London
EC3V 0BT
Director Name | Mr Henry Boughner |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 April 2019(5 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Dynamo Software, Inc 480 Pleasant Street, Suite B2 Watertown, Ma 02472 United States |
Director Name | Krassen Dimchev Draganov |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 26 April 2019(5 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Dynamo Software, Inc. 480 Pleasant Street, Suite B Watertown, Ma 02472 United States |
Director Name | Mr Ashok Kumar Bhardwaj |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Ms Maria Paula Espana |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr Jorge Hansen |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 29 August 2013(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr Christopher Charles Ferguson |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 July 2015(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 April 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr Alfred Louis Mark O'Hare |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 April 2019) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr Timothy Friedman |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 March 2018) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr Edmond Ho |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 April 2019) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Secretary Name | Mrs Lynn Robinson |
---|---|
Status | Resigned |
Appointed | 05 December 2016(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 April 2019) |
Role | Company Director |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr Darren John Thorpe |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2017(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 April 2019) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr Dmitri Sedov |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 2018(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 April 2019) |
Role | Chief Product Development Officer |
Country of Residence | United States |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Registered Address | 40 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
77 at £1 | Preqin Limited 47.83% Ordinary |
---|---|
42 at £1 | Jorge Hansen 26.09% Ordinary |
42 at £1 | Maria Paula Espana 26.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,467 |
Cash | £165,486 |
Current Liabilities | £188,887 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
11 October 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
---|---|
1 September 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
19 June 2023 | Registered office address changed from Rear Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE United Kingdom to 40 Gracechurch Street London EC3V 0BT on 19 June 2023 (1 page) |
6 January 2023 | Accounts for a small company made up to 31 December 2021 (17 pages) |
7 October 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
5 October 2022 | Accounts for a small company made up to 31 December 2020 (18 pages) |
21 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2022 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
30 December 2021 | Accounts for a small company made up to 31 December 2019 (19 pages) |
3 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
22 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
22 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
22 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages) |
22 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages) |
15 October 2019 | Registered office address changed from Vintners Place 68 Upper Thames Street London EC4V 3BJ to Rear Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE on 15 October 2019 (1 page) |
15 October 2019 | Director's details changed for Ms Angelina Ivanova Benham-Hermetz on 15 October 2019 (2 pages) |
3 October 2019 | Confirmation statement made on 7 August 2019 with updates (4 pages) |
3 May 2019 | Cessation of Linda Antoinette O'hare as a person with significant control on 26 April 2019 (1 page) |
3 May 2019 | Notification of a person with significant control statement (2 pages) |
3 May 2019 | Cessation of Alfred Louis Mark O'hare as a person with significant control on 26 April 2019 (1 page) |
3 May 2019 | Cessation of Preqin Limited as a person with significant control on 26 April 2019 (1 page) |
2 May 2019 | Appointment of Ms Angelina Ivanova Benham-Hermetz as a director on 26 April 2019 (2 pages) |
1 May 2019 | Termination of appointment of Alfred Louis Mark O'hare as a director on 26 April 2019 (1 page) |
1 May 2019 | Termination of appointment of Edmond Ho as a director on 26 April 2019 (1 page) |
1 May 2019 | Termination of appointment of Darren John Thorpe as a director on 26 April 2019 (1 page) |
1 May 2019 | Termination of appointment of Jorge Hansen as a director on 26 April 2019 (1 page) |
1 May 2019 | Termination of appointment of Dmitri Sedov as a director on 26 April 2019 (1 page) |
1 May 2019 | Termination of appointment of Maria Paula Espana as a director on 26 April 2019 (1 page) |
1 May 2019 | Termination of appointment of Lynn Robinson as a secretary on 26 April 2019 (1 page) |
1 May 2019 | Appointment of Mr Henry Boughner as a director on 26 April 2019 (2 pages) |
1 May 2019 | Appointment of Krassen Dimchev Draganov as a director on 26 April 2019 (2 pages) |
1 May 2019 | Termination of appointment of Christopher Charles Ferguson as a director on 26 April 2019 (1 page) |
5 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
5 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (41 pages) |
5 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
5 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (11 pages) |
7 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
17 July 2018 | Appointment of Mr Dmitri Sedov as a director on 10 July 2018 (2 pages) |
28 March 2018 | Termination of appointment of Timothy Friedman as a director on 26 March 2018 (1 page) |
6 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 December 2017 | Resolutions
|
17 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
9 August 2017 | Cessation of Jorge Hansen as a person with significant control on 9 August 2017 (1 page) |
9 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
9 August 2017 | Cessation of Maria Paula Espana as a person with significant control on 1 August 2017 (1 page) |
9 August 2017 | Cessation of Maria Paula Espana as a person with significant control on 9 August 2017 (1 page) |
9 August 2017 | Cessation of Jorge Hansen as a person with significant control on 1 August 2017 (1 page) |
17 March 2017 | Appointment of Mr Darren John Thorpe as a director on 15 March 2017 (2 pages) |
17 March 2017 | Appointment of Mr Darren John Thorpe as a director on 15 March 2017 (2 pages) |
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
9 December 2016 | Appointment of Mr Timothy Friedman as a director on 5 December 2016 (2 pages) |
9 December 2016 | Appointment of Mr Timothy Friedman as a director on 5 December 2016 (2 pages) |
8 December 2016 | Appointment of Mrs Lynn Robinson as a secretary on 5 December 2016 (2 pages) |
8 December 2016 | Appointment of Mr Edmond Ho as a director on 5 December 2016 (2 pages) |
8 December 2016 | Appointment of Mrs Lynn Robinson as a secretary on 5 December 2016 (2 pages) |
8 December 2016 | Appointment of Mr Edmond Ho as a director on 5 December 2016 (2 pages) |
9 August 2016 | Confirmation statement made on 7 August 2016 with updates (10 pages) |
9 August 2016 | Confirmation statement made on 7 August 2016 with updates (10 pages) |
16 May 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
16 May 2016 | Sub-division of shares on 20 April 2016 (5 pages) |
16 May 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
16 May 2016 | Sub-division of shares on 20 April 2016 (5 pages) |
11 May 2016 | Resolutions
|
11 May 2016 | Resolutions
|
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Registered office address changed from Vintners' Place 68 Upper Thames Street London EC4V 3BJ England to Vintners Place 68 Upper Thames Street London EC4V 3BJ on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from C/O Preqin Ltd 3rd Floor, Vintners Place 68 Upper Thames Street London EC4V 3BJ England to Vintners Place 68 Upper Thames Street London EC4V 3BJ on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from Vintners' Place 68 Upper Thames Street London EC4V 3BJ England to Vintners Place 68 Upper Thames Street London EC4V 3BJ on 14 August 2015 (1 page) |
14 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Registered office address changed from C/O Preqin Ltd 3rd Floor, Vintners Place 68 Upper Thames Street London EC4V 3BJ England to Vintners Place 68 Upper Thames Street London EC4V 3BJ on 14 August 2015 (1 page) |
13 August 2015 | Appointment of Mr Christopher Charles Ferguson as a director on 15 July 2015 (2 pages) |
13 August 2015 | Appointment of Mr Alfred Louis Mark O'hare as a director on 15 July 2015 (2 pages) |
13 August 2015 | Appointment of Mr Christopher Charles Ferguson as a director on 15 July 2015 (2 pages) |
13 August 2015 | Appointment of Mr Alfred Louis Mark O'hare as a director on 15 July 2015 (2 pages) |
5 June 2015 | Registered office address changed from C/O Ashwells Associates Ltd 54a Church Road Ashford Middlesex TW15 2TS to C/O Preqin Ltd 3rd Floor, Vintners Place 68 Upper Thames Street London EC4V 3BJ on 5 June 2015 (1 page) |
5 June 2015 | Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page) |
5 June 2015 | Registered office address changed from C/O Ashwells Associates Ltd 54a Church Road Ashford Middlesex TW15 2TS to C/O Preqin Ltd 3rd Floor, Vintners Place 68 Upper Thames Street London EC4V 3BJ on 5 June 2015 (1 page) |
5 June 2015 | Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page) |
5 June 2015 | Registered office address changed from C/O Ashwells Associates Ltd 54a Church Road Ashford Middlesex TW15 2TS to C/O Preqin Ltd 3rd Floor, Vintners Place 68 Upper Thames Street London EC4V 3BJ on 5 June 2015 (1 page) |
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 January 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
29 January 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
19 September 2014 | Statement of capital following an allotment of shares on 31 August 2013
|
19 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders (3 pages) |
19 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders (3 pages) |
19 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders (3 pages) |
19 September 2014 | Registered office address changed from C/O C/O Ashwells Associates Ltd 54a Church Road Ashford Middlesex TW15 2TS England to C/O Ashwells Associates Ltd 54a Church Road Ashford Middlesex TW15 2TS on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from C/O C/O Ashwells Associates Ltd 54a Church Road Ashford Middlesex TW15 2TS England to C/O Ashwells Associates Ltd 54a Church Road Ashford Middlesex TW15 2TS on 19 September 2014 (1 page) |
19 September 2014 | Statement of capital following an allotment of shares on 31 August 2013
|
30 August 2013 | Appointment of Mr Jorge Hansen as a director on 29 August 2013 (2 pages) |
30 August 2013 | Appointment of Mr Jorge Hansen as a director on 29 August 2013 (2 pages) |
30 August 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
30 August 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
7 August 2013 | Registered office address changed from C/O. Ashwells Associates Limited 2nd Floor, 54a Church Road, Ashford, Middlesex, TW15 2TS United Kingdom on 7 August 2013 (1 page) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (3 pages) |
7 August 2013 | Registered office address changed from C/O. Ashwells Associates Limited 2nd Floor, 54a Church Road, Ashford, Middlesex, TW15 2TS United Kingdom on 7 August 2013 (1 page) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (3 pages) |
7 August 2013 | Registered office address changed from C/O. Ashwells Associates Limited 2nd Floor, 54a Church Road, Ashford, Middlesex, TW15 2TS United Kingdom on 7 August 2013 (1 page) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (3 pages) |
6 August 2013 | Appointment of Ms Maria Paula Espana as a director on 6 August 2013 (2 pages) |
6 August 2013 | Termination of appointment of Ashok Kumar Bhardwaj as a director on 6 August 2013 (1 page) |
6 August 2013 | Termination of appointment of Ashok Kumar Bhardwaj as a director on 6 August 2013 (1 page) |
6 August 2013 | Appointment of Ms Maria Paula Espana as a director on 6 August 2013 (2 pages) |
6 August 2013 | Termination of appointment of Ashok Kumar Bhardwaj as a director on 6 August 2013 (1 page) |
6 August 2013 | Incorporation
|
6 August 2013 | Incorporation
|