London
W1K 3JZ
Director Name | Mr Stefan Adrian Boronea |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 26 June 2018(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilco 84 Grosvenor Street London W1K 3JZ |
Director Name | Mr Vadim Radu Toader |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2018(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilco 84 Grosvenor Street London W1K 3JZ |
Director Name | Philippe Tapernoux |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 October 2014(same day as company formation) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | 16 Black Friars Lane London EC4V 6EB |
Director Name | Mr Jonathan Davis |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2016(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Black Friars Lane London EC4V 6EB |
Registered Address | Hilco 84 Grosvenor Street London W1K 3JZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
28 February 2020 | Delivered on: 18 March 2020 Persons entitled: Proportunity Investor Newco Limited Classification: A registered charge Outstanding |
---|---|
28 February 2020 | Delivered on: 18 March 2020 Persons entitled: Proportunity Investor Newco Limited Classification: A registered charge Outstanding |
30 August 2023 | Registration of charge 092737000003, created on 29 August 2023 (60 pages) |
---|---|
21 August 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
29 June 2023 | Director's details changed for Mr Vadim Radu Toader on 12 June 2023 (2 pages) |
27 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
13 September 2022 | Change of details for Proportunity Limited as a person with significant control on 13 September 2022 (2 pages) |
13 September 2022 | Registered office address changed from Gg 315 30 Great Guildford Street London SE1 0HS England to Gg 405, Metal Box Factory 30 Great Guildford Street London SE1 0HS on 13 September 2022 (1 page) |
18 August 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
22 October 2021 | Confirmation statement made on 21 October 2021 with updates (4 pages) |
21 October 2021 | Director's details changed for Mr Stefan Adrian Boronea on 21 October 2021 (2 pages) |
23 August 2021 | Registered office address changed from Studio 108, Edinburgh House 170 Kennington Lane London SE11 5DP England to Gg 315 30 Great Guildford Street London SE1 0HS on 23 August 2021 (1 page) |
19 July 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
12 February 2021 | Current accounting period extended from 30 November 2020 to 30 April 2021 (1 page) |
9 December 2020 | Satisfaction of charge 092737000001 in full (1 page) |
21 October 2020 | Change of details for Proportunity Limited as a person with significant control on 20 October 2020 (2 pages) |
21 October 2020 | Confirmation statement made on 21 October 2020 with updates (4 pages) |
18 March 2020 | Registration of charge 092737000002, created on 28 February 2020 (21 pages) |
18 March 2020 | Registration of charge 092737000001, created on 28 February 2020 (24 pages) |
6 March 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
17 January 2020 | Previous accounting period extended from 31 October 2019 to 30 November 2019 (1 page) |
22 October 2019 | Confirmation statement made on 21 October 2019 with updates (4 pages) |
12 August 2019 | Registered office address changed from 35 Eyre Street Hill London Greater London EC1R 5ET to Studio 108, Edinburgh House 170 Kennington Lane London SE11 5DP on 12 August 2019 (1 page) |
18 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
6 November 2018 | Registered office address changed from 35 Eyre Street Hill London EC1R 5ET England to 35 Eyre Street Hill London Greater London EC1R 5ET on 6 November 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 21 October 2018 with updates (4 pages) |
5 November 2018 | Director's details changed for Mr Stefan Adrian Boronea on 29 October 2018 (2 pages) |
5 November 2018 | Director's details changed for Mr Vadim Radu Toader on 29 October 2018 (2 pages) |
5 November 2018 | Registered office address changed from 16 Black Friars Lane London EC4V 6EB to 35 Eyre Street Hill London EC1R 5ET on 5 November 2018 (1 page) |
23 July 2018 | Appointment of Mr Vadim Radu Toader as a director on 26 June 2018 (2 pages) |
23 July 2018 | Notification of Proportunity Limited as a person with significant control on 26 June 2018 (2 pages) |
23 July 2018 | Cessation of Matthew Froggatt as a person with significant control on 26 June 2018 (1 page) |
23 July 2018 | Cessation of Philippe Tapernoux as a person with significant control on 26 June 2018 (1 page) |
23 July 2018 | Appointment of Mr Stefan Adrian Boronea as a director on 26 June 2018 (2 pages) |
31 March 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
31 October 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
10 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
10 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
9 November 2016 | Termination of appointment of Jonathan Davis as a director on 1 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Jonathan Davis as a director on 1 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Philippe Tapernoux as a director on 1 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Philippe Tapernoux as a director on 1 November 2016 (1 page) |
3 November 2016 | Confirmation statement made on 21 October 2016 with updates (7 pages) |
3 November 2016 | Confirmation statement made on 21 October 2016 with updates (7 pages) |
10 March 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
10 March 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
27 January 2016 | Second filing of AP01 previously delivered to Companies House
|
27 January 2016 | Second filing of AP01 previously delivered to Companies House
|
14 January 2016 | Appointment of Mr Jonathan Davis as a director on 14 January 2016
|
14 January 2016 | Appointment of Mr Jonathan Davis as a director on 14 January 2016
|
22 December 2015 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 October 2015 | Memorandum and Articles of Association (27 pages) |
29 October 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
29 October 2015 | Statement of capital following an allotment of shares on 14 July 2015
|
29 October 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
29 October 2015 | Statement of capital following an allotment of shares on 14 July 2015
|
29 October 2015 | Memorandum and Articles of Association (27 pages) |
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
27 March 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
27 March 2015 | Resolutions
|
27 March 2015 | Sub-division of shares on 11 December 2014 (6 pages) |
27 March 2015 | Resolutions
|
27 March 2015 | Resolutions
|
27 March 2015 | Sub-division of shares on 11 December 2014 (6 pages) |
27 March 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
21 October 2014 | Incorporation Statement of capital on 2014-10-21
|
21 October 2014 | Incorporation Statement of capital on 2014-10-21
|