21%
Ordinary B
9.2k at £1Idinvest Partners - Sa Idinvest Expansion 2015
4.89%
Ordinary B
8.1k at £1Marek Fodor
4.30%
Ordinary
7.2k at £1Mapamundi Partners Sl
3.81%
Ordinary A
6.1k at £1Idinvest Partners - Fpci Idinvest Digital Fund Ii
3.23%
Ordinary A
5.3k at £1John Carbajal
2.84%
Ordinary
4.5k at £1Idinvest Partners - Fpci Idinvest Patrimoine No4
2.39%
Ordinary B
4.3k at £1Laurent Descout
2.27%
Ordinary
4.2k at £1Cabiedes & Parners Scr De Regimen Simplificado Sa
2.26%
Ordinary B
4.1k at £1Antonio Rami Alos
2.17%
Ordinary
-OTHER
16.03%
-
23.3k at £1Partech International Vi Fpci
12.41%
Ordinary A
20k at £1Partech International Vi Fpci
10.66%
Ordinary B
3.6k at £1Idinvest Partners - Fpci Objectif Innovation Patrimoine No7
1.89%
Ordinary B
3k at £1Cabiedes & Parners Scr De Regimen Simplificado Sa
1.61%
Ordinary A
3k at £1Idinvest Patrimoine No3
1.60%
Ordinary A
2.8k at £1Idinvest Patrimoine 2
1.49%
Ordinary A
2.4k at £1Mapamundi Partners Sl
1.27%
Ordinary B
2.4k at £1Cabiedes & Parners Scr De Regimen Simplificado Sa
1.26%
Ordinary

Financials

Year2014
Turnover£742,281
Gross Profit£624,459
Net Worth£1,709,345
Cash£1,270,913
Current Liabilities£242,446

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Charges

30 September 2021Delivered on: 18 October 2021
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
30 September 2021Delivered on: 18 October 2021
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
30 September 2021Delivered on: 15 October 2021
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
30 September 2021Delivered on: 15 October 2021
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
30 September 2021Delivered on: 4 October 2021
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: Trade mark number 5268504 registered in the united states; trade mark number 4797202 registered in the united states and others - for more details please refer to the instrument at part 2 of schedule 2.
Outstanding
11 April 2019Delivered on: 12 April 2019
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: Among others, trade mark text "kantox tomorrow's fx today" with trade mark registration number 15355167 registered in eu trade marks. Please refer to the debenture for further information.
Outstanding
1 December 2017Delivered on: 7 December 2017
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: Among others, the trade mark text "kantox tomorrow's fx today" with registered trade mark number 15355167.. for further information please refer to the charge instrument.
Outstanding
12 July 2013Delivered on: 15 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 September 2023Director's details changed for Mr. Philippe Gelis on 1 December 2021 (2 pages)
23 August 2023Full accounts made up to 31 December 2022 (43 pages)
2 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 July 2023Memorandum and Articles of Association (24 pages)
21 July 2023Appointment of Mohammed Junaid Baig as a director on 12 July 2023 (2 pages)
21 July 2023Appointment of Audrey Marie Safra as a director on 12 July 2023 (2 pages)
17 July 2023Termination of appointment of Marek Fodor as a director on 12 July 2023 (1 page)
17 July 2023Termination of appointment of Antonio Rami Guix as a director on 12 July 2023 (1 page)
17 July 2023Termination of appointment of Philippe Gerard Collombel as a director on 12 July 2023 (1 page)
17 July 2023Termination of appointment of John M. Carbajal as a director on 12 July 2023 (1 page)
17 July 2023Termination of appointment of Idinvest Partners as a director on 12 July 2023 (1 page)
11 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
4 April 2023Satisfaction of charge 076574950003 in full (1 page)
4 April 2023Satisfaction of charge 076574950004 in full (1 page)
4 April 2023Satisfaction of charge 076574950005 in full (1 page)
4 April 2023Satisfaction of charge 076574950008 in full (1 page)
4 April 2023Satisfaction of charge 076574950002 in full (1 page)
4 April 2023Satisfaction of charge 076574950007 in full (1 page)
4 April 2023Satisfaction of charge 076574950006 in full (1 page)
22 September 2022Group of companies' accounts made up to 31 December 2021 (38 pages)
13 July 2022Confirmation statement made on 11 July 2022 with updates (14 pages)
26 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 March 2022Memorandum and Articles of Association (21 pages)
21 March 2022Withdrawal of a person with significant control statement on 21 March 2022 (2 pages)
21 March 2022Notification of Kantox Holding, Ltd as a person with significant control on 9 March 2022 (2 pages)
1 November 2021Statement of capital following an allotment of shares on 21 October 2021
  • GBP 242,045
(6 pages)
18 October 2021Registration of charge 076574950007, created on 30 September 2021 (73 pages)
18 October 2021Registration of charge 076574950008, created on 30 September 2021 (78 pages)
15 October 2021Registration of charge 076574950006, created on 30 September 2021 (38 pages)
15 October 2021Registration of charge 076574950005, created on 30 September 2021 (42 pages)
4 October 2021Registration of charge 076574950004, created on 30 September 2021 (58 pages)
28 September 2021Director's details changed for Marek Fodor on 1 September 2021 (2 pages)
28 September 2021Director's details changed for Mr. Philippe Gelis on 1 September 2021 (2 pages)
28 September 2021Director's details changed for Philippe Gerard Collombel on 1 September 2021 (2 pages)
28 September 2021Memorandum and Articles of Association (59 pages)
28 September 2021Resolutions
  • RES13 ‐ Authority to approve the terms of and the transaction contemplated by the documents, approve 09/04/2021
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
28 September 2021Director's details changed for Antonio Rami Guix on 1 September 2021 (2 pages)
28 September 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
22 September 2021Statement of capital following an allotment of shares on 15 July 2021
  • GBP 241,894
(7 pages)
22 September 2021Statement of capital following an allotment of shares on 29 July 2021
  • GBP 241,894
(6 pages)
20 September 2021Statement of capital following an allotment of shares on 29 July 2021
  • GBP 239,554
(6 pages)
9 September 2021Group of companies' accounts made up to 31 December 2020 (38 pages)
23 July 2021Confirmation statement made on 11 July 2021 with updates (9 pages)
17 February 2021Statement of capital following an allotment of shares on 14 November 2020
  • GBP 237,214
(5 pages)
11 November 2020Termination of appointment of Cyril Maurice Cottu as a director on 6 November 2020 (1 page)
10 November 2020Appointment of Jacques Levet as a director on 6 November 2020 (2 pages)
24 July 2020Confirmation statement made on 11 July 2020 with updates (12 pages)
24 July 2020Statement of capital following an allotment of shares on 13 May 2020
  • GBP 237,168
(5 pages)
22 June 2020Appointment of Mr Cyril Maurice Cottu as a director on 17 January 2020 (2 pages)
19 June 2020Appointment of John M. Carbajal as a director on 17 January 2020 (2 pages)
16 June 2020Full accounts made up to 31 December 2019 (32 pages)
10 March 2020Registered office address changed from 9 Devonshire Square 3rd Floor London EC2M 4YD United Kingdom to Wework 8, Devonshire Square, 5th Floor London EC2M 4PL on 10 March 2020 (1 page)
12 February 2020Statement of capital following an allotment of shares on 17 January 2020
  • GBP 237,164
(9 pages)
11 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
20 November 2019Statement of capital following an allotment of shares on 7 November 2019
  • GBP 216,397
(5 pages)
27 August 2019Full accounts made up to 31 December 2018 (35 pages)
8 August 2019Director's details changed for Marek Fodor on 31 July 2019 (2 pages)
1 August 2019Statement of capital following an allotment of shares on 25 July 2019
  • GBP 216,376
(5 pages)
11 July 2019Confirmation statement made on 11 July 2019 with updates (6 pages)
12 April 2019Registration of charge 076574950003, created on 11 April 2019 (53 pages)
12 July 2018Confirmation statement made on 11 July 2018 with updates (9 pages)
18 June 2018Full accounts made up to 31 December 2017 (36 pages)
8 May 2018Registered office address changed from 6 Bevis Marks London EC3A 7BA to 9 Devonshire Square 3rd Floor London EC2M 4YD on 8 May 2018 (1 page)
7 December 2017Registration of charge 076574950002, created on 1 December 2017 (52 pages)
7 December 2017Registration of charge 076574950002, created on 1 December 2017 (52 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (22 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (22 pages)
7 September 2017Satisfaction of charge 076574950001 in full (1 page)
7 September 2017Satisfaction of charge 076574950001 in full (1 page)
3 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 215,600
(5 pages)
3 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 215,600
(5 pages)
18 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Confirmation statement made on 27 June 2017 with updates (6 pages)
12 July 2017Confirmation statement made on 27 June 2017 with updates (6 pages)
22 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 July 2016Full accounts made up to 31 December 2015 (16 pages)
29 July 2016Full accounts made up to 31 December 2015 (16 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 189,138
(45 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 189,138
(45 pages)
13 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 189,138
(26 pages)
13 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 189,138
(26 pages)
31 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 187,733
(47 pages)
31 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 187,733
(47 pages)
31 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 187,733
(47 pages)
23 July 2015Auditor's resignation (1 page)
23 July 2015Auditor's resignation (1 page)
10 July 2015Director's details changed for Antonio Rami Guix on 18 November 2013 (2 pages)
10 July 2015Director's details changed for Mr. Philippe Gelis on 30 June 2015 (2 pages)
10 July 2015Director's details changed for Antonio Rami Guix on 18 November 2013 (2 pages)
10 July 2015Director's details changed for Antonio Rami Guix on 30 June 2015 (2 pages)
10 July 2015Director's details changed for Philippe Gerard Collombel on 30 June 2015 (2 pages)
10 July 2015Director's details changed for Marek Fodor on 30 June 2015 (2 pages)
10 July 2015Director's details changed for Marek Fodor on 30 June 2015 (2 pages)
10 July 2015Director's details changed for Mr. Philippe Gelis on 30 June 2015 (2 pages)
10 July 2015Director's details changed for Antonio Rami Guix on 30 June 2015 (2 pages)
10 July 2015Director's details changed for Philippe Gerard Collombel on 30 June 2015 (2 pages)
3 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(69 pages)
3 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(69 pages)
18 June 2015Full accounts made up to 31 December 2014 (16 pages)
18 June 2015Full accounts made up to 31 December 2014 (16 pages)
18 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(54 pages)
18 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
7 May 2015Registered office address changed from Longcroft House 2-8 Victoria Avenue London EC2M 4NS to 6 Bevis Marks London EC3A 7BA on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Longcroft House 2-8 Victoria Avenue London EC2M 4NS to 6 Bevis Marks London EC3A 7BA on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Longcroft House 2-8 Victoria Avenue London EC2M 4NS to 6 Bevis Marks London EC3A 7BA on 7 May 2015 (1 page)
23 April 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 173,623
(22 pages)
23 April 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 173,623
(22 pages)
10 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Transfer shares 21/02/2014
(54 pages)
10 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Transfer shares 21/02/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
30 September 2014Full accounts made up to 31 December 2013 (16 pages)
30 September 2014Full accounts made up to 31 December 2013 (16 pages)
22 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 141,045
(18 pages)
22 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 141,045
(18 pages)
22 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 141,045
(18 pages)
23 May 2014Purchase of own shares. (3 pages)
23 May 2014Purchase of own shares. (3 pages)
12 May 2014Cancellation of shares. Statement of capital on 12 May 2014
  • GBP 141,045
(7 pages)
12 May 2014Cancellation of shares. Statement of capital on 12 May 2014
  • GBP 141,045
(7 pages)
24 April 2014Change of share class name or designation (2 pages)
24 April 2014Change of share class name or designation (2 pages)
28 March 2014Appointment of Idinvest Partners as a director (2 pages)
28 March 2014Appointment of Idinvest Partners as a director (2 pages)
20 March 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 143,020
(7 pages)
20 March 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 143,020
(7 pages)
5 February 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 130,726.00
(7 pages)
5 February 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 130,726.00
(7 pages)
4 December 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 128,912
(7 pages)
4 December 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 128,912
(7 pages)
4 December 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 128,912
(7 pages)
4 December 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 128,912
(7 pages)
3 December 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
3 December 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
27 November 2013Appointment of Philippe Collombel as a director (2 pages)
27 November 2013Appointment of Marek Fodor as a director (2 pages)
27 November 2013Appointment of Philippe Collombel as a director (2 pages)
27 November 2013Appointment of Antonio Rami Guix as a director (2 pages)
27 November 2013Appointment of Antonio Rami Guix as a director (2 pages)
27 November 2013Appointment of Marek Fodor as a director (2 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
15 July 2013Registration of charge 076574950001 (6 pages)
15 July 2013Registration of charge 076574950001 (6 pages)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (11 pages)
5 July 2013Director's details changed for Mr. Philippe Gelis on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Mr. Philippe Gelis on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Mr. Philippe Gelis on 1 July 2013 (2 pages)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (11 pages)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (11 pages)
2 July 2013Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
2 July 2013Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
19 June 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 90,014
(5 pages)
19 June 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 90,014
(5 pages)
20 May 2013Termination of appointment of Laurent Descout as a director (1 page)
20 May 2013Termination of appointment of Laurent Descout as a director (1 page)
8 March 2013Director's details changed for Mr Laurent Descout on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Laurent Descout on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr. Philippe Gelis on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Laurent Descout on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr. Philippe Gelis on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr. Philippe Gelis on 8 March 2013 (2 pages)
16 January 2013Appointment of Mr Laurent Descout as a director (2 pages)
16 January 2013Appointment of Mr Laurent Descout as a director (2 pages)
20 November 2012Registered office address changed from 3 More London Place Riverside London SE1 2RE United Kingdom on 20 November 2012 (1 page)
20 November 2012Registered office address changed from 3 More London Place Riverside London SE1 2RE United Kingdom on 20 November 2012 (1 page)
21 September 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 83,264
(4 pages)
21 September 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 83,264
(4 pages)
6 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 July 2012Resolutions
  • RES13 ‐ Inc auth cap/company business 30/06/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
30 July 2012Resolutions
  • RES13 ‐ Inc auth cap/company business 30/06/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
25 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
24 July 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 83,264
(3 pages)
24 July 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 83,264
(3 pages)
9 January 2012Termination of appointment of Antonio Rami Guix as a director (1 page)
9 January 2012Termination of appointment of Antonio Rami Guix as a director (1 page)
27 September 2011Director's details changed for Mr. Philippe Gelis on 23 September 2011 (2 pages)
27 September 2011Director's details changed for Mr. Philippe Gelis on 23 September 2011 (2 pages)
24 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
24 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
23 September 2011Director's details changed for Mr. Philippe Gelis on 23 September 2011 (2 pages)
23 September 2011Director's details changed for Mr. Philippe Gelis on 23 September 2011 (2 pages)
5 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
5 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 55,551
(3 pages)
5 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 55,551
(3 pages)
5 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
5 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 55,551
(3 pages)
5 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
16 July 2011Registered office address changed from Albany House Station Path Staines Middlesex TW18 4LW United Kingdom on 16 July 2011 (1 page)
16 July 2011Registered office address changed from Albany House Station Path Staines Middlesex TW18 4LW United Kingdom on 16 July 2011 (1 page)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)