London
EC1V 9BG
Director Name | Clement Corentin GaËTan Bigot |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 February 2024(10 years, 3 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stylus Building 112-116 Old Street London EC1V 9BG |
Director Name | Mr John Robert Lake |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2024(10 years, 3 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stylus Building 112-116 Old Street London EC1V 9BG |
Director Name | Mr Jeffrey Anson Lynn |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill House 142-146 Old Street London EC1V 9BW |
Secretary Name | Ms Karen Joanne Kerrigan |
---|---|
Status | Resigned |
Appointed | 31 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Churchill House 142-146 Old Street London EC1V 9BW |
Director Name | Mr Jeffrey David Kelisky |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2019(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stylus Building 112-116 Old Street London EC1V 9BG |
Secretary Name | Mr Jeffrey Anson Lynn |
---|---|
Status | Resigned |
Appointed | 31 October 2020(7 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2022) |
Role | Company Director |
Correspondence Address | Churchill House 142-146 Old Street London EC1V 9BW |
Director Name | Ms Kirsty Davina Grant |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2023(9 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stylus Building 112-116 Old Street London EC1V 9BG |
Registered Address | Stylus Building 112-116 Old Street London EC1V 9BG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £0.01 | Seedrs LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £63,548 |
Current Liabilities | £63,548 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 1 week from now) |
9 November 2020 | Confirmation statement made on 30 October 2020 with updates (4 pages) |
---|---|
9 November 2020 | Appointment of Mr Jeffrey Anson Lynn as a secretary on 31 October 2020 (2 pages) |
9 November 2020 | Termination of appointment of Karen Joanne Kerrigan as a secretary on 31 October 2020 (1 page) |
8 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
8 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages) |
8 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (28 pages) |
8 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
14 December 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
21 September 2019 | Appointment of Mr Jeffrey David Kelisky as a director on 18 September 2019 (2 pages) |
18 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
18 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (25 pages) |
31 October 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
12 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (8 pages) |
12 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
13 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (25 pages) |
13 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
6 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages) |
6 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages) |
6 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
6 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (24 pages) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (24 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
11 July 2016 | Registered office address changed from 201 Borough High Street London SE1 1JA to Churchill House 142-146 Old Street London EC1V 9BW on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from 201 Borough High Street London SE1 1JA to Churchill House 142-146 Old Street London EC1V 9BW on 11 July 2016 (1 page) |
10 May 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
10 May 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
12 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 June 2015 | Registered office address changed from 2 Chapel Place Rivington Street London EC2A 3DQ to 201 Borough High Street London SE1 1JA on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 2 Chapel Place Rivington Street London EC2A 3DQ to 201 Borough High Street London SE1 1JA on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 2 Chapel Place Rivington Street London EC2A 3DQ to 201 Borough High Street London SE1 1JA on 1 June 2015 (1 page) |
13 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
10 February 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
10 February 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
31 October 2013 | Incorporation Statement of capital on 2013-10-31
|
31 October 2013 | Incorporation Statement of capital on 2013-10-31
|