London
N1 9HS
Director Name | Mr Paolo Galvani |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 16 June 2014(same day as company formation) |
Role | Executive |
Country of Residence | Italy |
Correspondence Address | 90-92 Pentonville Road London N1 9HS |
Director Name | Mr James Roy Clark |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 February 2017(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Fore Street London EC2Y 5EJ |
Director Name | Mr Paolo Gesess |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 February 2017(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | CEO |
Country of Residence | Italy |
Correspondence Address | 1 Fore Street London EC2Y 5EJ |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2019(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Hasan Souat Hilmi Sabri |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(same day as company formation) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Techhub 4 - 5 Bonhill Street London Eca 4bx |
Director Name | Mr Paolo Savini Nicci |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 2017(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 January 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 90-92 Pentonville Road London N1 9HS |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2015(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 March 2019) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Registered Address | 90-92 Pentonville Road London N1 9HS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (9 months ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 1 week from now) |
19 September 2023 | Full accounts made up to 31 December 2022 (58 pages) |
---|---|
7 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
3 May 2023 | Appointment of Jayne-Anne Gadhia as a director on 13 January 2023 (2 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (41 pages) |
3 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
1 August 2022 | Statement of capital following an allotment of shares on 17 December 2020
|
9 September 2021 | Full accounts made up to 31 December 2020 (33 pages) |
10 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
11 September 2020 | Statement of capital following an allotment of shares on 10 July 2020
|
4 September 2020 | Full accounts made up to 31 December 2019 (36 pages) |
11 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (30 pages) |
30 August 2019 | Termination of appointment of Paolo Savini Nicci as a director on 22 January 2019 (1 page) |
29 August 2019 | Director's details changed for Mr Giovanni Dapra on 6 August 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 3 August 2019 with updates (5 pages) |
29 August 2019 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 1 March 2019 (2 pages) |
29 August 2019 | Director's details changed for Mr Paolo Galvani on 6 August 2019 (2 pages) |
22 March 2019 | Register inspection address has been changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 5 New Street Square London EC4A 3TW (1 page) |
12 March 2019 | Termination of appointment of Ohs Secretaries Limited as a secretary on 12 March 2019 (1 page) |
24 August 2018 | Full accounts made up to 31 December 2017 (31 pages) |
17 August 2018 | Confirmation statement made on 3 August 2018 with updates (5 pages) |
6 August 2018 | Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (1 page) |
6 August 2018 | Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN (1 page) |
18 April 2018 | Statement of capital following an allotment of shares on 29 December 2017
|
18 April 2018 | Statement of capital following an allotment of shares on 13 September 2017
|
18 April 2018 | Statement of capital following an allotment of shares on 5 August 2017
|
14 August 2017 | Full accounts made up to 31 December 2016 (28 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (28 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with updates (5 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with updates (5 pages) |
24 March 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
24 March 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
10 February 2017 | Appointment of Mr Paolo Savini Nicci as a director on 1 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Paolo Savini Nicci as a director on 1 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Paolo Gesess as a director on 1 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr James Roy Clark as a director on 1 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Paolo Gesess as a director on 1 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr James Roy Clark as a director on 1 February 2017 (2 pages) |
29 September 2016 | Statement of capital following an allotment of shares on 3 August 2016
|
29 September 2016 | Statement of capital following an allotment of shares on 3 August 2016
|
16 August 2016 | Court order completion of merger (1 page) |
16 August 2016 | Court order completion of merger (1 page) |
4 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
3 August 2016 | Reduction of iss capital and minute (oc) (8 pages) |
3 August 2016 | Reduction of iss capital and minute (oc) (8 pages) |
3 August 2016 | Statement of capital on 3 August 2016
|
3 August 2016 | Statement of capital on 3 August 2016
|
3 August 2016 | Certificate of reduction of issued capital (1 page) |
3 August 2016 | Certificate of reduction of issued capital (1 page) |
2 August 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
2 August 2016 | Statement of capital following an allotment of shares on 10 June 2016
|
2 August 2016 | Statement of capital following an allotment of shares on 10 June 2016
|
2 August 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
3 June 2016 | Registered office address changed from , 9 Devonshire Square, London, England and Wales, EC2M 4YD, United Kingdom to 90-92 Pentonville Road London N1 9HS on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from 9 Devonshire Square London England and Wales EC2M 4YD United Kingdom to 90-92 Pentonville Road London N19HS on 3 June 2016 (1 page) |
13 May 2016 | Registered office address changed from 1 Fore Street London EC2Y 5EJ to 9 Devonshire Square London England and Wales EC2M 4YD on 13 May 2016 (1 page) |
13 May 2016 | Registered office address changed from , 1 Fore Street, London, EC2Y 5EJ to 90-92 Pentonville Road London N1 9HS on 13 May 2016 (1 page) |
6 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
15 April 2016 | CB01 cross border merger notice (90 pages) |
15 April 2016 | CB01 cross border merger notice (90 pages) |
8 February 2016 | Termination of appointment of Hasan Sabri as a director on 22 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Hasan Sabri as a director on 22 January 2016 (1 page) |
9 December 2015 | Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (1 page) |
9 December 2015 | Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (1 page) |
9 December 2015 | Annual return made up to 16 June 2015 with a full list of shareholders (6 pages) |
9 December 2015 | Annual return made up to 16 June 2015 with a full list of shareholders (6 pages) |
8 December 2015 | Appointment of Ohs Secretaries Limited as a secretary on 9 September 2015 (2 pages) |
8 December 2015 | Appointment of Ohs Secretaries Limited as a secretary on 9 September 2015 (2 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 July 2015 | Registered office address changed from , Techhub 4 - 5 Bonhill Street, London, EC2A 4BX to 90-92 Pentonville Road London N1 9HS on 23 July 2015 (1 page) |
23 July 2015 | Registered office address changed from Techhub 4 - 5 Bonhill Street London EC2A 4BX to 1 Fore Street London EC2Y 5EJ on 23 July 2015 (1 page) |
8 July 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
27 May 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
27 May 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
26 March 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
26 March 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
12 March 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
12 March 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
9 March 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
9 March 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
9 March 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
25 July 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
25 July 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
16 June 2014 | Registered office address changed from Techhub 4 - 5 Bonhill Street London Eca 4Bx England on 16 June 2014 (1 page) |
16 June 2014 | Incorporation
|
16 June 2014 | Registered office address changed from Techhub 4 - 5 Bonhill Street London EC2A 4BX England on 16 June 2014 (1 page) |
16 June 2014 | Incorporation
|
16 June 2014 | Registered office address changed from , Techhub 4 - 5 Bonhill Street, London, EC2A 4BX, England on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from , Techhub 4 - 5 Bonhill Street, London, Eca 4Bx, England on 16 June 2014 (1 page) |