City Of London
London
EC1A 2BN
Director Name | Mr Martin Thomas Lindh |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 03 July 2021(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | International House 24 Holborn Viaduct City Of London London EC1A 2BN |
Director Name | Mr Alan Mathieson Baikie |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Queen Anne House 35 Oxford Street Newbury Berkshire RG14 1JG |
Secretary Name | Mr Alan Mathieson Baikie |
---|---|
Status | Resigned |
Appointed | 20 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Queen Anne House 35 Oxford Street Newbury Berkshire RG14 1JG |
Director Name | Mr Simon Paul Gilbert |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2014) |
Role | Software Development |
Country of Residence | England |
Correspondence Address | Queen Anne House 35 Oxford Street Newbury Berkshire RG14 1JG |
Director Name | Mr David Howard Jellings |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2016(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | International House 24 Holborn Viaduct City Of London London EC1A 2BN |
Director Name | Mr Mats Thommy Stefan Hansson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 May 2017(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 December 2018) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | International House 24 Holborn Viaduct City Of London London EC1A 2BN |
Director Name | Mr Alexander Mark Lubbock |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(7 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 03 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | International House 24 Holborn Viaduct City Of London London EC1A 2BN |
Director Name | Mr Alexander GÖSta Olofsson Dahlquist |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 December 2019(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 July 2021) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | International House 24 Holborn Viaduct City Of London London EC1A 2BN |
Registered Address | International House 36-38 Cornhill London EC3V 3NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | Bimobject Ab 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£16,158 |
Cash | £10,187 |
Current Liabilities | £49,327 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (6 months, 1 week from now) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
3 December 2020 | Termination of appointment of Alexander Mark Lubbock as a director on 3 December 2020 (1 page) |
4 September 2020 | Director's details changed for Mr Alexander Mark Lubbock on 4 September 2020 (2 pages) |
1 June 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
10 January 2020 | Termination of appointment of David Howard Jellings as a director on 31 December 2019 (1 page) |
9 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
9 January 2020 | Notification of Alexander Gösta Olofsson Dahlquist as a person with significant control on 8 January 2020 (2 pages) |
9 January 2020 | Cessation of David Howard Jellings as a person with significant control on 31 December 2019 (1 page) |
11 December 2019 | Appointment of Mr Alexander Gösta Olofsson Dahlquist as a director on 11 December 2019 (2 pages) |
9 December 2019 | Appointment of Mr Alexander Mark Lubbock as a director on 9 December 2019 (2 pages) |
13 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
13 December 2018 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
10 December 2018 | Termination of appointment of Mats Thommy Stefan Hansson as a director on 10 December 2018 (1 page) |
12 October 2018 | Registered office address changed from Queen Anne House 35 Oxford Street Newbury Berkshire RG14 1JG to International House 24 Holborn Viaduct City of London London EC1A 2BN on 12 October 2018 (1 page) |
3 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
11 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
15 June 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
15 June 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
8 June 2017 | Termination of appointment of Alan Mathieson Baikie as a director on 30 April 2017 (1 page) |
8 June 2017 | Appointment of Mr Mats Thommy Stefan Hansson as a director on 1 May 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
8 June 2017 | Appointment of Mr Mats Thommy Stefan Hansson as a director on 1 May 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
8 June 2017 | Termination of appointment of Alan Mathieson Baikie as a director on 30 April 2017 (1 page) |
7 June 2017 | Termination of appointment of Alan Mathieson Baikie as a secretary on 30 April 2017 (1 page) |
7 June 2017 | Termination of appointment of Alan Mathieson Baikie as a secretary on 30 April 2017 (1 page) |
7 June 2017 | Appointment of Mrs Janette Jellings as a secretary on 1 May 2017 (2 pages) |
7 June 2017 | Appointment of Mrs Janette Jellings as a secretary on 1 May 2017 (2 pages) |
20 June 2016 | Appointment of Mr David Jellings as a director on 1 May 2016 (2 pages) |
20 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Appointment of Mr David Jellings as a director on 1 May 2016 (2 pages) |
20 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
22 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
22 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
30 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
30 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
30 June 2015 | Termination of appointment of Simon Paul Gilbert as a director on 1 August 2014 (1 page) |
30 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Termination of appointment of Simon Paul Gilbert as a director on 1 August 2014 (1 page) |
30 June 2015 | Termination of appointment of Simon Paul Gilbert as a director on 1 August 2014 (1 page) |
30 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 May 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
20 May 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
10 January 2014 | Annual return made up to 1 September 2013 with a full list of shareholders (4 pages) |
10 January 2014 | Annual return made up to 1 September 2013 with a full list of shareholders (4 pages) |
10 January 2014 | Annual return made up to 1 September 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Appointment of Mr Simon Paul Gilbert as a director (2 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Appointment of Mr Simon Paul Gilbert as a director (2 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
11 October 2012 | Registered office address changed from C/O Mackrell Turner Garrett 21-25 Church Street West Woking GU21 6DJ United Kingdom on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from C/O Mackrell Turner Garrett 21-25 Church Street West Woking GU21 6DJ United Kingdom on 11 October 2012 (1 page) |
20 September 2012 | Incorporation
|
20 September 2012 | Incorporation
|