London
EC4A 3TW
Director Name | Mr Miguel Angel Molina Sierra |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Honduran |
Status | Current |
Appointed | 27 November 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Non-Executive Director |
Country of Residence | Honduras |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Julian Andrew Fagandini |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2020(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Francisco Teixeira De Goeye |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 27 November 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 25 November 2014) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Jurek Stefan Sikorski |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 July 2020) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr John Mark Yeomans |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 03 July 2019) |
Role | Investor Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Alexander John Bates |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 June 2022) |
Role | Non Executive Chairman |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | fresh4cast.com |
---|
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
8.9k at £0.1 | Adam Olins 6.38% Ordinary |
---|---|
8.9k at £0.1 | David Gray 6.38% Ordinary |
6.4k at £0.1 | Francisco Teixeira De Goeye 4.57% Ordinary |
5.4k at £0.1 | The Conduit Mead Company LTD 3.84% Ordinary |
35.3k at £0.1 | Miguel Molina 25.17% Ordinary |
35.3k at £0.1 | Mihai Ciobanu 25.17% Ordinary |
4.2k at £0.1 | Andrew Barnes 2.98% Ordinary |
3.8k at £0.1 | Jurek Sikorski 2.69% Ordinary |
21k at £0.1 | Francisco Teixeira De Goeye 15.01% Deferred |
2.3k at £0.1 | Laurence Olins 1.66% Ordinary |
2k at £0.1 | John Bates 1.42% Ordinary |
2k at £0.1 | John Yeomans 1.42% Ordinary |
1.9k at £0.1 | Ashmount Associates LTD 1.38% Ordinary |
999 at £0.1 | Ivan Power 0.71% Ordinary |
999 at £0.1 | Push Creative Ventures Gmbh 0.71% Ordinary |
688 at £0.1 | James Box 0.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,694 |
Cash | £97,103 |
Current Liabilities | £22,260 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 4 weeks from now) |
19 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (21 pages) |
13 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (20 pages) |
14 June 2022 | Termination of appointment of Alexander John Bates as a director on 13 June 2022 (1 page) |
12 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
16 August 2021 | Total exemption full accounts made up to 31 December 2020 (20 pages) |
20 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
20 October 2020 | Director's details changed for Mr John Bates on 1 August 2020 (2 pages) |
3 August 2020 | Appointment of Mr John Bates as a director on 1 August 2020 (2 pages) |
3 August 2020 | Termination of appointment of Jurek Stefan Sikorski as a director on 31 July 2020 (1 page) |
27 May 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
22 January 2020 | Appointment of Mr Julian Andrew Fagandini as a director on 10 January 2020 (2 pages) |
21 October 2019 | Confirmation statement made on 11 October 2019 with updates (7 pages) |
16 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 July 2019 | Termination of appointment of John Mark Yeomans as a director on 3 July 2019 (1 page) |
3 January 2019 | Statement of capital following an allotment of shares on 21 December 2018
|
11 October 2018 | Confirmation statement made on 11 October 2018 with updates (6 pages) |
2 August 2018 | Statement of capital following an allotment of shares on 24 July 2018
|
21 March 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
20 January 2018 | Second filing of a statement of capital following an allotment of shares on 15 December 2017
|
2 January 2018 | Change of details for Mr Miguel Molina as a person with significant control on 15 December 2017 (2 pages) |
2 January 2018 | Change of details for Mr Mihai Florin Ciobanu as a person with significant control on 15 December 2017 (2 pages) |
19 December 2017 | Statement of capital following an allotment of shares on 15 December 2017
|
19 December 2017 | Statement of capital following an allotment of shares on 15 December 2017
|
12 October 2017 | Confirmation statement made on 11 October 2017 with updates (6 pages) |
12 October 2017 | Change of details for Mr Miguel Molina as a person with significant control on 29 December 2016 (2 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with updates (6 pages) |
12 October 2017 | Change of details for Mr Miguel Molina as a person with significant control on 29 December 2016 (2 pages) |
11 October 2017 | Change of details for Mr Mihai Florin Ciobanu as a person with significant control on 29 December 2016 (2 pages) |
11 October 2017 | Change of details for Mr Mihai Florin Ciobanu as a person with significant control on 29 December 2016 (2 pages) |
9 October 2017 | Statement of capital following an allotment of shares on 18 September 2017
|
9 October 2017 | Statement of capital following an allotment of shares on 18 September 2017
|
4 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 January 2017 | Statement of capital following an allotment of shares on 29 December 2016
|
4 January 2017 | Statement of capital following an allotment of shares on 29 December 2016
|
26 October 2016 | Register inspection address has been changed from Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ England to 5 New Street Square New Street Square London EC4A 3TW (1 page) |
26 October 2016 | Register inspection address has been changed from Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ England to 5 New Street Square New Street Square London EC4A 3TW (1 page) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
22 June 2015 | Resolutions
|
22 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
22 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
22 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 February 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
19 February 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
22 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
22 January 2015 | Resolutions
|
22 January 2015 | Change of share class name or designation (2 pages) |
22 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
22 January 2015 | Change of share class name or designation (2 pages) |
5 December 2014 | Termination of appointment of Francisco Teixeira De Goeye as a director on 25 November 2014 (1 page) |
5 December 2014 | Termination of appointment of Francisco Teixeira De Goeye as a director on 25 November 2014 (1 page) |
27 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
24 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
24 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
24 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
24 July 2014 | Resolutions
|
24 July 2014 | Resolutions
|
14 July 2014 | Register(s) moved to registered inspection location Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ (1 page) |
14 July 2014 | Appointment of Mr John Mark Yeomans as a director on 3 July 2014 (2 pages) |
14 July 2014 | Register inspection address has been changed to Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ (1 page) |
14 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
14 July 2014 | Register(s) moved to registered inspection location Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ (1 page) |
14 July 2014 | Register inspection address has been changed to Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ (1 page) |
14 July 2014 | Appointment of Mr John Mark Yeomans as a director on 3 July 2014 (2 pages) |
14 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
14 July 2014 | Appointment of Mr John Mark Yeomans as a director on 3 July 2014 (2 pages) |
16 June 2014 | Director's details changed for Mr Mihai Florin Ciobanu on 8 March 2014 (2 pages) |
16 June 2014 | Director's details changed for Mr Mihai Florin Ciobanu on 8 March 2014 (2 pages) |
16 June 2014 | Director's details changed for Mr Mihai Florin Ciobanu on 8 March 2014 (2 pages) |
19 December 2013 | Director's details changed for Mr Miguel Angel Molina Sierra on 18 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr Francisco Teixeira De Goeye on 18 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr Miguel Angel Molina Sierra on 18 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr Francisco Teixeira De Goeye on 18 December 2013 (2 pages) |
17 December 2013 | Resolutions
|
17 December 2013 | Resolutions
|
14 December 2013 | Appointment of Mr Jurek Stefan Sikorski as a director (2 pages) |
14 December 2013 | Appointment of Mr Jurek Stefan Sikorski as a director (2 pages) |
13 December 2013 | Appointment of Mr Francisco Teixeira De Goeye as a director (2 pages) |
13 December 2013 | Appointment of Mr Miguel Angel Molina Sierra as a director (2 pages) |
13 December 2013 | Appointment of Mr Miguel Angel Molina Sierra as a director (2 pages) |
13 December 2013 | Appointment of Mr Francisco Teixeira De Goeye as a director (2 pages) |
11 October 2013 | Incorporation
|
11 October 2013 | Incorporation
|