London
EC4R 1AG
Director Name | Mr James David Charles Dear |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2011(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Director And Cto |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mr Jonathan Mark Schneider |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | South African |
Status | Current |
Appointed | 10 August 2012(10 months, 1 week after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 90 Long Acre London WC2E 9RA |
Director Name | Mr Frank Seehaus |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 July 2015(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 90 Long Acre London WC2E 9RA |
Director Name | Mr Petrus Bartholomeus Ludovicus Maria Welten |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 22 May 2017(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 247 Tottenham Court Road Fitzrovia London W1T 7QX |
Director Name | Mr Timothy Charles Levene |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2019(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Director Name | Mr Matt Read |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 November 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 19 December 2011) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 49 Atalanta Street Unit 13 London SW6 6TU |
Director Name | Mr Bradley Grant Gishen |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 August 2012(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 2015) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Director Name | Mr Carl-Olav Scheible |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 October 2012(12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2015) |
Role | Executive Vp |
Country of Residence | United Kingdom |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Director Name | Mr Vasile Foca |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2015) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Director Name | Mr Alastair John Ivor Cookson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2013(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 March 2022) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 90 Long Acre London WC2E 9RA |
Director Name | Mr Fritz Oldtmann |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2015(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 October 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Director Name | Mr Sake Bosch |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 October 2016(5 years after company formation) |
Appointment Duration | 7 months (resigned 22 May 2017) |
Role | Managing Partner Prime Ventures |
Country of Residence | Netherlands |
Correspondence Address | 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Eamon O'Dwyer |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 March 2020(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Long Acre London WC2E 9RA |
Website | iwoca.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 2055535 |
Telephone region | Freephone |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
678 at £0.001 | Acton Gmbh & Co Heureka Ii Kg 9.20% Ordinary Preferred |
---|---|
649 at £0.001 | Clermont Trust (Switzerland) Sa 8.81% Ordinary |
439 at £0.001 | Commerzventures Gmbh 5.96% Ordinary Preferred |
421 at £0.001 | European Founders Fund Gmbh & Co Beiteilgungs Kg Nr.1 5.71% Ordinary |
324 at £0.001 | Adventure Corporate Holdings LTD 4.40% Ordinary |
239 at £0.001 | Redline Capital Management Sa 3.24% Ordinary Preferred |
1.1k at £0.001 | Christoph Rieche 15.40% Ordinary |
1.1k at £0.001 | James David Charles Dear 15.40% Ordinary |
992 at £0.001 | Redline Capital Management Sa 13.46% Ordinary |
819 at £0.001 | Beyond Digital LTD 11.11% Ordinary |
111 at £0.001 | Gfc Global Founderse Capital Sarl 1.51% Ordinary Preferred |
72 at £0.001 | P2p Equity Partners, Llc 0.98% Ordinary |
52 at £0.001 | Mi Investment Holding LTD 0.71% Ordinary Preferred |
38 at £0.001 | Felix Haas Beteiligungs Gmbh 0.52% Ordinary Preferred |
33 at £0.001 | Carl-olav Scheible 0.45% Ordinary |
33 at £0.001 | Stephan Wilcke 0.45% Ordinary |
33 at £0.001 | Tim Hanford 0.45% Ordinary |
24 at £0.001 | Jodi Sher 0.33% Ordinary |
24 at £0.001 | Odrb Limited 0.33% Ordinary Preferred |
23 at £0.001 | Jodi Sher 0.31% Ordinary Preferred |
23 at £0.001 | Paul Niel 0.31% Ordinary Preferred |
16 at £0.001 | Georges Assi 0.22% Ordinary Preferred |
16 at £0.001 | William Berry 0.22% Ordinary Preferred |
13 at £0.001 | P2p Equity Partners Llc 0.18% Ordinary Preferred |
10 at £0.001 | Patrick Brennan 0.14% Ordinary Preferred |
8 at £0.001 | Stephan Wilcke 0.11% Ordinary Preferred |
8 at £0.001 | Tim Hanford 0.11% Ordinary Preferred |
- | OTHER 0.03% - |
Year | 2014 |
---|---|
Turnover | £2,728,000 |
Gross Profit | £1,802,000 |
Net Worth | £2,034,000 |
Cash | £1,319,000 |
Current Liabilities | £1,563,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
6 April 2018 | Delivered on: 12 April 2018 Persons entitled: Sanne Fiduciary Services Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
5 January 2018 | Delivered on: 11 January 2018 Persons entitled: Cortland Trustees Limited as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
26 May 2017 | Delivered on: 2 June 2017 Persons entitled: Cortland Trustees Limited as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
26 May 2017 | Delivered on: 30 May 2017 Persons entitled: Sanne Fiduciary Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
22 July 2016 | Delivered on: 27 July 2016 Persons entitled: Cortland Trustees Limited as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
17 February 2016 | Delivered on: 24 February 2016 Persons entitled: Shawbrook Bank Limited as Security Agent Classification: A registered charge Outstanding |
17 February 2016 | Delivered on: 19 February 2016 Persons entitled: Iwoca Oxygen PLC Classification: A registered charge Outstanding |
14 May 2015 | Delivered on: 29 May 2015 Persons entitled: Iwoca Oxygen PLC Classification: A registered charge Outstanding |
15 December 2022 | Delivered on: 16 December 2022 Persons entitled: Alter Domus Trustees (UK) Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
2 November 2022 | Delivered on: 8 November 2022 Persons entitled: Psc Service Company Limited as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: All present and future freehold or leasehold land other than any exclusions and all intellectual property including, but not limited to, trade mark: iwoca, application number: 3655015, renewal date: 14 june 2031, owner: iwoca LTD, our ref: 90841-9 pursuant to clause 3 and as further described in schedule 4 of the accompanying copy instrument. Outstanding |
23 September 2022 | Delivered on: 28 September 2022 Persons entitled: Alter Domus Trustees (UK) Limited as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
15 July 2021 | Delivered on: 30 July 2021 Persons entitled: Alter Domus Trustees (UK) Limited as Security Agent Classification: A registered charge Outstanding |
23 April 2020 | Delivered on: 24 April 2020 Persons entitled: Ggc Eur S.a R.L Classification: A registered charge Particulars: N/A. Outstanding |
2 May 2019 | Delivered on: 2 May 2019 Persons entitled: P2P Global Investments PLC Classification: A registered charge Outstanding |
13 February 2019 | Delivered on: 21 February 2019 Persons entitled: Cortland Trustees Limited as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
14 August 2018 | Delivered on: 24 August 2018 Persons entitled: Cortland Trustees Limited as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
14 August 2018 | Delivered on: 22 August 2018 Persons entitled: Sanne Fiduciary Services Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
13 June 2018 | Delivered on: 20 June 2018 Persons entitled: Honeycomb Investment Trust PLC Classification: A registered charge Particulars: None. Outstanding |
27 June 2014 | Delivered on: 15 July 2014 Persons entitled: Iwoca Oxygen PLC Classification: A registered charge Outstanding |
23 January 2024 | Statement of capital following an allotment of shares on 20 November 2023
|
---|---|
11 January 2024 | Statement of capital following an allotment of shares on 24 November 2023
|
8 November 2023 | Statement of capital following an allotment of shares on 2 October 2023
|
23 October 2023 | Confirmation statement made on 23 October 2023 with updates (15 pages) |
29 September 2023 | Statement of capital following an allotment of shares on 12 September 2023
|
23 September 2023 | Group of companies' accounts made up to 31 December 2022 (44 pages) |
24 August 2023 | Statement of capital following an allotment of shares on 3 July 2023
|
18 July 2023 | Statement of capital following an allotment of shares on 11 July 2023
|
8 June 2023 | Statement of capital following an allotment of shares on 1 June 2023
|
7 June 2023 | Statement of capital following an allotment of shares on 22 February 2023
|
9 May 2023 | Statement of capital following an allotment of shares on 4 May 2023
|
10 March 2023 | Resolutions
|
10 March 2023 | Memorandum and Articles of Association (52 pages) |
27 February 2023 | Statement of capital following an allotment of shares on 23 January 2023
|
16 December 2022 | Registration of charge 077989250019, created on 15 December 2022 (27 pages) |
15 November 2022 | Statement of capital following an allotment of shares on 9 November 2022
|
8 November 2022 | Registration of charge 077989250018, created on 2 November 2022 (48 pages) |
3 November 2022 | Confirmation statement made on 23 October 2022 with updates (14 pages) |
28 September 2022 | Registration of charge 077989250017, created on 23 September 2022 (27 pages) |
9 September 2022 | Statement of capital following an allotment of shares on 13 August 2022
|
9 September 2022 | Statement of capital following an allotment of shares on 12 November 2021
|
7 September 2022 | Second filing of a statement of capital following an allotment of shares on 4 April 2022
|
5 September 2022 | Group of companies' accounts made up to 31 December 2021 (44 pages) |
15 August 2022 | Director's details changed for Mr Christoph Rieche on 27 June 2022 (2 pages) |
29 June 2022 | Director's details changed for Mr James David Charles Dear on 27 June 2022 (2 pages) |
29 June 2022 | Satisfaction of charge 077989250015 in full (1 page) |
7 June 2022 | Director's details changed for Mr James David Charles Dear on 7 June 2022 (2 pages) |
7 June 2022 | Director's details changed for Mr James David Charles Dear on 7 June 2022 (2 pages) |
7 June 2022 | Director's details changed for Mr Christoph Rieche on 7 June 2022 (2 pages) |
27 May 2022 | Director's details changed for Mr Timothy Charles Levene on 1 May 2022 (2 pages) |
25 April 2022 | Termination of appointment of Eamon O'dwyer as a director on 20 April 2022 (1 page) |
1 April 2022 | Statement of capital following an allotment of shares on 23 March 2022
|
23 March 2022 | Termination of appointment of Alastair John Ivor Cookson as a director on 17 March 2022 (1 page) |
2 December 2021 | Second filing of a statement of capital following an allotment of shares on 9 February 2021
|
29 October 2021 | Confirmation statement made on 23 October 2021 with updates (14 pages) |
5 October 2021 | Group of companies' accounts made up to 31 December 2020 (43 pages) |
28 September 2021 | Statement of capital following an allotment of shares on 9 February 2021
|
28 September 2021 | Statement of capital following an allotment of shares on 21 April 2021
|
22 September 2021 | Satisfaction of charge 077989250010 in full (1 page) |
22 September 2021 | Satisfaction of charge 077989250011 in full (1 page) |
22 September 2021 | Satisfaction of charge 077989250009 in full (1 page) |
22 September 2021 | Satisfaction of charge 077989250013 in full (1 page) |
22 September 2021 | Satisfaction of charge 077989250012 in full (1 page) |
16 September 2021 | Satisfaction of charge 077989250005 in full (1 page) |
16 September 2021 | Satisfaction of charge 077989250004 in full (1 page) |
16 September 2021 | Satisfaction of charge 077989250008 in full (1 page) |
16 September 2021 | Satisfaction of charge 077989250006 in full (1 page) |
16 September 2021 | Satisfaction of charge 077989250007 in full (1 page) |
30 July 2021 | Registration of charge 077989250016, created on 15 July 2021 (25 pages) |
23 July 2021 | Director's details changed for Mr Timothy Charles Levene on 17 May 2021 (2 pages) |
10 June 2021 | Statement of capital following an allotment of shares on 27 March 2021
|
9 December 2020 | Director's details changed for Mr Tim Charles Levene on 22 October 2020 (2 pages) |
9 December 2020 | Director's details changed for Mr Eamon O'dwyer on 22 October 2020 (2 pages) |
4 December 2020 | Director's details changed for Mr Alastair John Ivor Cookson on 22 October 2020 (2 pages) |
4 December 2020 | Director's details changed for Mr James David Charles Dear on 22 October 2020 (2 pages) |
4 December 2020 | Director's details changed for Mr Jonathan Mark Schneider on 22 October 2020 (2 pages) |
4 December 2020 | Director's details changed for Mr Petrus Bartholomeus Ludovicus Maria Welten on 22 October 2020 (2 pages) |
4 December 2020 | Confirmation statement made on 23 October 2020 with updates (14 pages) |
4 December 2020 | Director's details changed for Mr Frank Seehaus on 22 October 2020 (2 pages) |
4 December 2020 | Director's details changed for Mr Christoph Rieche on 22 October 2020 (2 pages) |
11 November 2020 | Resolutions
|
2 October 2020 | Group of companies' accounts made up to 31 December 2019 (41 pages) |
1 September 2020 | Statement of capital following an allotment of shares on 27 May 2020
|
24 April 2020 | Registration of charge 077989250015, created on 23 April 2020 (25 pages) |
30 March 2020 | Appointment of Mr Eamon O'dwyer as a director on 4 March 2020 (2 pages) |
26 March 2020 | Statement of capital following an allotment of shares on 7 February 2020
|
20 February 2020 | Statement of capital following an allotment of shares on 29 January 2020
|
20 February 2020 | Statement of capital following an allotment of shares on 16 January 2020
|
6 November 2019 | Confirmation statement made on 23 October 2019 with updates (12 pages) |
12 September 2019 | Statement of capital following an allotment of shares on 26 July 2019
|
23 July 2019 | Statement of capital following an allotment of shares on 28 June 2019
|
9 July 2019 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
18 June 2019 | Statement of capital following an allotment of shares on 24 May 2019
|
10 June 2019 | Resolutions
|
2 May 2019 | Registration of charge 077989250014, created on 2 May 2019 (40 pages) |
23 April 2019 | Statement of capital following an allotment of shares on 11 April 2019
|
23 April 2019 | Statement of capital following an allotment of shares on 9 April 2019
|
27 February 2019 | Appointment of Mr Timothy Charles Levene as a director on 28 January 2019 (2 pages) |
26 February 2019 | Statement of capital following an allotment of shares on 11 February 2019
|
21 February 2019 | Registration of charge 077989250013, created on 13 February 2019 (28 pages) |
13 February 2019 | Statement of capital following an allotment of shares on 4 January 2019
|
8 February 2019 | Resolutions
|
29 November 2018 | Second filing of a statement of capital following an allotment of shares on 31 July 2018
|
16 November 2018 | Second filing of a statement of capital following an allotment of shares on 30 May 2018
|
16 November 2018 | Second filing of a statement of capital following an allotment of shares on 9 August 2018
|
14 November 2018 | Resolutions
|
23 October 2018 | Confirmation statement made on 23 October 2018 with updates (10 pages) |
27 September 2018 | Statement of capital following an allotment of shares on 31 July 2018
|
25 September 2018 | Statement of capital following an allotment of shares on 18 April 2018
|
25 September 2018 | Statement of capital following an allotment of shares on 9 August 2018
|
25 September 2018 | Statement of capital following an allotment of shares on 30 May 2018
|
13 September 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
24 August 2018 | Registration of charge 077989250012, created on 14 August 2018 (28 pages) |
23 August 2018 | Memorandum and Articles of Association (49 pages) |
22 August 2018 | Registration of charge 077989250011, created on 14 August 2018 (25 pages) |
20 June 2018 | Registration of charge 077989250010, created on 13 June 2018 (34 pages) |
12 April 2018 | Registration of charge 077989250009, created on 6 April 2018 (25 pages) |
11 January 2018 | Registration of charge 077989250008, created on 5 January 2018 (27 pages) |
28 December 2017 | Director's details changed for Mr Frank Seehaus on 23 December 2017 (2 pages) |
28 December 2017 | Director's details changed for Jonathan Marc Schneider on 23 December 2017 (2 pages) |
28 December 2017 | Director's details changed for Mr Christoph Rieche on 23 December 2017 (2 pages) |
28 December 2017 | Director's details changed for Mr Alastair John Ivor Cookson on 23 December 2017 (2 pages) |
28 December 2017 | Director's details changed for Mr Petrus Bartholomeus Ludovicus Maria Welten on 23 December 2017 (2 pages) |
28 December 2017 | Director's details changed for Mr James David Charles Dear on 23 December 2017 (2 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
18 December 2017 | Director's details changed for Mr Christoph Rieche on 17 November 2017 (2 pages) |
18 December 2017 | Director's details changed for Mr Christoph Rieche on 17 November 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 23 October 2017 with updates (8 pages) |
9 November 2017 | Statement of capital following an allotment of shares on 16 August 2017
|
9 November 2017 | Confirmation statement made on 23 October 2017 with updates (8 pages) |
9 November 2017 | Statement of capital following an allotment of shares on 16 August 2017
|
18 October 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
18 October 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
4 October 2017 | Notification of a person with significant control statement (2 pages) |
4 October 2017 | Notification of a person with significant control statement (2 pages) |
4 October 2017 | Withdrawal of a person with significant control statement on 4 October 2017 (2 pages) |
4 October 2017 | Withdrawal of a person with significant control statement on 4 October 2017 (2 pages) |
7 September 2017 | Director's details changed for Mr Frank Sheehaus on 1 July 2015 (2 pages) |
7 September 2017 | Director's details changed for Mr Frank Sheehaus on 1 July 2015 (2 pages) |
6 September 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
6 September 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
5 July 2017 | Second filing for the termination of Sake Bosch as a director (5 pages) |
5 July 2017 | Second filing for the termination of Sake Bosch as a director (5 pages) |
2 June 2017 | Registration of charge 077989250007, created on 26 May 2017 (27 pages) |
2 June 2017 | Registration of charge 077989250007, created on 26 May 2017 (27 pages) |
30 May 2017 | Registration of charge 077989250006, created on 26 May 2017 (48 pages) |
30 May 2017 | Registration of charge 077989250006, created on 26 May 2017 (48 pages) |
24 May 2017 | Appointment of Mr Petrus Bartholomeus Ludovicus Maria Welten as a director on 22 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr Petrus Bartholomeus Ludovicus Maria Welten as a director on 22 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of Sake Bosch as a director on 12 May 2017
|
24 May 2017 | Termination of appointment of Sake Bosch as a director on 12 May 2017
|
8 March 2017 | Director's details changed for Mr Frank Sheehaus on 2 March 2017 (2 pages) |
8 March 2017 | Director's details changed for Jonathan Marc Schneider on 2 March 2017 (2 pages) |
8 March 2017 | Director's details changed for Mr Frank Sheehaus on 2 March 2017 (2 pages) |
8 March 2017 | Director's details changed for Mr Alastair John Ivor Cookson on 2 March 2017 (2 pages) |
8 March 2017 | Director's details changed for Mr Christoph Rieche on 2 March 2017 (2 pages) |
8 March 2017 | Director's details changed for Mr Alastair John Ivor Cookson on 2 March 2017 (2 pages) |
8 March 2017 | Director's details changed for Mr James David Charles Dear on 2 March 2017 (2 pages) |
8 March 2017 | Director's details changed for Mr James David Charles Dear on 2 March 2017 (2 pages) |
8 March 2017 | Director's details changed for Mr Sake Bosch on 2 March 2017 (2 pages) |
8 March 2017 | Director's details changed for Mr Christoph Rieche on 2 March 2017 (2 pages) |
8 March 2017 | Director's details changed for Mr Sake Bosch on 2 March 2017 (2 pages) |
8 March 2017 | Director's details changed for Jonathan Marc Schneider on 2 March 2017 (2 pages) |
6 March 2017 | Second filing of Confirmation Statement dated 19/02/2017 (10 pages) |
6 March 2017 | Second filing of Confirmation Statement dated 19/02/2017 (10 pages) |
22 February 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
22 February 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
1 February 2017 | Statement of capital following an allotment of shares on 17 August 2016
|
1 February 2017 | Statement of capital following an allotment of shares on 17 August 2016
|
9 December 2016 | Confirmation statement made on 23 October 2016 with updates
|
9 December 2016 | Confirmation statement made on 23 October 2016 with updates
|
31 October 2016 | Resolutions
|
31 October 2016 | Resolutions
|
21 October 2016 | Appointment of Mr Sake Bosch as a director on 21 October 2016 (2 pages) |
21 October 2016 | Termination of appointment of Fritz Oldtmann as a director on 21 October 2016 (1 page) |
21 October 2016 | Appointment of Mr Sake Bosch as a director on 21 October 2016 (2 pages) |
21 October 2016 | Termination of appointment of Fritz Oldtmann as a director on 21 October 2016 (1 page) |
20 October 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
20 October 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
22 September 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
22 September 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
27 July 2016 | Registration of charge 077989250005, created on 22 July 2016 (28 pages) |
27 July 2016 | Registration of charge 077989250005, created on 22 July 2016 (28 pages) |
10 June 2016 | Sub-division of shares on 29 April 2016 (6 pages) |
10 June 2016 | Sub-division of shares on 29 April 2016 (6 pages) |
1 June 2016 | Resolutions
|
1 June 2016 | Resolutions
|
24 February 2016 | Registration of charge 077989250004, created on 17 February 2016 (26 pages) |
24 February 2016 | Registration of charge 077989250004, created on 17 February 2016 (26 pages) |
19 February 2016 | Registration of charge 077989250003, created on 17 February 2016 (25 pages) |
19 February 2016 | Registration of charge 077989250003, created on 17 February 2016 (25 pages) |
4 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
5 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
5 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
3 September 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
3 September 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
14 August 2015 | Resolutions
|
14 August 2015 | Resolutions
|
5 August 2015 | Appointment of Mr Frank Sheehaus as a director on 1 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Frank Sheehaus as a director on 1 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Frank Sheehaus as a director on 1 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Fritz Oldtmann as a director on 1 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Fritz Oldtmann as a director on 1 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Fritz Oldtmann as a director on 1 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Vasile Foca as a director on 1 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Carl-Olav Scheible as a director on 1 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Vasile Foca as a director on 1 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Bradley Grant Gishen as a director on 1 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Vasile Foca as a director on 1 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Bradley Grant Gishen as a director on 1 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Carl-Olav Scheible as a director on 1 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Bradley Grant Gishen as a director on 1 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Carl-Olav Scheible as a director on 1 July 2015 (1 page) |
18 June 2015 | Second filing of SH01 previously delivered to Companies House (7 pages) |
18 June 2015 | Second filing of SH01 previously delivered to Companies House (7 pages) |
29 May 2015 | Registration of charge 077989250002, created on 14 May 2015 (25 pages) |
29 May 2015 | Registration of charge 077989250002, created on 14 May 2015 (25 pages) |
2 April 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
4 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
1 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
1 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
29 August 2014 | Memorandum and Articles of Association (18 pages) |
29 August 2014 | Memorandum and Articles of Association (18 pages) |
29 August 2014 | Resolutions
|
29 August 2014 | Resolutions
|
15 July 2014 | Registration of charge 077989250001, created on 27 June 2014 (23 pages) |
15 July 2014 | Registration of charge 077989250001, created on 27 June 2014 (23 pages) |
21 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
21 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
1 April 2014 | Registered office address changed from , 49 Atalanta Street, Unit 13, London, SW6 6TU on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from , 49 Atalanta Street, Unit 13, London, SW6 6TU on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from , 49 Atalanta Street, Unit 13, London, SW6 6TU on 1 April 2014 (1 page) |
18 February 2014 | Resolutions
|
18 February 2014 | Resolutions
|
4 January 2014 | Resolutions
|
4 January 2014 | Resolutions
|
4 January 2014 | Resolutions
|
4 January 2014 | Resolutions
|
3 January 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
3 January 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
3 January 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
3 January 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
3 January 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
3 January 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
3 January 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
3 January 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
3 January 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
3 January 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
24 December 2013 | Appointment of Mr Alastair Cookson as a director (2 pages) |
24 December 2013 | Appointment of Mr Alastair Cookson as a director (2 pages) |
23 December 2013 | Statement of capital following an allotment of shares on 23 December 2013
|
23 December 2013 | Statement of capital following an allotment of shares on 23 December 2013
|
5 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders (6 pages) |
5 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders (6 pages) |
16 September 2013 | Resolutions
|
16 September 2013 | Resolutions
|
2 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
2 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
2 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
29 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 December 2012 | Appointment of Mr Vasile Foca as a director (2 pages) |
20 December 2012 | Statement of capital following an allotment of shares on 19 December 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 19 December 2012
|
20 December 2012 | Appointment of Mr Vasile Foca as a director (2 pages) |
19 December 2012 | Statement of capital following an allotment of shares on 19 December 2012
|
19 December 2012 | Statement of capital following an allotment of shares on 19 December 2012
|
24 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Statement of capital following an allotment of shares on 22 October 2012
|
23 October 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
23 October 2012 | Statement of capital following an allotment of shares on 22 October 2012
|
23 October 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
11 October 2012 | Appointment of Mr Carl-Olav Scheible as a director (2 pages) |
11 October 2012 | Appointment of Mr Carl-Olav Scheible as a director (2 pages) |
3 September 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
3 September 2012 | Appointment of Jonathan Mark Schneider as a director (2 pages) |
3 September 2012 | Appointment of Jonathan Mark Schneider as a director (2 pages) |
3 September 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
3 September 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
16 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
16 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
15 August 2012 | Sub-division of shares on 31 July 2012 (5 pages) |
15 August 2012 | Sub-division of shares on 31 July 2012 (5 pages) |
10 August 2012 | Appointment of Bradley Gishen as a director (2 pages) |
10 August 2012 | Appointment of Bradley Gishen as a director (2 pages) |
19 March 2012 | Director's details changed for Christoph Rieche on 19 November 2011 (2 pages) |
19 March 2012 | Director's details changed for Christoph Rieche on 19 November 2011 (2 pages) |
28 December 2011 | Termination of appointment of Matthew Read as a director (1 page) |
28 December 2011 | Termination of appointment of Matthew Read as a director (1 page) |
25 November 2011 | Appointment of Mr Matthew Read as a director (2 pages) |
25 November 2011 | Appointment of Mr Matthew Read as a director (2 pages) |
19 November 2011 | Registered office address changed from , Dalton House 60 Windsor Avenue, London, SW19 2RR, England on 19 November 2011 (1 page) |
19 November 2011 | Registered office address changed from , Dalton House 60 Windsor Avenue, London, SW19 2RR, England on 19 November 2011 (1 page) |
14 November 2011 | Appointment of Mr James David Charles Dear as a director (2 pages) |
14 November 2011 | Appointment of Mr James David Charles Dear as a director (2 pages) |
31 October 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
31 October 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
5 October 2011 | Incorporation
|