Harpenden
Hertfordshire
AL5 3ES
Director Name | Dr David Francis Sarphie |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 August 2014(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Warrington Crescent Flat F London W9 1EL |
Director Name | Prof Gabriel Aeppli |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 28 August 2014(same day as company formation) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | Vogelsangstrasse 11 Vogelsangstrasse 11 Zurich Switzerland |
Director Name | Mr Vishal Sanchania |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sopwith Crescent Wickford Essex SS11 8YU |
Director Name | Prof John Vivian Wood |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Professor |
Country of Residence | England |
Correspondence Address | Old Rectory Bolnhurst Bedford Bedfordshire MK44 2ES |
Secretary Name | Katie MacDonald |
---|---|
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Adderbury Hill Barn Milton Road Adderbury Oxon OX17 3HN |
Registered Address | 69 Onslow Road Onslow Road Richmond TW10 6QA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £0.01 | Alec Broers 5.00% Ordinary |
---|---|
600 at £0.01 | Anthony Cass 30.00% Ordinary |
600 at £0.01 | David Sarphie 30.00% Ordinary |
600 at £0.01 | Gabriel Aeppli 30.00% Ordinary |
50 at £0.01 | John Vivian Wood 2.50% Ordinary |
50 at £0.01 | Katie Macdonald 2.50% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
19 February 2024 | Statement of capital following an allotment of shares on 1 March 2023
|
---|---|
13 February 2024 | Confirmation statement made on 13 February 2024 with updates (6 pages) |
29 January 2024 | Satisfaction of charge 091883750001 in full (1 page) |
24 October 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
3 October 2023 | Registration of charge 091883750001, created on 2 October 2023 (26 pages) |
19 September 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
22 September 2022 | Confirmation statement made on 15 September 2022 with updates (5 pages) |
21 September 2022 | Accounts for a small company made up to 28 February 2022 (7 pages) |
15 August 2022 | Appointment of Mr Vishal Sanchania as a director on 10 January 2022 (2 pages) |
6 May 2022 | Statement of capital following an allotment of shares on 1 April 2022
|
30 September 2021 | Accounts for a small company made up to 28 February 2021 (7 pages) |
23 September 2021 | Termination of appointment of John Vivian Wood as a director on 4 August 2021 (1 page) |
21 September 2021 | Termination of appointment of Katie Macdonald as a secretary on 31 July 2021 (1 page) |
17 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
24 September 2020 | Accounts for a small company made up to 29 February 2020 (7 pages) |
15 September 2020 | Confirmation statement made on 15 September 2020 with updates (5 pages) |
28 August 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
4 May 2020 | Statement of capital following an allotment of shares on 24 February 2020
|
4 May 2020 | Statement of capital following an allotment of shares on 24 January 2020
|
4 May 2020 | Statement of capital following an allotment of shares on 7 April 2020
|
8 November 2019 | Accounts for a small company made up to 28 February 2019 (4 pages) |
8 October 2019 | Cessation of Anthony Edward George Cass as a person with significant control on 14 March 2019 (1 page) |
8 October 2019 | Confirmation statement made on 28 August 2019 with updates (6 pages) |
30 April 2019 | Sub-division of shares on 11 February 2019 (4 pages) |
11 April 2019 | Resolutions
|
11 April 2019 | Resolutions
|
10 April 2019 | Statement of capital following an allotment of shares on 11 February 2019
|
14 February 2019 | Resolutions
|
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (4 pages) |
4 October 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
11 December 2017 | Registered office address changed from 338 Euston Road 338 Euston Road London NW1 3BT England to 69 Onslow Road Onslow Road Richmond TW10 6QA on 11 December 2017 (1 page) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
20 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
6 March 2017 | Registered office address changed from The Gridiron Building One Pancras Square London N1C 4AG to 338 Euston Road 338 Euston Road London NW1 3BT on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from The Gridiron Building One Pancras Square London N1C 4AG to 338 Euston Road 338 Euston Road London NW1 3BT on 6 March 2017 (1 page) |
5 October 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
12 September 2016 | Confirmation statement made on 28 August 2016 with updates (7 pages) |
12 September 2016 | Confirmation statement made on 28 August 2016 with updates (7 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
13 July 2016 | Previous accounting period shortened from 31 August 2016 to 29 February 2016 (1 page) |
13 July 2016 | Previous accounting period shortened from 31 August 2016 to 29 February 2016 (1 page) |
20 April 2016 | Director's details changed for Professor Gabriel Aeppli on 21 March 2016 (2 pages) |
20 April 2016 | Director's details changed for Professor Gabriel Aeppli on 21 March 2016 (2 pages) |
4 April 2016 | Director's details changed for Professor Gabriel Aeppli on 21 March 2016 (3 pages) |
4 April 2016 | Director's details changed for Professor Gabriel Aeppli on 21 March 2016 (3 pages) |
2 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
25 February 2015 | Change of share class name or designation (2 pages) |
25 February 2015 | Resolutions
|
25 February 2015 | Change of share class name or designation (2 pages) |
25 February 2015 | Resolutions
|
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|