London
W1S 4NR
Director Name | Mr Rupert Charles Gifford Lywood |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Durham Place London SW3 4ET |
Director Name | Mr Haikal Pribadi |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 01 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 5 Fleet Place London EC4M 7RD |
Director Name | Andrew Shaun Deonarine |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 November 2013(same day as company formation) |
Role | Student/Medical Resident |
Country of Residence | United Kingdom |
Correspondence Address | 27 Park Parade Cambridge CB5 8AL |
Director Name | Precy Pui Sze Kwan |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 June 2016(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2018) |
Role | Chief Business Officer |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor / 17 Carlton House Terrace London SW1Y 5AH |
Registered Address | First Floor 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
---|---|
9 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
23 October 2020 | Director's details changed for Haikal Pribadi on 12 October 2020 (2 pages) |
8 November 2019 | Confirmation statement made on 8 November 2019 with updates (5 pages) |
25 October 2019 | Director's details changed for Haikal Pribadi on 18 October 2019 (2 pages) |
27 June 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
26 April 2019 | Notification of Animatrix Limited as a person with significant control on 12 February 2019 (2 pages) |
26 April 2019 | Cessation of Grakn Labs Limited as a person with significant control on 12 February 2019 (1 page) |
8 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
13 February 2018 | Termination of appointment of Precy Pui Sze Kwan as a director on 31 January 2018 (1 page) |
11 January 2018 | Director's details changed for Haikal Pribadi on 3 January 2018 (2 pages) |
13 December 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
13 November 2017 | Director's details changed for Precy Pui Sze Kwan on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Stuart John Lawson on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Haikal Pribadi on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Haikal Pribadi on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Precy Pui Sze Kwan on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Stuart John Lawson on 13 November 2017 (2 pages) |
7 November 2017 | Change of details for Mindmaps Research Limited as a person with significant control on 7 November 2016 (2 pages) |
7 November 2017 | Change of details for Mindmaps Research Limited as a person with significant control on 7 November 2016 (2 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
15 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
7 June 2016 | Appointment of Haikal Pribadi as a director on 1 June 2016 (2 pages) |
7 June 2016 | Appointment of Haikal Pribadi as a director on 1 June 2016 (2 pages) |
6 June 2016 | Appointment of Precy Pui Sze Kwan as a director on 1 June 2016 (2 pages) |
6 June 2016 | Appointment of Precy Pui Sze Kwan as a director on 1 June 2016 (2 pages) |
20 November 2015 | Company name changed ontoit LIMITED\certificate issued on 20/11/15
|
20 November 2015 | Company name changed ontoit LIMITED\certificate issued on 20/11/15
|
12 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
11 November 2015 | Director's details changed for Mr Stuart John Lawson on 1 January 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr Stuart John Lawson on 1 January 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr Stuart John Lawson on 1 January 2015 (2 pages) |
2 June 2015 | Termination of appointment of Andrew Shaun Deonarine as a director on 31 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Andrew Shaun Deonarine as a director on 31 May 2015 (1 page) |
22 May 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
12 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
6 June 2014 | Director's details changed for Mr Rupert Charles Gifford Lywood on 1 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Rupert Charles Gifford Lywood on 1 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Rupert Charles Gifford Lywood on 1 June 2014 (2 pages) |
8 November 2013 | Incorporation Statement of capital on 2013-11-08
|
8 November 2013 | Incorporation Statement of capital on 2013-11-08
|