London
W1D 3BG
Director Name | Mr Caspar Wahler |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 August 2022(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 2 Soho Place London W1D 3BG |
Director Name | Mr Henry (David) Barrington Gladwyn |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 4 Grosvenor Place London SW1X 7HJ |
Director Name | Mr Ian William Osborne |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 October 2018) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 4 Grosvenor Place London SW1X 7HJ |
Director Name | Mr Alex William Westbrook |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2021(7 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 May 2022) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Yalding House 3rd Floor 152 Great Portland Street London W1W 6AJ |
Secretary Name | TCCI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Correspondence Address | Roseneath The Grange St. Peter Port Guernsey Gy1 2qj Guernsey |
Registered Address | 2 Soho Place London W1D 3BG |
---|---|
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Hedosophia Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (1 year ago) |
---|---|
Next Return Due | 17 May 2024 (1 week, 6 days from now) |
9 May 2018 | Delivered on: 16 May 2018 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
---|
10 October 2023 | Group of companies' accounts made up to 31 December 2022 (27 pages) |
---|---|
10 August 2023 | Termination of appointment of Tcci Secretaries Limited as a secretary on 30 June 2023 (1 page) |
3 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
28 November 2022 | Appointment of Mr Caspar Wahler as a director on 1 August 2022 (2 pages) |
19 October 2022 | Registered office address changed from Yalding House 3rd Floor 152 Great Portland Street London W1W 6AJ to 2 Soho Place London W1D 3BG on 19 October 2022 (1 page) |
9 August 2022 | Unaudited abridged accounts made up to 31 December 2021 (13 pages) |
19 May 2022 | Termination of appointment of Alex William Westbrook as a director on 10 May 2022 (1 page) |
5 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
27 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (14 pages) |
19 May 2021 | Appointment of Mr Alex William Westbrook as a director on 19 May 2021 (2 pages) |
13 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
24 August 2020 | Full accounts made up to 31 December 2019 (20 pages) |
11 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
4 June 2019 | Unaudited abridged accounts made up to 31 December 2018 (11 pages) |
4 June 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
12 April 2019 | Statement of capital following an allotment of shares on 12 April 2019
|
16 November 2018 | Satisfaction of charge 089752240001 in full (1 page) |
12 October 2018 | Appointment of Mr Simon Paul Vincent Williams as a director on 12 October 2018 (2 pages) |
12 October 2018 | Termination of appointment of Ian William Osborne as a director on 12 October 2018 (1 page) |
7 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (12 pages) |
16 May 2018 | Registration of charge 089752240001, created on 9 May 2018 (6 pages) |
14 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
1 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
1 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
22 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
13 April 2017 | Registered office address changed from 4 Grosvenor Place London SW1X 7HJ to Yalding House 3rd Floor 152 Great Portland Street London W1W 6AJ on 13 April 2017 (2 pages) |
13 April 2017 | Registered office address changed from 4 Grosvenor Place London SW1X 7HJ to Yalding House 3rd Floor 152 Great Portland Street London W1W 6AJ on 13 April 2017 (2 pages) |
18 January 2017 | Appointment of Ian William Osborne as a director on 14 November 2016 (3 pages) |
18 January 2017 | Appointment of Ian William Osborne as a director on 14 November 2016 (3 pages) |
14 December 2016 | Termination of appointment of Henry (David) Barrington Gladwyn as a director on 14 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Henry (David) Barrington Gladwyn as a director on 14 November 2016 (2 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 August 2016 | Registered office address changed from 29 Farm Street Mayfair London W1J 5RL to 4 Grosvenor Place London SW1X 7HJ on 10 August 2016 (2 pages) |
10 August 2016 | Registered office address changed from 29 Farm Street Mayfair London W1J 5RL to 4 Grosvenor Place London SW1X 7HJ on 10 August 2016 (2 pages) |
24 May 2016 | Annual return made up to 30 April 2016 Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 30 April 2016 Statement of capital on 2016-05-24
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
20 June 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages) |
20 June 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages) |
7 May 2014 | Registered office address changed from Flat 7 23 Bunhill Row London EC1Y 8LP England on 7 May 2014 (2 pages) |
7 May 2014 | Registered office address changed from Flat 7 23 Bunhill Row London EC1Y 8LP England on 7 May 2014 (2 pages) |
7 May 2014 | Registered office address changed from Flat 7 23 Bunhill Row London EC1Y 8LP England on 7 May 2014 (2 pages) |
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|