Suite 400
Seattle
Washington
98121
Secretary Name | Melissa Ann Weiland |
---|---|
Status | Current |
Appointed | 30 October 2018(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 2101 4th Avenue Suite 400 Seattle Washington 98121 |
Director Name | Charles Fredrick Wickers |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 July 2022(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 720 Olive Way Ste 1900 Seattle Wa 98101 |
Director Name | Mr Richard Kjell Carl Setterwall |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 November 2012(same day as company formation) |
Role | Ceo Dog Buddy |
Country of Residence | Sweden |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr Willem Hans Richard De Geer |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 April 2013(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 January 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Hans Peter Emil Berglund |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 May 2013(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 January 2015) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Icg Juxon House 100 St Paul's Churchyard London EC4M 8BU |
Director Name | Mr Gustaf Hugo Gerard De Geer |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 May 2013(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 January 2015) |
Role | Investor/Consultant |
Country of Residence | Sweden |
Correspondence Address | Brialmont Ab C/O De Geer Edeby Gard 1 Strangnas 64593 |
Director Name | Tracy Lynn Knox |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2018(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 July 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2101 4th Avenue Suite 400 Seattle Washington 98121 |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2013(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 October 2018) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Website | https://mydogbuddy.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 32900205 |
Telephone region | London |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
100k at £0.0001 | Brialmont Ab 6.41% Ordinary |
---|---|
745k at £0.0001 | Richard Kjell Carl Setterwall 47.77% Ordinary |
64.2k at £0.0001 | Cornel Riklin 4.12% Ordinary |
50k at £0.0001 | Ann-sofie Nystrom 3.21% Ordinary |
50k at £0.0001 | Gunnela Setterwall 3.21% Ordinary |
170k at £0.0001 | Willem Hans Richard De Geer 10.90% Ordinary |
163k at £0.0001 | Willem Hans Richard De Geer 10.46% Deferred |
29.6k at £0.0001 | Hans Peter Emil Berglund 1.90% Ordinary |
25k at £0.0001 | Erik Biorklund 1.60% Ordinary |
25k at £0.0001 | Nearchos Irinarchos 1.60% Ordinary |
25k at £0.0001 | Peter Irinarchos 1.60% Ordinary |
25k at £0.0001 | Rurax Ab 1.60% Ordinary |
22k at £0.0001 | Fountain Ventures Bv 1.41% Ordinary |
17.5k at £0.0001 | Andrin Bachmann 1.12% Ordinary |
16.1k at £0.0001 | Peter Kasch 1.03% Ordinary |
12.8k at £0.0001 | Amitav Ghosh 0.82% Ordinary |
12.8k at £0.0001 | Simon Greenman 0.82% Ordinary |
6.4k at £0.0001 | Alex Spain 0.41% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,802 |
Cash | £774,221 |
Current Liabilities | £50,431 |
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 | 29 November 2023 (4 months ago) |
---|---|
Next Return Due | 13 December 2024 (8 months, 2 weeks from now) |
6 December 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
29 November 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (23 pages) |
19 July 2022 | Appointment of Charles Fredrick Wickers as a director on 8 July 2022 (2 pages) |
19 July 2022 | Termination of appointment of Tracy Lynn Knox as a director on 8 July 2022 (1 page) |
30 November 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
5 October 2021 | Accounts for a small company made up to 31 December 2020 (24 pages) |
30 November 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
29 September 2020 | Accounts for a small company made up to 31 December 2019 (22 pages) |
3 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
4 November 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
18 December 2018 | Confirmation statement made on 29 November 2018 with updates (4 pages) |
23 November 2018 | Change of details for Barking Dog Ventures Limited as a person with significant control on 2 November 2018 (2 pages) |
21 November 2018 | Termination of appointment of Richard Kjell Carl Setterwall as a director on 30 October 2018 (1 page) |
15 November 2018 | Appointment of Heather Marie Buser as a director on 30 October 2018 (2 pages) |
15 November 2018 | Appointment of Melissa Ann Weiland as a secretary on 30 October 2018 (2 pages) |
15 November 2018 | Appointment of Tracy Lynn Knox as a director on 30 October 2018 (2 pages) |
2 November 2018 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN to 5 New Street Square London EC4A 3TW on 2 November 2018 (1 page) |
31 October 2018 | Termination of appointment of Ohs Secretaries Limited as a secretary on 30 October 2018 (1 page) |
18 October 2018 | Director's details changed for Mr Richard Kjell Carl Setterwall on 20 January 2018 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
1 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
1 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
9 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 February 2015 | Appointment of Mr Richard Kjell Carl Setterwall as a director on 29 November 2012 (2 pages) |
11 February 2015 | Termination of appointment of Willem Hans Richard De Geer as a director on 23 January 2015 (1 page) |
11 February 2015 | Appointment of Mr Richard Kjell Carl Setterwall as a director on 29 November 2012 (2 pages) |
11 February 2015 | Termination of appointment of Willem Hans Richard De Geer as a director on 23 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Gustaf Gerard Hugo De Geer as a director on 23 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Hans Peter Emil Berglund as a director on 23 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Gustaf Gerard Hugo De Geer as a director on 23 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Hans Peter Emil Berglund as a director on 23 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Richard Kjell Carl Setterwall as a director on 23 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Richard Kjell Carl Setterwall as a director on 23 January 2015 (1 page) |
19 January 2015 | Resolutions
|
19 January 2015 | Resolutions
|
29 December 2014 | Statement of capital following an allotment of shares on 7 December 2014
|
29 December 2014 | Statement of capital following an allotment of shares on 7 December 2014
|
29 December 2014 | Statement of capital following an allotment of shares on 7 December 2014
|
11 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
21 August 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
21 August 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
21 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
21 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
21 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
21 August 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 June 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
11 June 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
7 May 2014 | Change of share class name or designation (2 pages) |
7 May 2014 | Change of share class name or designation (2 pages) |
7 May 2014 | Resolutions
|
7 May 2014 | Resolutions
|
12 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
27 September 2013 | Resolutions
|
27 September 2013 | Resolutions
|
25 June 2013 | Resolutions
|
25 June 2013 | Resolutions
|
21 June 2013 | Statement of capital following an allotment of shares on 14 June 2013
|
21 June 2013 | Statement of capital following an allotment of shares on 14 June 2013
|
20 June 2013 | Appointment of Hans Peter Emil Berglund as a director (2 pages) |
20 June 2013 | Appointment of Hans Peter Emil Berglund as a director (2 pages) |
20 June 2013 | Appointment of Gustaf Gerard Hugo De Geer as a director (2 pages) |
20 June 2013 | Appointment of Gustaf Gerard Hugo De Geer as a director (2 pages) |
14 May 2013 | Sub-division of shares on 5 April 2013 (5 pages) |
14 May 2013 | Sub-division of shares on 5 April 2013 (5 pages) |
14 May 2013 | Sub-division of shares on 5 April 2013 (5 pages) |
16 April 2013 | Registered office address changed from 11 Kenway Road, Earls Court Flat 3 London SW5 0RP United Kingdom on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from 11 Kenway Road, Earls Court Flat 3 London SW5 0RP United Kingdom on 16 April 2013 (1 page) |
15 April 2013 | Appointment of Willem Hans Richard De Geer as a director (2 pages) |
15 April 2013 | Appointment of Ohs Secretaries Limited as a secretary (2 pages) |
15 April 2013 | Appointment of Ohs Secretaries Limited as a secretary (2 pages) |
15 April 2013 | Appointment of Willem Hans Richard De Geer as a director (2 pages) |
29 November 2012 | Incorporation
|
29 November 2012 | Incorporation
|