London
SW1A 1RN
Director Name | Mr Tarik Alhaidary |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 September 2022(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Director Name | Ms Zara Camilla Lababedi |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2024(9 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Director Name | Mr Adel Samir Lababedi |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2024(9 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Secretary Name | Mr Mark Shinners |
---|---|
Status | Resigned |
Appointed | 16 July 2014(2 weeks after company formation) |
Appointment Duration | 6 years (resigned 10 August 2020) |
Role | Company Director |
Correspondence Address | 21 Arlington Street Arlington Street London SW1A 1RN |
Registered Address | 21 Arlington Street London SW1A 1RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
10 April 2018 | Delivered on: 26 April 2018 Persons entitled: Capella Strategic Investments Limited Classification: A registered charge Particulars: 1. the chargor charges to the security trustee by way of a first legal mortgage all real property specified in the instrument.. 2. the chargor assigns to the security trustee absolutely by way of security any present or future leases.. 3. the chargor has charged by way of first fixed charge all its intellectual property rights as defined in the instrument.. For more information please refer to the. Outstanding |
---|---|
15 July 2014 | Delivered on: 26 July 2014 Persons entitled: Puma Vct 10 PLC (The Security Trustee) Classification: A registered charge Outstanding |
2 March 2024 | Resolutions
|
---|---|
2 March 2024 | Memorandum and Articles of Association (34 pages) |
22 February 2024 | Appointment of Mr Adel Samir Lababedi as a director on 16 February 2024 (2 pages) |
19 January 2024 | Appointment of Ms Zara Camilla Lababedi as a director on 16 January 2024 (2 pages) |
16 October 2023 | Statement of capital following an allotment of shares on 15 September 2023
|
25 September 2023 | Statement of capital following an allotment of shares on 7 September 2023
|
25 September 2023 | Memorandum and Articles of Association (27 pages) |
25 September 2023 | Resolutions
|
20 September 2023 | Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
28 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
6 October 2022 | Director's details changed for Mr Tarik Alhaidary on 13 September 2022 (2 pages) |
14 September 2022 | Appointment of Mr Tarik Alhaidary as a director on 13 September 2022 (2 pages) |
15 August 2022 | Director's details changed for Mr Ferras Zalt on 13 July 2022 (2 pages) |
9 August 2022 | Accounts for a small company made up to 31 December 2021 (5 pages) |
27 June 2022 | Confirmation statement made on 21 June 2022 with updates (5 pages) |
16 June 2022 | Memorandum and Articles of Association (23 pages) |
16 June 2022 | Resolutions
|
15 June 2022 | Change of share class name or designation (2 pages) |
11 April 2022 | Solvency Statement dated 22/03/21 (1 page) |
11 April 2022 | Statement of capital on 11 April 2022
|
11 April 2022 | Resolutions
|
11 April 2022 | Statement by Directors (1 page) |
12 March 2022 | Resolutions
|
12 March 2022 | Memorandum and Articles of Association (17 pages) |
9 February 2022 | Particulars of variation of rights attached to shares (3 pages) |
9 February 2022 | Particulars of variation of rights attached to shares (2 pages) |
17 December 2021 | Accounts for a small company made up to 31 December 2020 (5 pages) |
13 September 2021 | Director's details changed for Mr Ferras Zalt on 1 August 2021 (2 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with updates (5 pages) |
21 June 2021 | Statement of capital following an allotment of shares on 14 June 2021
|
12 May 2021 | Notification of Samir Lababedi as a person with significant control on 21 March 2021 (2 pages) |
21 March 2021 | Confirmation statement made on 21 March 2021 with updates (5 pages) |
21 March 2021 | Cessation of Urban Mining Industrial Limited as a person with significant control on 21 March 2021 (1 page) |
10 February 2021 | Accounts for a small company made up to 31 December 2019 (7 pages) |
4 January 2021 | Confirmation statement made on 4 January 2021 with updates (4 pages) |
10 August 2020 | Termination of appointment of Mark Shinners as a secretary on 10 August 2020 (1 page) |
1 July 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
1 July 2020 | Change of details for Chinook Urban Mining Limited as a person with significant control on 23 July 2019 (2 pages) |
24 September 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
18 October 2018 | Director's details changed for Mr Ferras Zalt on 5 October 2018 (2 pages) |
7 August 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
25 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
1 May 2018 | Statement of capital on 28 February 2018
|
26 April 2018 | Registration of charge 091131570002, created on 10 April 2018 (71 pages) |
7 March 2018 | Change of share class name or designation (2 pages) |
7 March 2018 | Particulars of variation of rights attached to shares (3 pages) |
5 March 2018 | Satisfaction of charge 091131570001 in full (4 pages) |
17 July 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
17 July 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
6 July 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
6 July 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
6 June 2016 | Second filing of SH01 previously delivered to Companies House
|
6 June 2016 | Second filing of SH01 previously delivered to Companies House
|
31 May 2016 | Statement of capital following an allotment of shares on 4 September 2014
|
31 May 2016 | Statement of capital following an allotment of shares on 4 September 2014
|
11 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
11 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
21 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
12 September 2014 | Appointment of Mr Mark Shinners as a secretary on 16 July 2014 (2 pages) |
12 September 2014 | Appointment of Mr Mark Shinners as a secretary on 16 July 2014 (2 pages) |
1 September 2014 | Registered office address changed from London Sustainable Industries Park Choats Road Barking Dagenham Essex Rm9 England to 21 Arlington Street London SW1A 1RN on 1 September 2014 (2 pages) |
1 September 2014 | Registered office address changed from London Sustainable Industries Park Choats Road Barking Dagenham Essex Rm9 England to 21 Arlington Street London SW1A 1RN on 1 September 2014 (2 pages) |
1 September 2014 | Registered office address changed from London Sustainable Industries Park Choats Road Barking Dagenham Essex Rm9 England to 21 Arlington Street London SW1A 1RN on 1 September 2014 (2 pages) |
13 August 2014 | Statement of capital following an allotment of shares on 17 July 2014
|
13 August 2014 | Change of share class name or designation (2 pages) |
13 August 2014 | Change of share class name or designation (2 pages) |
13 August 2014 | Statement of capital following an allotment of shares on 17 July 2014
|
13 August 2014 | Statement of capital following an allotment of shares on 17 July 2014
|
26 July 2014 | Registration of charge 091131570001, created on 15 July 2014 (72 pages) |
26 July 2014 | Registration of charge 091131570001, created on 15 July 2014 (72 pages) |
2 July 2014 | Incorporation
|
2 July 2014 | Incorporation
|