London
NW1 3AD
Director Name | Mr John Gordon Davis |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2015(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 12 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 307 Euston Road London NW1 3AD |
Director Name | Dr Paul Richard Zanelli |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2015(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 12 March 2024) |
Role | Ned |
Country of Residence | England |
Correspondence Address | 307 Euston Road London NW1 3AD |
Director Name | Mr Barnaby Bruce Landen Terry |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2020(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 12 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58-60 Fitzroy Street London W1T 5BU |
Director Name | Mr Duncan Murray Reid |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2020(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 12 March 2024) |
Role | None Supplied |
Country of Residence | England |
Correspondence Address | 58-60 Fitzroy Street London W1T 5BU |
Director Name | Mr Ivan Cheng-Lung Shyr |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 2015(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 January 2020) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 58-60 Fitzroy Street London W1T 5BU |
Director Name | Mr Armin Guy Ariya Ranawake |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2020(5 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 04 September 2020) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | C/O Ingenious 15 Golden Square London W1F 9JG |
Website | 3drepo.org |
---|---|
Email address | [email protected] |
Registered Address | 2 Cardigan Road Richmond TW10 6BJ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.2k at £0.01 | Gf Concept Sro 9.35% Ordinary |
---|---|
1.2k at £0.01 | Rosana Spol Sro 9.35% Ordinary |
1000 at £0.01 | Ucl Business PLC 8.13% Ordinary |
8.7k at £0.01 | Jozef Dobos 70.73% Ordinary |
300 at £0.01 | Anthony Steed 2.44% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
29 October 2020 | Appointment of Mr Duncan Reid as a director on 4 September 2020 (2 pages) |
---|---|
29 October 2020 | Termination of appointment of Armin Guy Ariya Ranawake as a director on 4 September 2020 (1 page) |
30 September 2020 | Resolutions
|
4 September 2020 | Statement of capital following an allotment of shares on 4 September 2020
|
24 April 2020 | Confirmation statement made on 24 April 2020 with updates (6 pages) |
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
14 February 2020 | Statement of capital following an allotment of shares on 14 February 2020
|
27 January 2020 | Sub-division of shares on 9 January 2020 (4 pages) |
27 January 2020 | Change of share class name or designation (2 pages) |
27 January 2020 | Resolutions
|
20 January 2020 | Statement of capital following an allotment of shares on 9 January 2020
|
15 January 2020 | Appointment of Mr Barnaby Bruce Landen Terry as a director on 9 January 2020 (2 pages) |
15 January 2020 | Termination of appointment of Ivan Cheng-Lung Shyr as a director on 9 January 2020 (1 page) |
15 January 2020 | Appointment of Mr Armin Guy Ariya Ranawake as a director on 9 January 2020 (2 pages) |
3 December 2019 | Director's details changed for Dr Jozef Doboš on 1 December 2019 (2 pages) |
1 December 2019 | Director's details changed for Dr Paul Richard Zanelli on 1 December 2019 (2 pages) |
1 December 2019 | Director's details changed for Mr John Gordon Davis on 1 December 2019 (2 pages) |
1 December 2019 | Director's details changed for Mr Ivan Cheng-Lung Shyr on 1 December 2019 (2 pages) |
23 July 2019 | Registered office address changed from 83 Baker Street Marylebone London W1U 6AG United Kingdom to 307 Euston Road London NW1 3AD on 23 July 2019 (1 page) |
3 July 2019 | Registered office address changed from 83 Baker Street 83 Baker Street Marylebone London W1U 6AG England to 83 Baker Street Marylebone London W1U 6AG on 3 July 2019 (1 page) |
2 July 2019 | Registered office address changed from 20 Eastbourne Terrace London W2 6LG England to 83 Baker Street 83 Baker Street Marylebone London W1U 6AG on 2 July 2019 (1 page) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (5 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
28 September 2018 | Second filing of a statement of capital following an allotment of shares on 10 August 2018
|
20 August 2018 | Resolutions
|
10 August 2018 | Statement of capital following an allotment of shares on 10 August 2018
|
24 April 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
17 August 2017 | Resolutions
|
17 August 2017 | Resolutions
|
31 July 2017 | Statement of capital following an allotment of shares on 19 July 2017
|
31 July 2017 | Statement of capital following an allotment of shares on 19 July 2017
|
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 January 2017 | Registered office address changed from C/O Eit Digital Centre House Block C 56 Wood Lane London W12 7SB England to 20 Eastbourne Terrace London W2 6LG on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from C/O Eit Digital Centre House Block C 56 Wood Lane London W12 7SB England to 20 Eastbourne Terrace London W2 6LG on 16 January 2017 (1 page) |
3 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 December 2015 | Appointment of Dr Paul Richard Zanelli as a director on 14 December 2015 (2 pages) |
21 December 2015 | Appointment of Dr Paul Richard Zanelli as a director on 14 December 2015 (2 pages) |
18 September 2015 | Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
18 September 2015 | Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
9 September 2015 | Resolutions
|
9 September 2015 | Resolutions
|
26 August 2015 | Appointment of Mr John Gordon Davis as a director on 20 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr John Gordon Davis as a director on 20 August 2015 (2 pages) |
24 August 2015 | Appointment of Mr Ivan Cheng-Lung Shyr as a director on 20 August 2015 (2 pages) |
24 August 2015 | Appointment of Mr Ivan Cheng-Lung Shyr as a director on 20 August 2015 (2 pages) |
21 August 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
21 August 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
23 July 2015 | Register inspection address has been changed from C/O Eit Ict Labs Centre House Block C 56 Wood Lane London W12 7SB England to C/O Eit Digital Centre House Block C 56 Wood Lane London W12 7SB (1 page) |
23 July 2015 | Register inspection address has been changed from C/O Eit Ict Labs Centre House Block C 56 Wood Lane London W12 7SB England to C/O Eit Digital Centre House Block C 56 Wood Lane London W12 7SB (1 page) |
22 July 2015 | Registered office address changed from Gordon House 29 Gordon Square London WC1H 0PP to C/O Eit Digital Centre House Block C 56 Wood Lane London W12 7SB on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from Gordon House 29 Gordon Square London WC1H 0PP to C/O Eit Digital Centre House Block C 56 Wood Lane London W12 7SB on 22 July 2015 (1 page) |
30 April 2015 | Director's details changed for Jozef Doboš on 30 April 2015 (3 pages) |
30 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Director's details changed for Jozef Doboš on 30 April 2015 (3 pages) |
30 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
21 February 2015 | Statement of capital following an allotment of shares on 24 September 2014
|
21 February 2015 | Statement of capital following an allotment of shares on 24 September 2014
|
30 September 2014 | Resolutions
|
30 September 2014 | Resolutions
|
16 September 2014 | Register inspection address has been changed to C/O Eit Ict Labs Centre House Block C 56 Wood Lane London W12 7SB (1 page) |
16 September 2014 | Register inspection address has been changed to C/O Eit Ict Labs Centre House Block C 56 Wood Lane London W12 7SB (1 page) |
17 June 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
12 June 2014 | Registered office address changed from C/O C/O Uclb the Network Building 97 Tottenham Court Road London W1T 4TP United Kingdom on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from C/O C/O Uclb the Network Building 97 Tottenham Court Road London W1T 4TP United Kingdom on 12 June 2014 (1 page) |
28 April 2014 | Incorporation
|
28 April 2014 | Incorporation
|