London
EC3N 3EL
Director Name | Thomas Kenneth Warren |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 January 2024(9 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Accounting Officer |
Country of Residence | England |
Correspondence Address | 8 Lloyd's Avenue London EC3N 3EL |
Director Name | Anthony Hubert Warren |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2024(9 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | C/O Fis Corporate Governance The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Christopher David Miller |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 January 2014(same day as company formation) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7/10 Chandos Street 4th Floor London W1G 9DQ |
Director Name | Mr Anthony Maxwell Pereira Kamath |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(same day as company formation) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 7/10 Chandos Street 4th Floor London W1G 9DQ |
Director Name | Mr Brian Lee Collings |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lloyd's Avenue London EC3N 3EL |
Director Name | Mr John Robert Mark Barker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2016(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 February 2019) |
Role | Financial Markets Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodberry Way London E4 7DY |
Director Name | Mrs Julie Carina Merry |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2019(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Lloyd's Avenue London EC3N 3EL |
Director Name | Mr John Mackay Gill |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2019(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 January 2024) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Lloyd's Avenue London EC3N 3EL |
Director Name | Mr Amrik Singh Thethi |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2019(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 January 2024) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 8 Lloyd's Avenue London EC3N 3EL |
Secretary Name | Mr Jonathan Mark Dinnis |
---|---|
Status | Resigned |
Appointed | 04 April 2019(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 January 2024) |
Role | Company Director |
Correspondence Address | 8 Lloyd's Avenue London EC3N 3EL |
Director Name | Mr Neil Mardon |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2023(9 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 January 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 8 Lloyd's Avenue London EC3N 3EL |
Website | percentile.co.uk |
---|
Registered Address | 8 Lloyd's Avenue London EC3N 3EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
20 at £0.1 | Brian Collings 6.25% Ordinary |
---|---|
72 at £0.1 | Anthony Pereira Kamath 22.50% Ordinary |
72 at £0.1 | Christopher Miller 22.50% Ordinary |
60 at £0.1 | Torstone Technology Limited 18.75% Ordinary |
48 at £0.1 | Nikolay Metchev 15.00% Ordinary |
48 at £0.1 | Stephen Hicks 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,003 |
Cash | £48,943 |
Current Liabilities | £52,759 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
5 February 2024 | Director's details changed for Thomas Kenneth Warren on 17 January 2024 (2 pages) |
---|---|
2 February 2024 | Current accounting period shortened from 31 January 2025 to 31 December 2024 (1 page) |
24 January 2024 | Appointment of Thomas Kenneth Warren as a director on 17 January 2024 (2 pages) |
24 January 2024 | Termination of appointment of Amrik Singh Thethi as a director on 17 January 2024 (1 page) |
24 January 2024 | Termination of appointment of Neil Mardon as a director on 17 January 2024 (1 page) |
23 January 2024 | Termination of appointment of John Mackay Gill as a director on 17 January 2024 (1 page) |
23 January 2024 | Termination of appointment of Jonathan Mark Dinnis as a secretary on 17 January 2024 (1 page) |
23 January 2024 | Termination of appointment of Brian Lee Collings as a director on 17 January 2024 (1 page) |
23 January 2024 | Appointment of Jerry Brent Puzey as a director on 17 January 2024 (2 pages) |
3 November 2023 | Accounts for a small company made up to 31 January 2023 (5 pages) |
4 July 2023 | Appointment of Mr Neil Mardon as a director on 1 July 2023 (2 pages) |
13 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
31 October 2022 | Accounts for a small company made up to 31 January 2022 (7 pages) |
1 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
19 October 2021 | Accounts for a small company made up to 31 January 2021 (6 pages) |
1 June 2021 | Termination of appointment of Julie Carina Merry as a director on 31 May 2021 (1 page) |
3 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
15 October 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
30 January 2020 | Confirmation statement made on 29 January 2020 with updates (4 pages) |
16 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
15 April 2019 | Registered office address changed from 7/10 Chandos Street 4th Floor London W1G 9DQ to 8 Lloyd's Avenue London EC3N 3EL on 15 April 2019 (1 page) |
15 April 2019 | Second filing of Confirmation Statement dated 29/01/2019 (5 pages) |
15 April 2019 | Second filing of Confirmation Statement dated 29/01/2017 (6 pages) |
15 April 2019 | Second filing of Confirmation Statement dated 29/01/2018 (7 pages) |
9 April 2019 | Appointment of Mr Jonathan Mark Dinnis as a secretary on 4 April 2019 (2 pages) |
5 April 2019 | Withdrawal of a person with significant control statement on 5 April 2019 (2 pages) |
5 April 2019 | Notification of Torstone Technology Limited as a person with significant control on 4 April 2019 (2 pages) |
4 April 2019 | Termination of appointment of Anthony Maxwell Pereira Kamath as a director on 4 April 2019 (1 page) |
4 April 2019 | Termination of appointment of Christopher David Miller as a director on 4 April 2019 (1 page) |
4 April 2019 | Appointment of Mrs Julie Carina Merry as a director on 4 April 2019 (2 pages) |
4 April 2019 | Appointment of Mr John Mackay Gill as a director on 4 April 2019 (2 pages) |
4 April 2019 | Appointment of Mr Amrik Singh Thethi as a director on 4 April 2019 (2 pages) |
3 April 2019 | Statement of capital following an allotment of shares on 12 May 2017
|
5 February 2019 | Termination of appointment of John Robert Mark Barker as a director on 4 February 2019 (1 page) |
29 January 2019 | 29/01/19 Statement of Capital gbp 35.15
|
11 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with updates
|
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
6 March 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 29 January 2017 with updates
|
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
25 May 2016 | Sub-division of shares on 17 May 2016 (5 pages) |
25 May 2016 | Statement of capital following an allotment of shares on 17 May 2016
|
25 May 2016 | Appointment of Mr John Robert Mark Barker as a director on 17 May 2016 (3 pages) |
25 May 2016 | Appointment of Mr John Robert Mark Barker as a director on 17 May 2016 (3 pages) |
25 May 2016 | Statement of capital following an allotment of shares on 17 May 2016
|
25 May 2016 | Sub-division of shares on 17 May 2016 (5 pages) |
23 May 2016 | Resolutions
|
23 May 2016 | Resolutions
|
2 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
17 June 2014 | Appointment of Brian Lee Collings as a director (3 pages) |
17 June 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
17 June 2014 | Sub-division of shares on 4 June 2014 (5 pages) |
17 June 2014 | Appointment of Brian Lee Collings as a director (3 pages) |
17 June 2014 | Resolutions
|
17 June 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
17 June 2014 | Resolutions
|
17 June 2014 | Sub-division of shares on 4 June 2014 (5 pages) |
17 June 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
17 June 2014 | Sub-division of shares on 4 June 2014 (5 pages) |
17 June 2014 | Resolutions
|
17 June 2014 | Resolutions
|
8 February 2014 | Director's details changed for Mr Anthony Maxwell Pereira Kamath on 8 February 2014 (2 pages) |
8 February 2014 | Registered office address changed from 18 Enmore Road London SW15 6LL United Kingdom on 8 February 2014 (1 page) |
8 February 2014 | Registered office address changed from 18 Enmore Road London SW15 6LL United Kingdom on 8 February 2014 (1 page) |
8 February 2014 | Director's details changed for Mr Christopher David Miller on 8 February 2014 (2 pages) |
8 February 2014 | Director's details changed for Mr Christopher David Miller on 8 February 2014 (2 pages) |
8 February 2014 | Director's details changed for Mr Anthony Maxwell Pereira Kamath on 8 February 2014 (2 pages) |
8 February 2014 | Director's details changed for Mr Christopher David Miller on 8 February 2014 (2 pages) |
8 February 2014 | Director's details changed for Mr Anthony Maxwell Pereira Kamath on 8 February 2014 (2 pages) |
8 February 2014 | Registered office address changed from 18 Enmore Road London SW15 6LL United Kingdom on 8 February 2014 (1 page) |
29 January 2014 | Incorporation
|
29 January 2014 | Incorporation
|