45 King William Street
London
EC4R 9AN
Director Name | Mr Timothy Murray |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 March 2023(10 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Azets Regis House 45 King William Street London EC4R 9AN |
Director Name | Mr Joseph Viviani |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 March 2023(10 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Azets Regis House 45 King William Street London EC4R 9AN |
Director Name | Andrea Passadori |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 February 2013(same day as company formation) |
Role | Co Founder |
Country of Residence | Italy |
Correspondence Address | 53 53 Sheffield Terrace London W8 7NB |
Director Name | Carlo Balbo Di Vinadio Frutteri Di Costigliole |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 March 2014(1 year after company formation) |
Appointment Duration | 8 years, 12 months (resigned 03 March 2023) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | C/O Azets Regis House 45 King William Street London EC4R 9AN |
Website | www.blinguo.com |
---|---|
Telephone | 020 81338469 |
Telephone region | London |
Registered Address | C/O Azets Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
11.3k at £0.08 | Claudio Bosco 8.00% Ordinary |
---|---|
11.3k at £0.08 | Matteo Avalle 8.00% Ordinary |
45k at £0.08 | Andrea Passadori 32.00% Ordinary |
45k at £0.08 | Giacomo Moiso 32.00% Ordinary |
28.1k at £0.08 | Stefano Marsaglia 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,155 |
Cash | £33,707 |
Current Liabilities | £37,978 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
25 July 2023 | Delivered on: 27 July 2023 Persons entitled: Espresso Capital LTD. Classification: A registered charge Particulars: Clause 4.3.7 stipulates that as a continuing security for the payment and discharge of the secured liabilities, fluentify UK LTD with full title guarantee charges all present and future intellectual property of fluentify UK LTD in favour of espresso capital LTD.. “Intellectual property†means the guarantor’s present and future patents, utility models, rights to. Inventions, copyright and neighbouring and related rights, moral rights, trade marks and service. Marks, business names and domain names, rights in get-up and trade dress, goodwill and the right. To sue for passing off or unfair competition, rights in designs, rights in computer software, database. Rights, rights to use, and protect the confidentiality of, confidential information (including know- how. And trade secrets) and all other intellectual property rights, in each case whether registered or. Unregistered and including all applications and rights to apply for and be granted, renewals or. Extensions of, and rights to claim priority from, such rights, any common law rights related thereto. And all similar or equivalent rights or forms of protection which subsist or will subsist now or in the. Future in any part of the world. Outstanding |
---|
25 October 2023 | Director's details changed for Mr Giacomo Moiso on 25 October 2023 (2 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
23 August 2023 | Confirmation statement made on 23 August 2023 with updates (4 pages) |
27 July 2023 | Registration of charge 084233000001, created on 25 July 2023 (47 pages) |
10 March 2023 | Appointment of Mr Joseph Viviani as a director on 3 March 2023 (2 pages) |
10 March 2023 | Termination of appointment of Carlo Balbo Di Vinadio Frutteri Di Costigliole as a director on 3 March 2023 (1 page) |
10 March 2023 | Appointment of Mr Timothy Murray as a director on 3 March 2023 (2 pages) |
23 August 2022 | Confirmation statement made on 23 August 2022 with updates (5 pages) |
12 July 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with updates (5 pages) |
14 October 2021 | Notification of Fluentify Group Ltd as a person with significant control on 6 September 2018 (2 pages) |
14 October 2021 | Cessation of Giacomo Moiso as a person with significant control on 6 September 2018 (1 page) |
7 May 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
17 March 2021 | Director's details changed for Carlo Balbo Di Vinadio Frutteri Di Costigliole on 17 March 2021 (2 pages) |
17 March 2021 | Director's details changed for Mr Giacomo Moiso on 17 March 2021 (2 pages) |
17 March 2021 | Confirmation statement made on 28 February 2021 with updates (5 pages) |
1 March 2021 | Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to C/O Azets Regis House 45 King William Street London EC4R 9AN on 1 March 2021 (1 page) |
5 October 2020 | Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 5 October 2020 (1 page) |
3 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
11 March 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
18 December 2018 | Resolutions
|
2 August 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
17 July 2018 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to St Brides House 10 Salisbury Square London EC4Y 8EH on 17 July 2018 (1 page) |
7 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
1 March 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
8 January 2018 | Withdrawal of a person with significant control statement on 8 January 2018 (2 pages) |
8 January 2018 | Change of details for Giacomo Moiso as a person with significant control on 18 December 2017 (2 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
14 December 2017 | Previous accounting period shortened from 28 February 2018 to 30 September 2017 (1 page) |
8 December 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
17 July 2017 | Notification of Giacomo Moiso as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Giacomo Moiso as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Resolutions
|
5 July 2017 | Resolutions
|
26 June 2017 | Termination of appointment of Andrea Passadori as a director on 12 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Andrea Passadori as a director on 12 June 2017 (1 page) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
31 August 2015 | Director's details changed for Giacomo Moiso on 25 August 2015 (2 pages) |
31 August 2015 | Director's details changed for Andrea Passadori on 25 August 2015 (2 pages) |
31 August 2015 | Director's details changed for Giacomo Moiso on 25 August 2015 (2 pages) |
31 August 2015 | Director's details changed for Andrea Passadori on 25 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Carlo Balbo on 28 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Carlo Balbo on 28 August 2015 (2 pages) |
31 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
20 March 2015 | Director's details changed for Giacomo Moiso on 1 March 2014 (2 pages) |
20 March 2015 | Director's details changed for Andrea Passadori on 1 March 2014 (2 pages) |
20 March 2015 | Director's details changed for Giacomo Moiso on 1 March 2014 (2 pages) |
20 March 2015 | Director's details changed for Giacomo Moiso on 1 March 2014 (2 pages) |
20 March 2015 | Director's details changed for Andrea Passadori on 1 March 2014 (2 pages) |
20 March 2015 | Director's details changed for Andrea Passadori on 1 March 2014 (2 pages) |
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (20 pages) |
30 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (20 pages) |
27 March 2014 | Appointment of Carlo Balbo as a director (3 pages) |
27 March 2014 | Appointment of Carlo Balbo as a director (3 pages) |
11 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
11 March 2014 | Resolutions
|
11 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
11 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
11 March 2014 | Resolutions
|
30 January 2014 | Registered office address changed from C/O Accelerator Academy 123a Borough High Street London SE1 1NP United Kingdom on 30 January 2014 (2 pages) |
30 January 2014 | Registered office address changed from C/O Accelerator Academy 123a Borough High Street London SE1 1NP United Kingdom on 30 January 2014 (2 pages) |
13 January 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
13 January 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
13 January 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
20 December 2013 | Resolutions
|
20 December 2013 | Resolutions
|
16 December 2013 | Sub-division of shares on 6 December 2013 (5 pages) |
16 December 2013 | Sub-division of shares on 6 December 2013 (5 pages) |
16 December 2013 | Sub-division of shares on 6 December 2013 (5 pages) |
9 April 2013 | Director's details changed for Giacomo Moiso on 1 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Giacomo Moiso on 1 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Andrea Passadori on 1 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Giacomo Moiso on 1 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Andrea Passadori on 1 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Andrea Passadori on 1 April 2013 (2 pages) |
28 February 2013 | Incorporation
|
28 February 2013 | Incorporation
|