Chislehurst
Kent
BR7 5HF
Director Name | Mr Matthew James Partridge |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2012(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 15 Woodwharf Apartments Horseferry Place Greenwich London SE10 9BB |
Director Name | Mr Richard Leycester Collins |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 15 Wood Wharf Apartments Horseferry Place London Greenwich SE10 9BB |
Director Name | Mr William George Stephen Hackney |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2022(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 8 Sutherland Avenue Petts Wood Orpington Kent BR5 1QZ |
Director Name | Mr Graeme Torre |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2022(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Fund Manager |
Country of Residence | Hong Kong |
Correspondence Address | 6c Estella Court 70 MacDonnell Road Hong Kong China |
Director Name | Mr William Zola |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 June 2022(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Apt.8 140 Mount Vernon Street Boston Ma 02108 United States |
Director Name | Mr David Paul Marshall |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit R4 Northfleet Industrial Estate Lower Road Northfleet Kent DA11 9SN |
Director Name | Mr Roman Dubov |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aragon House High Drive Woldingham Caterham Surrey CR3 7ED |
Director Name | Mr Andrew Ellis Baum |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Thames Road Goring On Thames Reading Berks RG8 9AH |
Director Name | Mr Rodney Alexander Bysh |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 16a Koehlerweg Oberursel Hessen 61440 Germany |
Director Name | Mr Matthew Peter Oakley |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2015(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2017) |
Role | Information Technology |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sandbanks Court Saxmundham Suffolk IP17 1BF |
Director Name | Mr Daniel Charles Hughes |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Hillside Whitchurch RG28 7SN |
Website | infabode.com |
---|
Registered Address | 15 Woodwharf Apartments Horseferry Place Greenwich London SE10 9BB |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
200 at £1 | Roman Dubov 9.90% Ordinary |
---|---|
890 at £1 | Matthew Partridge 44.06% Ordinary |
310 at £1 | Andrew Ellis Baum 15.35% Ordinary |
310 at £1 | John Leonard Partridge 15.35% Ordinary |
310 at £1 | Rodney Alexander Bysh 15.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£173,902 |
Cash | £42,356 |
Current Liabilities | £4,472 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
21 November 2019 | Delivered on: 27 November 2019 Persons entitled: The Trustees of the Lnfabode Pension Scheme Classification: A registered charge Outstanding |
---|
4 October 2023 | Statement of capital following an allotment of shares on 1 June 2023
|
---|---|
8 April 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
6 March 2023 | Confirmation statement made on 23 February 2023 with updates (9 pages) |
9 January 2023 | Memorandum and Articles of Association (45 pages) |
27 July 2022 | Memorandum and Articles of Association (11 pages) |
27 July 2022 | Resolutions
|
26 July 2022 | Appointment of Mr William Zola as a director on 28 June 2022 (2 pages) |
18 July 2022 | Statement of capital following an allotment of shares on 1 July 2022
|
18 July 2022 | Appointment of Mr Graeme Torre as a director on 28 June 2022 (2 pages) |
18 July 2022 | Appointment of Mr William George Stephen Hackney as a director on 28 June 2022 (2 pages) |
10 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
8 March 2022 | Confirmation statement made on 23 February 2022 with updates (9 pages) |
4 February 2022 | Termination of appointment of Daniel Charles Hughes as a director on 1 February 2022 (1 page) |
9 January 2022 | Memorandum and Articles of Association (33 pages) |
4 January 2022 | Statement of capital following an allotment of shares on 15 December 2021
|
17 April 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 April 2021 | Statement of capital following an allotment of shares on 26 March 2021
|
6 April 2021 | Confirmation statement made on 23 February 2021 with updates (12 pages) |
12 February 2021 | Change of details for Mr Matthew Partridge as a person with significant control on 5 February 2021 (2 pages) |
10 February 2021 | Director's details changed for Mr Richard Leycester Collins on 5 February 2021 (2 pages) |
10 February 2021 | Director's details changed for Mr Matthew Partridge on 5 February 2021 (2 pages) |
10 February 2021 | Change of details for Mr Matthew Partridge as a person with significant control on 5 February 2021 (2 pages) |
1 October 2020 | Registered office address changed from 15 Horseferry Place Greenwich London SE10 9BB United Kingdom to 15 Woodwharf Apartments Horseferry Place Greenwich London SE10 9BB on 1 October 2020 (1 page) |
1 October 2020 | Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS England to 15 Horseferry Place Greenwich London SE10 9BB on 1 October 2020 (1 page) |
23 March 2020 | Confirmation statement made on 23 February 2020 with updates (11 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 November 2019 | Registration of charge 079616980001, created on 21 November 2019 (77 pages) |
6 November 2019 | Statement of capital following an allotment of shares on 21 August 2019
|
22 August 2019 | Registered office address changed from 25 Finsbury Circus London EC2M 7EE England to 3 Lloyd's Avenue London EC3N 3DS on 22 August 2019 (1 page) |
21 May 2019 | Appointment of Mr Richard Leycester Collins as a director on 1 April 2019 (2 pages) |
21 May 2019 | Appointment of Mr Daniel Charles Hughes as a director on 1 April 2019 (2 pages) |
5 April 2019 | Termination of appointment of Rodney Alexander Bysh as a director on 1 April 2019 (1 page) |
21 March 2019 | Confirmation statement made on 23 February 2019 with updates (11 pages) |
6 March 2019 | Second filing of a statement of capital following an allotment of shares on 2 August 2018
|
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 November 2018 | Resolutions
|
19 November 2018 | Statement of capital following an allotment of shares on 31 July 2018
|
10 October 2018 | Termination of appointment of Andrew Ellis Baum as a director on 1 October 2018 (1 page) |
11 September 2018 | Statement of capital following an allotment of shares on 26 March 2018
|
11 September 2018 | Statement of capital following an allotment of shares on 27 March 2018
|
11 September 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
11 September 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
11 September 2018 | Statement of capital following an allotment of shares on 23 March 2018
|
23 April 2018 | Confirmation statement made on 23 February 2018 with updates (12 pages) |
20 April 2018 | Registered office address changed from Unit So.10Sn Stratford Office Village Romford Road Stratford London E15 4BZ England to 25 Finsbury Circus London EC2M 7EE on 20 April 2018 (1 page) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 September 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
27 September 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
30 July 2017 | Termination of appointment of Matthew Peter Oakley as a director on 30 June 2017 (1 page) |
30 July 2017 | Termination of appointment of Roman Dubov as a director on 30 June 2017 (1 page) |
30 July 2017 | Termination of appointment of Roman Dubov as a director on 30 June 2017 (1 page) |
30 July 2017 | Termination of appointment of Matthew Peter Oakley as a director on 30 June 2017 (1 page) |
13 July 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
13 July 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
23 March 2017 | Confirmation statement made on 23 February 2017 with updates (12 pages) |
23 March 2017 | Confirmation statement made on 23 February 2017 with updates (12 pages) |
11 January 2017 | Registered office address changed from 17 Deben Mill Business Centre, Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL England to Unit So.10Sn Stratford Office Village Romford Road Stratford London E15 4BZ on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from 17 Deben Mill Business Centre, Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL England to Unit So.10Sn Stratford Office Village Romford Road Stratford London E15 4BZ on 11 January 2017 (1 page) |
6 January 2017 | Statement of capital following an allotment of shares on 20 July 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 20 July 2016
|
6 January 2017 | Sub-division of shares on 20 July 2016 (4 pages) |
6 January 2017 | Sub-division of shares on 20 July 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 June 2016 | Statement of capital following an allotment of shares on 7 April 2016
|
22 June 2016 | Statement of capital following an allotment of shares on 7 April 2016
|
16 March 2016 | Director's details changed for Mr Roman Dubov on 23 July 2015 (2 pages) |
16 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Director's details changed for Mr Roman Dubov on 23 July 2015 (2 pages) |
16 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
3 March 2016 | Statement of capital following an allotment of shares on 7 January 2016
|
3 March 2016 | Statement of capital following an allotment of shares on 11 February 2016
|
3 March 2016 | Statement of capital following an allotment of shares on 11 February 2016
|
3 March 2016 | Statement of capital following an allotment of shares on 7 January 2016
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 September 2015 | Statement of capital following an allotment of shares on 25 August 2015
|
29 September 2015 | Statement of capital following an allotment of shares on 25 August 2015
|
23 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
23 September 2015 | Statement of capital following an allotment of shares on 23 July 2015
|
23 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
23 September 2015 | Change of share class name or designation (2 pages) |
23 September 2015 | Statement of capital following an allotment of shares on 23 July 2015
|
23 September 2015 | Change of share class name or designation (2 pages) |
8 September 2015 | Registered office address changed from 9 Hartley Close Bickley Bromley BR1 2TP to 17 Deben Mill Business Centre, Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 9 Hartley Close Bickley Bromley BR1 2TP to 17 Deben Mill Business Centre, Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 9 Hartley Close Bickley Bromley BR1 2TP to 17 Deben Mill Business Centre, Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL on 8 September 2015 (1 page) |
4 September 2015 | Resolutions
|
4 September 2015 | Resolutions
|
26 April 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
26 April 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
23 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 February 2015 (19 pages) |
23 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 February 2015 (19 pages) |
23 March 2015 | Appointment of Mr Matthew Peter Oakley as a director on 5 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Matthew Peter Oakley as a director on 5 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Matthew Peter Oakley as a director on 5 March 2015 (2 pages) |
16 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 October 2014 | Appointment of Professor Andrew Ellis Baum as a director on 1 September 2014 (3 pages) |
9 October 2014 | Appointment of Professor Andrew Ellis Baum as a director on 1 September 2014 (3 pages) |
9 October 2014 | Appointment of Rodney Alexander Bysh as a director on 1 September 2014 (3 pages) |
9 October 2014 | Appointment of Rodney Alexander Bysh as a director on 1 September 2014 (3 pages) |
9 October 2014 | Appointment of Rodney Alexander Bysh as a director on 1 September 2014 (3 pages) |
9 October 2014 | Appointment of Professor Andrew Ellis Baum as a director on 1 September 2014 (3 pages) |
16 April 2014 | Director's details changed for Mr Matthew Partridge on 24 March 2014 (2 pages) |
16 April 2014 | Registered office address changed from Unit R4 Northfleet Industrial Estate Lower Road Northfleet Dartford DA11 9SN England on 16 April 2014 (1 page) |
16 April 2014 | Director's details changed for Mr Matthew Partridge on 24 March 2014 (2 pages) |
16 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Registered office address changed from Unit R4 Northfleet Industrial Estate Lower Road Northfleet Dartford DA11 9SN England on 16 April 2014 (1 page) |
17 December 2013 | Termination of appointment of David Marshall as a director (1 page) |
17 December 2013 | Termination of appointment of David Marshall as a director (1 page) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 November 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
22 November 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
23 February 2012 | Incorporation
|
23 February 2012 | Incorporation
|