Leipzig
04229
Director Name | Mr Meik Bruhs |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | German |
Status | Current |
Appointed | 05 May 2022(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Impact Brixton 17a Electric Lane Brixton London SW9 8LA |
Director Name | Mr Frederick Gerald Austin Jones |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2022(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Impact Brixton 17a Electric Lane Brixton London SW9 8LA |
Director Name | Sebastian Schlebusch |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 December 2012(same day as company formation) |
Role | Project Manager |
Country of Residence | Germany |
Correspondence Address | The Lightbulb, Lu102. 1 Filament Walk London SW18 4GQ |
Director Name | Mr Robert John Grisdale |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apollo House 359 Kennington Lane London SE11 5QY |
Secretary Name | Irina Cocks |
---|---|
Status | Resigned |
Appointed | 08 May 2014(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 January 2016) |
Role | Company Director |
Correspondence Address | Apollo House 359 Kennington Lane London SE11 5QY |
Director Name | Mr Julian Charles John Scriven |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2020) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Old Town Hall 4 Queens Road Wimbledon SW19 8YB |
Director Name | Ms Kristina Alexis Solheim |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 16 August 2018(5 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 20 August 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Impact Brixton 17a Electric Lane Brixton London SW9 8LA |
Director Name | Mr Leonhard Graf Von Harrach |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2020(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 May 2022) |
Role | General Manager |
Country of Residence | Germany |
Correspondence Address | Nextbike Gmbh Erich-Zeigner-Allee 69-73 04229 Leipzig Germany |
Secretary Name | Auskunft Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2013(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 May 2014) |
Correspondence Address | Office 6 10 Great Russell Street London WC1B 3BQ |
Registered Address | Impact Brixton 17a Electric Lane Brixton London SW9 8LA |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Coldharbour |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Nextbike Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,185 |
Cash | £18,375 |
Current Liabilities | £118,180 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
18 October 2020 | Confirmation statement made on 16 October 2020 with updates (3 pages) |
---|---|
1 June 2020 | Registered office address changed from The Lightbulb, Lu102. 1 Filament Walk London SW18 4GQ England to Impact Brixton 17a Electric Lane Brixton London SW9 8LA on 1 June 2020 (1 page) |
16 April 2020 | Appointment of Mr Leonhard Graf Von Harrach as a director on 1 April 2020 (2 pages) |
9 April 2020 | Termination of appointment of Julian Charles John Scriven as a director on 31 March 2020 (1 page) |
18 November 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
18 November 2019 | Termination of appointment of Sebastian Schlebusch as a director on 31 July 2019 (1 page) |
23 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 February 2019 | Director's details changed for Mr Julian Charles John Scriven on 31 January 2019 (2 pages) |
1 February 2019 | Director's details changed for Mr Julian Charles John Scriven on 31 January 2019 (2 pages) |
1 February 2019 | Director's details changed for Ms Kristina Alexis Solheim on 31 January 2019 (2 pages) |
21 January 2019 | Registered office address changed from Apollo House 359 Kennington Lane London SE11 5QY to The Lightbulb, Lu102. 1 Filament Walk London SW18 4GQ on 21 January 2019 (1 page) |
18 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
23 August 2018 | Appointment of Ms Kristina Alexis Solheim as a director on 16 August 2018 (2 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 July 2016 | Appointment of Mr Julian Charles John Scriven as a director on 15 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Julian Charles John Scriven as a director on 15 July 2016 (2 pages) |
11 January 2016 | Termination of appointment of Irina Cocks as a secretary on 11 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Robert John Grisdale as a director on 9 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Robert John Grisdale as a director on 9 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Irina Cocks as a secretary on 11 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Robert John Grisdale as a director on 9 January 2016 (1 page) |
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 October 2014 | Termination of appointment of Auskunft Limited as a secretary on 8 May 2014 (1 page) |
17 October 2014 | Termination of appointment of Auskunft Limited as a secretary on 8 May 2014 (1 page) |
17 October 2014 | Termination of appointment of Auskunft Limited as a secretary on 8 May 2014 (1 page) |
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
14 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 May 2014 | Registered office address changed from C/O Office 6 10 Great Russell Street London WC1B 3BQ on 12 May 2014 (1 page) |
12 May 2014 | Appointment of Irina Cocks as a secretary (2 pages) |
12 May 2014 | Registered office address changed from C/O Office 6 10 Great Russell Street London WC1B 3BQ on 12 May 2014 (1 page) |
12 May 2014 | Appointment of Irina Cocks as a secretary (2 pages) |
12 May 2014 | Appointment of Robert John Grisdale as a director (2 pages) |
12 May 2014 | Appointment of Robert John Grisdale as a director (2 pages) |
7 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
10 January 2013 | Appointment of Auskunft Limited as a secretary (2 pages) |
10 January 2013 | Appointment of Auskunft Limited as a secretary (2 pages) |
6 December 2012 | Incorporation
|
6 December 2012 | Incorporation
|