London
EC3V 9AH
Director Name | Daniel Sztern |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 18 September 2017(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Yaron Zaltsman |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 18 September 2017(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Joanna Saban |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Mead Business Centre Mead Lane Hertford SG13 7BJ |
Director Name | Henrik Basten |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Malvenweg Pulheim 50259 Germany |
Director Name | Thomas Servatius |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 January 2012(5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 August 2014) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Conrad-Niermann-Str. 28 33442 Herzebrock-Clarholz Hamburg Germany |
Director Name | Mr Eduard Plomp |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 August 2014(3 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 May 2015) |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
Director Name | Mr Paul Edward Johnston |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(3 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 January 2015) |
Role | Solicitor |
Country of Residence | Northern Ireland |
Correspondence Address | 33 Maynooth Road Richhill Armagh BT61 9RG Northern Ireland |
Director Name | Mr Joseph Thomas Apprendi |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 2015(3 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 12 May 2015) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
Director Name | Mr Thomas Falk |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 January 2015(3 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 12 May 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
Director Name | Mr John Jeffrey Vincent |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 2015(3 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 12 May 2015) |
Role | Self Employed |
Country of Residence | United States |
Correspondence Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
Director Name | Janis Sebastian Zech |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 May 2015(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 February 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
Director Name | Mr Markus Gehrmann |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 February 2017(5 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 18 September 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Johannisstrasse 20 Berlin 10117 |
Director Name | Crid Yu |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 18 September 2017(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
Website | www.falkrealtime.com |
---|
Registered Address | 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
11.3k at £1 | Fyber Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£452,182 |
Cash | £64,371 |
Current Liabilities | £537,617 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
22 November 2017 | Delivered on: 28 November 2017 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Outstanding |
---|
28 November 2017 | Registration of charge 077335940001, created on 22 November 2017 (53 pages) |
---|---|
21 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages) |
27 October 2017 | Termination of appointment of Markus Gehrmann as a director on 18 September 2017 (2 pages) |
26 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
26 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (74 pages) |
13 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
13 October 2017 | Resolutions
|
13 October 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
13 October 2017 | Notification of Fyber Nv as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Appointment of Crid Yu as a director on 18 September 2017 (3 pages) |
28 September 2017 | Appointment of Yaron Zaltsman as a director on 18 September 2017 (3 pages) |
28 September 2017 | Appointment of Ziv Elul as a director on 18 September 2017 (3 pages) |
28 September 2017 | Appointment of Daniel Sztern as a director on 18 September 2017 (3 pages) |
6 March 2017 | Full accounts made up to 31 December 2015 (18 pages) |
23 February 2017 | Appointment of Mr Markus Gehrmann as a director on 15 February 2017 (2 pages) |
23 February 2017 | Termination of appointment of Janis Sebastian Zech as a director on 15 February 2017 (1 page) |
10 November 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
8 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 December 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
29 June 2015 | Change of share class name or designation (2 pages) |
16 June 2015 | Termination of appointment of Joseph Thomas Apprendi as a director on 12 May 2015 (1 page) |
16 June 2015 | Termination of appointment of Eduard Plomp as a director on 12 May 2015 (1 page) |
16 June 2015 | Appointment of Janis Sebastian Zech as a director on 12 May 2015 (2 pages) |
16 June 2015 | Termination of appointment of Thomas Falk as a director on 12 May 2015 (1 page) |
16 June 2015 | Termination of appointment of John Jeffrey Vincent as a director on 12 May 2015 (1 page) |
2 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
20 March 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
18 February 2015 | Resolutions
|
21 January 2015 | Appointment of Mr Joseph Thomas Apprendi as a director on 12 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Thomas Falk as a director on 12 January 2015 (2 pages) |
14 January 2015 | Termination of appointment of Paul Edward Johnston as a director on 12 January 2015 (1 page) |
14 January 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
14 January 2015 | Appointment of Mr John Jeffrey Vincent as a director on 12 January 2015 (2 pages) |
14 January 2015 | Termination of appointment of Henrik Basten as a director on 12 January 2015 (1 page) |
15 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders (5 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 August 2014 | Appointment of Mr Paul Edward Johnston as a director on 29 August 2014 (2 pages) |
29 August 2014 | Company name changed falk technologies LIMITED\certificate issued on 29/08/14
|
20 August 2014 | Termination of appointment of Thomas Servatius as a director on 20 August 2014 (1 page) |
20 August 2014 | Appointment of Mr Eduard Plomp as a director on 20 August 2014 (2 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
19 November 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2012 | Registered office address changed from C/O Mercer & Hole 76 Shoe Lane London EC4A 3JB United Kingdom on 26 October 2012 (1 page) |
31 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Appointment of Thomas Servatius as a director (2 pages) |
15 September 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
15 September 2011 | Appointment of Henrik Basten as a director (3 pages) |
15 September 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
7 September 2011 | Termination of appointment of Joanna Saban as a director (2 pages) |
9 August 2011 | Incorporation
|