London
SW20 0SA
Director Name | Mr Jon Adrian Priest |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Lavington Street London SE1 0NZ |
Director Name | Mr David Richard Griffith |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Stamford Street London SE1 9LQ |
Website | spafuturethinking.com |
---|
Registered Address | 42 Wigmore Street London W1U 2RY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Jon Priest 100.00% Ordinary |
---|
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
11 February 2021 | Accounts for a dormant company made up to 30 November 2020 (4 pages) |
---|---|
24 December 2020 | Accounts for a dormant company made up to 30 November 2019 (4 pages) |
21 July 2020 | Confirmation statement made on 23 May 2020 with updates (4 pages) |
24 March 2020 | Director's details changed for Mr Simon Christopher Mason on 24 March 2020 (2 pages) |
9 October 2019 | Appointment of Mr Simon Christopher Mason as a director on 27 September 2019 (2 pages) |
9 October 2019 | Termination of appointment of David Richard Griffith as a director on 27 September 2019 (1 page) |
2 October 2019 | Notification of a person with significant control statement (2 pages) |
12 September 2019 | Accounts for a dormant company made up to 30 November 2018 (3 pages) |
3 September 2019 | Cessation of Next Wave Partners 1B Lp as a person with significant control on 3 September 2019 (1 page) |
3 September 2019 | Cessation of Next Wave Ventures Fund 1 as a person with significant control on 3 September 2019 (1 page) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
28 March 2019 | Change of details for Next Wave Partners Llp as a person with significant control on 27 March 2019 (2 pages) |
27 March 2019 | Notification of Next Wave Ventures Fund 1 as a person with significant control on 27 March 2019 (2 pages) |
1 March 2019 | Registered office address changed from 25 Lavington Street London SE1 0NZ England to 30 Stamford Street London SE1 9LQ on 1 March 2019 (1 page) |
5 February 2019 | Previous accounting period extended from 31 May 2018 to 30 November 2018 (1 page) |
5 February 2019 | Termination of appointment of Jon Adrian Priest as a director on 1 February 2019 (1 page) |
5 July 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
10 April 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
25 September 2017 | Registered office address changed from 25 Lavington Street London SE1 0NZ England to 25 Lavington Street London SE1 0NZ on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from Laystall House 8 Rosebery Avenue London EC1R 4TD to 25 Lavington Street London SE1 0NZ on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from Laystall House 8 Rosebery Avenue London EC1R 4TD to 25 Lavington Street London SE1 0NZ on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from 25 Lavington Street London SE1 0NZ England to 25 Lavington Street London SE1 0NZ on 25 September 2017 (1 page) |
31 July 2017 | Notification of Next Wave Partners Llp as a person with significant control on 31 July 2016 (1 page) |
31 July 2017 | Notification of Next Wave Partners Llp as a person with significant control on 31 July 2016 (1 page) |
13 July 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
23 March 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
23 March 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
4 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
15 April 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
15 April 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
14 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|