174-180 Old Street
London
EC1V 9BP
Director Name | Alain Roubach |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | French |
Status | Current |
Appointed | 11 March 2014(2 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 3rd Floor Classic House 174-180 Old Street London EC1V 9BP |
Director Name | Benoist Emmanuel Grossmann |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | French |
Status | Current |
Appointed | 23 June 2016(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Managing Partner |
Country of Residence | France |
Correspondence Address | 117 Avenue Des Champs Elysees Paris 75008 |
Director Name | Jean Canzoneri |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 March 2024(10 years after company formation) |
Appointment Duration | 1 month |
Role | Entrepreneur |
Country of Residence | Italy |
Correspondence Address | 27 Viale Bligny Milan 20136 |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2017(3 years after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Jean Canzoneri |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 February 2014(same day as company formation) |
Role | CEO |
Country of Residence | France |
Correspondence Address | 3rd Floor Classic House 174-180 Old Street London EC1V 9BP |
Director Name | Thomas Pasquet |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 February 2014(same day as company formation) |
Role | COO |
Country of Residence | United States |
Correspondence Address | 3rd Floor Classic House 174-180 Old Street London EC1V 9BP |
Director Name | Laurent Asscher |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 11 March 2014(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 June 2016) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Unit 211, The Screenworks 22 Highbury Grove London N5 2EF |
Director Name | Stanislas Cromback |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 March 2014(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 June 2016) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Unit 211, The Screenworks 22 Highbury Grove London N5 2EF |
Director Name | Mr Georges Saier |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 March 2014(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 June 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Unit 211, The Screenworks 22 Highbury Grove London N5 2EF |
Website | www.ogury.co.uk |
---|---|
Telephone | 020 37355206 |
Telephone region | London |
Registered Address | 3rd Floor Classic House 174-180 Old Street London EC1V 9BP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 3 weeks from now) |
11 September 2020 | Delivered on: 16 September 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
20 December 2017 | Delivered on: 21 December 2017 Persons entitled: Fast Pay Partners Llc Classification: A registered charge Particulars: The guarantor's present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
1 February 2016 | Delivered on: 9 February 2016 Persons entitled: Credit Agricole Leasing & Factoring S.A. Classification: A registered charge Outstanding |
23 September 2023 | Group of companies' accounts made up to 31 December 2022 (71 pages) |
---|---|
6 March 2023 | Director's details changed for Thomas Pasquet on 1 September 2021 (2 pages) |
6 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
28 July 2022 | Memorandum and Articles of Association (38 pages) |
28 July 2022 | Resolutions
|
14 June 2022 | Group of companies' accounts made up to 31 December 2021 (72 pages) |
2 March 2022 | Confirmation statement made on 20 February 2022 with updates (9 pages) |
17 November 2021 | Statement of capital following an allotment of shares on 5 November 2021
|
29 September 2021 | Resolutions
|
11 September 2021 | Group of companies' accounts made up to 31 December 2020 (66 pages) |
31 August 2021 | Statement of capital following an allotment of shares on 5 August 2021
|
29 June 2021 | Statement of capital following an allotment of shares on 5 May 2021
|
28 June 2021 | Consolidation of shares on 29 April 2021 (8 pages) |
18 June 2021 | Statement of capital following an allotment of shares on 29 April 2021
|
20 May 2021 | Resolutions
|
20 May 2021 | Memorandum and Articles of Association (38 pages) |
7 May 2021 | Solvency Statement dated 28/04/21 (1 page) |
7 May 2021 | Resolutions
|
7 May 2021 | Statement of capital on 7 May 2021
|
7 May 2021 | Statement by Directors (1 page) |
22 April 2021 | Satisfaction of charge 089049510003 in full (1 page) |
9 March 2021 | Confirmation statement made on 20 February 2021 with updates (9 pages) |
9 March 2021 | Director's details changed for Thomas Pasquet on 28 February 2020 (2 pages) |
17 February 2021 | Statement of capital following an allotment of shares on 5 February 2021
|
7 December 2020 | Group of companies' accounts made up to 31 December 2019 (65 pages) |
24 November 2020 | Statement of capital following an allotment of shares on 5 November 2020
|
16 September 2020 | Registration of charge 089049510003, created on 11 September 2020 (7 pages) |
22 August 2020 | Statement of capital following an allotment of shares on 5 August 2020
|
6 August 2020 | Statement of capital following an allotment of shares on 5 May 2020
|
12 June 2020 | Second filing of a statement of capital following an allotment of shares on 5 February 2020
|
27 March 2020 | Statement of capital following an allotment of shares on 5 February 2020
|
3 March 2020 | 20/02/20 Statement of Capital gbp 4008.032730 (13 pages) |
3 February 2020 | Resolutions
|
17 December 2019 | Termination of appointment of Jean Canzoneri as a director on 6 December 2019 (1 page) |
5 November 2019 | Particulars of variation of rights attached to shares (2 pages) |
5 November 2019 | Change of share class name or designation (2 pages) |
5 November 2019 | Resolutions
|
31 October 2019 | Resolutions
|
29 October 2019 | Change of share class name or designation (2 pages) |
29 October 2019 | Particulars of variation of rights attached to shares (2 pages) |
17 October 2019 | Satisfaction of charge 089049510002 in full (1 page) |
13 September 2019 | Statement of capital following an allotment of shares on 13 May 2019
|
27 August 2019 | Group of companies' accounts made up to 31 December 2018 (45 pages) |
9 July 2019 | Registered office address changed from 24 Highbury Grove London N5 2EA England to 3rd Floor Classic House 174-180 Old Street London EC1V 9BP on 9 July 2019 (1 page) |
25 April 2019 | Correction of a Director's date of birth incorrectly stated on incorporation / jean canzoneri (2 pages) |
26 February 2019 | Confirmation statement made on 20 February 2019 with updates (9 pages) |
2 November 2018 | Resolutions
|
27 September 2018 | Director's details changed for Thomas Pasquet on 25 September 2018 (2 pages) |
27 September 2018 | Director's details changed for Jean Canzoneri on 25 September 2018 (2 pages) |
14 September 2018 | Change of share class name or designation (2 pages) |
13 September 2018 | Resolutions
|
11 September 2018 | Second filing of a statement of capital following an allotment of shares on 25 June 2018
|
14 August 2018 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 22 February 2017 (2 pages) |
26 July 2018 | Group of companies' accounts made up to 31 December 2017 (43 pages) |
4 July 2018 | Resolutions
|
3 July 2018 | Statement of capital following an allotment of shares on 20 June 2018
|
3 July 2018 | Statement of capital following an allotment of shares on 25 June 2018
|
29 June 2018 | Statement of capital following an allotment of shares on 20 June 2018
|
27 June 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
28 February 2018 | Auditor's resignation (1 page) |
26 February 2018 | Confirmation statement made on 20 February 2018 with updates (6 pages) |
21 December 2017 | Registration of charge 089049510002, created on 20 December 2017 (28 pages) |
21 December 2017 | Registration of charge 089049510002, created on 20 December 2017 (28 pages) |
16 November 2017 | Satisfaction of charge 089049510001 in full (1 page) |
16 November 2017 | Satisfaction of charge 089049510001 in full (1 page) |
14 November 2017 | All of the property or undertaking has been released from charge 089049510001 (1 page) |
14 November 2017 | All of the property or undertaking has been released from charge 089049510001 (1 page) |
21 September 2017 | Sub-division of shares on 6 July 2017 (7 pages) |
21 September 2017 | Sub-division of shares on 6 July 2017 (7 pages) |
19 September 2017 | Sub-division of shares on 6 July 2017 (6 pages) |
19 September 2017 | Sub-division of shares on 6 July 2017 (6 pages) |
31 August 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
31 August 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
29 August 2017 | Notification of a person with significant control statement (2 pages) |
29 August 2017 | Notification of a person with significant control statement (2 pages) |
29 August 2017 | Withdrawal of a person with significant control statement on 29 August 2017 (2 pages) |
29 August 2017 | Withdrawal of a person with significant control statement on 29 August 2017 (2 pages) |
23 August 2017 | Second filing of a statement of capital following an allotment of shares on 30 June 2017
|
23 August 2017 | Second filing of a statement of capital following an allotment of shares on 30 June 2017
|
14 July 2017 | Change of share class name or designation (2 pages) |
14 July 2017 | Change of share class name or designation (2 pages) |
14 July 2017 | Sub-division of shares on 23 March 2017 (7 pages) |
14 July 2017 | Sub-division of shares on 23 March 2017 (7 pages) |
11 July 2017 | Resolutions
|
11 July 2017 | Resolutions
|
30 June 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
30 June 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
15 June 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
15 June 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
3 March 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
3 March 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
1 February 2017 | Registered office address changed from Unit 211 the Screenworks 22 Highbury Grove London N5 2EF England to 24 Highbury Grove London N5 2EA on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from Unit 211 the Screenworks 22 Highbury Grove London N5 2EF England to 24 Highbury Grove London N5 2EA on 1 February 2017 (1 page) |
2 December 2016 | Statement of capital following an allotment of shares on 23 June 2016
|
2 December 2016 | Statement of capital following an allotment of shares on 23 June 2016
|
22 November 2016 | Change of share class name or designation (2 pages) |
22 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
22 November 2016 | Change of share class name or designation (2 pages) |
22 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
14 October 2016 | Appointment of Benoist Emmanuel Grossmann as a director on 23 June 2016 (2 pages) |
14 October 2016 | Appointment of Benoist Emmanuel Grossmann as a director on 23 June 2016 (2 pages) |
7 October 2016 | Termination of appointment of Georges Saier as a director on 23 June 2016 (1 page) |
7 October 2016 | Termination of appointment of Stanislas Cromback as a director on 23 June 2016 (1 page) |
7 October 2016 | Termination of appointment of Stanislas Cromback as a director on 23 June 2016 (1 page) |
7 October 2016 | Termination of appointment of Laurent Asscher as a director on 23 June 2016 (1 page) |
7 October 2016 | Termination of appointment of Laurent Asscher as a director on 23 June 2016 (1 page) |
7 October 2016 | Termination of appointment of Georges Saier as a director on 23 June 2016 (1 page) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 August 2016 | Resolutions
|
24 August 2016 | Resolutions
|
8 August 2016 | Director's details changed for Laurent Asscher on 4 August 2016 (2 pages) |
8 August 2016 | Director's details changed for Laurent Asscher on 4 August 2016 (2 pages) |
26 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
12 February 2016 | Resolutions
|
12 February 2016 | Resolutions
|
9 February 2016 | Registration of charge 089049510001, created on 1 February 2016 (48 pages) |
9 February 2016 | Registration of charge 089049510001, created on 1 February 2016 (48 pages) |
27 November 2015 | Solvency Statement dated 12/11/15 (3 pages) |
27 November 2015 | Statement of capital on 27 November 2015
|
27 November 2015 | Resolutions
|
27 November 2015 | Solvency Statement dated 12/11/15 (3 pages) |
27 November 2015 | Statement by Directors (3 pages) |
27 November 2015 | Statement by Directors (3 pages) |
27 November 2015 | Resolutions
|
27 November 2015 | Statement of capital on 27 November 2015
|
29 October 2015 | Registered office address changed from C/O Ogury Ltd the Screenworks 22 Highbury Grove London N5 2EF to Unit 211, the Screenworks 22 Highbury Grove London London N5 2EF on 29 October 2015 (1 page) |
29 October 2015 | Registered office address changed from C/O Ogury Ltd the Screenworks 22 Highbury Grove London N5 2EF to Unit 211, the Screenworks 22 Highbury Grove London London N5 2EF on 29 October 2015 (1 page) |
29 October 2015 | Registered office address changed from Unit 211, Screenworks, 22 Highbury Grove Unit 211, Screenworks, 22 Highbury Grove, London London,City of N5 2EF United Kingdom to Unit 211, the Screenworks 22 Highbury Grove London London N5 2EF on 29 October 2015 (1 page) |
29 October 2015 | Registered office address changed from Unit 211, Screenworks, 22 Highbury Grove Unit 211, Screenworks, 22 Highbury Grove, London London,City of N5 2EF United Kingdom to Unit 211, the Screenworks 22 Highbury Grove London London N5 2EF on 29 October 2015 (1 page) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 July 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
7 July 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
16 June 2015 | Director's details changed for Mr Jean Renaud Michel Bourcereau on 1 July 2014 (2 pages) |
16 June 2015 | Director's details changed for Stanislas Cromback on 1 July 2014 (2 pages) |
16 June 2015 | Director's details changed for Laurent Asscher on 1 July 2014 (2 pages) |
16 June 2015 | Director's details changed for Alain Roubach on 1 July 2014 (2 pages) |
16 June 2015 | Director's details changed for Laurent Asscher on 1 July 2014 (2 pages) |
16 June 2015 | Director's details changed for Stanislas Cromback on 1 July 2014 (2 pages) |
16 June 2015 | Director's details changed for Mr Jean Renaud Michel Bourcereau on 1 July 2014 (2 pages) |
16 June 2015 | Director's details changed for Alain Roubach on 1 July 2014 (2 pages) |
16 June 2015 | Director's details changed for Alain Roubach on 1 July 2014 (2 pages) |
16 June 2015 | Director's details changed for Laurent Asscher on 1 July 2014 (2 pages) |
16 June 2015 | Director's details changed for Mr Georges Saier on 1 July 2014 (2 pages) |
16 June 2015 | Director's details changed for Mr Georges Saier on 1 July 2014 (2 pages) |
16 June 2015 | Director's details changed for Mr Georges Saier on 1 July 2014 (2 pages) |
16 June 2015 | Director's details changed for Mr Jean Renaud Michel Bourcereau on 1 July 2014 (2 pages) |
16 June 2015 | Director's details changed for Stanislas Cromback on 1 July 2014 (2 pages) |
15 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders (11 pages) |
15 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders (11 pages) |
9 April 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
9 April 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
9 April 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
9 April 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
9 April 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
9 April 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
5 March 2015 | Director's details changed for Jean Canzoneri on 1 June 2014 (2 pages) |
5 March 2015 | Director's details changed for Thomas Pasquet on 1 June 2014 (2 pages) |
5 March 2015 | Director's details changed for Jean Canzoneri on 1 June 2014 (2 pages) |
5 March 2015 | Director's details changed for Thomas Pasquet on 1 June 2014 (2 pages) |
5 March 2015 | Director's details changed for Jean Canzoneri on 1 June 2014 (2 pages) |
5 March 2015 | Director's details changed for Thomas Pasquet on 1 June 2014 (2 pages) |
13 November 2014 | Appointment of Georges Saier as a director on 11 March 2014 (2 pages) |
13 November 2014 | Appointment of Georges Saier as a director on 11 March 2014 (2 pages) |
27 October 2014 | Sub-division of shares on 7 July 2014 (5 pages) |
27 October 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
27 October 2014 | Sub-division of shares on 7 July 2014 (5 pages) |
27 October 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
27 October 2014 | Appointment of Laurent Asscher as a director on 11 March 2014 (7 pages) |
27 October 2014 | Appointment of Alain Roubach as a director on 11 March 2014 (5 pages) |
27 October 2014 | Appointment of Stanislas Cromback as a director on 11 March 2014 (6 pages) |
27 October 2014 | Appointment of Jean Bourcereau as a director on 11 March 2014 (7 pages) |
27 October 2014 | Appointment of Jean Bourcereau as a director on 11 March 2014 (7 pages) |
27 October 2014 | Appointment of Alain Roubach as a director on 11 March 2014 (5 pages) |
27 October 2014 | Sub-division of shares on 7 July 2014 (5 pages) |
27 October 2014 | Appointment of Stanislas Cromback as a director on 11 March 2014 (6 pages) |
27 October 2014 | Appointment of Laurent Asscher as a director on 11 March 2014 (7 pages) |
27 October 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
27 October 2014 | Resolutions
|
16 July 2014 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to The Screenworks 22 Highbury Grove London N5 2EF on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to The Screenworks 22 Highbury Grove London N5 2EF on 16 July 2014 (1 page) |
27 June 2014 | Statement of capital following an allotment of shares on 11 March 2014
|
27 June 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages) |
27 June 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages) |
27 June 2014 | Statement of capital following an allotment of shares on 11 March 2014
|
20 February 2014 | Incorporation (48 pages) |
20 February 2014 | Incorporation
|