Gray's Inn
London
WC1R 5EF
Director Name | Ms Susan Lucas-Conwell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 May 2021(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | 920 Fifth Street West Unit D Sonoma California 95476 |
Director Name | Mr Niluka Dheep Satharasinghe |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Shack 15 67-71 Shoreditch High Street London E1 6JJ |
Director Name | Mr Stefan Kip |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 July 2013(3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | The Netherlands |
Correspondence Address | Shack 15 67-71 Shoreditch High Street London E1 6JJ |
Director Name | Mr Alastair Robert Mitchell |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(3 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 20 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Curtain Road Shoreditch London EC2A 3AD |
Director Name | Ms Isabel Fox |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Curtain Road Shoreditch London EC2A 3AD |
Director Name | Mr Bence Sandor Katai |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 06 July 2018(5 years after company formation) |
Appointment Duration | 6 months (resigned 07 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bxr Advisory Partners Llp Marble Arch House, 4th Floor, 66 Seymour Street London W1H 5BT |
Director Name | Basil Ismail Moftah |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2018(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 06 August 2019) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Meadows 5 Street 3 Villa 21 Emirates Living Dubai 935026 |
Website | www.sparrho.com |
---|
Registered Address | 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
600k at £0.00001 | Sze Yue Chan 42.70% Ordinary |
---|---|
400k at £0.00001 | Niluka Dheep Satharasinghe 28.47% Ordinary B |
30.8k at £0.00001 | David Cleevely 2.19% Ordinary A |
261.5k at £0.00001 | Met De Gouden Eieren Bv 18.62% Ordinary A |
23.1k at £0.00001 | Alastair Mitchell 1.64% Ordinary A |
23.1k at £0.00001 | Jahor Gupta 1.64% Ordinary A |
23.1k at £0.00001 | Simon Gerald Briton Walker 1.64% Ordinary A |
20k at £0.00001 | Alastair Mitchell 1.42% Ordinary B |
7.7k at £0.00001 | Dionysia Kaplan 0.55% Ordinary A |
7.7k at £0.00001 | Katarzyna M. Robinski 0.55% Ordinary A |
7.7k at £0.00001 | Matthew Cleevely 0.55% Ordinary A |
- | OTHER 0.03% - |
Year | 2014 |
---|---|
Net Worth | £123,181 |
Cash | £105,059 |
Current Liabilities | £18,588 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 1 week from now) |
2 September 2022 | Delivered on: 7 September 2022 Persons entitled: Buzz Capital Finance Limited Classification: A registered charge Outstanding |
---|
2 November 2023 | Confirmation statement made on 2 July 2023 with updates (8 pages) |
---|---|
2 November 2023 | Statement of capital following an allotment of shares on 11 November 2022
|
10 October 2023 | Compulsory strike-off action has been suspended (1 page) |
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2022 | Micro company accounts made up to 31 July 2022 (6 pages) |
25 November 2022 | Satisfaction of charge 085947110001 in full (1 page) |
28 October 2022 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 28 October 2022 (1 page) |
7 September 2022 | Registration of charge 085947110001, created on 2 September 2022 (20 pages) |
15 August 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
20 May 2022 | Appointment of Ms Susan Lucas-Conwell as a director on 21 May 2021 (2 pages) |
13 May 2022 | Micro company accounts made up to 31 July 2021 (6 pages) |
6 September 2021 | Second filing of a statement of capital following an allotment of shares on 20 December 2019
|
6 September 2021 | Second filing of a statement of capital following an allotment of shares on 30 December 2019
|
6 September 2021 | Second filing of Confirmation Statement dated 2 July 2021 (7 pages) |
6 September 2021 | Second filing of a statement of capital following an allotment of shares on 8 June 2020
|
16 August 2021 | Second filing of a statement of capital following an allotment of shares on 30 December 2019
|
11 August 2021 | Statement of capital following an allotment of shares on 8 June 2020
|
11 August 2021 | Statement of capital following an allotment of shares on 20 December 2019
|
11 August 2021 | Confirmation statement made on 2 July 2021 with updates
|
5 August 2021 | Statement of capital following an allotment of shares on 30 December 2019
|
27 July 2021 | Change of share class name or designation (2 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (7 pages) |
29 March 2021 | Director's details changed for Dr Sze Yue Vivian Chan on 19 December 2020 (2 pages) |
25 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2020 | Confirmation statement made on 2 July 2020 with updates (9 pages) |
2 September 2020 | Memorandum and Articles of Association (48 pages) |
2 September 2020 | Resolutions
|
28 August 2020 | Change of share class name or designation (2 pages) |
28 August 2020 | Change of share class name or designation (2 pages) |
27 May 2020 | Registered office address changed from Mindspace, the Relay Building 114 Whitechapel High Street London E1 7PT England to Hill House 1 Little New Street London EC4A 3TR on 27 May 2020 (1 page) |
6 February 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
20 December 2019 | Registered office address changed from 4th Floor Relay Building 114 Whitechapel High Street London E1 7PT England to Mindspace, the Relay Building 114 Whitechapel High Street London E1 7PT on 20 December 2019 (1 page) |
19 November 2019 | Resolutions
|
27 September 2019 | Resolutions
|
21 August 2019 | Resolutions
|
12 August 2019 | Termination of appointment of Basil Ismail Moftah as a director on 6 August 2019 (1 page) |
8 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
24 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
8 March 2019 | Resolutions
|
11 January 2019 | Appointment of Basil Ismail Moftah as a director on 2 August 2018 (2 pages) |
11 January 2019 | Termination of appointment of Bence Sandor Katai as a director on 7 January 2019 (1 page) |
2 October 2018 | Registered office address changed from 121 Curtain Road Shoreditch London EC2A 3AD United Kingdom to 4th Floor Relay Building 114 Whitechapel High Street London E1 7PT on 2 October 2018 (1 page) |
15 August 2018 | Appointment of Mr Bence Sandor Katai as a director on 6 July 2018 (2 pages) |
20 July 2018 | Termination of appointment of Alastair Robert Mitchell as a director on 20 July 2018 (1 page) |
17 July 2018 | Termination of appointment of Isabel Fox as a director on 6 July 2018 (1 page) |
16 July 2018 | Confirmation statement made on 2 July 2018 with updates (5 pages) |
16 July 2018 | Change of details for Dr Sze Yue Chan as a person with significant control on 6 April 2016 (2 pages) |
4 May 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
31 January 2018 | Registered office address changed from Shack 15 67-71 Shoreditch High Street London E1 6JJ United Kingdom to 121 Curtain Road Shoreditch London EC2A 3AD on 31 January 2018 (1 page) |
31 August 2017 | Director's details changed for Dr Sze Yue Vivian Chan on 22 June 2015 (2 pages) |
31 August 2017 | Director's details changed for Dr Sze Yue Vivian Chan on 22 June 2015 (2 pages) |
31 August 2017 | Cessation of Cessation of a Person with Significant Control as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Withdrawal of a person with significant control statement on 31 August 2017 (2 pages) |
31 August 2017 | Cessation of A Person with Significant Control as a person with significant control on 22 May 2017 (1 page) |
31 August 2017 | Withdrawal of a person with significant control statement on 31 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 2 July 2017 with updates (9 pages) |
30 August 2017 | Confirmation statement made on 2 July 2017 with updates (9 pages) |
30 August 2017 | Notification of Sze Yue Chan as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of Sze Yue Chan as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Statement of capital following an allotment of shares on 5 June 2017
|
22 August 2017 | Statement of capital following an allotment of shares on 5 June 2017
|
17 May 2017 | Resolutions
|
17 May 2017 | Resolutions
|
17 May 2017 | Resolutions
|
17 May 2017 | Resolutions
|
15 May 2017 | Termination of appointment of Niluka Dheep Satharasinghe as a director on 28 April 2017 (1 page) |
15 May 2017 | Termination of appointment of Niluka Dheep Satharasinghe as a director on 28 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Stefan Kip as a director on 28 April 2017 (1 page) |
10 May 2017 | Appointment of Isabel Fox as a director on 28 April 2017 (2 pages) |
10 May 2017 | Termination of appointment of Stefan Kip as a director on 28 April 2017 (1 page) |
10 May 2017 | Appointment of Isabel Fox as a director on 28 April 2017 (2 pages) |
4 May 2017 | Resolutions
|
4 May 2017 | Resolutions
|
7 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
17 November 2016 | Resolutions
|
17 November 2016 | Resolutions
|
6 July 2016 | Registered office address changed from C/O Vivian Chan PO Box 960 960 PO Box 960 Cambridge CB1 0US to Shack 15 67-71 Shoreditch High Street London E1 6JJ on 6 July 2016 (1 page) |
6 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
6 July 2016 | Registered office address changed from C/O Vivian Chan PO Box 960 960 PO Box 960 Cambridge CB1 0US to Shack 15 67-71 Shoreditch High Street London E1 6JJ on 6 July 2016 (1 page) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
25 November 2015 | Appointment of Mr Stefan Kip as a director on 23 July 2013 (2 pages) |
25 November 2015 | Appointment of Mr Stefan Kip as a director on 23 July 2013 (2 pages) |
24 November 2015 | Appointment of Mr Alastair Robert Mitchell as a director on 23 July 2013 (2 pages) |
24 November 2015 | Appointment of Mr Alastair Robert Mitchell as a director on 23 July 2013 (2 pages) |
2 September 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
15 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
6 August 2013 | Resolutions
|
6 August 2013 | Statement of capital following an allotment of shares on 23 July 2013
|
6 August 2013 | Resolutions
|
6 August 2013 | Change of share class name or designation (2 pages) |
6 August 2013 | Change of share class name or designation (2 pages) |
6 August 2013 | Statement of capital following an allotment of shares on 23 July 2013
|
2 July 2013 | Incorporation
|
2 July 2013 | Incorporation
|