Moorgate
London
EC2A 1RS
Secretary Name | Miss Malene Nielsen |
---|---|
Status | Current |
Appointed | 09 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Techhub 101 Finsbury Pavement Moorgate London EC2A 1RS |
Director Name | Mr Micael Hagelin |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 November 2023(11 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Sales Person |
Country of Residence | United Kingdom |
Correspondence Address | 105 Thurleigh Road London SW12 8TY |
Director Name | Miss Inka Ulriikka Ruishalme |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 October 2013(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 February 2016) |
Role | Director Of Product |
Country of Residence | United Kingdom |
Correspondence Address | 63 Thomas More House Barbican London EC2Y 8BT |
Director Name | Mr Casper Moller |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 April 2019(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | The Projects 8-9 Ship Street Brighton BN1 1AD |
Website | absencehub.com |
---|---|
Telephone | 020 32862133 |
Telephone region | London |
Registered Address | 4 Crown Place London EC2A 4BT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
10k at £0.1 | Miss Malene Nielsen 76.32% Ordinary |
---|---|
625 at £0.1 | Mr Casper Moller 4.77% Ordinary |
600 at £0.1 | Mr Jean-paul Melaga 4.58% Ordinary |
376 at £0.1 | Mr Micael Hagelin 2.87% Ordinary |
1.4k at £0.1 | Mr Henri Lalanne 10.50% Ordinary |
125 at £0.1 | Inka Ruishalme 0.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£95,647 |
Cash | £9,624 |
Current Liabilities | £119,196 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
5 March 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
26 February 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
16 October 2020 | Termination of appointment of Casper Moller as a director on 15 September 2020 (1 page) |
7 September 2020 | Registered office address changed from 5 Chailey Avenue Rottingdean Brighton BN2 7GH England to The Projects 8-9 Ship Street Brighton BN1 1AD on 7 September 2020 (1 page) |
12 August 2020 | Registered office address changed from Techhub London 1-15 Clere Street Shoreditch London EC2A 4UY England to 5 Chailey Avenue Rottingdean Brighton BN2 7GH on 12 August 2020 (1 page) |
26 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
18 April 2019 | Appointment of Mr Casper Moller as a director on 18 April 2019 (2 pages) |
19 March 2019 | Registered office address changed from Techhub 1-15 Clere Street London EC2A 4UY England to Techhub London 1-15 Clere Street Shoreditch London EC2A 4UY on 19 March 2019 (1 page) |
14 March 2019 | Registered office address changed from Techhub 101 Finsbury Pavement Moorgate London EC2A 1RS England to Techhub 1-15 Clere Street London EC2A 4UY on 14 March 2019 (1 page) |
28 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
10 October 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
10 May 2018 | Secretary's details changed for Miss Malene Nielsen on 10 May 2018 (1 page) |
10 May 2018 | Director's details changed for Ms. Malene Aarsoe Nielsen on 10 May 2018 (2 pages) |
10 May 2018 | Change of details for Miss Malene Nielsen as a person with significant control on 10 May 2018 (2 pages) |
10 May 2018 | Registered office address changed from Techhub Techhub 101 Finsbury Pavement London EC2A 1RS England to Techhub 101 Finsbury Pavement Moorgate London EC2A 1RS on 10 May 2018 (1 page) |
8 May 2018 | Registered office address changed from Techhub 101 Finsbury Pavement London EC2Y 9AU United Kingdom to Techhub Techhub 101 Finsbury Pavement London EC2A 1RS on 8 May 2018 (1 page) |
13 April 2018 | Registered office address changed from C/O Techhub 4-5 Bonhill Street London EC2A 4BX England to Techhub 101 Finsbury Pavement London EC2Y 9AU on 13 April 2018 (1 page) |
27 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
1 March 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
17 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
22 February 2016 | Termination of appointment of Inka Ulriikka Ruishalme as a director on 22 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Inka Ulriikka Ruishalme as a director on 22 February 2016 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
29 September 2015 | Registered office address changed from 92 Kyrle Road London SW11 6BA to C/O Techhub 4-5 Bonhill Street London EC2A 4BX on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from 92 Kyrle Road London SW11 6BA to C/O Techhub 4-5 Bonhill Street London EC2A 4BX on 29 September 2015 (1 page) |
11 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
2 October 2014 | Statement of capital following an allotment of shares on 20 September 2014
|
2 October 2014 | Statement of capital following an allotment of shares on 20 September 2014
|
16 May 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
7 January 2014 | Statement of capital following an allotment of shares on 16 August 2012
|
7 January 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
7 January 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
7 January 2014 | Statement of capital following an allotment of shares on 9 February 2012
|
7 January 2014 | Statement of capital following an allotment of shares on 19 December 2012
|
7 January 2014 | Statement of capital following an allotment of shares on 16 August 2012
|
7 January 2014 | Statement of capital following an allotment of shares on 19 December 2012
|
7 January 2014 | Statement of capital following an allotment of shares on 15 May 2013
|
7 January 2014 | Statement of capital following an allotment of shares on 15 May 2013
|
7 January 2014 | Statement of capital following an allotment of shares on 9 February 2012
|
7 January 2014 | Statement of capital following an allotment of shares on 9 February 2012
|
7 January 2014 | Statement of capital following an allotment of shares on 15 May 2013
|
7 January 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
7 January 2014 | Statement of capital following an allotment of shares on 15 May 2013
|
26 November 2013 | Sub-division of shares on 9 August 2012 (5 pages) |
26 November 2013 | Sub-division of shares on 9 August 2012 (5 pages) |
26 November 2013 | Sub-division of shares on 9 August 2012 (5 pages) |
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 October 2013 | Appointment of Miss Inka Ulriikka Ruishalme as a director (2 pages) |
29 October 2013 | Appointment of Miss Inka Ulriikka Ruishalme as a director (2 pages) |
10 October 2013 | Director's details changed for Ms. Malene Aarsoe Nielsen on 8 October 2013 (3 pages) |
10 October 2013 | Registered office address changed from 42 Pump House Close London SE16 7HS United Kingdom on 10 October 2013 (2 pages) |
10 October 2013 | Registered office address changed from 42 Pump House Close London SE16 7HS United Kingdom on 10 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Ms. Malene Aarsoe Nielsen on 8 October 2013 (3 pages) |
10 October 2013 | Director's details changed for Ms. Malene Aarsoe Nielsen on 8 October 2013 (3 pages) |
1 May 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Secretary's details changed for Miss Malene Nielsen on 1 January 2013 (1 page) |
9 April 2013 | Secretary's details changed for Miss Malene Nielsen on 1 January 2013 (1 page) |
9 April 2013 | Secretary's details changed for Miss Malene Nielsen on 1 January 2013 (1 page) |
6 April 2013 | Director's details changed for Miss Malene Nielsen on 1 January 2013 (2 pages) |
6 April 2013 | Director's details changed for Miss Malene Nielsen on 1 January 2013 (2 pages) |
6 April 2013 | Director's details changed for Miss Malene Nielsen on 1 January 2013 (2 pages) |
11 October 2012 | Registered office address changed from C/O North Star Law Llp 1 East Poultry Avenue London EC1A 9PT United Kingdom on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from C/O North Star Law Llp 1 East Poultry Avenue London EC1A 9PT United Kingdom on 11 October 2012 (1 page) |
10 October 2012 | Memorandum and Articles of Association (19 pages) |
10 October 2012 | Memorandum and Articles of Association (19 pages) |
2 October 2012 | Registered office address changed from 7 O'connors Court 51 Kelvedon Road London SW6 5AS England on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 7 O'connors Court 51 Kelvedon Road London SW6 5AS England on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 7 O'connors Court 51 Kelvedon Road London SW6 5AS England on 2 October 2012 (1 page) |
9 February 2012 | Incorporation (25 pages) |
9 February 2012 | Incorporation (25 pages) |