London
E14 5RE
Director Name | Mr Petr Luksan |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 01 April 2018(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Churchill Place London E14 5RE |
Director Name | Mr Sanjeev Pottay |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 30 Churchill Place London E14 5RE |
Director Name | Mr Alexander Luigi Rocco Curcio |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2021(6 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 30 Churchill Place London E14 5RE |
Director Name | Mr Christoph Friedrich |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 22 March 2021(6 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Churchill Place London E14 5RE |
Secretary Name | Ms Susannah Rose-Innes |
---|---|
Status | Current |
Appointed | 15 December 2023(8 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Correspondence Address | 30 Churchill Place London E14 5RE |
Director Name | Mrs Susannah Rose-Innes |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(9 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Chief Legal Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Churchill Place London E14 5RE |
Director Name | Mr Fiach Ross Maguire |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 138 Holborn London EC1N 2SW |
Director Name | Michael Hieb |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(1 year, 9 months after company formation) |
Appointment Duration | 4 years (resigned 18 December 2020) |
Role | Executive Director |
Country of Residence | Hong Kong |
Correspondence Address | The Emerson Building Emerson Street London SE1 9DU |
Director Name | Mr Mohsin Mehdi |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2017(2 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 3 138 Holborn London EC1N 2SW |
Secretary Name | Mr Graham Peter Leask |
---|---|
Status | Resigned |
Appointed | 16 June 2020(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 December 2023) |
Role | Company Director |
Correspondence Address | 30 Churchill Place London E14 5RE |
Registered Address | 30 Churchill Place London E14 5RE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (6 months from now) |
15 May 2023 | Delivered on: 16 May 2023 Persons entitled: Glas Trust Corporation Limited as Agent and Trustee Classification: A registered charge Outstanding |
---|---|
11 July 2022 | Delivered on: 26 July 2022 Persons entitled: Cl Mc Finance UK S.À R.L. Classification: A registered charge Particulars: By way of first legal mortgage, all current and future land including any freehold, leasehold or immovable property owned by the company. Outstanding |
22 March 2021 | Delivered on: 25 March 2021 Persons entitled: Cl Mc Finance UK S.À R.L. Classification: A registered charge Particulars: By way of a first fixed charge, trade marks registered with the UK intellectual property office under registration numbers UK00003237057, UK00003362312 and UK00003237060. For more details please refer to the instrument. Outstanding |
7 February 2024 | Appointment of Mrs Susannah Rose-Innes as a director on 1 February 2024 (2 pages) |
---|---|
4 January 2024 | Registration of charge 094125300004, created on 28 December 2023 (35 pages) |
15 December 2023 | Termination of appointment of Graham Peter Leask as a secretary on 15 December 2023 (1 page) |
15 December 2023 | Appointment of Ms Susannah Rose-Innes as a secretary on 15 December 2023 (2 pages) |
20 October 2023 | Confirmation statement made on 15 September 2023 with updates (5 pages) |
5 October 2023 | Accounts for a small company made up to 31 March 2023 (11 pages) |
24 May 2023 | Satisfaction of charge 094125300001 in full (1 page) |
24 May 2023 | Satisfaction of charge 094125300002 in full (1 page) |
16 May 2023 | Registration of charge 094125300003, created on 15 May 2023 (32 pages) |
29 September 2022 | Confirmation statement made on 15 September 2022 with updates (7 pages) |
11 August 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
26 July 2022 | Registration of charge 094125300002, created on 11 July 2022 (13 pages) |
30 March 2022 | Notification of Tobias Gruber as a person with significant control on 11 November 2021 (2 pages) |
2 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
30 November 2021 | Statement of capital following an allotment of shares on 21 March 2021
|
19 October 2021 | Confirmation statement made on 15 September 2021 with updates (6 pages) |
1 June 2021 | Registered office address changed from The Emerson Building Emerson Street London SE1 9DU England to 30 Churchill Place London E14 5RE on 1 June 2021 (1 page) |
29 April 2021 | Cessation of Tobias Gruber as a person with significant control on 21 March 2021 (1 page) |
29 April 2021 | Notification of Cl Mc Finance Uk Sarl as a person with significant control on 21 March 2021 (2 pages) |
26 April 2021 | Resolutions
|
26 April 2021 | Memorandum and Articles of Association (65 pages) |
26 April 2021 | Resolutions
|
12 April 2021 | Appointment of Mr Christoph Friedrich as a director on 22 March 2021 (2 pages) |
12 April 2021 | Appointment of Mr Alexander Luigi Rocco Curcio as a director on 22 March 2021 (2 pages) |
30 March 2021 | Statement of capital following an allotment of shares on 19 March 2021
|
30 March 2021 | Statement of capital following an allotment of shares on 21 March 2021
|
25 March 2021 | Registration of charge 094125300001, created on 22 March 2021 (47 pages) |
12 February 2021 | Statement of capital following an allotment of shares on 23 December 2020
|
18 December 2020 | Termination of appointment of Michael Hieb as a director on 18 December 2020 (1 page) |
18 December 2020 | Appointment of Mr Sanjeev Pottay as a director on 18 December 2020 (2 pages) |
15 September 2020 | Confirmation statement made on 15 September 2020 with updates (5 pages) |
17 June 2020 | Statement of capital following an allotment of shares on 5 June 2020
|
16 June 2020 | Appointment of Mr Graham Peter Leask as a secretary on 16 June 2020 (2 pages) |
29 May 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
5 March 2020 | Director's details changed for Mr Petr Luksan on 2 December 2019 (2 pages) |
5 March 2020 | Confirmation statement made on 21 February 2020 with updates (5 pages) |
5 February 2020 | Current accounting period shortened from 31 May 2020 to 31 March 2020 (1 page) |
2 December 2019 | Registered office address changed from 138 Holborn London EC1N 2SW England to The Emerson Building Emerson Street London SE1 9DU on 2 December 2019 (1 page) |
19 November 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
20 August 2019 | Statement of capital following an allotment of shares on 19 August 2019
|
24 July 2019 | Statement of capital following an allotment of shares on 23 July 2019
|
1 May 2019 | Resolutions
|
29 April 2019 | Resolutions
|
12 April 2019 | Statement of capital following an allotment of shares on 9 April 2019
|
6 March 2019 | Confirmation statement made on 21 February 2019 with updates (5 pages) |
1 March 2019 | Statement of capital following an allotment of shares on 27 February 2019
|
25 February 2019 | Notification of Tobias Gruber as a person with significant control on 24 September 2018 (2 pages) |
25 February 2019 | Cessation of Mohsin Mehdi as a person with significant control on 24 September 2018 (1 page) |
18 February 2019 | Statement of capital following an allotment of shares on 11 February 2019
|
17 December 2018 | Cancellation of shares. Statement of capital on 29 October 2018
|
4 December 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
8 October 2018 | Cancellation of shares. Statement of capital on 24 September 2018
|
31 May 2018 | Statement of capital following an allotment of shares on 2 March 2018
|
31 May 2018 | Termination of appointment of Mohsin Mehdi as a director on 31 May 2018 (1 page) |
29 May 2018 | Statement of capital following an allotment of shares on 12 April 2018
|
17 May 2018 | Appointment of Mr Petr Luksan as a director on 1 April 2018 (2 pages) |
26 April 2018 | Cancellation of shares. Statement of capital on 19 December 2017
|
26 April 2018 | Cancellation of shares. Statement of capital on 19 December 2017
|
26 April 2018 | Cancellation of shares. Statement of capital on 8 February 2018
|
12 March 2018 | Termination of appointment of Fiach Ross Maguire as a director on 1 December 2017 (1 page) |
21 February 2018 | Confirmation statement made on 21 February 2018 with updates (6 pages) |
19 February 2018 | Cessation of Fiach Ross Maguire as a person with significant control on 7 October 2017 (1 page) |
19 February 2018 | Notification of Mohsin Meh as a person with significant control on 7 October 2017 (2 pages) |
19 February 2018 | Change of details for Mr Mohsin Meh as a person with significant control on 7 October 2017 (2 pages) |
24 January 2018 | Registered office address changed from 138 Holburn London EC1N 2SW England to 138 Holborn London EC1N 2SW on 24 January 2018 (1 page) |
18 January 2018 | Statement of capital following an allotment of shares on 4 December 2017
|
10 January 2018 | Purchase of own shares. (3 pages) |
10 January 2018 | Purchase of own shares. (3 pages) |
22 November 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
22 November 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
1 November 2017 | Statement of capital following an allotment of shares on 6 October 2017
|
1 November 2017 | Statement of capital following an allotment of shares on 6 October 2017
|
13 October 2017 | Resolutions
|
13 October 2017 | Resolutions
|
6 October 2017 | Confirmation statement made on 6 October 2017 with updates (5 pages) |
6 October 2017 | Director's details changed for Mr Tobias Gruber on 5 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr Tobias Gruber on 5 October 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with updates (5 pages) |
5 October 2017 | Director's details changed for Michael Hieb on 5 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Michael Hieb on 5 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr Tobias Gruber on 5 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr Fiach Ross Maguire on 5 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr Tobias Gruber on 5 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr Fiach Ross Maguire on 5 October 2017 (2 pages) |
2 October 2017 | Second filing of Confirmation Statement dated 29/01/2017 (7 pages) |
2 October 2017 | Second filing of Confirmation Statement dated 29/01/2017 (7 pages) |
7 September 2017 | Appointment of Mr Mohsin Mehdi as a director on 29 August 2017 (2 pages) |
7 September 2017 | Appointment of Mr Mohsin Mehdi as a director on 29 August 2017 (2 pages) |
11 August 2017 | Statement of capital following an allotment of shares on 20 July 2017
|
11 August 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
11 August 2017 | Statement of capital following an allotment of shares on 20 July 2017
|
11 August 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
17 May 2017 | Registered office address changed from C/O We Work 1 Fore Street London EC2Y 5EJ England to 138 Holburn London EC1N 2SW on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from C/O We Work 1 Fore Street London EC2Y 5EJ England to 138 Holburn London EC1N 2SW on 17 May 2017 (1 page) |
27 April 2017 | Second filing of a statement of capital following an allotment of shares on 25 October 2016
|
27 April 2017 | Second filing of a statement of capital following an allotment of shares on 25 October 2016
|
15 February 2017 | Confirmation statement made on 29 January 2017 with updates
|
15 February 2017 | Confirmation statement made on 29 January 2017 with updates
|
11 January 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
11 January 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
15 December 2016 | Appointment of Michael Hieb as a director on 23 November 2016 (2 pages) |
15 December 2016 | Appointment of Michael Hieb as a director on 23 November 2016 (2 pages) |
13 December 2016 | Statement of capital following an allotment of shares on 25 October 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 25 October 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 25 November 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 25 November 2016
|
15 November 2016 | Sub-division of shares on 7 June 2016 (6 pages) |
15 November 2016 | Sub-division of shares on 7 June 2016 (6 pages) |
1 November 2016 | Statement of capital following an allotment of shares on 28 September 2016
|
1 November 2016 | Statement of capital following an allotment of shares on 28 September 2016
|
28 October 2016 | Statement of capital following an allotment of shares on 6 June 2016
|
28 October 2016 | Statement of capital following an allotment of shares on 6 June 2016
|
26 September 2016 | Registered office address changed from 13 Powis Villas Brighton BN1 3HD United Kingdom to C/O We Work 1 Fore Street London EC2Y 5EJ on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from 13 Powis Villas Brighton BN1 3HD United Kingdom to C/O We Work 1 Fore Street London EC2Y 5EJ on 26 September 2016 (1 page) |
13 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 July 2016 | Previous accounting period extended from 31 January 2016 to 31 May 2016 (1 page) |
22 July 2016 | Previous accounting period extended from 31 January 2016 to 31 May 2016 (1 page) |
25 May 2016 | Appointment of Mr Tobias Gruber as a director on 27 April 2016 (2 pages) |
25 May 2016 | Appointment of Mr Tobias Gruber as a director on 27 April 2016 (2 pages) |
15 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
29 January 2015 | Incorporation Statement of capital on 2015-01-29
|
29 January 2015 | Incorporation Statement of capital on 2015-01-29
|