London
NW1 3BG
Director Name | Mr Edward William Mole |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 December 2021(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Director Name | Mr Elliot Tegerdine |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(9 years, 2 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Director Name | Mr Ferry Alfred Artus Feist |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mr Stephan Johannes Heinrich Tarlach |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mr Robin Piers Dummett |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2020(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | Mr Andrew Charles Kaye |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2020(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | Mr Roger Skeldon |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2021(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Registered Address | 6th Floor 338 Euston Road London NW1 3BG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Sybac Systems Gmbh 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
29 July 2022 | Delivered on: 3 August 2022 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
17 September 2020 | Delivered on: 22 September 2020 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Particulars: The chargor charges with full title guarantee in favour of the security trustee, the real property (including all related rights), the intellectual property (including all related rights) and the land at court farm, st mary hill, bridgend, CF35 5DD (title number CYM666758) as described in schedule 2 of the debenture. For more details please refer to the debenture. Outstanding |
4 May 2020 | Delivered on: 6 May 2020 Persons entitled: Triple Point Capital LLP Classification: A registered charge Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures), including (but not limited to) the leasehold land known as land at court farm, st mary hill, bridgend CF35 5DD with registered title number CYM666758. All present and future patents, patent applications, trade marks and service marks (where registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor. Outstanding |
1 December 2020 | Notification of Innova Energy Holdings Limited as a person with significant control on 17 November 2020 (2 pages) |
---|---|
1 December 2020 | Cessation of Innova Energy Limited as a person with significant control on 17 November 2020 (1 page) |
21 October 2020 | Satisfaction of charge 090380600001 in full (1 page) |
9 October 2020 | Resolutions
|
9 October 2020 | Statement of company's objects (2 pages) |
22 September 2020 | Registration of charge 090380600002, created on 17 September 2020 (67 pages) |
5 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
29 May 2020 | Previous accounting period shortened from 29 May 2020 to 31 December 2019 (1 page) |
27 May 2020 | Accounts for a small company made up to 29 May 2019 (10 pages) |
6 May 2020 | Registration of charge 090380600001, created on 4 May 2020 (6 pages) |
30 April 2020 | Appointment of Mr Andrew Charles Kaye as a director on 29 April 2020 (2 pages) |
30 April 2020 | Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Craven House 16 Northumberland Avenue London WC2N 5AP on 30 April 2020 (1 page) |
29 April 2020 | Notification of Innova Energy Limited as a person with significant control on 29 April 2020 (2 pages) |
29 April 2020 | Cessation of Stephan Johannes Heinrich Tarlach as a person with significant control on 29 April 2020 (1 page) |
29 April 2020 | Confirmation statement made on 29 April 2020 with updates (4 pages) |
29 April 2020 | Appointment of Mr Robin Piers Dummett as a director on 29 April 2020 (2 pages) |
29 April 2020 | Cessation of Anja Rautenberg as a person with significant control on 29 April 2020 (1 page) |
29 April 2020 | Termination of appointment of Stephan Johannes Heinrich Tarlach as a director on 29 April 2020 (1 page) |
29 April 2020 | Register(s) moved to registered office address 6th Floor 60 Gracechurch Street London EC3V 0HR (1 page) |
6 March 2020 | Cessation of Ferry Alfred Artus Feist as a person with significant control on 25 February 2020 (1 page) |
27 February 2020 | Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page) |
25 February 2020 | Termination of appointment of Ferry Alfred Artus Feist as a director on 25 February 2020 (1 page) |
26 November 2019 | Auditor's resignation (2 pages) |
27 September 2019 | Accounts for a small company made up to 31 May 2018 (8 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
14 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
24 July 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
24 July 2017 | Notification of Anja Rautenberg as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
24 July 2017 | Notification of Ferry Alfred Artus Feist as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Anja Rautenberg as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Stephan Johannes Heinrich Tarlach as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Stephan Johannes Heinrich Tarlach as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Ferry Alfred Artus Feist as a person with significant control on 6 April 2016 (2 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 May 2016 (4 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 May 2016 (4 pages) |
1 August 2016 | Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page) |
27 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
16 June 2016 | Accounts for a dormant company made up to 30 May 2015 (3 pages) |
16 June 2016 | Accounts for a dormant company made up to 30 May 2015 (3 pages) |
10 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
10 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
10 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
16 June 2015 | Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England to One America Square Crosswall London EC3N 2SG on 16 June 2015 (2 pages) |
16 June 2015 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to One America Square Crosswall London EC3N 2SG on 16 June 2015 (2 pages) |
16 June 2015 | Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England to One America Square Crosswall London EC3N 2SG on 16 June 2015 (2 pages) |
9 April 2015 | Register(s) moved to registered inspection location C/O Temple Bright Llp 81 Rivington Street London EC2A 3AY (1 page) |
9 April 2015 | Register(s) moved to registered inspection location C/O Temple Bright Llp 81 Rivington Street London EC2A 3AY (1 page) |
8 April 2015 | Register inspection address has been changed to C/O Temple Bright Llp 81 Rivington Street London EC2A 3AY (1 page) |
8 April 2015 | Register inspection address has been changed to C/O Temple Bright Llp 81 Rivington Street London EC2A 3AY (1 page) |
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|