101 Wood Lane
London
W12 7FR
Secretary Name | Philippa Muwanga |
---|---|
Status | Current |
Appointed | 31 December 2022(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London W12 7FR |
Director Name | Ms Juanita Maree Draude |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chief Operating Officer, Publicis Groupe Uk |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London W12 7FR |
Director Name | Mr Santi Pierini |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 March 2024(11 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Chief Executive Officer, Cj |
Country of Residence | United States |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London W12 7FR |
Director Name | Mr Jay Harish Radia |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 3 Vista Drive Ilford Essex IG4 5JE |
Director Name | Avid Larizadeh Duggan |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 June 2015(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 2017) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 2 Leman Street Aldgate Tower London E1 8FA |
Director Name | Joseph Medved |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 2015(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 2017) |
Role | Partner Venture Capital |
Country of Residence | United States |
Correspondence Address | 2 Leman Street Aldgate Tower London E1 8FA |
Director Name | Mr Meelan Harish Radia |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2015(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 2017) |
Role | None Stated |
Country of Residence | England |
Correspondence Address | 2 Leman Street Aldgate Tower London E1 8FA |
Director Name | Konstantin Stiskin |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 04 April 2017(4 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 07 April 2021) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | Yieldify, 2 Leman Street Aldgate Tower London E1 8FA |
Director Name | John Giuliani |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2017(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Level 5, Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Hussein Kanji |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2017(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hoxton Ventures 55 New Oxford Street London WC1A 1BS |
Director Name | Mr Waleed Al-Atraqchi |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2020(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London W12 7FR |
Director Name | Mr Scott Leo Savitz |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 07 April 2021(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 341 Newbury Street 6th Floor Boston Ma 02115 |
Director Name | Mayuresh Kshetramade |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 December 2022(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 March 2024) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London W12 7FR |
Registered Address | 1st Floor 2 Television Centre 101 Wood Lane London W12 7FR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
489k at £0.001 | Jay Harish Radia 42.36% Ordinary |
---|---|
473k at £0.001 | Meelan Radia 40.98% Ordinary |
17k at £0.001 | Konstantin Stiskin 1.48% Seed Preferred |
17k at £0.001 | Lgv, Lp 1.48% Seed Preferred |
17k at £0.001 | Muriel Hanna 1.48% Ordinary |
15.1k at £0.001 | Amit Kanabar 1.31% Ordinary |
12.6k at £0.001 | Neva Ventures LTD 1.09% Ordinary |
12.4k at £0.001 | Dan Mcpherson 1.07% Ordinary |
11.9k at £0.001 | Jean Louis Azoulay 1.03% Seed Preferred |
10.2k at £0.001 | Marc Jones 0.89% Ordinary |
10.1k at £0.001 | Sanjeev Patel 0.87% Ordinary |
- | OTHER 0.81% - |
8.5k at £0.001 | Amaury De Solages 0.74% Seed Preferred |
8.5k at £0.001 | Phillip Mcgriskin 0.74% Ordinary |
8.5k at £0.001 | Priyanka Gill 0.74% Ordinary |
6.8k at £0.001 | Kamal Haider 0.59% Ordinary |
6.8k at £0.001 | Rashid Hoosenally 0.59% Ordinary |
6.7k at £0.001 | Hussein Kanji 0.58% Ordinary |
5.1k at £0.001 | Ajay Daved 0.44% Ordinary |
4.3k at £0.001 | Gustavo Mana 0.37% Ordinary |
4.3k at £0.001 | Rupert Montagu 0.37% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,305,652 |
Cash | £124,223 |
Current Liabilities | £904,016 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
16 May 2019 | Delivered on: 18 May 2019 Persons entitled: IL2(2018) Classification: A registered charge Outstanding |
---|---|
30 October 2018 | Delivered on: 3 November 2018 Persons entitled: Fastpay Roundabout Limited Fast Pay Partners Llc Classification: A registered charge Particulars: The seller's present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
22 October 2014 | Delivered on: 27 October 2014 Persons entitled: Fastpay Roundabout Limited Classification: A registered charge Particulars: (A) land - all present and future interests of zeus enterprise LTD in, or over, freehold or leasehold property.. (B) intellectual property - all of zeus enterprise LTD's present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
14 January 2024 | Confirmation statement made on 30 December 2023 with updates (8 pages) |
---|---|
5 October 2023 | Full accounts made up to 31 December 2022 (29 pages) |
5 April 2023 | Particulars of variation of rights attached to shares (2 pages) |
5 April 2023 | Resolutions
|
5 April 2023 | Change of share class name or designation (2 pages) |
27 March 2023 | Resolutions
|
27 March 2023 | Memorandum and Articles of Association (25 pages) |
8 February 2023 | Termination of appointment of Waleed Al-Atraqchi as a director on 1 February 2023 (1 page) |
8 February 2023 | Appointment of Ms Juanita Maree Draude as a director on 1 February 2023 (2 pages) |
1 February 2023 | Withdrawal of a person with significant control statement on 1 February 2023 (2 pages) |
1 February 2023 | Notification of Mms Uk Holdings Limited as a person with significant control on 31 December 2022 (2 pages) |
27 January 2023 | Registered office address changed from Level 5, Aldgate Tower 2 Leman Street London E1 8FA England to 1st Floor 2 Television Centre 101 Wood Lane London on 27 January 2023 (1 page) |
27 January 2023 | Registered office address changed from 1st Floor 2 Television Centre 101 Wood Lane London England to 1st Floor 2 Television Centre 101 Wood Lane London W12 7FR on 27 January 2023 (1 page) |
26 January 2023 | Termination of appointment of John Giuliani as a director on 31 December 2022 (1 page) |
26 January 2023 | Termination of appointment of Jay Harish Radia as a director on 31 December 2022 (1 page) |
26 January 2023 | Statement of capital following an allotment of shares on 31 December 2022
|
26 January 2023 | Appointment of Mr Stephane Estryn as a director on 31 December 2022 (2 pages) |
26 January 2023 | Second filing of Confirmation Statement dated 30 December 2022 (8 pages) |
26 January 2023 | Termination of appointment of Scott Leo Savitz as a director on 31 December 2022 (1 page) |
26 January 2023 | Termination of appointment of Hussein Kanji as a director on 31 December 2022 (1 page) |
26 January 2023 | Appointment of Mayuresh Kshetramade as a director on 31 December 2022 (2 pages) |
26 January 2023 | Appointment of Philippa Muwanga as a secretary on 31 December 2022 (2 pages) |
13 January 2023 | Confirmation statement made on 30 December 2022 with no updates
|
10 January 2023 | Group of companies' accounts made up to 31 December 2021 (38 pages) |
9 January 2023 | Satisfaction of charge 080371240003 in full (1 page) |
9 November 2022 | Director's details changed for Mr Waleed Al-Atraqchi on 6 November 2022 (2 pages) |
9 November 2022 | Director's details changed for Mr Scott Leo Savitz on 27 October 2022 (2 pages) |
13 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2022 | Confirmation statement made on 19 April 2022 with updates (7 pages) |
7 June 2022 | Registered office address changed from 38-40 Commercial Road London E1 1LN England to Level 5, Aldgate Tower 2 Leman Street London E1 8FA on 7 June 2022 (1 page) |
28 April 2022 | Director's details changed for Mr Hussein Kanji on 18 April 2022 (2 pages) |
30 September 2021 | Group of companies' accounts made up to 31 December 2020 (38 pages) |
18 May 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
5 May 2021 | Resolutions
|
21 April 2021 | Director's details changed for John Giuliani on 7 April 2021 (2 pages) |
21 April 2021 | Appointment of Mr Scott Savitz as a director on 7 April 2021 (2 pages) |
21 April 2021 | Director's details changed for Mr Hussein Kanji on 7 April 2021 (2 pages) |
21 April 2021 | Termination of appointment of Konstantin Stiskin as a director on 7 April 2021 (1 page) |
22 February 2021 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
26 November 2020 | Group of companies' accounts made up to 30 April 2020 (35 pages) |
22 July 2020 | Confirmation statement made on 19 April 2020 with updates (9 pages) |
22 July 2020 | 19/04/20 Statement of Capital gbp 2611.3527 (9 pages) |
25 June 2020 | Statement of capital following an allotment of shares on 3 April 2020
|
24 June 2020 | Director's details changed for Mr Waleed Al-Atrachi on 10 June 2020 (2 pages) |
24 June 2020 | Registered office address changed from Level 11, Beaufort House 15 st. Botolph Street London EC3A 7BB England to 38-40 Commercial Road London E1 1LN on 24 June 2020 (1 page) |
24 June 2020 | Appointment of Mr Waleed Al-Atrachi as a director on 10 June 2020 (2 pages) |
17 December 2019 | Group of companies' accounts made up to 30 April 2019 (37 pages) |
8 July 2019 | Memorandum and Articles of Association (60 pages) |
8 July 2019 | Resolutions
|
3 June 2019 | Satisfaction of charge 080371240002 in full (4 pages) |
23 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
18 May 2019 | Registration of charge 080371240003, created on 16 May 2019 (26 pages) |
18 March 2019 | Group of companies' accounts made up to 30 April 2018 (31 pages) |
14 March 2019 | Registered office address changed from C/O Yieldify 2 Leman Street Aldgate Tower London E1 8FA England to Level 11, Beaufort House 15 st. Botolph Street London EC3A 7BB on 14 March 2019 (1 page) |
3 November 2018 | Registration of charge 080371240002, created on 30 October 2018 (28 pages) |
3 May 2018 | Confirmation statement made on 19 April 2018 with updates (9 pages) |
19 April 2018 | Resolutions
|
13 March 2018 | Statement of capital on 16 February 2018
|
8 March 2018 | Resolutions
|
27 February 2018 | Sub-division of shares on 22 December 2017 (7 pages) |
20 September 2017 | Group of companies' accounts made up to 30 April 2017 (30 pages) |
20 September 2017 | Group of companies' accounts made up to 30 April 2017 (30 pages) |
31 July 2017 | Satisfaction of charge 080371240001 in full (1 page) |
31 July 2017 | Satisfaction of charge 080371240001 in full (1 page) |
3 July 2017 | Change of share class name or designation (2 pages) |
3 July 2017 | Change of share class name or designation (2 pages) |
3 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
3 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
21 June 2017 | Confirmation statement made on 19 April 2017 with updates (10 pages) |
21 June 2017 | Confirmation statement made on 19 April 2017 with updates (10 pages) |
19 May 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
19 May 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
28 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
28 April 2017 | Change of share class name or designation (2 pages) |
28 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
28 April 2017 | Change of share class name or designation (2 pages) |
20 April 2017 | Resolutions
|
20 April 2017 | Resolutions
|
19 April 2017 | Termination of appointment of Avid Larizadeh Duggan as a director on 4 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Hussein Kanji as a director on 4 April 2017 (3 pages) |
19 April 2017 | Termination of appointment of Avid Larizadeh Duggan as a director on 4 April 2017 (2 pages) |
19 April 2017 | Appointment of Konstantin Stiskin as a director on 4 April 2017 (3 pages) |
19 April 2017 | Termination of appointment of Meelan Harish Radia as a director on 4 April 2017 (2 pages) |
19 April 2017 | Appointment of John Giuliani as a director on 4 April 2017 (3 pages) |
19 April 2017 | Termination of appointment of Joseph Medved as a director on 4 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Meelan Harish Radia as a director on 4 April 2017 (2 pages) |
19 April 2017 | Appointment of Konstantin Stiskin as a director on 4 April 2017 (3 pages) |
19 April 2017 | Appointment of Mr Hussein Kanji as a director on 4 April 2017 (3 pages) |
19 April 2017 | Appointment of John Giuliani as a director on 4 April 2017 (3 pages) |
19 April 2017 | Termination of appointment of Joseph Medved as a director on 4 April 2017 (2 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
20 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Director's details changed for Joseph Medved on 1 March 2016 (2 pages) |
20 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Director's details changed for Joseph Medved on 1 March 2016 (2 pages) |
19 April 2016 | Director's details changed for Meelan Harish Radia on 1 March 2016 (2 pages) |
19 April 2016 | Director's details changed for Avid Larizadeh Duggan on 1 March 2016 (2 pages) |
19 April 2016 | Director's details changed for Meelan Harish Radia on 1 March 2016 (2 pages) |
19 April 2016 | Director's details changed for Avid Larizadeh Duggan on 1 March 2016 (2 pages) |
30 March 2016 | Registered office address changed from 1st Floor 16-18 Monument Street London EC3R 8AJ to C/O Yieldify 2 Leman Street Aldgate Tower London E1 8FA on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from 1st Floor 16-18 Monument Street London EC3R 8AJ to C/O Yieldify 2 Leman Street Aldgate Tower London E1 8FA on 30 March 2016 (1 page) |
1 March 2016 | Statement of capital following an allotment of shares on 10 February 2016
|
1 March 2016 | Statement of capital following an allotment of shares on 10 February 2016
|
1 March 2016 | Resolutions
|
1 March 2016 | Resolutions
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
20 October 2015 | Resolutions
|
20 October 2015 | Resolutions
|
30 September 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
30 September 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
29 June 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
29 June 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
29 June 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
26 June 2015 | Appointment of Meelan Harish Radia as a director on 9 June 2015 (3 pages) |
26 June 2015 | Appointment of Meelan Harish Radia as a director on 9 June 2015 (3 pages) |
26 June 2015 | Appointment of Joseph Medved as a director on 9 June 2015 (3 pages) |
26 June 2015 | Appointment of Joseph Medved as a director on 9 June 2015 (3 pages) |
26 June 2015 | Appointment of Avid Larizadeh Duggan as a director on 9 June 2015 (3 pages) |
26 June 2015 | Appointment of Avid Larizadeh Duggan as a director on 9 June 2015 (3 pages) |
26 June 2015 | Appointment of Meelan Harish Radia as a director on 9 June 2015 (3 pages) |
26 June 2015 | Appointment of Avid Larizadeh Duggan as a director on 9 June 2015 (3 pages) |
26 June 2015 | Appointment of Joseph Medved as a director on 9 June 2015 (3 pages) |
22 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
17 April 2015 | Resolutions
|
17 April 2015 | Resolutions
|
3 March 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 November 2014 | Registered office address changed from Innovation Warehouse 1 East Poultry Avenue London EC1A 9PT to 1St Floor 16-18 Monument Street London EC3R 8AJ on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from Innovation Warehouse 1 East Poultry Avenue London EC1A 9PT to 1St Floor 16-18 Monument Street London EC3R 8AJ on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from Innovation Warehouse 1 East Poultry Avenue London EC1A 9PT to 1St Floor 16-18 Monument Street London EC3R 8AJ on 5 November 2014 (1 page) |
27 October 2014 | Registration of charge 080371240001, created on 22 October 2014 (29 pages) |
27 October 2014 | Registration of charge 080371240001, created on 22 October 2014 (29 pages) |
22 July 2014 | Second filing of SH01 previously delivered to Companies House
|
22 July 2014 | Second filing of SH01 previously delivered to Companies House
|
18 July 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
18 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 April 2014 (19 pages) |
18 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 April 2014 (19 pages) |
18 July 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
16 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
16 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
23 May 2014 | Resolutions
|
23 May 2014 | Sub-division of shares on 19 April 2013 (5 pages) |
23 May 2014 | Statement of capital following an allotment of shares on 20 April 2013
|
23 May 2014 | Statement of capital following an allotment of shares on 20 April 2013
|
23 May 2014 | Sub-division of shares on 19 April 2013 (5 pages) |
23 May 2014 | Resolutions
|
22 May 2014 | Second filing of SH01 previously delivered to Companies House
|
22 May 2014 | Second filing of SH01 previously delivered to Companies House
|
22 May 2014 | Second filing of SH01 previously delivered to Companies House
|
22 May 2014 | Second filing of SH01 previously delivered to Companies House
|
16 May 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
16 May 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
16 May 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
16 May 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
16 May 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
15 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
15 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
28 March 2014 | Statement of capital following an allotment of shares on 30 August 2013
|
28 March 2014 | Statement of capital following an allotment of shares on 30 August 2013
|
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 November 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
25 November 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
7 October 2013 | Registered office address changed from , 3 Vista Drive, Ilford,, Essex,, IG4 5JE, United Kingdom on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from , 3 Vista Drive, Ilford,, Essex,, IG4 5JE, United Kingdom on 7 October 2013 (1 page) |
8 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Company name changed mobirf LTD\certificate issued on 12/02/13
|
12 February 2013 | Company name changed mobirf LTD\certificate issued on 12/02/13
|
19 April 2012 | Incorporation
|
19 April 2012 | Incorporation
|