London
WC2E 8HH
Director Name | Mr Jens Birger Grede |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 11 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1-4 King Street London WC2E 8HH |
Director Name | Mr Andrew Everett Medd |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2014(7 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-4 King Street London WC2E 8HH |
Director Name | Mr Erik Johan Torstensson |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 16 July 2014(7 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-4 King Street London WC2E 8HH |
Director Name | Mr Mark Howard Waites |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2014(7 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-4 King Street London WC2E 8HH |
Director Name | Mr Robert Anthony Saville |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2014(7 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-4 King Street London WC2E 8HH |
Registered Address | 1-4 King Street London WC2E 8HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
6.8k at £1 | Matthew David Clark 7.10% Ordinary B |
---|---|
5k at £1 | Andrew Everett Medd 5.20% Ordinary B |
24k at £1 | Erik Johan Torstensson 25.00% Ordinary A |
24k at £1 | Jens Birger Grede 25.00% Ordinary A |
22.5k at £1 | Robert Saville 23.40% Ordinary B |
13.7k at £1 | Mark Howard Waites 14.30% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,538 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
16 July 2014 | Delivered on: 18 July 2014 Persons entitled: Coutts & Co Classification: A registered charge Particulars: The chargor charges by way of a first fixed charge, all of its rights in respect of:. (A) any know-how, patent, trade mark, service mark, design, business name, topographical or similar right;. (B) any copyright or other intellectual property monopoly right; or. (C) any interest (including by way of licence) in any of the above, in each case whether registered or not and including all applications for the same.. The chargor charges:. (A) by way of a first legal mortgage all estates or interests in any freehold or leasehold property now owned by it; and. (B) to the extent that they are not the subject of a mortgage, by way of first fixed charge all estates or interests in any freehold or leasehold property.. A reference to a mortgage or charge of any freehold or leasehold property includes:. (A) all buildings, fixtures, fittings and fixed plant and machinery on that property; and. (B)the benefit of any covenants for title given or entered into by any predecessor in title of the chargor in respect of that property or any moneys paid or payable in respect of those covenants. Outstanding |
---|
9 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
6 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
2 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
26 April 2021 | Registered office address changed from Stephen Building 30 Gresse Street London W1T 1QR England to 1-4 King Street London WC2E 8HH on 26 April 2021 (1 page) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
3 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
18 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
10 June 2019 | Director's details changed for Mr Mark Howard Waites on 31 May 2019 (2 pages) |
9 May 2019 | Director's details changed for Mr Erik Johan Torstensson on 24 April 2019 (2 pages) |
9 May 2019 | Change of details for Erik Johan Torstensson as a person with significant control on 24 April 2019 (2 pages) |
17 December 2018 | Change of details for Jens Birger Grede as a person with significant control on 21 November 2018 (2 pages) |
17 December 2018 | Director's details changed for Mr Erik Johan Torstensson on 21 November 2018 (2 pages) |
17 December 2018 | Director's details changed for Mr Jens Birger Grede on 21 November 2018 (2 pages) |
17 December 2018 | Change of details for Erik Johan Torstensson as a person with significant control on 21 November 2018 (2 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
17 July 2018 | Registered office address changed from Biscuit Building 10 Redchurch Street London E2 7DD to Stephen Building 30 Gresse Street London W1T 1QR on 17 July 2018 (1 page) |
19 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
21 November 2017 | Satisfaction of charge 088112920001 in full (4 pages) |
21 November 2017 | Satisfaction of charge 088112920001 in full (4 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 July 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
6 July 2017 | Notification of Jens Birger Grede as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Erik Johan Torstensson as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
6 July 2017 | Notification of Jens Birger Grede as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Erik Johan Torstensson as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Jens Birger Grede as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Erik Johan Torstensson as a person with significant control on 6 July 2017 (2 pages) |
21 April 2017 | Purchase of own shares. (3 pages) |
21 April 2017 | Purchase of own shares. (3 pages) |
4 April 2017 | Cancellation of shares. Statement of capital on 20 December 2016
|
4 April 2017 | Cancellation of shares. Statement of capital on 20 December 2016
|
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 August 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
17 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
17 April 2015 | Change of share class name or designation (2 pages) |
17 April 2015 | Change of share class name or designation (2 pages) |
17 April 2015 | Resolutions
|
17 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
17 April 2015 | Resolutions
|
1 April 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
21 January 2015 | Change of name notice (2 pages) |
21 January 2015 | Company name changed sbrand reco LIMITED\certificate issued on 21/01/15
|
21 January 2015 | Company name changed sbrand reco LIMITED\certificate issued on 21/01/15
|
21 January 2015 | Change of name notice (2 pages) |
6 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
20 November 2014 | Part of the property or undertaking has been released from charge 088112920001 (5 pages) |
20 November 2014 | Part of the property or undertaking has been released from charge 088112920001 (5 pages) |
12 November 2014 | Appointment of Mr Robert Saville as a director on 16 July 2014 (2 pages) |
12 November 2014 | Appointment of Mr Robert Saville as a director on 16 July 2014 (2 pages) |
12 November 2014 | Appointment of Mr Erik Johan Torstensson as a director on 16 July 2014 (2 pages) |
12 November 2014 | Appointment of Mr Mark Howard Waites as a director on 16 July 2014 (2 pages) |
12 November 2014 | Appointment of Mr Andrew Everett Medd as a director on 16 July 2014 (2 pages) |
12 November 2014 | Appointment of Mr Andrew Everett Medd as a director on 16 July 2014 (2 pages) |
12 November 2014 | Appointment of Mr Mark Howard Waites as a director on 16 July 2014 (2 pages) |
12 November 2014 | Appointment of Mr Erik Johan Torstensson as a director on 16 July 2014 (2 pages) |
29 October 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
29 October 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
16 October 2014 | Change of share class name or designation (2 pages) |
16 October 2014 | Resolutions
|
16 October 2014 | Resolutions
|
16 October 2014 | Change of share class name or designation (2 pages) |
18 July 2014 | Registration of charge 088112920001, created on 16 July 2014 (24 pages) |
18 July 2014 | Registration of charge 088112920001, created on 16 July 2014 (24 pages) |
11 December 2013 | Incorporation Statement of capital on 2013-12-11
|
11 December 2013 | Incorporation Statement of capital on 2013-12-11
|