London
EC1V 2QH
Director Name | Ms Alice Bentinck |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2014(1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Brickfield Close Brenthouse Road London E9 6RZ |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Joseph Lawrence White |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2018(4 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 September 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Block L The Biscuit Factory 100 Clements Road London SE16 4DG |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2014(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2014(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2014(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | Senna Building Gorsuch Pl London E2 8JF |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
440 at £0.1 | Alice Bentinck 46.56% Ordinary A |
---|---|
440 at £0.1 | Matthew Clifford 46.56% Ordinary A |
15 at £0.1 | Emily Read 1.59% Ordinary |
15 at £0.1 | Robert Crompton 1.59% Ordinary |
15 at £0.1 | Zoe Jervier 1.59% Ordinary |
10 at £0.1 | Anne Marie Droste 1.06% Ordinary |
10 at £0.1 | Michael Coward 1.06% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 14 January 2024 (overdue) |
5 November 2018 | Delivered on: 8 November 2018 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
---|
12 September 2017 | Statement of capital following an allotment of shares on 23 August 2017
|
---|---|
11 September 2017 | Change of share class name or designation (2 pages) |
8 September 2017 | Particulars of variation of rights attached to shares (9 pages) |
7 September 2017 | Resolutions
|
1 September 2017 | Statement of capital following an allotment of shares on 9 August 2017
|
23 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
29 July 2016 | Registered office address changed from One London Wall London EC2Y 5AB to Block L the Biscuit Factory 100 Clements Road London SE18 4DG on 29 July 2016 (2 pages) |
20 July 2016 | Company name changed ef investment LIMITED\certificate issued on 20/07/16
|
19 July 2016 | Director's details changed for Ms Alice Bentinck on 10 May 2016 (2 pages) |
19 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
23 March 2016 | Resolutions
|
23 March 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
29 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
22 February 2016 | Sub-division of shares on 18 January 2016 (8 pages) |
2 February 2016 | Statement of capital following an allotment of shares on 18 January 2016
|
2 February 2016 | Resolutions
|
9 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
25 February 2015 | Sub-division of shares on 3 February 2015 (5 pages) |
25 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
25 February 2015 | Resolutions
|
25 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
25 February 2015 | Change of share class name or designation (2 pages) |
25 February 2015 | Sub-division of shares on 3 February 2015 (5 pages) |
15 July 2014 | Termination of appointment of Vindex Limited as a director on 30 June 2014 (1 page) |
15 July 2014 | Termination of appointment of Vindex Services Limited as a director on 30 June 2014 (1 page) |
15 July 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 30 June 2014 (1 page) |
15 July 2014 | Current accounting period extended from 31 May 2015 to 31 August 2015 (1 page) |
15 July 2014 | Appointment of Mr Matthew Philip Clifford as a director on 30 June 2014 (2 pages) |
15 July 2014 | Company name changed mm&s (5834) LIMITED\certificate issued on 15/07/14 (3 pages) |
15 July 2014 | Appointment of Miss Alice Bentinck as a director on 30 June 2014 (2 pages) |
9 July 2014 | Termination of appointment of Christine Truesdale as a director (1 page) |
30 May 2014 | Incorporation Statement of capital on 2014-05-30
|