London
SW7 3DD
Director Name | Pierre-Antoine Ullmo |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | French |
Status | Current |
Appointed | 06 March 2015(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Calle Beltran Y Rozpide 6 Barcelona 08034 Spain |
Director Name | Mr Kuljit Chadha |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | C2 Spinnaker House Hempsted Lane Gloucester Glos GL2 5FD Wales |
Director Name | Mr Subramanian Viswanathan |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | C2 Spinnaker House Hempsted Lane Gloucester Glos GL2 5FD Wales |
Secretary Name | Mr Robert William Powell |
---|---|
Status | Resigned |
Appointed | 16 September 2014(2 weeks, 4 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 April 2015) |
Role | Company Director |
Correspondence Address | 24a Cranley Gardens London Greater London SW7 3DD |
Director Name | Pierre Antoine Ullmo |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 March 2015(6 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 06 March 2015) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Calle Muntaner 262 Barcelona 08034 Spain |
Director Name | Mr Jean Paul Gut |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 March 2015(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dover Street London Greater London W1S 4LA |
Director Name | Meir Malinsky |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 July 2017(2 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 May 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 41 Corsham Street London N1 6DD |
Director Name | Fabienne Laurence Ury |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 July 2017(2 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 January 2018) |
Role | Administrator |
Country of Residence | Luxembourg |
Correspondence Address | Arche Family Office 37a Avenue J F Kennedy Preside East Building Luxembourg L-1855 |
Director Name | Philippe Yves Herrou |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 January 2018(3 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 November 2018) |
Role | Consultant |
Country of Residence | Luxembourg |
Correspondence Address | Harness Handitouch Private Limited Arch Family Off President East Building Luxembourg L-1855 Luxembourg |
Registered Address | 24a Cranley Gardens London Greater London SW7 3DD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
239 at £1 | Famaury Sif 9.88% Ordinary B |
---|---|
1.1k at £1 | Harness Handitouch Private LTD 44.23% Ordinary A |
104 at £1 | Dango Participations Limited 4.30% Ordinary B |
621 at £1 | Armat Group Sa 25.67% Ordinary B |
310 at £1 | Columbus Investments Sa 12.82% Ordinary B |
42 at £1 | Sc Alclan 1.74% Ordinary B |
33 at £1 | Open Education Challenge Sl 1.36% Ordinary B |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 12 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (4 months, 3 weeks from now) |
6 March 2015 | Delivered on: 23 March 2015 Persons entitled: Colombus Investments Sa Classification: A registered charge Outstanding |
---|---|
17 December 2014 | Delivered on: 23 December 2014 Persons entitled: Armat Group Sa (The Stockholder) Classification: A registered charge Outstanding |
19 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
---|---|
14 September 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
1 November 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
11 October 2021 | Director's details changed for Mr Edouard David Ullmo on 29 March 2021 (2 pages) |
11 October 2021 | Change of details for Mr Edouard David Ullmo as a person with significant control on 29 March 2021 (2 pages) |
11 October 2021 | Change of details for Mr Jean-Paul Emanuel Tibor Andre Gut as a person with significant control on 28 January 2021 (2 pages) |
4 October 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
8 January 2021 | Termination of appointment of Jean Paul Gut as a director on 4 January 2021 (1 page) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
29 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
22 October 2019 | Confirmation statement made on 19 September 2019 with updates (5 pages) |
17 September 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
26 June 2019 | Termination of appointment of Pierre Antoine Ullmo as a director on 6 March 2015 (1 page) |
15 May 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
20 March 2019 | Statement of capital following an allotment of shares on 19 October 2018
|
27 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
29 November 2018 | Appointment of Pierre-Antoine Ullmo as a director on 6 March 2015 (2 pages) |
20 November 2018 | Termination of appointment of Philippe Yves Herrou as a director on 15 November 2018 (1 page) |
3 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
10 July 2018 | Termination of appointment of Meir Malinsky as a director on 31 May 2018 (1 page) |
12 March 2018 | Change of details for Mr Edouard David Ullmo as a person with significant control on 6 April 2016 (2 pages) |
12 March 2018 | Change of details for Mr Jean-Paul Emanuel Tibor Andre Gut as a person with significant control on 6 April 2016 (2 pages) |
9 March 2018 | Change of details for Mrs Fabienne Laurence Ury as a person with significant control on 25 July 2017 (2 pages) |
8 March 2018 | Cessation of Pierre-Antoine Leopold Ullmo as a person with significant control on 25 July 2017 (1 page) |
8 March 2018 | Change of details for Mr Edouard David Ullmo as a person with significant control on 6 April 2016 (2 pages) |
8 March 2018 | Notification of Fabienne Laurence Ury as a person with significant control on 25 July 2017 (2 pages) |
8 March 2018 | Change of details for Mr Jean-Paul Emanuel Tibor Andre Gut as a person with significant control on 6 April 2016 (2 pages) |
8 February 2018 | Appointment of Philippe Yves Herrou as a director on 30 January 2018 (3 pages) |
8 February 2018 | Termination of appointment of Fabienne Laurence Ury as a director on 30 January 2018 (2 pages) |
11 October 2017 | Confirmation statement made on 19 September 2017 with updates (5 pages) |
11 October 2017 | Confirmation statement made on 19 September 2017 with updates (5 pages) |
5 October 2017 | Second filing of a statement of capital following an allotment of shares on 25 July 2017
|
5 October 2017 | Second filing of a statement of capital following an allotment of shares on 25 July 2017
|
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
15 August 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
15 August 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
11 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
11 August 2017 | Sub-division of shares on 25 July 2017 (6 pages) |
11 August 2017 | Sub-division of shares on 25 July 2017 (6 pages) |
11 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
9 August 2017 | Memorandum and Articles of Association (11 pages) |
9 August 2017 | Appointment of Meir Malinsky as a director on 25 July 2017 (3 pages) |
9 August 2017 | Resolutions
|
9 August 2017 | Appointment of Meir Malinsky as a director on 25 July 2017 (3 pages) |
9 August 2017 | Memorandum and Articles of Association (11 pages) |
9 August 2017 | Resolutions
|
9 August 2017 | Appointment of Fabienne Laurence Ury as a director on 25 July 2017 (3 pages) |
9 August 2017 | Appointment of Fabienne Laurence Ury as a director on 25 July 2017 (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 January 2017 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (3 pages) |
8 January 2017 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (3 pages) |
30 September 2016 | Confirmation statement made on 19 September 2016 with updates (8 pages) |
30 September 2016 | Confirmation statement made on 19 September 2016 with updates (8 pages) |
17 June 2016 | Resolutions
|
17 June 2016 | Change of share class name or designation (3 pages) |
17 June 2016 | Change of share class name or designation (3 pages) |
17 June 2016 | Resolutions
|
16 June 2016 | Statement of capital following an allotment of shares on 19 May 2016
|
16 June 2016 | Statement of capital following an allotment of shares on 19 May 2016
|
3 May 2016 | Termination of appointment of Kuljit Chadha as a director on 1 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Subramanian Viswanathan as a director on 1 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Subramanian Viswanathan as a director on 1 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Kuljit Chadha as a director on 1 April 2016 (2 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 December 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
30 September 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
30 September 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
24 April 2015 | Termination of appointment of Robert William Powell as a secretary on 24 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Robert William Powell as a secretary on 24 April 2015 (1 page) |
20 April 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
20 April 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
20 April 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
20 April 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
20 April 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
20 April 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
17 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 September 2014 (17 pages) |
17 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 September 2014 (17 pages) |
16 April 2015 | Resolutions
|
16 April 2015 | Registered office address changed from C2 Spinnaker House Hempsted Lane Gloucester Glos GL2 5FD to 24a Cranley Gardens London Greater London SW7 3DD on 16 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Jean Paul Gut as a director on 6 March 2015 (3 pages) |
16 April 2015 | Appointment of Mr Jean Paul Gut as a director on 6 March 2015 (3 pages) |
16 April 2015 | Appointment of Pierre Antoine Ullmo as a director on 6 March 2015 (3 pages) |
16 April 2015 | Appointment of Pierre Antoine Ullmo as a director on 6 March 2015 (3 pages) |
16 April 2015 | Registered office address changed from C2 Spinnaker House Hempsted Lane Gloucester Glos GL2 5FD to 24a Cranley Gardens London Greater London SW7 3DD on 16 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Jean Paul Gut as a director on 6 March 2015 (3 pages) |
16 April 2015 | Resolutions
|
16 April 2015 | Appointment of Pierre Antoine Ullmo as a director on 6 March 2015 (3 pages) |
23 March 2015 | Registration of charge 091923820002, created on 6 March 2015 (33 pages) |
23 March 2015 | Registration of charge 091923820002, created on 6 March 2015 (33 pages) |
23 March 2015 | Registration of charge 091923820002, created on 6 March 2015 (33 pages) |
18 March 2015 | Statement of capital following an allotment of shares on 29 August 2014
|
18 March 2015 | Statement of capital following an allotment of shares on 29 August 2014
|
9 March 2015 | Second filing of SH01 previously delivered to Companies House
|
9 March 2015 | Second filing of SH01 previously delivered to Companies House
|
28 January 2015 | Resolutions
|
28 January 2015 | Resolutions
|
23 December 2014 | Registration of charge 091923820001, created on 17 December 2014 (32 pages) |
23 December 2014 | Registration of charge 091923820001, created on 17 December 2014 (32 pages) |
19 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
Statement of capital on 2015-04-17
|
19 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
Statement of capital on 2015-04-17
|
18 September 2014 | Appointment of Mr Robert William Powell as a secretary on 16 September 2014 (2 pages) |
18 September 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
18 September 2014 | Appointment of Mr Robert William Powell as a secretary on 16 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Edouard David Ullmo as a director on 16 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Edouard David Ullmo as a director on 16 September 2014 (2 pages) |
18 September 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
29 August 2014 | Incorporation
|
29 August 2014 | Incorporation
|