London
W10 6BL
Director Name | Mr Dan Ziv |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2019(4 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pall Mall Deposits, Unit Pl70 124-128 Barlby Road London W10 6BL |
Director Name | Mr Bilal Mekkaoui |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2019(4 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | Pall Mall Deposits, Unit Pl70 124-128 Barlby Road London W10 6BL |
Director Name | Mr Hugo Vaux |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2019(4 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Smith Square London SW1P 3HZ |
Director Name | Mr John Charles Gasser |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 212 (F4) Old Brompton Road London SW5 0BX |
Director Name | Mr Cameron Neil Miller |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2015(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2017) |
Role | Co Founder |
Country of Residence | United Kingdom |
Correspondence Address | Flat E-G 43-45 Tavistock Road London N11 1AR |
Website | www.babymori.com |
---|
Registered Address | Pall Mall Deposits, Unit Pl70 124-128 Barlby Road London W10 6BL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Dalgarno |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
3 April 2019 | Delivered on: 9 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
21 August 2023 | Confirmation statement made on 22 July 2023 with updates (11 pages) |
21 August 2023 | Statement of capital following an allotment of shares on 19 April 2023
|
1 August 2023 | Statement of capital following an allotment of shares on 23 June 2023
|
4 May 2023 | Statement of capital following an allotment of shares on 27 April 2023
|
4 May 2023 | Change of details for Mr Akin Onal as a person with significant control on 31 March 2023 (2 pages) |
18 April 2023 | Resolutions
|
18 April 2023 | Memorandum and Articles of Association (52 pages) |
5 April 2023 | Statement of capital following an allotment of shares on 3 April 2023
|
5 April 2023 | Statement of capital following an allotment of shares on 30 March 2023
|
2 March 2023 | Statement of capital following an allotment of shares on 3 August 2022
|
31 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
5 August 2022 | Confirmation statement made on 22 July 2022 with updates (11 pages) |
4 August 2022 | Statement of capital following an allotment of shares on 31 March 2021
|
3 February 2022 | Registered office address changed from Oasis Serviced Offices Unit M7, 85-87 Bayham Street London NW1 0AG England to Pall Mall Deposits, Unit Pl70 124-128 Barlby Road London W10 6BL on 3 February 2022 (1 page) |
6 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
27 August 2021 | Confirmation statement made on 22 July 2021 with updates (11 pages) |
1 June 2021 | Director's details changed for Mr Hugo Vaux on 4 May 2021 (2 pages) |
23 December 2020 | Registered office address changed from Unit Sp01 Spectrum House 32-34 Gordon House Road Highgate London NW5 1LP United Kingdom to Oasis Serviced Offices Unit M7, 85-87 Bayham Street London NW1 0AG on 23 December 2020 (1 page) |
3 November 2020 | Confirmation statement made on 22 July 2020 with updates (11 pages) |
22 October 2020 | Statement of capital following an allotment of shares on 1 June 2020
|
20 October 2020 | Second filing of a statement of capital following an allotment of shares on 1 June 2020
|
30 July 2020 | Director's details changed for Mr Bilal Mekkaoui on 1 September 2019 (2 pages) |
30 July 2020 | Statement of capital following an allotment of shares on 1 June 2020
|
30 July 2020 | Director's details changed for Mr Akin Onal on 1 August 2018 (2 pages) |
30 July 2020 | Change of details for Mr Akin Onal as a person with significant control on 1 August 2018 (2 pages) |
16 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
7 January 2020 | Director's details changed for Mr Hugo Vaux on 7 January 2020 (2 pages) |
17 December 2019 | Statement of capital following an allotment of shares on 18 October 2019
|
11 November 2019 | Second filing of Confirmation Statement dated 22/07/2019 (13 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
13 September 2019 | Director's details changed for Mr Dan Ziv on 13 September 2019 (2 pages) |
6 September 2019 | 22/07/19 Statement of Capital gbp 340.9273
|
12 August 2019 | Appointment of Mr Dan Ziv as a director on 4 April 2019 (2 pages) |
12 August 2019 | Appointment of Mr Bilal Mekkaoui as a director on 4 April 2019 (2 pages) |
12 August 2019 | Resolutions
|
30 July 2019 | Statement of capital following an allotment of shares on 4 April 2019
|
30 July 2019 | Appointment of Mr Hugo Vaux as a director on 4 April 2019 (2 pages) |
9 April 2019 | Registration of charge 091422300001, created on 3 April 2019 (14 pages) |
7 December 2018 | Statement of capital following an allotment of shares on 6 August 2018
|
19 September 2018 | Resolutions
|
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
2 August 2018 | Confirmation statement made on 22 July 2018 with updates (8 pages) |
13 June 2018 | Registered office address changed from Studio 118, Grand Union Studios 332 Ladbroke Grove London W10 5AD United Kingdom to Unit Sp01 Spectrum House 32-34 Gordon House Road Highgate London NW5 1LP on 13 June 2018 (1 page) |
6 June 2018 | Statement of capital following an allotment of shares on 26 March 2018
|
12 January 2018 | Termination of appointment of Cameron Neil Miller as a director on 31 December 2017 (1 page) |
2 January 2018 | Second filing of Confirmation Statement dated 22/07/2017 (5 pages) |
23 October 2017 | Statement of capital following an allotment of shares on 16 January 2017
|
23 October 2017 | Statement of capital following an allotment of shares on 16 January 2017
|
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 August 2017 | Change of details for Mr Akin Onal as a person with significant control on 31 January 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 22 July 2017 with updates (8 pages) |
4 August 2017 | 22/07/17 Statement of Capital gbp 233.2579
|
4 August 2017 | Change of details for Mr Akin Onal as a person with significant control on 31 January 2017 (2 pages) |
14 June 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
14 June 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
26 May 2017 | Resolutions
|
26 May 2017 | Resolutions
|
26 May 2017 | Resolutions
|
26 May 2017 | Resolutions
|
26 May 2017 | Resolutions
|
26 May 2017 | Resolutions
|
26 May 2017 | Resolutions
|
26 May 2017 | Resolutions
|
26 May 2017 | Resolutions
|
26 May 2017 | Resolutions
|
26 May 2017 | Resolutions
|
26 May 2017 | Resolutions
|
26 May 2017 | Resolutions
|
26 May 2017 | Resolutions
|
26 May 2017 | Resolutions
|
26 May 2017 | Resolutions
|
26 May 2017 | Resolutions
|
26 May 2017 | Resolutions
|
12 May 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
24 March 2017 | Statement of capital following an allotment of shares on 5 April 2016
|
24 March 2017 | Statement of capital following an allotment of shares on 12 May 2016
|
24 March 2017 | Statement of capital following an allotment of shares on 14 May 2016
|
24 March 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
24 March 2017 | Statement of capital following an allotment of shares on 5 April 2016
|
24 March 2017 | Statement of capital following an allotment of shares on 14 May 2016
|
24 March 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
24 March 2017 | Statement of capital following an allotment of shares on 12 May 2016
|
14 March 2017 | Second filing of Confirmation Statement dated 22/07/2016 (12 pages) |
14 March 2017 | Second filing of Confirmation Statement dated 22/07/2016 (12 pages) |
1 March 2017 | Memorandum and Articles of Association (48 pages) |
1 March 2017 | Memorandum and Articles of Association (48 pages) |
27 January 2017 | Resolutions
|
27 January 2017 | Resolutions
|
15 August 2016 | 22/07/16 Statement of Capital gbp 155.3959
|
15 August 2016 | 22/07/16 Statement of Capital gbp 155.3959
|
15 August 2016 | Confirmation statement made on 22 July 2016 with updates (8 pages) |
20 June 2016 | Termination of appointment of John Charles Gasser as a director on 15 June 2016 (1 page) |
20 June 2016 | Termination of appointment of John Charles Gasser as a director on 15 June 2016 (1 page) |
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 March 2016 | Registered office address changed from C/O Wework 1 Fore Street London EC2Y 9DT United Kingdom to Studio 118, Grand Union Studios 332 Ladbroke Grove London W10 5AD on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from C/O Wework 1 Fore Street London EC2Y 9DT United Kingdom to Studio 118, Grand Union Studios 332 Ladbroke Grove London W10 5AD on 24 March 2016 (1 page) |
10 November 2015 | Registered office address changed from 212 (F4) Old Brompton Road London SW5 0BX to C/O Wework 1 Fore Street London EC2Y 9DT on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from 212 (F4) Old Brompton Road London SW5 0BX to C/O Wework 1 Fore Street London EC2Y 9DT on 10 November 2015 (1 page) |
22 October 2015 | Appointment of Mr Cameron Neil Miller as a director on 1 March 2015 (2 pages) |
22 October 2015 | Appointment of Mr Cameron Neil Miller as a director on 1 March 2015 (2 pages) |
22 October 2015 | Appointment of Mr Cameron Neil Miller as a director on 1 March 2015 (2 pages) |
15 October 2015 | Resolutions
|
15 October 2015 | Resolutions
|
3 September 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
3 September 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
3 September 2015 | Sub-division of shares on 22 December 2014 (5 pages) |
3 September 2015 | Sub-division of shares on 22 December 2014 (5 pages) |
3 September 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
3 September 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
19 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
31 October 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
31 October 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
22 July 2014 | Incorporation Statement of capital on 2014-07-22
|
22 July 2014 | Incorporation Statement of capital on 2014-07-22
|