London
EC4A 3TR
Director Name | Daniel Sanchez Jimenez |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 03 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Avinguda Diagona 593 7th Floor Barcelona 08014 |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 5th Floor 82 Dean Street London W1D 3SP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
10 at £1 | Nauta Capital Sl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,349 |
Cash | £23,891 |
Current Liabilities | £63,327 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (5 months ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 2 weeks from now) |
6 July 2023 | Delivered on: 20 July 2023 Persons entitled: Silicon Valley Bank UK Limited Classification: A registered charge Outstanding |
---|---|
16 January 2018 | Delivered on: 26 January 2018 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
14 January 2021 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
---|---|
15 October 2020 | Second filing for the appointment of Carles Ferrer Roqueta as a director (6 pages) |
15 September 2020 | Accounts for a small company made up to 31 December 2019 (24 pages) |
10 June 2020 | Second filing for the appointment of Daniel Sanchez Jimenez as a director (6 pages) |
18 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
19 September 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
30 January 2019 | Confirmation statement made on 3 December 2018 with updates (5 pages) |
18 January 2019 | Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to Hill House 1 Little New Street London EC4A 3TR on 18 January 2019 (1 page) |
2 August 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
14 March 2018 | Statement of capital following an allotment of shares on 7 March 2018
|
26 January 2018 | Registration of charge 083159910001, created on 16 January 2018 (6 pages) |
19 December 2017 | Confirmation statement made on 3 December 2017 with updates (5 pages) |
19 December 2017 | Confirmation statement made on 3 December 2017 with updates (5 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 February 2017 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
13 January 2015 | Director's details changed for Carles Ferrer Roqueta on 12 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Carles Ferrer Roqueta on 12 January 2015 (2 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
29 January 2013 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 29 January 2013 (1 page) |
3 December 2012 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
3 December 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
3 December 2012 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
3 December 2012 | Termination of appointment of Richard Bursby as a director (1 page) |
3 December 2012 | Appointment of Daniel Sánchez Jiménez as a director (2 pages) |
3 December 2012 | Termination of appointment of Richard Bursby as a director (1 page) |
3 December 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
3 December 2012 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
3 December 2012 | Appointment of Carles Ferrer Roqueta as a director
|
3 December 2012 | Incorporation (52 pages) |
3 December 2012 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
3 December 2012 | Appointment of Daniel Sánchez Jiménez as a director
|
3 December 2012 | Incorporation (52 pages) |
3 December 2012 | Appointment of Carles Ferrer Roqueta as a director (2 pages) |