London
W1K 5QF
Secretary Name | Mr Alexander Dale |
---|---|
Status | Current |
Appointed | 01 June 2017(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | International House 6 South Molton Street London W1K 5QF |
Director Name | Mr Alon Even Tov |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 19 April 2023(9 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | International House 6 South Molton Street London W1K 5QF |
Director Name | Mr David Raphael Morris |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2023(10 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | International House 6 South Molton Street London W1K 5QF |
Director Name | Mr Mark Ziering |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 January 2016(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 May 2017) |
Role | Investment Manager |
Country of Residence | Israel |
Correspondence Address | International House 24 Holborn Viaduct London EC1A 2BN |
Director Name | Mr Samuel Skoblo |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 January 2016(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 March 2019) |
Role | Investment Manager |
Country of Residence | Germany |
Correspondence Address | International House 24 Holborn Viaduct London EC1A 2BN |
Director Name | Mr Alexander John Dale |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2019(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 December 2023) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | International House 6 South Molton Street London W1K 5QF |
Registered Address | International House 6 South Molton Street London W1K 5QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100k at £0.001 | Gideon David Shaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,337 |
Cash | £44,352 |
Current Liabilities | £288,016 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months from now) |
22 June 2022 | Delivered on: 28 June 2022 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
---|---|
22 June 2022 | Delivered on: 28 June 2022 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
22 January 2024 | Satisfaction of charge 087522660003 in full (1 page) |
---|---|
16 January 2024 | Registration of charge 087522660003, created on 15 January 2024 (61 pages) |
12 December 2023 | Termination of appointment of Alexander John Dale as a director on 12 December 2023 (1 page) |
12 December 2023 | Appointment of Mr David Raphael Morris as a director on 12 December 2023 (2 pages) |
22 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
5 July 2023 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN to International House 6 South Molton Street London W1K 5QF on 5 July 2023 (1 page) |
24 April 2023 | Appointment of Mr Alon Even Tov as a director on 19 April 2023 (2 pages) |
23 April 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
24 August 2022 | Confirmation statement made on 19 August 2022 with updates (7 pages) |
24 August 2022 | Notification of Invocap Ltd as a person with significant control on 1 February 2022 (2 pages) |
8 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
28 June 2022 | Registration of charge 087522660001, created on 22 June 2022 (31 pages) |
28 June 2022 | Registration of charge 087522660002, created on 22 June 2022 (14 pages) |
12 January 2022 | Particulars of variation of rights attached to shares (2 pages) |
7 January 2022 | Change of share class name or designation (2 pages) |
3 January 2022 | Statement of capital following an allotment of shares on 30 December 2021
|
3 January 2022 | Statement of capital following an allotment of shares on 21 June 2021
|
23 August 2021 | Confirmation statement made on 19 August 2021 with updates (5 pages) |
9 August 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
14 July 2021 | Statement of capital following an allotment of shares on 21 June 2021
|
17 September 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
20 August 2020 | Confirmation statement made on 19 August 2020 with updates (6 pages) |
12 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
20 September 2019 | Audited abridged accounts made up to 31 December 2018 (6 pages) |
11 March 2019 | Termination of appointment of Samuel Skoblo as a director on 10 March 2019 (1 page) |
11 March 2019 | Appointment of Mr Alexander John Dale as a director on 10 March 2019 (2 pages) |
12 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
23 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
12 April 2018 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
17 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
17 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
1 June 2017 | Appointment of Mr Alexander Dale as a secretary on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Mr Alexander Dale as a secretary on 1 June 2017 (2 pages) |
30 May 2017 | Termination of appointment of Mark Ziering as a director on 28 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Mark Ziering as a director on 28 May 2017 (1 page) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
2 February 2017 | Appointment of Mr Samuel Skoblo as a director on 14 January 2016 (2 pages) |
2 February 2017 | Appointment of Mr Mark Ziering as a director on 14 January 2016 (2 pages) |
2 February 2017 | Appointment of Mr Samuel Skoblo as a director on 14 January 2016 (2 pages) |
2 February 2017 | Appointment of Mr Mark Ziering as a director on 14 January 2016 (2 pages) |
9 November 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
9 November 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
9 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
9 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
7 March 2016 | Statement of capital following an allotment of shares on 17 January 2016
|
7 March 2016 | Statement of capital following an allotment of shares on 17 January 2016
|
7 March 2016 | Statement of capital following an allotment of shares on 14 January 2016
|
7 March 2016 | Statement of capital following an allotment of shares on 14 January 2016
|
4 March 2016 | Statement of capital following an allotment of shares on 31 July 2015
|
4 March 2016 | Statement of capital following an allotment of shares on 1 August 2015
|
4 March 2016 | Statement of capital following an allotment of shares on 1 August 2015
|
4 March 2016 | Statement of capital following an allotment of shares on 31 July 2015
|
26 February 2016 | Sub-division of shares on 31 July 2015 (5 pages) |
26 February 2016 | Sub-division of shares on 31 July 2015 (5 pages) |
22 February 2016 | Resolutions
|
22 February 2016 | Resolutions
|
22 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 29 October 2015 (21 pages) |
22 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 29 October 2015 (21 pages) |
8 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-08
Statement of capital on 2016-01-22
|
8 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-08
Statement of capital on 2016-01-22
|
8 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 July 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
22 July 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
10 June 2015 | Company name changed fcg finance LTD\certificate issued on 10/06/15
|
10 June 2015 | Company name changed invoice cycle LTD\certificate issued on 10/06/15
|
10 June 2015 | Company name changed fcg finance LTD\certificate issued on 10/06/15
|
10 June 2015 | Company name changed invoice cycle LTD\certificate issued on 10/06/15
|
27 January 2015 | Registered office address changed from 14 Melvin Hall Golders Green Road London London NW11 9QB to International House 24 Holborn Viaduct London EC1A 2BN on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from 14 Melvin Hall Golders Green Road London London NW11 9QB to International House 24 Holborn Viaduct London EC1A 2BN on 27 January 2015 (1 page) |
4 November 2014 | Director's details changed for Mr Gideon David Shaw on 20 June 2014 (2 pages) |
4 November 2014 | Director's details changed for Mr Gideon David Shaw on 20 June 2014 (2 pages) |
4 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
7 May 2014 | Registered office address changed from Second Floor 201 201 Haverstock Hill Belsize Park London NW3 4QG England on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Second Floor 201 201 Haverstock Hill Belsize Park London NW3 4QG England on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Second Floor 201 201 Haverstock Hill Belsize Park London NW3 4QG England on 7 May 2014 (1 page) |
29 October 2013 | Incorporation Statement of capital on 2013-10-29
|
29 October 2013 | Incorporation Statement of capital on 2013-10-29
|