London
E2 7DD
Director Name | Mr Jens Birger Grede |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 11 March 2014(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Director Name | Mrs Fatma Tugba Unkan Haiman |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2014(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (closed 14 January 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Director Name | Mrs Emma Grede |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2016(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 14 January 2020) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 5 Willow Bridge Road London N1 2LB |
Director Name | Mr Matthew David Clark |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 February 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Director Name | Stig Oscar Albert Engelbert |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 May 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 February 2016) |
Role | Investor |
Country of Residence | Sweden |
Correspondence Address | Oscar Properties Linnegatan 2, Box 5123 Stockholm Se10243 Sweden |
Registered Address | Biscuit Building 10 Redchurch Street London E2 7DD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5.3k at £0.1 | Erik Johan Torstensson 26.25% Ordinary |
---|---|
5.3k at £0.1 | Jens Birger Grede 26.25% Ordinary |
4.5k at £0.1 | Saga Sa 22.50% Ordinary |
3k at £0.1 | Mother Ventures Limited 15.00% Ordinary |
2k at £0.1 | Fatma Tugba Unkan Haiman 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,231 |
Cash | £120,678 |
Current Liabilities | £224,669 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
19 November 2014 | Delivered on: 19 November 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
---|---|
13 July 2017 | Satisfaction of charge 089320400001 in full (4 pages) |
3 May 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 June 2016 | Resolutions
|
17 June 2016 | Resolutions
|
16 June 2016 | Appointment of Mrs Emma Grede as a director on 25 April 2016 (2 pages) |
10 June 2016 | Second filing of TM01 previously delivered to Companies House
|
10 June 2016 | Second filing of TM01 previously delivered to Companies House
|
14 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
31 March 2016 | Termination of appointment of Stig Oscar Albert Engelbert as a director on 28 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Matthew David Clark as a director on 28 March 2016
|
31 March 2016 | Termination of appointment of Stig Oscar Albert Engelbert as a director on 28 March 2016
|
31 March 2016 | Termination of appointment of Matthew David Clark as a director on 28 March 2016 (1 page) |
3 December 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 May 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
26 March 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
19 November 2014 | Registration of charge 089320400001, created on 19 November 2014 (8 pages) |
13 June 2014 | Appointment of Fatma Tugba Unkan Haiman as a director (3 pages) |
13 June 2014 | Appointment of Stig Oscar Albert Engelbert as a director (3 pages) |
13 June 2014 | Appointment of Mr Matthew David Clark as a director (3 pages) |
13 June 2014 | Resolutions
|
13 June 2014 | Resolutions
|
13 June 2014 | Sub-division of shares on 22 May 2014 (5 pages) |
13 June 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
13 June 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
11 March 2014 | Incorporation
|