Company NameVinted Limited
Company StatusActive
Company Number07874344
CategoryPrivate Limited Company
Incorporation Date7 December 2011(12 years, 3 months ago)
Previous NameFriendly Fashion Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJustas Janauskas
Date of BirthMarch 1984 (Born 40 years ago)
NationalityLithuanian
StatusCurrent
Appointed07 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceLithuania
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Mantas Mikuckas
Date of BirthAugust 1984 (Born 39 years ago)
NationalityLithuanian
StatusCurrent
Appointed28 January 2013(1 year, 1 month after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceLithuania
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Thomas Lodewijk Plantenga
Date of BirthOctober 1983 (Born 40 years ago)
NationalityDutch
StatusCurrent
Appointed17 May 2017(5 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleCEO
Country of ResidenceLithuania
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Per Henrik Persson
Date of BirthDecember 1974 (Born 49 years ago)
NationalitySwedish
StatusCurrent
Appointed21 August 2018(6 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameLuca Bocchio
Date of BirthNovember 1984 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed16 March 2020(8 years, 3 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 1 New Burlington Place
London
W1S 2HR
Director NameMrs Carolina Brochado
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBrazilian,American
StatusCurrent
Appointed11 May 2021(9 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 30 Broadwick Street
London
W1F 8JB
Director NameAlex Taussig
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed02 August 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleVenture Capital Investor
Country of ResidenceUnited States
Correspondence AddressLightspeed Venture Partners 2200 Sand Hill Road
Menlo Park
Ca 94025
United States
Director NameAtul Malhotra Jr
Date of BirthOctober 1992 (Born 31 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2023(11 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks
RoleInvestor
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMilda Mitkute
Date of BirthDecember 1985 (Born 38 years ago)
NationalityLithuanian
StatusResigned
Appointed07 December 2011(same day as company formation)
RoleCmo
Country of ResidenceLithuanian
Correspondence AddressNatsec Limited 4th Floor, Ulysses House
Foley Street
Dublin 1
Dublin
Ireland
Director NameMr Alexis De Belloy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed28 January 2013(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 2014)
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressChurchill House 137-139 Brent Street
Hendon
London
NW4 4DJ
Director NameMr Martin Huber
Date of BirthMarch 1979 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed28 January 2013(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 30 January 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressChurchill House 137-139 Brent Street
Hendon
London
NW4 4DJ
Director NameMr Michiel Kotting
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityNetherlands
StatusResigned
Appointed28 January 2013(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMr Bradley Twohig
Date of BirthMarch 1983 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2014(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 08 February 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMr Martin Weiss
Date of BirthJuly 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed30 November 2015(3 years, 11 months after company formation)
Appointment Duration6 years (resigned 15 December 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMrs Luciana Maria Lixandru
Date of BirthOctober 1984 (Born 39 years ago)
NationalityRomanian
StatusResigned
Appointed19 January 2016(4 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAccel Partners 1 New Burlington Place
6th Floor
London
W1S 2HR
Director NameMr Karl-Magnus Karlsson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed08 February 2016(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 2017)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMr Bradley George Twohig
Date of BirthOctober 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2017(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 June 2018)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMr Paul Szurek
Date of BirthMay 1989 (Born 34 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2018(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameBradley Twohig
Date of BirthMarch 1983 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 2019(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 August 2021)
RolePartner At Venture Capital Firm
Country of ResidenceUnited States
Correspondence Address2200 Sand Hill Rd
Menlo Park
Ca
94025
Director NameDeven Parekh
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2020(9 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Rytis Vitkauskas
Date of BirthApril 1984 (Born 40 years ago)
NationalityLithuanian
StatusResigned
Appointed16 August 2021(9 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 August 2022)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lightspeed Venture Partners 2200 Sand Hill Roa
Menlo Park
Ca 94025
United States
Director NameNatalie Schmitke
Date of BirthMay 1987 (Born 36 years ago)
NationalityGerman
StatusResigned
Appointed15 December 2021(10 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 November 2022)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address44 Brook Green
London
W6 7BL
Director NameMartin John Scheepbouwer
Date of BirthJuly 1973 (Born 50 years ago)
NationalityDutch,British
StatusResigned
Appointed01 February 2023(11 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 05 December 2023)
RoleChairman
Country of ResidenceNetherlands
Correspondence Address151 Kingsfordweg
1043gr Amsterdam
Netherlands
Secretary NameNatsec Limited (Corporation)
StatusResigned
Appointed07 December 2011(same day as company formation)
Correspondence AddressNatsec Limited 4th Floor, Ulysses House
Foley Street
Dublin 1
Dublin
Ireland
Secretary NameSpencer Warwick Ltd (Corporation)
StatusResigned
Appointed19 June 2012(6 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2015)
Correspondence AddressChurchill House 137 - 139 Brent Street
Hendon
London

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2012
Net Worth-£22,414
Cash£56,806
Current Liabilities£432,757

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return15 April 2023 (11 months, 2 weeks ago)
Next Return Due29 April 2024 (1 month from now)

Filing History

12 December 2023Statement of capital on 12 December 2023
  • EUR 99.17898
  • USD 860.10494
(9 pages)
12 December 2023Resolutions
  • RES13 ‐ Reduce share premium 08/12/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 December 2023Solvency Statement dated 07/12/23 (2 pages)
12 December 2023Statement by Directors (2 pages)
6 December 2023Termination of appointment of Martin John Scheepbouwer as a director on 5 December 2023 (1 page)
21 November 2023Director's details changed for Mr Thomas Lodewijk Plantenga on 1 January 2023 (2 pages)
9 November 2023Appointment of Atul Malhotra Jr as a director on 31 October 2023 (2 pages)
9 November 2023Termination of appointment of Deven Parekh as a director on 31 October 2023 (1 page)
21 September 2023Group of companies' accounts made up to 31 December 2022 (64 pages)
26 April 2023Confirmation statement made on 15 April 2023 with updates (19 pages)
25 April 2023Director's details changed for Lucca Bocchio on 16 March 2020 (2 pages)
13 March 2023Registered office address changed from 80-83 Long Lane London EC1A 9ET to 5 New Street Square London EC4A 3TW on 13 March 2023 (1 page)
6 February 2023Appointment of Martin John Scheepbouwer as a director on 1 February 2023 (2 pages)
6 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 December 2022Memorandum and Articles of Association (67 pages)
5 December 2022Termination of appointment of Natalie Schmitke as a director on 26 November 2022 (1 page)
8 November 2022Statement of capital following an allotment of shares on 14 October 2022
  • USD 860.10104
  • EUR 99.17898
(11 pages)
28 September 2022Group of companies' accounts made up to 31 December 2021 (58 pages)
2 August 2022Termination of appointment of Rytis Vitkauskas as a director on 2 August 2022 (1 page)
2 August 2022Appointment of Alex Taussig as a director on 2 August 2022 (2 pages)
5 July 2022Statement of capital following an allotment of shares on 9 June 2022
  • EUR 99.17898
  • USD 860.08075
(10 pages)
25 April 2022Confirmation statement made on 15 April 2022 with updates (34 pages)
31 March 2022Statement of capital following an allotment of shares on 16 March 2022
  • EUR 99.17898
  • USD 860.08075
(11 pages)
24 March 2022Director's details changed for Mr Thomas-Lodewijk Plantenga on 17 May 2017 (2 pages)
24 January 2022Group of companies' accounts made up to 31 December 2020 (57 pages)
11 January 2022Appointment of Natalie Schmitke as a director on 15 December 2021 (2 pages)
11 January 2022Termination of appointment of Martin Weiss as a director on 15 December 2021 (1 page)
8 December 2021Statement of capital following an allotment of shares on 5 November 2021
  • USD 859.72629
  • EUR 99.17898
(11 pages)
1 September 2021Second filed SH01 - 12/07/21 Statement of Capital eur 99.17898 12/07/21 Statement of Capital usd 859.67231 (12 pages)
18 August 2021Termination of appointment of Bradley Twohig as a director on 16 August 2021 (1 page)
18 August 2021Appointment of Mr Rytis Vitkauskas as a director on 16 August 2021 (2 pages)
14 August 2021Statement of capital following an allotment of shares on 2 July 2021
  • EUR 99.17898
  • USD 859.67231
  • ANNOTATION Clarification a second filed SH01 was registered on 01.09.2021.
(12 pages)
23 June 2021Statement of capital following an allotment of shares on 25 May 2021
  • EUR 99.17898
  • USD 851.27150
(11 pages)
23 June 2021Statement of capital following an allotment of shares on 3 June 2021
  • EUR 99.17898
  • USD 859.57193
(11 pages)
11 June 2021Memorandum and Articles of Association (68 pages)
11 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-appoint auditors 11/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 May 2021Confirmation statement made on 15 April 2021 with updates (15 pages)
19 May 2021Appointment of Carolina Brochado as a director on 11 May 2021 (2 pages)
15 January 2021Appointment of Deven Parekh as a director on 15 December 2020 (2 pages)
24 December 2020Group of companies' accounts made up to 31 December 2019 (49 pages)
9 November 2020Statement of capital following an allotment of shares on 20 October 2020
  • USD 775.22046
  • EUR 99.17898
(10 pages)
29 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
30 April 2020Confirmation statement made on 15 April 2020 with updates (19 pages)
2 April 2020Termination of appointment of Paul Szurek as a director on 26 March 2020 (1 page)
25 March 2020Appointment of Lucca Bocchio as a director on 16 March 2020 (2 pages)
25 March 2020Termination of appointment of Luciana Maria Lixandru as a director on 16 March 2020 (1 page)
10 January 2020Statement of capital following an allotment of shares on 23 December 2019
  • EUR 99.17898
  • USD 773.65072
(10 pages)
17 December 2019Statement of capital following an allotment of shares on 6 December 2019
  • USD 765.75918
  • EUR 99.17898
(10 pages)
15 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(65 pages)
3 December 2019Appointment of Bradley Twohig as a director on 27 November 2019 (2 pages)
15 November 2019Group of companies' accounts made up to 31 December 2018 (50 pages)
7 November 2019Second filed SH01 - 18/12/18 Statement of Capital eur 99.52977 18/12/18 Statement of Capital usd 683.88014 (10 pages)
7 November 2019Second filing of Confirmation Statement dated 15/04/2019 (13 pages)
17 April 2019Confirmation statement made on 15 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 07/11/2019.
(11 pages)
15 April 2019Statement of capital following an allotment of shares on 18 December 2018
  • EUR 99.52977
  • USD 683.52935
  • ANNOTATION Clarification a second filed SH01 was registered on 07/11/2019.
(5 pages)
5 March 2019Director's details changed for Justas Janauskas on 26 February 2019 (2 pages)
6 February 2019Director's details changed for Mrs Luciana Lixandru on 6 February 2019 (2 pages)
6 February 2019Director's details changed for Mrs Luciana Maria Lixandru on 6 February 2019 (2 pages)
20 December 2018Confirmation statement made on 7 December 2018 with updates (16 pages)
9 November 2018Cancellation of shares. Statement of capital on 21 August 2018
  • USD 683.52935
(8 pages)
19 October 2018Statement of capital following an allotment of shares on 18 September 2018
  • USD 686.09568
(9 pages)
19 October 2018Purchase of own shares. (3 pages)
11 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
31 August 2018Appointment of Mr per Henrik Persson as a director on 21 August 2018 (2 pages)
31 August 2018Termination of appointment of Karl-Magnus Karlsson as a director on 21 August 2018 (1 page)
28 June 2018Termination of appointment of Bradley George Twohig as a director on 12 June 2018 (1 page)
28 June 2018Appointment of Mr Paul Szurek as a director on 12 June 2018 (2 pages)
31 May 2018Group of companies' accounts made up to 31 December 2017 (40 pages)
9 February 2018Notification of a person with significant control statement (2 pages)
9 February 2018Withdrawal of a person with significant control statement on 9 February 2018 (2 pages)
19 January 2018Director's details changed for Mr Thomas-Lodewijk Plantenga on 15 November 2017 (2 pages)
19 January 2018Director's details changed for Mr Thomas-Lodewijk Plantenga on 15 November 2017 (2 pages)
19 January 2018Director's details changed for Justas Janauskas on 15 November 2017 (2 pages)
19 January 2018Director's details changed for Justas Janauskas on 15 November 2017 (2 pages)
3 January 2018Confirmation statement made on 7 December 2017 with updates (8 pages)
3 January 2018Confirmation statement made on 7 December 2017 with updates (8 pages)
22 November 2017Appointment of Mr Karl-Magnus Karlsson as a director on 16 November 2017 (2 pages)
22 November 2017Appointment of Mr Karl-Magnus Karlsson as a director on 16 November 2017 (2 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
6 September 2017Director's details changed for Mr Thomas-Lodewijk Plantega on 24 May 2017 (2 pages)
6 September 2017Director's details changed for Mr Thomas-Lodewijk Plantega on 24 May 2017 (2 pages)
1 June 2017Appointment of Mr Thomas-Lodewijk Plantega as a director on 17 May 2017 (2 pages)
1 June 2017Appointment of Mr Thomas-Lodewijk Plantega as a director on 17 May 2017 (2 pages)
13 April 2017Termination of appointment of Karl-Magnus Karlsson as a director on 21 March 2017 (1 page)
13 April 2017Appointment of Mr Bradley George Twohig as a director on 21 March 2017 (2 pages)
13 April 2017Termination of appointment of Karl-Magnus Karlsson as a director on 21 March 2017 (1 page)
13 April 2017Appointment of Mr Bradley George Twohig as a director on 21 March 2017 (2 pages)
6 March 2017Statement of capital following an allotment of shares on 14 February 2017
  • USD 677.20882
(4 pages)
6 March 2017Statement of capital following an allotment of shares on 14 February 2017
  • USD 677.20882
(4 pages)
30 January 2017Statement of capital following an allotment of shares on 17 January 2017
  • USD 677.06078
(4 pages)
30 January 2017Statement of capital following an allotment of shares on 17 January 2017
  • USD 677.06078
(4 pages)
4 January 2017Confirmation statement made on 7 December 2016 with updates (8 pages)
4 January 2017Statement of capital following an allotment of shares on 15 December 2016
  • USD 676.62638
(4 pages)
4 January 2017Confirmation statement made on 7 December 2016 with updates (8 pages)
4 January 2017Statement of capital following an allotment of shares on 15 December 2016
  • USD 676.62638
(4 pages)
21 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • USD 676.26409
(4 pages)
21 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • USD 676.26409
(4 pages)
1 November 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
1 November 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
6 September 2016Statement of capital following an allotment of shares on 16 August 2016
  • USD 675.94391
(4 pages)
6 September 2016Statement of capital following an allotment of shares on 16 August 2016
  • USD 675.94391
(4 pages)
8 July 2016Second filing of the annual return made up to 7 December 2015 (27 pages)
8 July 2016Second filing of the annual return made up to 7 December 2015 (27 pages)
23 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 30/11/2015
(12 pages)
23 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 30/11/2015
(12 pages)
25 February 2016Statement of capital following an allotment of shares on 25 November 2015
  • USD 553.17004
(3 pages)
25 February 2016Statement of capital following an allotment of shares on 25 November 2015
  • USD 553.17004
(3 pages)
22 February 2016Appointment of Karl-Magnus Karlsson as a director on 8 February 2016 (2 pages)
22 February 2016Appointment of Karl-Magnus Karlsson as a director on 8 February 2016 (2 pages)
19 February 2016Termination of appointment of Bradley Twohig as a director on 8 February 2016 (1 page)
19 February 2016Termination of appointment of Bradley Twohig as a director on 8 February 2016 (1 page)
15 February 2016Termination of appointment of Michiel Kotting as a director on 19 January 2016 (1 page)
15 February 2016Appointment of Mrs Luciana Lixandru as a director on 19 January 2016 (2 pages)
15 February 2016Termination of appointment of Michiel Kotting as a director on 19 January 2016 (1 page)
15 February 2016Appointment of Mrs Luciana Lixandru as a director on 19 January 2016 (2 pages)
9 February 2016Statement of capital following an allotment of shares on 30 November 2015
  • USD 672.36104
  • ANNOTATION Clarification a second filed SH01 was registered on 23/03/2016
(5 pages)
9 February 2016Statement of capital following an allotment of shares on 30 November 2015
  • USD 672.36104
(4 pages)
9 February 2016Statement of capital following an allotment of shares on 30 November 2015
  • USD 672.36104
  • ANNOTATION Clarification a second filed SH01 was registered on 23/03/2016
(5 pages)
2 February 2016Appointment of Mr Martin Weiss as a director on 30 November 2015 (2 pages)
2 February 2016Appointment of Mr Martin Weiss as a director on 30 November 2015 (2 pages)
14 January 2016Change of share class name or designation (2 pages)
14 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
14 January 2016Change of share class name or designation (2 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(51 pages)
14 January 2016Particulars of variation of rights attached to shares (2 pages)
14 January 2016Particulars of variation of rights attached to shares (2 pages)
30 December 2015Statement of capital following an allotment of shares on 23 November 2015
  • USD 552.75
(4 pages)
30 December 2015Statement by Directors (3 pages)
30 December 2015Solvency Statement dated 20/11/15 (3 pages)
30 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
30 December 2015Statement of capital following an allotment of shares on 23 November 2015
  • USD 552.75
(4 pages)
30 December 2015Statement by Directors (3 pages)
30 December 2015Statement of capital on 30 December 2015
  • USD 450.93
(4 pages)
30 December 2015Solvency Statement dated 20/11/15 (3 pages)
30 December 2015Statement of capital on 30 December 2015
  • USD 450.93
(4 pages)
30 December 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(49 pages)
16 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • USD 552.74168
  • ANNOTATION Clarification a second filed AR01 was registered on 08/07/2016
(9 pages)
16 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • USD 552.74168
(7 pages)
16 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • USD 552.74168
  • ANNOTATION Clarification a second filed AR01 was registered on 08/07/2016
(9 pages)
25 November 2015Full accounts made up to 31 December 2014 (29 pages)
25 November 2015Full accounts made up to 31 December 2014 (29 pages)
6 November 2015Statement of capital following an allotment of shares on 15 September 2015
  • USD 552.74154
(3 pages)
6 November 2015Statement of capital following an allotment of shares on 15 September 2015
  • USD 552.74154
(3 pages)
5 November 2015Statement of capital following an allotment of shares on 1 May 2015
  • USD 552.44454
(3 pages)
5 November 2015Statement of capital following an allotment of shares on 1 May 2015
  • USD 552.44454
(3 pages)
25 March 2015Registered office address changed from , 80-83 Long Lane, London, EC1A 9ET, England to 80-83 Long Lane London EC1A 9ET on 25 March 2015 (1 page)
25 March 2015Registered office address changed from , 80-83 Long Lane, London, EC1A 9ET, England to 80-83 Long Lane London EC1A 9ET on 25 March 2015 (1 page)
25 March 2015Registered office address changed from 80-83 Long Lane London EC1A 9ET England to 80-83 Long Lane London EC1A 9ET on 25 March 2015 (1 page)
18 March 2015Registered office address changed from Churchill House 137-139 Brent Street Hendon London NW4 4DJ to 80-83 Long Lane London EC1A 9ET on 18 March 2015 (1 page)
18 March 2015Registered office address changed from , Churchill House 137-139 Brent Street, Hendon, London, NW4 4DJ to 80-83 Long Lane London EC1A 9ET on 18 March 2015 (1 page)
18 March 2015Registered office address changed from , Churchill House 137-139 Brent Street, Hendon, London, NW4 4DJ to 80-83 Long Lane London EC1A 9ET on 18 March 2015 (1 page)
19 February 2015Termination of appointment of Spencer Warwick Ltd as a secretary on 1 February 2015 (1 page)
19 February 2015Termination of appointment of Spencer Warwick Ltd as a secretary on 1 February 2015 (1 page)
19 February 2015Termination of appointment of Spencer Warwick Ltd as a secretary on 1 February 2015 (1 page)
23 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • USD 552.20859
(8 pages)
23 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • USD 552.20859
(8 pages)
23 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • USD 552.20859
(8 pages)
17 December 2014Amended total exemption full accounts made up to 31 December 2012 (12 pages)
17 December 2014Amended total exemption full accounts made up to 31 December 2012 (12 pages)
7 November 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
7 November 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
3 April 2014Termination of appointment of Alexis De Belloy as a director (1 page)
3 April 2014Termination of appointment of Alexis De Belloy as a director (1 page)
24 March 2014Amended accounts made up to 31 December 2012 (5 pages)
24 March 2014Amended accounts made up to 31 December 2012 (5 pages)
19 March 2014Second filing of AR01 previously delivered to Companies House made up to 7 December 2013 (20 pages)
19 March 2014Second filing of AR01 previously delivered to Companies House made up to 7 December 2013 (20 pages)
19 March 2014Second filing of AR01 previously delivered to Companies House made up to 7 December 2013 (20 pages)
3 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
3 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
26 February 2014Statement of capital following an allotment of shares on 23 January 2014
  • USD 552.21355
(3 pages)
26 February 2014Statement of capital following an allotment of shares on 23 January 2014
  • USD 552.21355
(3 pages)
19 February 2014Appointment of Mr Bradley Twohig as a director (2 pages)
19 February 2014Appointment of Mr Bradley Twohig as a director (2 pages)
18 February 2014Termination of appointment of Martin Huber as a director (1 page)
18 February 2014Termination of appointment of Martin Huber as a director (1 page)
18 February 2014Company name changed friendly fashion LIMITED\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-01-30
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2014Company name changed friendly fashion LIMITED\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-01-30
  • NM01 ‐ Change of name by resolution
(3 pages)
21 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19TH March 2014
(8 pages)
21 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19TH March 2014
(8 pages)
21 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19TH March 2014
(8 pages)
11 December 2013Sub-division of shares on 4 November 2013 (5 pages)
11 December 2013Sub-division of shares on 4 November 2013 (5 pages)
11 December 2013Sub-division of shares on 4 November 2013 (5 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 July 2013Statement of capital following an allotment of shares on 28 January 2013
  • USD 40,959,463.00
(4 pages)
18 July 2013Statement of capital following an allotment of shares on 28 January 2013
  • USD 40,959,463.00
(4 pages)
10 June 2013Redenomination of shares. Statement of capital 28 January 2013 (4 pages)
10 June 2013Reduction of capital following redenomination. Statement of capital on 10 June 2013 (4 pages)
10 June 2013Redenomination of shares. Statement of capital 28 January 2013 (4 pages)
10 June 2013Reduction of capital following redenomination. Statement of capital on 10 June 2013 (4 pages)
29 May 2013Appointment of Mr Michiel Kotting as a director (2 pages)
29 May 2013Appointment of Mr Martin Huber as a director (2 pages)
29 May 2013Appointment of Mr Alexis De Belloy as a director (2 pages)
29 May 2013Appointment of Mr Martin Huber as a director (2 pages)
29 May 2013Appointment of Mr Michiel Kotting as a director (2 pages)
29 May 2013Appointment of Mr Mantas Mikuckas as a director (2 pages)
29 May 2013Appointment of Mr Alexis De Belloy as a director (2 pages)
29 May 2013Appointment of Mr Mantas Mikuckas as a director (2 pages)
29 April 2013Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES18 ‐ Resolution to reduce share capital on re-denomination
(5 pages)
29 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(61 pages)
29 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(61 pages)
29 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
29 April 2013Resolutions
  • RES13 ‐ Re investment documents 28/01/2013
(4 pages)
29 April 2013Resolutions
  • RES13 ‐ Re investment documents 28/01/2013
(4 pages)
29 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
29 April 2013Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES18 ‐ Resolution to reduce share capital on re-denomination
(5 pages)
26 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment is from 27/12/2012 to 28/01/2013.
(6 pages)
26 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment is from 27/12/2012 to 28/01/2013.
(6 pages)
26 April 2013Sub-division of shares on 27 December 2012
  • ANNOTATION This document is a second filing of form SH02 registered on 06/03/2013.
(7 pages)
26 April 2013Sub-division of shares on 27 December 2012
  • ANNOTATION This document is a second filing of form SH02 registered on 06/03/2013.
(7 pages)
5 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 27/12/2012
(6 pages)
5 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 27/12/2012
(6 pages)
5 April 2013Sub-division, re-conversion of shares on 27 December 2012
  • ANNOTATION A second filed SH02 for 27/12/2012
(6 pages)
5 April 2013Sub-division, re-conversion of shares on 27 December 2012
  • ANNOTATION A second filed SH02 for 27/12/2012
(6 pages)
4 April 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
6 March 2013Sub-division of shares on 27 December 2012
  • ANNOTATION A second filed SH02 was registered on 05/04/2013 and on 26/04/2013.
(6 pages)
6 March 2013Statement of capital following an allotment of shares on 27 December 2012
  • GBP 116.43
  • USD 101.82
  • ANNOTATION A second filed SH01 was registered on 05/04/2013 and on 26/04/2013
(5 pages)
6 March 2013Sub-division of shares on 27 December 2012
  • ANNOTATION A second filed SH02 was registered on 05/04/2013 and on 26/04/2013.
(6 pages)
6 March 2013Statement of capital following an allotment of shares on 27 December 2012
  • GBP 116.43
  • USD 101.82
  • ANNOTATION A second filed SH01 was registered on 05/04/2013 and on 26/04/2013
(5 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
9 July 2012Director's details changed for Justas Janauskas on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Justas Janauskas on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Justas Janauskas on 9 July 2012 (2 pages)
20 June 2012Appointment of Spencer Warwick Ltd as a secretary (2 pages)
20 June 2012Appointment of Spencer Warwick Ltd as a secretary (2 pages)
19 June 2012Registered office address changed from , Quorum 16 Quorum Business Park, Benton Lane, Newcastle upon Tyne, Tyne and Wear, NE12 8BX, United Kingdom on 19 June 2012 (1 page)
19 June 2012Termination of appointment of Natsec Limited as a secretary (1 page)
19 June 2012Registered office address changed from , Quorum 16 Quorum Business Park, Benton Lane, Newcastle upon Tyne, Tyne and Wear, NE12 8BX, United Kingdom on 19 June 2012 (1 page)
19 June 2012Termination of appointment of Natsec Limited as a secretary (1 page)
21 December 2011Termination of appointment of Milda Mitkute as a director (2 pages)
21 December 2011Termination of appointment of Milda Mitkute as a director (2 pages)
7 December 2011Incorporation (17 pages)
7 December 2011Incorporation (17 pages)