London
W1W 7LT
Director Name | Mrs Helen Anne Prince |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2023(10 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 85 Great Portland Street London W1W 7LT |
Director Name | Mr Tomislav Pifar |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Croatian |
Status | Current |
Appointed | 03 October 2023(10 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Lawyer |
Country of Residence | Croatia |
Correspondence Address | First Floor 85 Great Portland Street London W1W 7LT |
Secretary Name | Bristlekarn Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 April 2013(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Mr Stephen Paul Whitehead |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Role | Fiduciary Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 26-28 Bedford Row London WC1R 4HE |
Director Name | Mr Thomas Lane |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, 85 Great Portland Street London W1W 7LT |
Director Name | Mr Sebastian Charles Turner |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 September 2023) |
Role | Senior Client Administrator |
Country of Residence | Hong Kong |
Correspondence Address | First Floor, 85 Great Portland Street London W1W 7LT |
Director Name | Mr David Nicholas Solly |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2018(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 November 2019) |
Role | Fiduciary Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 26-28 Bedford Row London WC1R 4HE |
Director Name | Mr Richard Orton |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2019(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 September 2023) |
Role | Manager |
Country of Residence | Isle Of Man |
Correspondence Address | First Floor, 85 Great Portland Street London W1W 7LT |
Registered Address | First Floor 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1.2k at £1 | Silvio Kutic 59.50% Ordinary |
---|---|
510 at £1 | Izabel Jelenic 25.50% Ordinary |
300 at £1 | Roberto Kutic 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,695 |
Cash | £8,648 |
Current Liabilities | £313,620 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (5 days from now) |
17 September 2021 | Delivered on: 21 September 2021 Persons entitled: Alter Domus (Us) Llc Classification: A registered charge Particulars: N/A. Outstanding |
---|
25 October 2023 | Appointment of Mr Tomislav Pifar as a director on 3 October 2023 (2 pages) |
---|---|
6 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (58 pages) |
6 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
6 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
6 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages) |
27 September 2023 | Appointment of Mrs Jade Abigail Fellowes as a director on 26 September 2023 (2 pages) |
27 September 2023 | Termination of appointment of Sebastian Charles Turner as a director on 26 September 2023 (1 page) |
27 September 2023 | Appointment of Mrs Helen Anne Prince as a director on 26 September 2023 (2 pages) |
27 September 2023 | Termination of appointment of Richard Orton as a director on 26 September 2023 (1 page) |
27 September 2023 | Termination of appointment of Thomas Lane as a director on 26 September 2023 (1 page) |
17 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
29 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
29 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages) |
29 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (57 pages) |
29 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
24 May 2022 | Director's details changed for Mr Sebastian Charles Turner on 11 May 2022 (2 pages) |
5 May 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
26 January 2022 | Registered office address changed from PO Box 4385 08483220: Companies House Default Address Cardiff CF14 8LH to First Floor 85 Great Portland Street London United Kingdom W1W 7LT on 26 January 2022 (2 pages) |
4 January 2022 | Registered office address changed to PO Box 4385, 08483220: Companies House Default Address, Cardiff, CF14 8LH on 4 January 2022 (1 page) |
6 October 2021 | Resolutions
|
5 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages) |
21 September 2021 | Registration of charge 084832200001, created on 17 September 2021 (55 pages) |
15 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
15 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
15 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (51 pages) |
14 July 2021 | Registered office address changed from 26-28 Bedford Row London WC1R 4HE England to First Floor, 85 Great Portland Street London W1W 7LT on 14 July 2021 (1 page) |
21 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
9 March 2021 | Director's details changed for Mr Sebastian Charles Turner on 25 February 2021 (2 pages) |
19 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
19 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages) |
19 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
19 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (48 pages) |
20 November 2020 | Cessation of Silvio Kutic as a person with significant control on 6 April 2016 (1 page) |
20 November 2020 | Cessation of Izabel Jelenic as a person with significant control on 6 April 2016 (1 page) |
20 November 2020 | Notification of Infobip Limited as a person with significant control on 6 April 2016 (2 pages) |
15 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
20 November 2019 | Appointment of Mr Richard Orton as a director on 20 November 2019 (2 pages) |
20 November 2019 | Termination of appointment of David Nicholas Solly as a director on 20 November 2019 (1 page) |
12 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
12 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (39 pages) |
12 November 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages) |
12 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
27 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
27 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
27 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (40 pages) |
27 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages) |
10 July 2018 | Appointment of Mr David Nicholas Solly as a director on 6 July 2018 (2 pages) |
10 July 2018 | Termination of appointment of Stephen Paul Whitehead as a director on 6 July 2018 (1 page) |
11 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
6 November 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
6 November 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
9 October 2017 | Director's details changed for Mr Stephen Paul Whitehead on 5 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Stephen Paul Whitehead on 5 October 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
17 March 2017 | Director's details changed for Mr Sebastian Charles Turner on 10 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Mr Sebastian Charles Turner on 10 March 2017 (2 pages) |
13 February 2017 | Second filing of the annual return made up to 11 April 2016 (21 pages) |
13 February 2017 | Second filing of the annual return made up to 11 April 2016 (21 pages) |
1 February 2017 | Registered office address changed from , 6th Floor 94, Wigmore Street, London, W1U 3RF to 26-28 Bedford Row London WC1R 4HE on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from , 6th Floor 94, Wigmore Street, London, W1U 3RF to 26-28 Bedford Row London WC1R 4HE on 1 February 2017 (1 page) |
8 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
8 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
26 April 2016 | Annual return Statement of capital on 2016-04-26
Statement of capital on 2017-02-13
|
26 April 2016 | Annual return Statement of capital on 2016-04-26
Statement of capital on 2017-02-13
|
26 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
5 January 2016 | Resolutions
|
5 January 2016 | Resolutions
|
13 October 2015 | Director's details changed for Mr Sebastian Charles Turner on 10 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Sebastian Charles Turner on 10 October 2015 (2 pages) |
23 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
23 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
9 February 2015 | Appointment of Mr Sebastian Charles Turner as a director on 2 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Sebastian Charles Turner as a director on 2 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Sebastian Charles Turner as a director on 2 February 2015 (2 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
15 April 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
15 April 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
11 April 2013 | Incorporation
|
11 April 2013 | Incorporation
|