London
N1C 4PF
Director Name | Mr Lucian Rautu |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2014(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit 6 102 Camley Street London N1C 4PF |
Director Name | Prof. Dr. H.C Roland Berger |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | German |
Status | Current |
Appointed | 18 December 2019(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Entrepreneur |
Country of Residence | Germany |
Correspondence Address | Roland Berger Group Maximilianstrasse 32 Muenchen 80539 |
Director Name | Guenter Ehweiner |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 18 December 2019(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Consultant |
Country of Residence | Germany |
Correspondence Address | Roland Berger Group Maximilianstrasse 32 Muenchen 80539 |
Director Name | Mr Naoki Kamimaeda |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 15 September 2021(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Employee |
Country of Residence | United Kingdom |
Correspondence Address | 70 White Lion Street London N1 9PP |
Director Name | Mr Michel Marie Raoul Gerard Peretie |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 September 2019(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 March 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 35 New Bridge Street London EC4V 6BW |
Director Name | Mr Matthew Christopher Jones |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2021(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 July 2022) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Soho Square London W1D 3QR |
Director Name | Dr Hans Peter Hagen |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 15 September 2021(7 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 November 2021) |
Role | Consultant |
Country of Residence | Austria |
Correspondence Address | 35 New Bridge Street London EC4V 6BW |
Registered Address | Unit 6 102 Camley Street London N1C 4PF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 2 weeks from now) |
3 October 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
12 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
26 July 2022 | Termination of appointment of Matthew Christopher Jones as a director on 15 July 2022 (1 page) |
6 December 2021 | Termination of appointment of Hans Peter Hagen as a director on 26 November 2021 (1 page) |
6 December 2021 | Registered office address changed from 35 New Bridge Street London EC4V 6BW England to Unit 6 102 Camley Street London N1C 4PF on 6 December 2021 (1 page) |
6 October 2021 | Confirmation statement made on 6 October 2021 with updates (6 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
15 September 2021 | Appointment of Mr Naoki Kamimaeda as a director on 15 September 2021 (2 pages) |
15 September 2021 | Appointment of Dr. Hans Peter Hagen as a director on 15 September 2021 (2 pages) |
15 July 2021 | Notification of a person with significant control statement (2 pages) |
25 March 2021 | Cessation of Lucian Rautu as a person with significant control on 24 March 2021 (1 page) |
25 March 2021 | Cessation of Michel Gauer as a person with significant control on 24 March 2021 (1 page) |
25 March 2021 | Statement of capital following an allotment of shares on 24 March 2021
|
22 March 2021 | Memorandum and Articles of Association (82 pages) |
22 March 2021 | Resolutions
|
15 March 2021 | Appointment of Mr Matthew Christopher Jones as a director on 15 March 2021 (2 pages) |
15 March 2021 | Termination of appointment of Michel Marie Raoul Gerard Peretie as a director on 15 March 2021 (1 page) |
21 February 2021 | Resolutions
|
5 February 2021 | Registered office address changed from 11 Pilgrim Street London EC4V 6RN England to 35 New Bridge Street London EC4V 6BW on 5 February 2021 (1 page) |
5 February 2021 | Statement of capital following an allotment of shares on 22 January 2021
|
2 February 2021 | Resolutions
|
12 November 2020 | Resolutions
|
12 November 2020 | Resolutions
|
20 October 2020 | Appointment of Guenter Ehweiner as a director on 18 December 2019 (2 pages) |
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
21 September 2020 | Confirmation statement made on 21 September 2020 with updates (5 pages) |
23 April 2020 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
24 January 2020 | Resolutions
|
23 January 2020 | Statement of capital following an allotment of shares on 13 January 2020
|
10 January 2020 | Statement of capital following an allotment of shares on 16 December 2019
|
8 January 2020 | Resolutions
|
8 January 2020 | Particulars of variation of rights attached to shares (3 pages) |
8 January 2020 | Change of share class name or designation (2 pages) |
30 December 2019 | Appointment of Prof. Dr. H.C. Roland Berger as a director on 18 December 2019 (2 pages) |
14 November 2019 | Statement of capital following an allotment of shares on 26 September 2019
|
14 November 2019 | Resolutions
|
14 November 2019 | Resolutions
|
24 October 2019 | Appointment of Michel Marie Raoul Gerard Peretie as a director on 25 September 2019 (2 pages) |
1 October 2019 | Statement of capital following an allotment of shares on 25 September 2019
|
20 September 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
5 September 2019 | Previous accounting period shortened from 31 July 2019 to 30 June 2019 (1 page) |
5 September 2019 | Confirmation statement made on 5 September 2019 with updates (3 pages) |
1 September 2019 | Confirmation statement made on 1 September 2019 with updates (4 pages) |
13 August 2019 | Sub-division of shares on 23 July 2019 (6 pages) |
22 July 2019 | Resolutions
|
20 July 2019 | Director's details changed for Mr Michel Gauer on 19 July 2019 (2 pages) |
20 July 2019 | Registered office address changed from Flat 7, Epirus Mansions Epirus Road London SW6 7UJ England to 11 Pilgrim Street London EC4V 6RN on 20 July 2019 (1 page) |
15 July 2019 | Resolutions
|
15 July 2019 | Redenomination of shares. Statement of capital 28 June 2019
|
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
18 August 2018 | Change of details for Mr Lucian Rautu as a person with significant control on 18 August 2018 (2 pages) |
18 August 2018 | Change of details for Mr Michel Gauer as a person with significant control on 18 August 2018 (2 pages) |
18 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
18 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
15 June 2016 | Registered office address changed from Flat 53B Heathcroft Hampstead Way London NW11 7HJ England to Flat 7, Epirus Mansions Epirus Road London SW6 7UJ on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from Flat 53B Heathcroft Hampstead Way London NW11 7HJ England to Flat 7, Epirus Mansions Epirus Road London SW6 7UJ on 15 June 2016 (1 page) |
13 June 2016 | Registered office address changed from Flat 7, Epirus Mansions Epirus Road London SW6 7UJ to Flat 53B Heathcroft Hampstead Way London NW11 7HJ on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from Flat 7, Epirus Mansions Epirus Road London SW6 7UJ to Flat 53B Heathcroft Hampstead Way London NW11 7HJ on 13 June 2016 (1 page) |
13 June 2016 | Director's details changed for Mr Lucian Rautu on 1 June 2016 (2 pages) |
13 June 2016 | Director's details changed for Mr Lucian Rautu on 1 June 2016 (2 pages) |
2 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
2 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|