London
N3 1XW
Director Name | Mr Christophe Huguet |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 06 April 2021(8 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Head Of Engie Gem Innovation |
Country of Residence | France |
Correspondence Address | Engie 1 Place Champlain La Defense Paris 92 930 |
Director Name | Mr Graham Oxley |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2021(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Managing Director Commercial |
Country of Residence | England |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Isaac Ziko Abram |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Yoav Zingher |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Dan Cohen |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2014(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 March 2019) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | C/O Quantum Pacific (Uk) Llp 7 Clarges Street 5th Floor London W1J 8AE |
Secretary Name | Robert Bradley Gershon |
---|---|
Status | Resigned |
Appointed | 24 March 2015(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 April 2017) |
Role | Company Director |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Hendrik Kc Van Asbroeck |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 02 September 2015(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 December 2019) |
Role | Corporate Venture Capital Director |
Country of Residence | Belgium |
Correspondence Address | 2 Place Samuel De Champlain Paris 92930 |
Secretary Name | Yoav Zingher |
---|---|
Status | Resigned |
Appointed | 27 April 2017(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 November 2018) |
Role | Company Director |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Secretary Name | Mr Paul Barritt |
---|---|
Status | Resigned |
Appointed | 20 November 2018(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 August 2020) |
Role | Company Director |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Igal Madar |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 December 2018(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2021) |
Role | Head Of E-Trading |
Country of Residence | France |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Ms Sandra Statelova |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 20 December 2018(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 April 2021) |
Role | Investment Associate |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Duncan John Bullock |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2019(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 09 April 2021) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Secretary Name | Mr Mark Duke |
---|---|
Status | Resigned |
Appointed | 20 October 2020(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2022) |
Role | Company Director |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Secretary Name | Cosec Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2013(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 March 2015) |
Correspondence Address | 35 Catherine Place London SW1E 6DY |
Website | kiwipowered.com |
---|---|
Email address | [email protected] |
Telephone | 020 71831030 |
Telephone region | London |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
228.6k at £1 | Jonathan Green 9.41% Ordinary |
---|---|
1.000k at £1 | Myddel Holdings LTD 41.18% Preference |
400k at £1 | Electra Universal LTD 16.47% Ordinary |
400k at £1 | Myddel Holdings LTD 16.47% Ordinary |
400k at £1 | Yoav Zingher 16.47% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,477,879 |
Cash | £169,314 |
Current Liabilities | £9,305 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 22 March 2024 (overdue) |
Accounts Category | Group |
Accounts Year End | 29 December |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 4 days from now) |
21 December 2020 | Group of companies' accounts made up to 31 December 2019 (49 pages) |
---|---|
4 December 2020 | Resolutions
|
27 November 2020 | Cessation of Marshall Eugene Isenberg as a person with significant control on 31 August 2020 (1 page) |
26 November 2020 | Cessation of A Person with Significant Control as a person with significant control on 31 August 2020 (1 page) |
26 November 2020 | Cessation of Rothschild & Co as a person with significant control on 31 August 2020 (1 page) |
26 November 2020 | Notification of Engie Sa as a person with significant control on 31 August 2020 (2 pages) |
26 November 2020 | Statement of capital following an allotment of shares on 31 August 2020
|
13 August 2020 | Termination of appointment of Paul Barritt as a secretary on 13 August 2020 (1 page) |
29 May 2020 | Confirmation statement made on 1 May 2020 with updates (5 pages) |
2 April 2020 | Statement of capital following an allotment of shares on 30 March 2020
|
6 February 2020 | Termination of appointment of Hendrik Kc Van Asbroeck as a director on 17 December 2019 (1 page) |
5 February 2020 | Statement of capital following an allotment of shares on 20 January 2020
|
13 January 2020 | Appointment of Mr Brendan Gustaaf Henri Wauters as a director on 17 December 2019 (2 pages) |
1 October 2019 | Group of companies' accounts made up to 31 December 2018 (45 pages) |
13 June 2019 | Confirmation statement made on 1 May 2019 with updates (5 pages) |
13 June 2019 | Statement of capital following an allotment of shares on 4 April 2019
|
22 March 2019 | Appointment of Mr Duncan John Bullock as a director on 14 March 2019 (2 pages) |
14 March 2019 | Termination of appointment of Dan Cohen as a director on 4 March 2019 (1 page) |
22 February 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
22 February 2019 | Change of share class name or designation (2 pages) |
9 January 2019 | Resolutions
|
27 December 2018 | Appointment of Mr Igal Madar as a director on 20 December 2018 (2 pages) |
24 December 2018 | Appointment of Ms Sandra Statelova as a director on 20 December 2018 (2 pages) |
5 December 2018 | Appointment of Mr Paul Barritt as a secretary on 20 November 2018 (2 pages) |
5 December 2018 | Termination of appointment of Yoav Zingher as a secretary on 20 November 2018 (1 page) |
5 December 2018 | Termination of appointment of Yoav Zingher as a director on 20 November 2018 (1 page) |
5 December 2018 | Termination of appointment of Isaac Ziko Abram as a director on 20 November 2018 (1 page) |
3 December 2018 | Resolutions
|
2 October 2018 | Group of companies' accounts made up to 31 December 2017 (44 pages) |
4 May 2018 | Confirmation statement made on 1 May 2018 with updates (6 pages) |
11 December 2017 | Statement of capital following an allotment of shares on 28 November 2017
|
11 December 2017 | Statement of capital following an allotment of shares on 28 November 2017
|
24 November 2017 | Director's details changed for Mr Dan Cohen on 2 May 2017 (2 pages) |
24 November 2017 | Director's details changed for Mr Dan Cohen on 2 May 2017 (2 pages) |
22 November 2017 | Director's details changed for Mr Dan Cohen on 1 October 2017 (2 pages) |
22 November 2017 | Director's details changed for Mr Dan Cohen on 1 October 2017 (2 pages) |
29 September 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
29 September 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
17 May 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
17 May 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (8 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (8 pages) |
5 May 2017 | Termination of appointment of Robert Bradley Gershon as a secretary on 27 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Robert Bradley Gershon as a secretary on 27 April 2017 (1 page) |
5 May 2017 | Appointment of Yoav Zingher as a secretary on 27 April 2017 (2 pages) |
5 May 2017 | Appointment of Yoav Zingher as a secretary on 27 April 2017 (2 pages) |
20 December 2016 | Statement of capital following an allotment of shares on 21 November 2016
|
20 December 2016 | Statement of capital following an allotment of shares on 18 November 2016
|
20 December 2016 | Statement of capital following an allotment of shares on 18 November 2016
|
20 December 2016 | Statement of capital following an allotment of shares on 21 November 2016
|
24 November 2016 | Group of companies' accounts made up to 31 December 2015 (41 pages) |
24 November 2016 | Group of companies' accounts made up to 31 December 2015 (41 pages) |
12 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
27 January 2016 | Auditor's resignation (1 page) |
27 January 2016 | Auditor's resignation (1 page) |
6 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
6 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
4 September 2015 | Appointment of Hendrik Kc Van Asbroeck as a director on 2 September 2015 (2 pages) |
4 September 2015 | Appointment of Hendrik Kc Van Asbroeck as a director on 2 September 2015 (2 pages) |
4 September 2015 | Appointment of Hendrik Kc Van Asbroeck as a director on 2 September 2015 (2 pages) |
14 August 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
14 August 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
3 August 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
3 August 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
3 August 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
14 July 2015 | Resolutions
|
14 July 2015 | Resolutions
|
3 June 2015 | Director's details changed for Mr Yoav Zingher on 30 April 2015 (2 pages) |
3 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Mr Yoav Zingher on 30 April 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Isaac Ziko Abram on 30 April 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Isaac Ziko Abram on 30 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr Isaac Ziko Abram on 21 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr Isaac Ziko Abram on 21 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr Yoav Zingher on 21 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr Yoav Zingher on 21 April 2015 (2 pages) |
24 March 2015 | Appointment of Robert Bradley Gershon as a secretary on 24 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Cosec Direct Limited as a secretary on 24 March 2015 (1 page) |
24 March 2015 | Appointment of Robert Bradley Gershon as a secretary on 24 March 2015 (2 pages) |
24 March 2015 | Registered office address changed from 35 Catherine Place London SW1E 6DY United Kingdom to 35 Ballards Lane London N3 1XW on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from 35 Catherine Place London SW1E 6DY United Kingdom to 35 Ballards Lane London N3 1XW on 24 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Cosec Direct Limited as a secretary on 24 March 2015 (1 page) |
17 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
17 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
22 April 2014 | Statement of capital following an allotment of shares on 11 April 2014
|
22 April 2014 | Statement of capital following an allotment of shares on 11 April 2014
|
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
15 April 2014 | Appointment of Mr Dan Cohen as a director (2 pages) |
15 April 2014 | Appointment of Mr Dan Cohen as a director (2 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (14 pages) |
24 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (14 pages) |
24 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (14 pages) |
15 July 2013 | Appointment of Cosec Direct Limited as a secretary (2 pages) |
15 July 2013 | Appointment of Cosec Direct Limited as a secretary (2 pages) |
17 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
17 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
17 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
17 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
17 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
17 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
10 October 2012 | Resolutions
|
10 October 2012 | Resolutions
|
2 May 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
2 May 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
1 May 2012 | Incorporation
|
1 May 2012 | Incorporation
|
1 May 2012 | Incorporation
|