London
EC1V 9EE
Director Name | Mr Aleksandar Puljic |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Closed |
Appointed | 17 December 2018(6 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 09 July 2019) |
Role | Sales Director |
Country of Residence | Germany |
Correspondence Address | 3 London Bridge Street 4th Floor London SE1 9SG |
Director Name | Mr Pinal Gandhi |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Queen Annes Grove London W5 3XP |
Director Name | Mr Mike James Merritt-Holmes |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Gosfield Road Epsom Surrey KT19 8HF |
Director Name | Mr Timothy Brian Seears |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hayles Street London SE11 4SS |
Director Name | Mr Trevor Michael Hope |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 February 2016) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Beringea Llp 39 Earlham Street London WC2H 9LT |
Director Name | Ms Carmen Christine Carey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 2015(3 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Burgh Street London N1 8HF |
Director Name | Ms Maria Trokoudes Wagner |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2016(4 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 July 2016) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 39 Earlham Street London WC2H 9LT |
Director Name | Mr Paul Hanley |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2016(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 December 2018) |
Role | Country Manager |
Country of Residence | England |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Website | www.bigdatapartnership.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 72052550 |
Telephone region | London |
Registered Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25k at £0.001 | Mike James Merritt-holmes 23.40% Ordinary |
---|---|
25k at £0.001 | Pinal Gandhi 23.40% Ordinary |
3k at £0.001 | Nick Panitza 2.80% Ordinary |
18.9k at £0.001 | Timothy Seears 17.68% Ordinary |
16.8k at £0.001 | Proven Growth & Income Vct PLC 15.71% Ordinary B |
12.4k at £0.001 | Proven Vct PLC 11.56% Ordinary B |
1.1k at £0.001 | Jasmine Huxtable-wright 1.04% Ordinary |
1.1k at £0.001 | Andrew Gilbert 1.00% Ordinary |
1.1k at £0.001 | Narendra Gandhi 1.00% Ordinary |
855 at £0.001 | Premal Desai 0.80% Ordinary |
428 at £0.001 | Alisha Jina 0.40% Ordinary |
428 at £0.001 | Amit Parbhu 0.40% Ordinary |
428 at £0.001 | Manoj Rania 0.40% Ordinary |
428 at £0.001 | Ross Millikin 0.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,452 |
Cash | £116,519 |
Current Liabilities | £953,829 |
Latest Accounts | 21 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 21 July |
11 September 2015 | Delivered on: 14 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
29 April 2015 | Delivered on: 30 April 2015 Persons entitled: Beringea LLP Classification: A registered charge Outstanding |
25 April 2017 | Confirmation statement made on 10 January 2017 with updates (12 pages) |
---|---|
19 April 2017 | Director's details changed for Mr Paul Hanley on 19 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Mr Peter Thomas Mohan on 19 April 2017 (2 pages) |
19 April 2017 | Registered office address changed from Jeffreys Henry Llp Finsgate 5-7 Cranwood Street London EC1V 9EE to Finsgate 5-7 Cranwood Street London EC1V 9EE on 19 April 2017 (1 page) |
13 February 2017 | Total exemption small company accounts made up to 21 July 2016 (5 pages) |
13 December 2016 | Previous accounting period extended from 31 March 2016 to 21 July 2016 (1 page) |
9 August 2016 | Statement of capital following an allotment of shares on 21 July 2016
|
9 August 2016 | Statement of capital following an allotment of shares on 21 July 2016
|
27 July 2016 | Appointment of Mr Paul Hanley as a director on 21 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Peter Thomas Mohan as a director on 21 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of Carmen Christine Carey as a director on 21 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Mike James Merritt-Holmes as a director on 21 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Maria Trokoudes Wagner as a director on 21 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Timothy Brian Seears as a director on 21 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Pinal Gandhi as a director on 21 July 2016 (1 page) |
23 July 2016 | Satisfaction of charge 079048240001 in full (4 pages) |
23 July 2016 | Satisfaction of charge 079048240002 in full (4 pages) |
17 May 2016 | Statement of capital following an allotment of shares on 3 May 2016
|
23 March 2016 | Appointment of Ms Maria Trokoudes Wagner as a director on 3 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Trevor Michael Hope as a director on 3 February 2016 (1 page) |
10 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Appointment of Ms Carmen Christine Carey as a director on 14 December 2015 (3 pages) |
4 November 2015 | Statement of capital following an allotment of shares on 11 September 2015
|
14 September 2015 | Registration of charge 079048240002, created on 11 September 2015 (23 pages) |
30 April 2015 | Registration of charge 079048240001, created on 29 April 2015 (34 pages) |
30 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 July 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
6 June 2014 | Resolutions
|
6 June 2014 | Appointment of Mr Trevor Michael Hope as a director (4 pages) |
10 February 2014 | Director's details changed for Mr Mike James Merritt-Holmes on 2 September 2013 (2 pages) |
10 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders (6 pages) |
10 February 2014 | Director's details changed for Mr Mike James Merritt-Holmes on 2 September 2013 (2 pages) |
21 January 2014 | Statement of capital following an allotment of shares on 12 January 2014
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 September 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
24 September 2013 | Sub-division of shares on 21 May 2013 (5 pages) |
16 September 2013 | Resolutions
|
2 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
24 May 2012 | Appointment of Mr Timothy Brian Seears as a director (2 pages) |
24 May 2012 | Statement of capital following an allotment of shares on 21 February 2012
|
10 January 2012 | Incorporation (25 pages) |