London
EC4V 4BE
Director Name | Namrata Bostrom |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 February 2013(3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Hussein Kanji |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2013(3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Ms Vani Kola |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2015(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 June 2020) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Kalaari Capital Ground Floor, Unit-2 Navigator Bui Whitefield Road Bangalore Karnataka 560 066 |
Director Name | Mr Karan Mohla |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 November 2015(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 August 2020) |
Role | Vc Investment Advisory |
Country of Residence | India |
Correspondence Address | Avanta Solutions Business Centre First Floor, Sout District Centre D-2, Saket New Delhi 100017 |
Director Name | Mr Wooram Noh |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 30 April 2018(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 29 May 2019) |
Role | Investment |
Country of Residence | South Korea |
Correspondence Address | 18f, Glass Tower Building, 534 Teheran-Ro Gangnam-Gu Seoul 06181 |
Director Name | Mr Taggeun Lee |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 29 May 2019(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 August 2020) |
Role | Investor |
Country of Residence | India |
Correspondence Address | #802 Miraya Residences Varthur Road Whitefield Bengaluru 560066 |
Registered Address | 24 Wandsworth Road London SW8 2JW |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
122k at £0.001 | Kamal Haider 6.54% Ordinary |
---|---|
600k at £0.001 | Priyanka Gill 32.18% Ordinary |
65.1k at £0.001 | Chris Mathias 3.49% Ordinary |
65.1k at £0.001 | Navin Fabiani 3.49% Series A |
60.5k at £0.001 | Aadil Ebrahim 3.25% Series A |
400k at £0.001 | Namrata Bostrom 21.45% Ordinary |
380k at £0.001 | Priyanka Gill 20.38% Series A |
52.1k at £0.001 | Rashld Hoosenally 2.79% Ordinary |
32.5k at £0.001 | Tej Lalvani 1.75% Ordinary |
19.5k at £0.001 | Aditya Shankar 1.05% Ordinary |
19.5k at £0.001 | Anjali Rawat 1.05% Series A |
15.6k at £0.001 | Rajan Anandan 0.84% Series A |
13k at £0.001 | Hussein Kanji 0.70% Ordinary |
13k at £0.001 | Sd Squared Holdings Limited 0.70% Series A |
6.5k at £0.001 | Namrata Bostrom 0.35% Series A |
Year | 2014 |
---|---|
Turnover | £5,397 |
Net Worth | £33,525 |
Cash | £8,541 |
Current Liabilities | £32,461 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 November 2017 | Statement of capital following an allotment of shares on 2 November 2017
|
---|---|
6 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
17 May 2017 | Resolutions
|
8 May 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
18 April 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
18 April 2017 | Purchase of own shares. (3 pages) |
18 April 2017 | Resolutions
|
5 April 2017 | Termination of appointment of Namrata Bostrom as a director on 31 March 2017 (1 page) |
21 February 2017 | Confirmation statement made on 1 February 2017 with updates (10 pages) |
16 February 2017 | Resolutions
|
31 January 2017 | Statement of capital following an allotment of shares on 23 January 2017
|
5 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
15 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
24 November 2015 | Resolutions
|
10 November 2015 | Appointment of Mr Karan Mohla as a director on 9 November 2015 (2 pages) |
10 November 2015 | Appointment of Ms Vani Kola as a director on 9 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Karan Mohla as a director on 9 November 2015 (2 pages) |
10 November 2015 | Appointment of Ms Vani Kola as a director on 9 November 2015 (2 pages) |
10 November 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
10 November 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
1 September 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
14 April 2015 | Registered office address changed from 33 Montagu Mansions London W1U 6LB to Lion House Red Lion Street London WC1R 4GB on 14 April 2015 (1 page) |
19 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
5 February 2015 | Statement of capital following an allotment of shares on 19 November 2014
|
18 December 2014 | Sub-division of shares on 10 August 2014 (5 pages) |
28 November 2014 | Registered office address changed from C/O Gordon Dadds 80 Brook Street London W1K 5DD to 33 Montagu Mansions London W1U 6LB on 28 November 2014 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
20 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
19 December 2013 | Resolutions
|
19 December 2013 | Statement of capital following an allotment of shares on 9 December 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 9 December 2013
|
28 March 2013 | Appointment of Namrata Bostrom as a director (3 pages) |
28 March 2013 | Appointment of Mr Hussein Kanji as a director (3 pages) |
12 March 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
12 March 2013 | Resolutions
|
1 February 2013 | Incorporation
|