London
SW8 4TP
Director Name | Mr Carles Ferrer Roqueta |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2018(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23b Pensbury Pl Nine Elms London SW8 4TP |
Telephone | 020 73213387 |
---|---|
Telephone region | London |
Registered Address | 23b Pensbury Pl Nine Elms London SW8 4TP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
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 | 30 December |
Latest Return | 29 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
10 May 2023 | Delivered on: 18 May 2023 Persons entitled: Wti Fund X, Inc. Classification: A registered charge Particulars: The company charged by way of first fixed charge all patents, utility models, registered and unregistered trade and service marks, rights in passing off, copyright, registered and unregistered rights in designs and database rights in each case now or in the future held by the company anywhere in the world and including any extensions and renewals of, and any application for such rights. Outstanding |
---|---|
17 December 2021 | Delivered on: 7 January 2022 Persons entitled: Juice Ventures LTD Classification: A registered charge Outstanding |
30 December 2021 | Delivered on: 7 January 2022 Persons entitled: Juice Ventures LTD Classification: A registered charge Outstanding |
6 November 2023 | Confirmation statement made on 29 October 2023 with updates (10 pages) |
---|---|
20 July 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
18 May 2023 | Registration of charge 093034650003, created on 10 May 2023 (26 pages) |
4 May 2023 | Satisfaction of charge 093034650002 in full (1 page) |
4 May 2023 | Satisfaction of charge 093034650001 in full (1 page) |
23 January 2023 | Statement of capital following an allotment of shares on 30 December 2022
|
16 January 2023 | Memorandum and Articles of Association (45 pages) |
16 January 2023 | Resolutions
|
8 November 2022 | Confirmation statement made on 29 October 2022 with updates (8 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
2 September 2022 | Statement of capital following an allotment of shares on 11 August 2022
|
7 January 2022 | Registration of charge 093034650002, created on 17 December 2021 (34 pages) |
7 January 2022 | Registration of charge 093034650001, created on 30 December 2021 (35 pages) |
29 October 2021 | Confirmation statement made on 29 October 2021 with updates (7 pages) |
29 September 2021 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 23B Pensbury Pl Nine Elms London SW8 4TP on 29 September 2021 (1 page) |
29 September 2021 | Director's details changed for Mr Massimo Franchi on 31 July 2021 (2 pages) |
29 September 2021 | Director's details changed for Mr Carles Ferrer Roqueta on 31 July 2021 (2 pages) |
8 September 2021 | Statement of capital following an allotment of shares on 23 August 2021
|
23 July 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
22 February 2021 | Statement of capital following an allotment of shares on 19 February 2021
|
19 February 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
12 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
12 February 2020 | Confirmation statement made on 31 December 2019 with updates (7 pages) |
23 December 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
18 October 2019 | Notification of a person with significant control statement (2 pages) |
18 October 2019 | Statement of capital following an allotment of shares on 23 September 2019
|
24 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
1 August 2019 | Statement of capital following an allotment of shares on 17 April 2019
|
6 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2019 | Confirmation statement made on 31 December 2018 with updates (6 pages) |
28 December 2018 | Statement of capital following an allotment of shares on 30 November 2018
|
11 October 2018 | Registered office address changed from C/O G Teoli & Co Balfour House 741 High Road London London N12 0BP England to Palladium House 1-4 Argyll Street London W1F 7LD on 11 October 2018 (1 page) |
20 August 2018 | Resolutions
|
13 August 2018 | Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
10 August 2018 | Cessation of Paolo Pomposi as a person with significant control on 2 August 2018 (1 page) |
10 August 2018 | Statement of capital following an allotment of shares on 2 August 2018
|
10 August 2018 | Cessation of Massimo Franchi as a person with significant control on 2 August 2018 (1 page) |
10 August 2018 | Appointment of Mr Carles Ferrer Roqueta as a director on 2 August 2018 (2 pages) |
10 August 2018 | Cessation of Patrizio Pomposi as a person with significant control on 2 August 2018 (1 page) |
10 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
27 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (5 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (5 pages) |
3 January 2017 | Registered office address changed from 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ to C/O G Teoli & Co Balfour House 741 High Road London London N12 0BP on 3 January 2017 (1 page) |
3 January 2017 | Confirmation statement made on 10 November 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 10 November 2016 with updates (7 pages) |
3 January 2017 | Registered office address changed from 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ to C/O G Teoli & Co Balfour House 741 High Road London London N12 0BP on 3 January 2017 (1 page) |
10 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
21 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|