London
SW8 1XP
Director Name | Mr Shibu Varghese Mathew |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 25 June 2012(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 28 St. Albans Avenue London W4 5JP |
Director Name | Mr Gregory Kilborn Lockwood |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 20 December 2013(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Investor Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Overstrand Mansions Prince Of Wales Drive London SW11 4EX |
Director Name | Mr Christopher Marc Cater |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(same day as company formation) |
Role | COO |
Country of Residence | England |
Correspondence Address | 7 Colyton Road London SE22 0NE |
Website | www.yunojuno.com |
---|---|
Email address | [email protected] |
Telephone | 0x6078d8790 |
Telephone region | Unknown |
Registered Address | Work.Life Fitzrovia 33 Foley Street London W1W 7TL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
109.3k at £0.01 | Jon Claydon 7.21% Ordinary |
---|---|
66.2k at £0.01 | Piton Capital Investment Cooperatief Ba 4.37% Preferred A |
38.5k at £0.01 | Charles Rose 2.54% Ordinary |
38.5k at £0.01 | Simon Sole 2.54% Ordinary |
266.7k at £0.01 | Christopher Cater 17.60% Ordinary |
266.7k at £0.01 | Hugo Rodger-brown 17.60% Ordinary |
266.7k at £0.01 | Shib Mathew 17.60% Ordinary |
215.4k at £0.01 | Piton Capital Investment Cooperatief Ba 14.21% Preferred B |
209.5k at £0.01 | Piton Capital LLP 13.82% Preferred A |
20.2k at £0.01 | Brett Akker 1.33% Ordinary |
13.5k at £0.01 | Hayley Akker 0.89% Ordinary |
4.5k at £0.01 | Some Fantastic LTD 0.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,560,096 |
Cash | £574,572 |
Current Liabilities | £693,753 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 7 June 2024 (1 month from now) |
23 August 2022 | Delivered on: 24 August 2022 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
17 August 2022 | Delivered on: 19 August 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
14 October 2014 | Delivered on: 21 October 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
26 August 2014 | Delivered on: 27 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
27 August 2014 | Delivered on: 27 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment. Outstanding |
18 January 2024 | Statement of capital following an allotment of shares on 6 December 2023
|
---|---|
11 October 2023 | Termination of appointment of Shibu Varghese Mathew as a director on 2 October 2023 (1 page) |
28 September 2023 | Group of companies' accounts made up to 31 December 2022 (34 pages) |
7 June 2023 | Registered office address changed from 51 Great Marlborough Street London W1F 7JT England to Work.Life Fitzrovia 33 Foley Street London W1W 7TL on 7 June 2023 (1 page) |
24 May 2023 | Confirmation statement made on 24 May 2023 with updates (7 pages) |
23 May 2023 | Cessation of Hugo Rodger-Brown as a person with significant control on 1 April 2023 (1 page) |
23 May 2023 | Cessation of Shibu Varghese Mathew as a person with significant control on 1 April 2023 (1 page) |
22 May 2023 | Statement of capital following an allotment of shares on 1 January 2023
|
15 May 2023 | Statement of capital following an allotment of shares on 28 April 2023
|
4 January 2023 | Cessation of Christopher Marc Cater as a person with significant control on 26 August 2022 (1 page) |
1 October 2022 | Group of companies' accounts made up to 31 December 2021 (33 pages) |
3 September 2022 | Satisfaction of charge 081175250003 in full (4 pages) |
24 August 2022 | Satisfaction of charge 081175250001 in full (4 pages) |
24 August 2022 | Registration of charge 081175250005, created on 23 August 2022 (38 pages) |
24 August 2022 | Satisfaction of charge 081175250002 in full (4 pages) |
19 August 2022 | Registration of charge 081175250004, created on 17 August 2022 (13 pages) |
7 June 2022 | Confirmation statement made on 19 May 2022 with updates (7 pages) |
4 May 2022 | Registered office address changed from 51 Great Marlborough Street Sixth Floor London W1F 7JT England to 51 Great Marlborough Street London W1F 7JT on 4 May 2022 (1 page) |
4 May 2022 | Registered office address changed from Waverley House 9 Noel Street London W1F 8GQ England to 51 Great Marlborough Street London W1F 7JT on 4 May 2022 (1 page) |
12 April 2022 | Resolutions
|
11 April 2022 | Statement of capital following an allotment of shares on 28 March 2022
|
25 March 2022 | Statement of capital following an allotment of shares on 17 March 2022
|
17 March 2022 | Statement of capital following an allotment of shares on 15 January 2022
|
13 January 2022 | Notification of Richard John Koch as a person with significant control on 30 December 2021 (2 pages) |
2 January 2022 | Group of companies' accounts made up to 31 December 2020 (32 pages) |
19 May 2021 | Confirmation statement made on 19 May 2021 with updates (5 pages) |
23 April 2021 | Statement of capital following an allotment of shares on 25 June 2020
|
10 February 2021 | Group of companies' accounts made up to 31 December 2019 (36 pages) |
9 July 2020 | Particulars of variation of rights attached to shares (2 pages) |
9 July 2020 | Change of share class name or designation (2 pages) |
9 July 2020 | Memorandum and Articles of Association (57 pages) |
29 May 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
7 October 2019 | Registered office address changed from 5-7 Tanner Street London SE1 3LE England to Waverley House 9 Noel Street London W1F 8GQ on 7 October 2019 (1 page) |
5 October 2019 | Group of companies' accounts made up to 31 December 2018 (33 pages) |
23 August 2019 | Second filing of Confirmation Statement dated 29/05/2018 (9 pages) |
13 June 2019 | Confirmation statement made on 29 May 2019 with updates (7 pages) |
13 June 2019 | Withdrawal of a person with significant control statement on 13 June 2019 (2 pages) |
11 June 2019 | Statement of capital following an allotment of shares on 28 September 2018
|
21 May 2019 | Termination of appointment of Christopher Marc Cater as a director on 5 April 2019 (1 page) |
27 September 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with updates
|
18 April 2018 | Resolutions
|
17 April 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (11 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (11 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
18 May 2017 | Statement of capital following an allotment of shares on 20 March 2017
|
18 May 2017 | Statement of capital following an allotment of shares on 20 March 2017
|
15 May 2017 | Resolutions
|
15 May 2017 | Resolutions
|
19 December 2016 | Registered office address changed from Bentinck House 3-8 Bolsover Street London W1W 6AB to 5-7 Tanner Street London SE1 3LE on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from Bentinck House 3-8 Bolsover Street London W1W 6AB to 5-7 Tanner Street London SE1 3LE on 19 December 2016 (1 page) |
1 August 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
1 August 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
7 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
17 June 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
17 June 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
21 March 2016 | Resolutions
|
21 March 2016 | Resolutions
|
14 December 2015 | Director's details changed for Mr Rusk Shibu Varghese Mathew on 14 December 2015 (2 pages) |
14 December 2015 | Director's details changed for Mr Rusk Shibu Varghese Mathew on 14 December 2015 (2 pages) |
29 October 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
29 October 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
6 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
18 March 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
18 March 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
2 February 2015 | Resolutions
|
2 February 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
2 February 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
2 February 2015 | Resolutions
|
23 January 2015 | Registered office address changed from C/O Yunojuno 97 Tottenham Court Road Floor 4, Network Building London W1T 4TP to Bentinck House 3-8 Bolsover Street London W1W 6AB on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from C/O Yunojuno 97 Tottenham Court Road Floor 4, Network Building London W1T 4TP to Bentinck House 3-8 Bolsover Street London W1W 6AB on 23 January 2015 (1 page) |
21 October 2014 | Registration of charge 081175250003, created on 14 October 2014 (24 pages) |
21 October 2014 | Registration of charge 081175250003, created on 14 October 2014 (24 pages) |
14 October 2014 | Statement of capital following an allotment of shares on 24 September 2014
|
14 October 2014 | Resolutions
|
14 October 2014 | Resolutions
|
14 October 2014 | Statement of capital following an allotment of shares on 24 September 2014
|
27 August 2014 | Registration of charge 081175250001, created on 27 August 2014 (13 pages) |
27 August 2014 | Registration of charge 081175250002, created on 26 August 2014 (23 pages) |
27 August 2014 | Registration of charge 081175250002, created on 26 August 2014 (23 pages) |
27 August 2014 | Registration of charge 081175250001, created on 27 August 2014 (13 pages) |
22 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders (8 pages) |
22 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders (8 pages) |
22 July 2014 | Registered office address changed from 28 st. Albans Avenue London W4 5JP United Kingdom on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from 28 st. Albans Avenue London W4 5JP United Kingdom on 22 July 2014 (1 page) |
22 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Registered office address changed from 28 St. Albans Avenue London W4 5JP United Kingdom to 97 Tottenham Court Road Floor 4, Network Building London W1T 4TP on 22 July 2014 (1 page) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 March 2014 | Appointment of Mr Gregory Kilborn Lockwood as a director on 20 December 2013 (2 pages) |
5 March 2014 | Appointment of Mr Gregory Kilborn Lockwood as a director (2 pages) |
5 March 2014 | Appointment of Mr Gregory Kilborn Lockwood as a director on 20 December 2013 (2 pages) |
4 January 2014 | Resolutions
|
4 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
4 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
4 January 2014 | Resolutions
|
4 January 2014 | Resolutions
|
17 December 2013 | Statement of capital following an allotment of shares on 21 October 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 21 October 2013
|
6 November 2013 | Resolutions
|
6 November 2013 | Resolutions
|
1 November 2013 | Director's details changed for Mr Shib Mathew on 25 June 2012 (2 pages) |
1 November 2013 | Director's details changed for Mr Shib Mathew on 25 June 2012 (2 pages) |
19 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (7 pages) |
19 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (7 pages) |
27 June 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
27 June 2013 | Resolutions
|
27 June 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
27 June 2013 | Resolutions
|
19 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
19 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
19 April 2013 | Resolutions
|
19 April 2013 | Resolutions
|
19 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
15 April 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
15 April 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
15 April 2013 | Resolutions
|
15 April 2013 | Resolutions
|
10 December 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
10 December 2012 | Resolutions
|
10 December 2012 | Resolutions
|
10 December 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
23 August 2012 | Statement by directors (1 page) |
23 August 2012 | Statement by directors (1 page) |
16 August 2012 | Solvency statement dated 07/08/12 (1 page) |
16 August 2012 | Sub-division of shares on 7 August 2012 (5 pages) |
16 August 2012 | Statement of capital on 16 August 2012
|
16 August 2012 | Sub-division of shares on 7 August 2012 (5 pages) |
16 August 2012 | Solvency statement dated 07/08/12 (1 page) |
16 August 2012 | Resolutions
|
16 August 2012 | Statement of capital on 16 August 2012
|
16 August 2012 | Resolutions
|
6 July 2012 | Change of name notice (2 pages) |
6 July 2012 | Change of name notice (2 pages) |
6 July 2012 | Company name changed smcchrb LIMITED\certificate issued on 06/07/12
|
6 July 2012 | Company name changed smcchrb LIMITED\certificate issued on 06/07/12
|
25 June 2012 | Incorporation
|
25 June 2012 | Incorporation
|