7th Floor
London
SE1 9PD
Director Name | Mr Osvaldo Spadano |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 28 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Upper Ground 7th Floor London SE1 9PD |
Director Name | Mr Christopher John Mairs |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2014(10 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 17 April 2018) |
Role | Chief Scientist |
Country of Residence | England |
Correspondence Address | 100 Church Street Enfield Middlesex EN2 6BQ |
Registered Address | Spaces Mappin House 4 Winsley Street London W1W 8HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
800k at £0.0001 | Florinel Ioan Chis 6.18% Ordinary |
---|---|
7m at £0.0001 | Osvaldo Spadano 54.06% Ordinary |
323k at £0.0001 | Ivan Mazour 2.49% Ordinary |
323k at £0.0001 | Paul Norris 2.49% Ordinary |
258.4k at £0.0001 | Christopher John Mairs 2.00% Ordinary |
258.4k at £0.0001 | Jeremy Yap 2.00% Ordinary |
2.2m at £0.0001 | Zachary Tomas Stevens 16.99% Ordinary |
214.6k at £0.0001 | Daniel Jones 1.66% Ordinary |
193.8k at £0.0001 | Alasdair Mcpherson 1.50% Ordinary |
129.2k at £0.0001 | Andrew Fullerton 1.00% Ordinary |
129.2k at £0.0001 | Daniel Mcpherson 1.00% Ordinary |
129.2k at £0.0001 | David Cummins 1.00% Ordinary |
129.2k at £0.0001 | David Ryan 1.00% Ordinary |
129.2k at £0.0001 | Katarzyna Robinski 1.00% Ordinary |
129.2k at £0.0001 | Kevin Chong 1.00% Ordinary |
- | OTHER 1.00% - |
129.2k at £0.0001 | Robert-jan Markwick 1.00% Ordinary |
114.6k at £0.0001 | Peter Guagenti 0.89% Ordinary |
100k at £0.0001 | Eric Brian Ries 0.77% Ordinary |
64.6k at £0.0001 | Dionysia Kaplan 0.50% Ordinary |
64.6k at £0.0001 | Israel Ami Shpiro 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,843 |
Cash | £39,287 |
Current Liabilities | £12,105 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
21 November 2023 | Registered office address changed from 22 Upper Ground 7th Floor London SE1 9PD to Spaces Mappin House 4 Winsley Street London W1W 8HF on 21 November 2023 (1 page) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
30 May 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
1 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
11 July 2021 | Director's details changed for Mr Osvaldo Spadano on 9 July 2021 (2 pages) |
30 May 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
10 June 2020 | Confirmation statement made on 28 May 2020 with updates (6 pages) |
29 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
28 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
11 July 2018 | Director's details changed for Mr Zachary Tomas Stevens on 25 May 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
10 July 2018 | Termination of appointment of Christopher John Mairs as a director on 17 April 2018 (1 page) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
23 October 2017 | Resolutions
|
23 October 2017 | Resolutions
|
29 June 2017 | Withdrawal of a person with significant control statement on 29 June 2017 (2 pages) |
29 June 2017 | Withdrawal of a person with significant control statement on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Osvaldo Spadano as a person with significant control on 29 May 2017 (2 pages) |
29 June 2017 | Notification of Osvaldo Spadano as a person with significant control on 29 May 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
11 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 June 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
26 June 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
25 June 2015 | Director's details changed for Mr Zachary Tomas Stevens on 25 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Osvaldo Spadano on 23 May 2015 (2 pages) |
25 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Director's details changed for Mr Zachary Tomas Stevens on 25 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Osvaldo Spadano on 23 May 2015 (2 pages) |
25 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 October 2014 | Registered office address changed from Artist House 35, Little Russell Street London WC1A 2HH to 22 Upper Ground 7Th Floor London SE1 9PD on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from Artist House 35, Little Russell Street London WC1A 2HH to 22 Upper Ground 7Th Floor London SE1 9PD on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from Artist House 35, Little Russell Street London WC1A 2HH to 22 Upper Ground 7Th Floor London SE1 9PD on 7 October 2014 (1 page) |
18 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Director's details changed for Mr Osvaldo Spadano on 17 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Mr Osvaldo Spadano on 17 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Zachary Tomas Stevens on 17 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Christopher John Mairs on 17 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Zachary Tomas Stevens on 17 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Christopher John Mairs on 17 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Osvaldo Spadano on 27 May 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Osvaldo Spadano on 27 May 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Zachary Tomas Stevens on 27 May 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Zachary Tomas Stevens on 27 May 2014 (2 pages) |
27 May 2014 | Appointment of Mr Christopher John Mairs as a director (2 pages) |
27 May 2014 | Appointment of Mr Christopher John Mairs as a director (2 pages) |
23 May 2014 | Statement of capital following an allotment of shares on 5 April 2014
|
23 May 2014 | Resolutions
|
23 May 2014 | Resolutions
|
23 May 2014 | Statement of capital following an allotment of shares on 5 April 2014
|
23 May 2014 | Statement of capital following an allotment of shares on 5 April 2014
|
23 May 2014 | Sub-division of shares on 5 April 2014 (5 pages) |
23 May 2014 | Sub-division of shares on 5 April 2014 (5 pages) |
23 May 2014 | Resolutions
|
23 May 2014 | Resolutions
|
23 May 2014 | Statement of capital following an allotment of shares on 5 April 2014
|
23 May 2014 | Statement of capital following an allotment of shares on 5 April 2014
|
23 May 2014 | Sub-division of shares on 5 April 2014 (5 pages) |
23 May 2014 | Statement of capital following an allotment of shares on 5 April 2014
|
19 May 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19 May 2014 (1 page) |
28 May 2013 | Incorporation
|
28 May 2013 | Incorporation
|