5-25 Scrutton St
London
EC2A 4HJ
Director Name | Mr Evgeny Shadchnev |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2014(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Founder |
Country of Residence | England |
Correspondence Address | Unit 2f Zetland House 5-25 Scrutton St London EC2A 4HJ |
Director Name | Mrs Claudia Lindsay Harris |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2019(6 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Unit 2f Zetland House 5-25 Scrutton St London EC2A 4HJ |
Secretary Name | Mr Patrick Spencer |
---|---|
Status | Current |
Appointed | 13 December 2021(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Unit 2f Zetland House 5-25 Scrutton St London EC2A 4HJ |
Director Name | Mr Arjuna Gihan Fernando |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2022(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2f Zetland House 5-25 Scrutton St London EC2A 4HJ |
Director Name | Mr Simon Steward |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2023(10 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Watergate House 13-15 York Buildings London WC2N 6JU |
Director Name | Mr Neil David Hutchinson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centro 3 19 Mandela Street London NW1 0DU |
Director Name | Mr Robert John Murphy |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centro 3 19 Mandela Street London NW1 0DU |
Secretary Name | Jane-Marie Warwick |
---|---|
Status | Resigned |
Appointed | 15 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Centro 3 19 Mandela Street London NW1 0DU |
Director Name | Mr Robert Arnold Johnson |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 January 2014(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 June 2018) |
Role | Founder |
Country of Residence | Germany |
Correspondence Address | 2nd Floor 50-52 Commercial Street London E1 6LT |
Secretary Name | Mr Ruben Kostucki |
---|---|
Status | Resigned |
Appointed | 23 June 2014(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 June 2017) |
Role | Company Director |
Correspondence Address | 2nd Floor 50-52 Commercial Street London E1 6LT |
Director Name | Mr Ruben Kostucki |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 June 2017(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 December 2022) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Unit 2f Zetland House 5-25 Scrutton St London EC2A 4HJ |
Secretary Name | Mr Oliver Charles Godfrey |
---|---|
Status | Resigned |
Appointed | 14 June 2017(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 December 2020) |
Role | Company Director |
Correspondence Address | 2nd Floor 50-52 Commercial Street London E1 6LT |
Secretary Name | Mrs Madalena Benito Garcia Moreira Hoye |
---|---|
Status | Resigned |
Appointed | 16 December 2020(8 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 13 December 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor 50-52 Commercial Street London E1 6LT |
Director Name | Mr Rahul Satsangi |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2022(10 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 21 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2f Zetland House 5-25 Scrutton St London EC2A 4HJ |
Website | www.forward.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 71211199 |
Telephone region | London |
Registered Address | Unit 2f Zetland House 5-25 Scrutton St London EC2A 4HJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
470k at £0.00001 | Fpgp Nominees Limited 49.47% Convertible Preference |
---|---|
232.5k at £0.00001 | Rob Johnson 24.47% Ordinary |
200k at £0.00001 | Evgeny Shadchnev 21.06% Ordinary |
23.8k at £0.00001 | Jens Lapinski 2.50% Ordinary |
23.8k at £0.00001 | Matthew Wheeler 2.50% Ordinary |
2.5k at £0.00001 | Alex Peattie 0.26% Ordinary |
850 at £0.00001 | Mihai Cojocar 0.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £285,774 |
Cash | £312,754 |
Current Liabilities | £421,826 |
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 | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 April 2024 (2 weeks, 6 days from now) |
11 September 2020 | Delivered on: 23 September 2020 Persons entitled: Growth Lending 2020 Limited Classification: A registered charge Particulars: By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower'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 |
---|---|
7 February 2019 | Delivered on: 7 February 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
10 August 2018 | Delivered on: 15 August 2018 Persons entitled: IL2 (2018) Classification: A registered charge Outstanding |
16 January 2018 | Delivered on: 22 January 2018 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
15 January 2013 | Delivered on: 29 January 2013 Persons entitled: Barclays Bank PLC Classification: Deed of accession and charge Secured details: All monies due or to become due from the company and all other companies and limited liability partnerships to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 November 2017 | Satisfaction of charge 1 in full (1 page) |
---|---|
6 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
17 October 2017 | Director's details changed for Mr Robert Arnold Johnson on 17 October 2017 (2 pages) |
17 October 2017 | Change of details for Mr Robert Arnold Johnson as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Statement of capital following an allotment of shares on 16 October 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 17 October 2017
|
17 October 2017 | Change of details for Mr Evgeny Shadchnev as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Director's details changed for Mr Robert Arnold Johnson on 17 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with updates (6 pages) |
30 August 2017 | Statement of capital following an allotment of shares on 11 October 2016
|
30 August 2017 | Statement of capital following an allotment of shares on 17 October 2016
|
30 August 2017 | Statement of capital following an allotment of shares on 12 June 2017
|
30 August 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 August 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
23 June 2017 | Appointment of Mr Oliver Charles Godfrey as a secretary on 14 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Ruben Kostucki as a director on 14 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of Ruben Kostucki as a secretary on 14 June 2017 (1 page) |
22 November 2016 | Confirmation statement made on 15 October 2016 with updates (9 pages) |
21 November 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
26 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 15 October 2015 (21 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 December 2015 | Statement of capital following an allotment of shares on 18 May 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 10 January 2015
|
17 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
13 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 October 2014 (17 pages) |
17 April 2015 | Auditor's resignation (1 page) |
4 December 2014 | Registered office address changed from , Centro 3 19 Mandela Street, London, NW1 0DU to 2Nd Floor 50-52 Commercial Street London E1 6LT on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from , Centro 3 19 Mandela Street, London, NW1 0DU to 2Nd Floor 50-52 Commercial Street London E1 6LT on 4 December 2014 (1 page) |
12 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
Statement of capital on 2015-05-13
|
21 July 2014 | Full accounts made up to 31 December 2013 (9 pages) |
23 June 2014 | Termination of appointment of Jane-Marie Warwick as a secretary (1 page) |
23 June 2014 | Appointment of Mr Ruben Kostucki as a secretary (2 pages) |
17 April 2014 | Memorandum and Articles of Association (35 pages) |
10 April 2014 | Statement of capital following an allotment of shares on 23 January 2014
|
3 April 2014 | Sub-division of shares on 23 January 2014 (5 pages) |
3 April 2014 | Change of share class name or designation (2 pages) |
9 March 2014 | Appointment of Mr Robert Arnold Johnson as a director (2 pages) |
9 March 2014 | Termination of appointment of Robert Murphy as a director (1 page) |
9 March 2014 | Termination of appointment of Neil Hutchinson as a director (1 page) |
7 March 2014 | Appointment of Mr Nicholas Gwyn Brisbourne as a director (2 pages) |
7 March 2014 | Appointment of Mr Evgeny Shadchnev as a director (2 pages) |
28 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders (15 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
11 December 2012 | Change of name notice (2 pages) |
11 December 2012 | Company name changed quantblocks LIMITED\certificate issued on 11/12/12
|
6 December 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
15 October 2012 | Incorporation
|