London
EC2M 4PL
Director Name | Jacques Levet |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 06 November 2020(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Banker |
Country of Residence | France |
Correspondence Address | Bnp Paribas 20, Boulevard Des Italiens 75002 Paris France |
Director Name | Mohammed Junaid Baig |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 12 July 2023(12 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Banker |
Country of Residence | England |
Correspondence Address | Wework 8, Devonshire Square, 5th Floor London EC2M 4PL |
Director Name | Audrey Marie Safra |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | French,British |
Status | Current |
Appointed | 12 July 2023(12 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Wework 8, Devonshire Square, 5th Floor London EC2M 4PL |
Director Name | Mr Nicolas Ruspil |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 November 2023(12 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr Antonio Rami Guix |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 03 June 2011(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | Spain |
Correspondence Address | 3 More London Place Riverside London SE1 2RE |
Director Name | Mr Laurent Descout |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 January 2013(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 May 2013) |
Role | Employed |
Country of Residence | France |
Correspondence Address | Longcroft House 2-8 Victoria Avenue London EC2M 4NS |
Director Name | Philippe Gerard Collombel |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 November 2013(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 July 2023) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | Wework 8, Devonshire Square, 5th Floor London EC2M 4PL |
Director Name | Marek Fodor |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 18 November 2013(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 July 2023) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Wework 8, Devonshire Square, 5th Floor London EC2M 4PL |
Director Name | Antonio Rami Guix |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 18 November 2013(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 July 2023) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Wework 8, Devonshire Square, 5th Floor London EC2M 4PL |
Director Name | Mr Cyril Maurice Cottu |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 January 2020(8 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 November 2020) |
Role | Global Head Of E-Commerce & Digital |
Country of Residence | United Kingdom |
Correspondence Address | Bnp Paribas 10 Harewood Avenue London NW1 6AA |
Director Name | John M. Carbajal |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2020(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 July 2023) |
Role | Chief Technology Officer |
Country of Residence | Spain |
Correspondence Address | Wework 8, Devonshire Square, 5th Floor London EC2M 4PL |
Director Name | Idinvest Partners (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2014(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 July 2023) |
Correspondence Address | 117 Avenue Des Champs-ÉLysÉEs Paris 75008 |
Website | kantox.com |
---|---|
Email address | [email protected] |
Telephone | 020 36086984 |
Telephone region | London |
Registered Address | Wework 8, Devonshire Square, 5th Floor London EC2M 4PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
16.7k at £1 | Philippe Gelis 8.90% Ordinary |
---|---|
16k at £1 | Antonio Rami Guix 8.51% Ordinary |
11.7k at £1 | Idinvest Partners - Fpci Idinvest Digital Fund Ii 6.21% Ordinary B |
9.2k at £1 | Idinvest Partners - Sa Idinvest Expansion 2015 4.89% Ordinary B |
8.1k at £1 | Marek Fodor 4.30% Ordinary |
7.2k at £1 | Mapamundi Partners Sl 3.81% Ordinary A |
6.1k at £1 | Idinvest Partners - Fpci Idinvest Digital Fund Ii 3.23% Ordinary A |
5.3k at £1 | John Carbajal 2.84% Ordinary |
4.5k at £1 | Idinvest Partners - Fpci Idinvest Patrimoine No4 2.39% Ordinary B |
4.3k at £1 | Laurent Descout 2.27% Ordinary |
4.2k at £1 | Cabiedes & Parners Scr De Regimen Simplificado Sa 2.26% Ordinary B |
4.1k at £1 | Antonio Rami Alos 2.17% Ordinary |
- | OTHER 16.03% - |
23.3k at £1 | Partech International Vi Fpci 12.41% Ordinary A |
20k at £1 | Partech International Vi Fpci 10.66% Ordinary B |
3.6k at £1 | Idinvest Partners - Fpci Objectif Innovation Patrimoine No7 1.89% Ordinary B |
3k at £1 | Cabiedes & Parners Scr De Regimen Simplificado Sa 1.61% Ordinary A |
3k at £1 | Idinvest Patrimoine No3 1.60% Ordinary A |
2.8k at £1 | Idinvest Patrimoine 2 1.49% Ordinary A |
2.4k at £1 | Mapamundi Partners Sl 1.27% Ordinary B |
2.4k at £1 | Cabiedes & Parners Scr De Regimen Simplificado Sa 1.26% Ordinary |
Year | 2014 |
---|---|
Turnover | £742,281 |
Gross Profit | £624,459 |
Net Worth | £1,709,345 |
Cash | £1,270,913 |
Current Liabilities | £242,446 |
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 | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
30 September 2021 | Delivered on: 18 October 2021 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
---|---|
30 September 2021 | Delivered on: 18 October 2021 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
30 September 2021 | Delivered on: 15 October 2021 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
30 September 2021 | Delivered on: 15 October 2021 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
30 September 2021 | Delivered 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 2019 | Delivered 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 2017 | Delivered 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 2013 | Delivered on: 15 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 September 2023 | Director's details changed for Mr. Philippe Gelis on 1 December 2021 (2 pages) |
---|---|
23 August 2023 | Full accounts made up to 31 December 2022 (43 pages) |
2 August 2023 | Resolutions
|
24 July 2023 | Memorandum and Articles of Association (24 pages) |
21 July 2023 | Appointment of Mohammed Junaid Baig as a director on 12 July 2023 (2 pages) |
21 July 2023 | Appointment of Audrey Marie Safra as a director on 12 July 2023 (2 pages) |
17 July 2023 | Termination of appointment of Marek Fodor as a director on 12 July 2023 (1 page) |
17 July 2023 | Termination of appointment of Antonio Rami Guix as a director on 12 July 2023 (1 page) |
17 July 2023 | Termination of appointment of Philippe Gerard Collombel as a director on 12 July 2023 (1 page) |
17 July 2023 | Termination of appointment of John M. Carbajal as a director on 12 July 2023 (1 page) |
17 July 2023 | Termination of appointment of Idinvest Partners as a director on 12 July 2023 (1 page) |
11 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
4 April 2023 | Satisfaction of charge 076574950003 in full (1 page) |
4 April 2023 | Satisfaction of charge 076574950004 in full (1 page) |
4 April 2023 | Satisfaction of charge 076574950005 in full (1 page) |
4 April 2023 | Satisfaction of charge 076574950008 in full (1 page) |
4 April 2023 | Satisfaction of charge 076574950002 in full (1 page) |
4 April 2023 | Satisfaction of charge 076574950007 in full (1 page) |
4 April 2023 | Satisfaction of charge 076574950006 in full (1 page) |
22 September 2022 | Group of companies' accounts made up to 31 December 2021 (38 pages) |
13 July 2022 | Confirmation statement made on 11 July 2022 with updates (14 pages) |
26 March 2022 | Resolutions
|
26 March 2022 | Memorandum and Articles of Association (21 pages) |
21 March 2022 | Withdrawal of a person with significant control statement on 21 March 2022 (2 pages) |
21 March 2022 | Notification of Kantox Holding, Ltd as a person with significant control on 9 March 2022 (2 pages) |
1 November 2021 | Statement of capital following an allotment of shares on 21 October 2021
|
18 October 2021 | Registration of charge 076574950007, created on 30 September 2021 (73 pages) |
18 October 2021 | Registration of charge 076574950008, created on 30 September 2021 (78 pages) |
15 October 2021 | Registration of charge 076574950006, created on 30 September 2021 (38 pages) |
15 October 2021 | Registration of charge 076574950005, created on 30 September 2021 (42 pages) |
4 October 2021 | Registration of charge 076574950004, created on 30 September 2021 (58 pages) |
28 September 2021 | Director's details changed for Marek Fodor on 1 September 2021 (2 pages) |
28 September 2021 | Director's details changed for Mr. Philippe Gelis on 1 September 2021 (2 pages) |
28 September 2021 | Director's details changed for Philippe Gerard Collombel on 1 September 2021 (2 pages) |
28 September 2021 | Memorandum and Articles of Association (59 pages) |
28 September 2021 | Resolutions
|
28 September 2021 | Director's details changed for Antonio Rami Guix on 1 September 2021 (2 pages) |
28 September 2021 | Resolutions
|
22 September 2021 | Statement of capital following an allotment of shares on 15 July 2021
|
22 September 2021 | Statement of capital following an allotment of shares on 29 July 2021
|
20 September 2021 | Statement of capital following an allotment of shares on 29 July 2021
|
9 September 2021 | Group of companies' accounts made up to 31 December 2020 (38 pages) |
23 July 2021 | Confirmation statement made on 11 July 2021 with updates (9 pages) |
17 February 2021 | Statement of capital following an allotment of shares on 14 November 2020
|
11 November 2020 | Termination of appointment of Cyril Maurice Cottu as a director on 6 November 2020 (1 page) |
10 November 2020 | Appointment of Jacques Levet as a director on 6 November 2020 (2 pages) |
24 July 2020 | Confirmation statement made on 11 July 2020 with updates (12 pages) |
24 July 2020 | Statement of capital following an allotment of shares on 13 May 2020
|
22 June 2020 | Appointment of Mr Cyril Maurice Cottu as a director on 17 January 2020 (2 pages) |
19 June 2020 | Appointment of John M. Carbajal as a director on 17 January 2020 (2 pages) |
16 June 2020 | Full accounts made up to 31 December 2019 (32 pages) |
10 March 2020 | Registered 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 2020 | Statement of capital following an allotment of shares on 17 January 2020
|
11 February 2020 | Resolutions
|
20 November 2019 | Statement of capital following an allotment of shares on 7 November 2019
|
27 August 2019 | Full accounts made up to 31 December 2018 (35 pages) |
8 August 2019 | Director's details changed for Marek Fodor on 31 July 2019 (2 pages) |
1 August 2019 | Statement of capital following an allotment of shares on 25 July 2019
|
11 July 2019 | Confirmation statement made on 11 July 2019 with updates (6 pages) |
12 April 2019 | Registration of charge 076574950003, created on 11 April 2019 (53 pages) |
12 July 2018 | Confirmation statement made on 11 July 2018 with updates (9 pages) |
18 June 2018 | Full accounts made up to 31 December 2017 (36 pages) |
8 May 2018 | Registered 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 2017 | Registration of charge 076574950002, created on 1 December 2017 (52 pages) |
7 December 2017 | Registration of charge 076574950002, created on 1 December 2017 (52 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
7 September 2017 | Satisfaction of charge 076574950001 in full (1 page) |
7 September 2017 | Satisfaction of charge 076574950001 in full (1 page) |
3 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
3 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
18 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
18 July 2017 | Notification of a person with significant control statement (2 pages) |
18 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
18 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Confirmation statement made on 27 June 2017 with updates (6 pages) |
12 July 2017 | Confirmation statement made on 27 June 2017 with updates (6 pages) |
22 June 2017 | Resolutions
|
22 June 2017 | Resolutions
|
29 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
13 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
13 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
31 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
23 July 2015 | Auditor's resignation (1 page) |
23 July 2015 | Auditor's resignation (1 page) |
10 July 2015 | Director's details changed for Antonio Rami Guix on 18 November 2013 (2 pages) |
10 July 2015 | Director's details changed for Mr. Philippe Gelis on 30 June 2015 (2 pages) |
10 July 2015 | Director's details changed for Antonio Rami Guix on 18 November 2013 (2 pages) |
10 July 2015 | Director's details changed for Antonio Rami Guix on 30 June 2015 (2 pages) |
10 July 2015 | Director's details changed for Philippe Gerard Collombel on 30 June 2015 (2 pages) |
10 July 2015 | Director's details changed for Marek Fodor on 30 June 2015 (2 pages) |
10 July 2015 | Director's details changed for Marek Fodor on 30 June 2015 (2 pages) |
10 July 2015 | Director's details changed for Mr. Philippe Gelis on 30 June 2015 (2 pages) |
10 July 2015 | Director's details changed for Antonio Rami Guix on 30 June 2015 (2 pages) |
10 July 2015 | Director's details changed for Philippe Gerard Collombel on 30 June 2015 (2 pages) |
3 July 2015 | Resolutions
|
3 July 2015 | Resolutions
|
18 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
18 May 2015 | Resolutions
|
18 May 2015 | Resolutions
|
7 May 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
10 December 2014 | Resolutions
|
10 December 2014 | Resolutions
|
30 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
22 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
23 May 2014 | Purchase of own shares. (3 pages) |
23 May 2014 | Purchase of own shares. (3 pages) |
12 May 2014 | Cancellation of shares. Statement of capital on 12 May 2014
|
12 May 2014 | Cancellation of shares. Statement of capital on 12 May 2014
|
24 April 2014 | Change of share class name or designation (2 pages) |
24 April 2014 | Change of share class name or designation (2 pages) |
28 March 2014 | Appointment of Idinvest Partners as a director (2 pages) |
28 March 2014 | Appointment of Idinvest Partners as a director (2 pages) |
20 March 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
20 March 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
5 February 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
5 February 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
4 December 2013 | Statement of capital following an allotment of shares on 18 November 2013
|
4 December 2013 | Statement of capital following an allotment of shares on 18 November 2013
|
4 December 2013 | Statement of capital following an allotment of shares on 18 November 2013
|
4 December 2013 | Statement of capital following an allotment of shares on 18 November 2013
|
3 December 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
3 December 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
27 November 2013 | Appointment of Philippe Collombel as a director (2 pages) |
27 November 2013 | Appointment of Marek Fodor as a director (2 pages) |
27 November 2013 | Appointment of Philippe Collombel as a director (2 pages) |
27 November 2013 | Appointment of Antonio Rami Guix as a director (2 pages) |
27 November 2013 | Appointment of Antonio Rami Guix as a director (2 pages) |
27 November 2013 | Appointment of Marek Fodor as a director (2 pages) |
20 November 2013 | Resolutions
|
20 November 2013 | Resolutions
|
15 July 2013 | Registration of charge 076574950001 (6 pages) |
15 July 2013 | Registration of charge 076574950001 (6 pages) |
5 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (11 pages) |
5 July 2013 | Director's details changed for Mr. Philippe Gelis on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr. Philippe Gelis on 1 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr. Philippe Gelis on 1 July 2013 (2 pages) |
5 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (11 pages) |
5 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (11 pages) |
2 July 2013 | Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
2 July 2013 | Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
19 June 2013 | Resolutions
|
19 June 2013 | Statement of capital following an allotment of shares on 28 May 2013
|
19 June 2013 | Resolutions
|
19 June 2013 | Statement of capital following an allotment of shares on 28 May 2013
|
20 May 2013 | Termination of appointment of Laurent Descout as a director (1 page) |
20 May 2013 | Termination of appointment of Laurent Descout as a director (1 page) |
8 March 2013 | Director's details changed for Mr Laurent Descout on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Laurent Descout on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr. Philippe Gelis on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Laurent Descout on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr. Philippe Gelis on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr. Philippe Gelis on 8 March 2013 (2 pages) |
16 January 2013 | Appointment of Mr Laurent Descout as a director (2 pages) |
16 January 2013 | Appointment of Mr Laurent Descout as a director (2 pages) |
20 November 2012 | Registered office address changed from 3 More London Place Riverside London SE1 2RE United Kingdom on 20 November 2012 (1 page) |
20 November 2012 | Registered office address changed from 3 More London Place Riverside London SE1 2RE United Kingdom on 20 November 2012 (1 page) |
21 September 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
21 September 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
6 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
30 July 2012 | Resolutions
|
30 July 2012 | Resolutions
|
25 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
24 July 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
9 January 2012 | Termination of appointment of Antonio Rami Guix as a director (1 page) |
9 January 2012 | Termination of appointment of Antonio Rami Guix as a director (1 page) |
27 September 2011 | Director's details changed for Mr. Philippe Gelis on 23 September 2011 (2 pages) |
27 September 2011 | Director's details changed for Mr. Philippe Gelis on 23 September 2011 (2 pages) |
24 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
24 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Director's details changed for Mr. Philippe Gelis on 23 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Mr. Philippe Gelis on 23 September 2011 (2 pages) |
5 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
5 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
5 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
5 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
16 July 2011 | Registered office address changed from Albany House Station Path Staines Middlesex TW18 4LW United Kingdom on 16 July 2011 (1 page) |
16 July 2011 | Registered office address changed from Albany House Station Path Staines Middlesex TW18 4LW United Kingdom on 16 July 2011 (1 page) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Incorporation
|
3 June 2011 | Incorporation
|
3 June 2011 | Incorporation
|