2 Leman Street
London
E1 8QN
Director Name | Mr Matthias Wurmboeck |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 01 September 2015(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | C/O Ince Gd Corporate Services Limited Aldgate Tow 2 Leman Street London E1 8QN |
Director Name | Mr Christopher Edward Bailey |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2019(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Queens Road Tunbridge Wells Kent TN4 9LZ |
Secretary Name | INCE Gd Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 May 2017(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8QN |
Director Name | Mr Christopher Edward Bailey |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Elms Crescent London SW4 8QY |
Director Name | Mr Armin Handler |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 October 2015(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 June 2017) |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | C/O Gordon Dadds Corporate Services Limited 6 Agar London WC2N 4HN |
Secretary Name | Your Right Hand Finance Team Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2014(same day as company formation) |
Correspondence Address | C/O Your Right Hand Finance Team 1st Floor, The Iq Farnborough Business Park, Fowler Avenue Farnborough Hants GU14 7JF |
Registered Address | C/O Keystone Law 48 Chancery Lane London WC2A 1JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
25k at £1 | Transpaygo Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,452 |
Current Liabilities | £1,100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
14 August 2023 | Confirmation statement made on 11 August 2023 with updates (8 pages) |
---|---|
11 May 2023 | Appointment of Keystone Law Limited as a secretary on 11 May 2023 (2 pages) |
9 May 2023 | Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Keystone Law 48 Chancery Lane London WC2A 1JF on 9 May 2023 (1 page) |
9 May 2023 | Director's details changed for Mirko Kinigadner on 9 May 2023 (2 pages) |
9 May 2023 | Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 9 May 2023 (1 page) |
9 May 2023 | Director's details changed for Mr Matthias Wurmboeck on 9 May 2023 (2 pages) |
9 May 2023 | Change of details for Mirko Alexander Kinigadner as a person with significant control on 9 May 2023 (2 pages) |
29 March 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
4 January 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
25 August 2022 | Confirmation statement made on 11 August 2022 with updates (8 pages) |
14 April 2022 | Statement of capital following an allotment of shares on 21 October 2021
|
14 April 2022 | Statement of capital following an allotment of shares on 25 March 2022
|
17 January 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
3 December 2021 | Confirmation statement made on 11 August 2021 with updates (7 pages) |
28 September 2021 | Change of share class name or designation (2 pages) |
1 September 2021 | Change of details for Mr Matthias Wurmboeck as a person with significant control on 20 August 2021 (2 pages) |
27 August 2021 | Director's details changed for Mr Matthias Wurmboeck on 20 August 2021 (2 pages) |
27 August 2021 | Director's details changed for Mirko Kinigadner on 20 August 2021 (2 pages) |
24 August 2021 | Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tow 2 Leman Street London United Kingdom E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 24 August 2021 (1 page) |
24 August 2021 | Change of details for Mr Matthias Wurmboeck as a person with significant control on 20 August 2021 (2 pages) |
24 August 2021 | Director's details changed for Mr Matthias Wurmboeck on 20 August 2021 (2 pages) |
24 August 2021 | Director's details changed for Mirko Kinigadner on 20 August 2021 (2 pages) |
20 August 2021 | Director's details changed for Mr Matthias Wurmboeck on 20 August 2021 (2 pages) |
20 August 2021 | Director's details changed for Mr Matthias Wurmboeck on 20 August 2021 (2 pages) |
20 August 2021 | Registered office address changed from 17 Heathmans Road London SW6 4TJ United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tow 2 Leman Street London United Kingdom E1 8QN on 20 August 2021 (1 page) |
15 March 2021 | Statement of capital following an allotment of shares on 4 March 2021
|
29 December 2020 | Memorandum and Articles of Association (30 pages) |
29 December 2020 | Resolutions
|
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
13 August 2020 | Confirmation statement made on 11 August 2020 with updates (7 pages) |
5 August 2020 | Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 (1 page) |
3 March 2020 | Notification of Mirko Alexander Kinigadner as a person with significant control on 13 February 2017 (2 pages) |
11 February 2020 | Resolutions
|
11 February 2020 | Change of share class name or designation (2 pages) |
31 December 2019 | Statement of capital following an allotment of shares on 24 December 2019
|
13 December 2019 | Statement of capital following an allotment of shares on 21 October 2019
|
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
9 October 2019 | Second filing of a statement of capital following an allotment of shares on 3 September 2019
|
25 September 2019 | Confirmation statement made on 14 September 2019 with updates (7 pages) |
5 September 2019 | Statement of capital following an allotment of shares on 3 September 2018
|
4 September 2019 | Appointment of Mr Christopher Edward Bailey as a director on 4 September 2019 (2 pages) |
15 April 2019 | Amended total exemption full accounts made up to 31 March 2018 (8 pages) |
6 February 2019 | Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 September 2018 | Confirmation statement made on 14 September 2018 with updates (5 pages) |
3 July 2018 | Statement of capital following an allotment of shares on 1 May 2018
|
15 January 2018 | Statement of capital following an allotment of shares on 1 December 2017
|
15 January 2018 | Statement of capital following an allotment of shares on 1 December 2017
|
21 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
5 October 2017 | Second filing of a statement of capital following an allotment of shares on 14 June 2017
|
5 October 2017 | Second filing of a statement of capital following an allotment of shares on 14 June 2017
|
18 September 2017 | Confirmation statement made on 14 September 2017 with updates (6 pages) |
18 September 2017 | Confirmation statement made on 14 September 2017 with updates (6 pages) |
24 August 2017 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to 17 Heathmans Road London SW6 4TJ on 24 August 2017 (1 page) |
24 August 2017 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to 17 Heathmans Road London SW6 4TJ on 24 August 2017 (1 page) |
29 June 2017 | Director's details changed for Mirko Kinigadner on 29 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Mirko Kinigadner on 29 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Mr Matthias Wurmboeck on 29 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Mr Matthias Wurmboeck on 29 June 2017 (2 pages) |
26 June 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
26 June 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
26 June 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
19 June 2017 | Termination of appointment of Armin Handler as a director on 19 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Armin Handler as a director on 19 June 2017 (1 page) |
18 May 2017 | Registered office address changed from 17 Heathmans Road London SW6 4TJ England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 18 May 2017 (1 page) |
18 May 2017 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 18 May 2017 (2 pages) |
18 May 2017 | Registered office address changed from 17 Heathmans Road London SW6 4TJ England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 18 May 2017 (1 page) |
18 May 2017 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 18 May 2017 (2 pages) |
1 March 2017 | Registered office address changed from 33 Queens Road Tunbridge Wells Kent TN4 9LZ England to 17 Heathmans Road London SW6 4TJ on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from 33 Queens Road Tunbridge Wells Kent TN4 9LZ England to 17 Heathmans Road London SW6 4TJ on 1 March 2017 (1 page) |
13 February 2017 | Statement of capital following an allotment of shares on 13 February 2017
|
13 February 2017 | Statement of capital following an allotment of shares on 13 February 2017
|
9 January 2017 | Sub-division of shares on 12 December 2016 (6 pages) |
9 January 2017 | Sub-division of shares on 12 December 2016 (6 pages) |
9 January 2017 | Resolutions
|
9 January 2017 | Resolutions
|
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
23 December 2016 | Statement of capital following an allotment of shares on 20 December 2016
|
23 December 2016 | Statement of capital following an allotment of shares on 20 December 2016
|
21 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 October 2015 | Registered office address changed from 112 Houndsditch London EC3A 7BD England to 33 Queens Road Tunbridge Wells Kent TN4 9LZ on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from 112 Houndsditch London EC3A 7BD England to 33 Queens Road Tunbridge Wells Kent TN4 9LZ on 12 October 2015 (1 page) |
2 October 2015 | Appointment of Mr Armin Handler as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Armin Handler as a director on 1 October 2015 (2 pages) |
1 October 2015 | Termination of appointment of Your Right Hand Finance Team Ltd as a secretary on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 33 Queens Road Tunbridge Wells Kent TN4 9LZ to 112 Houndsditch London EC3A 7BD on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Your Right Hand Finance Team Ltd as a secretary on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 33 Queens Road Tunbridge Wells Kent TN4 9LZ to 112 Houndsditch London EC3A 7BD on 1 October 2015 (1 page) |
14 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
11 September 2015 | Termination of appointment of Christopher Edward Bailey as a director on 1 September 2015 (1 page) |
11 September 2015 | Appointment of Mr Matthias Wurmboeck as a director on 1 September 2015 (2 pages) |
11 September 2015 | Appointment of Mr Matthias Wurmboeck as a director on 1 September 2015 (2 pages) |
11 September 2015 | Termination of appointment of Christopher Edward Bailey as a director on 1 September 2015 (1 page) |
17 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
25 February 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
25 February 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
20 January 2015 | Registered office address changed from C/O Your Right Hand Finance Team 1St Floor, the Iq Hub Farnborough Business Park, Fowler Avenue Farnborough Hants GU14 7JF England to 33 Queens Road Tunbridge Wells Kent TN4 9LZ on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from C/O Your Right Hand Finance Team 1St Floor, the Iq Hub Farnborough Business Park, Fowler Avenue Farnborough Hants GU14 7JF England to 33 Queens Road Tunbridge Wells Kent TN4 9LZ on 20 January 2015 (1 page) |
6 January 2015 | Appointment of Mr Christopher Edward Bailey as a director on 1 December 2014 (2 pages) |
6 January 2015 | Appointment of Mr Christopher Edward Bailey as a director on 1 December 2014 (2 pages) |
6 January 2015 | Appointment of Mr Christopher Edward Bailey as a director on 1 December 2014 (2 pages) |
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|