London
EC1V 1AJ
Director Name | Miss Olga Kotsur |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2015(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 38 Caird Street London W10 4RR |
Director Name | Mr Stepan Natalevich |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 28 February 2024(9 years after company formation) |
Appointment Duration | 2 months |
Role | Vp Operations |
Country of Residence | England |
Correspondence Address | Mercaux, Landmark Offices 368 Gray's Inn Road The Lighthouse London WC1X 8BB |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 February 2015(same day as company formation) |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Denis Mukha |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 February 2024) |
Role | Entrepreneur, Head Of Mobile Engineering |
Country of Residence | England |
Correspondence Address | Flat 10 Princes Court 68 Pilgrims Lane London NW3 1SP |
Registered Address | Mercaux, Landmark Offices 368 Gray's Inn Road The Lighthouse London WC1X 8BB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
7 April 2021 | Delivered on: 12 April 2021 Persons entitled: Fp Venture Debt I LTD Classification: A registered charge Particulars: The chargor charges: by way of a first legal mortgage all estates or interests in any freehold or leasehold property now owned by it; this includes the real property (if any) specified in schedule 1 (real property); and (to the extent that they are not either the subject of a mortgage under paragraph (I) above or freehold or leasehold property in scotland) by way of a first fixed charge all estates or interests in any freehold or leasehold property now or subsequently owned by it.. The chargor charges by way of a first fixed charge all its intellectual property.. Please see charge document for more details. Outstanding |
---|---|
29 January 2019 | Delivered on: 14 February 2019 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
15 March 2024 | Confirmation statement made on 15 March 2024 with no updates (3 pages) |
---|---|
29 February 2024 | Appointment of Mr Stepan Natalevich as a director on 28 February 2024 (2 pages) |
29 February 2024 | Termination of appointment of Denis Mukha as a director on 28 February 2024 (1 page) |
11 January 2024 | Satisfaction of charge 094180430003 in full (1 page) |
4 November 2023 | Registered office address changed from 316a Beulah Hill London United Kingdom SE19 3HF United Kingdom to Mercaux, Landmark Offices 368 Gray's Inn Road the Lighthouse London WC1X 8BB on 4 November 2023 (1 page) |
23 August 2023 | Satisfaction of charge 094180430001 in full (1 page) |
15 August 2023 | Registration of charge 094180430003, created on 1 August 2023 (6 pages) |
6 April 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
15 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
14 March 2023 | Director's details changed for Mr Denis Mukha on 9 March 2023 (2 pages) |
3 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
5 December 2022 | Director's details changed for Mr Denis Mukha on 5 December 2022 (2 pages) |
24 November 2022 | Director's details changed for Mr Alexey Petrov on 14 November 2022 (2 pages) |
24 November 2022 | Director's details changed for Mr Denis Mukha on 14 November 2022 (2 pages) |
24 November 2022 | Change of details for Miss Olga Kotsur as a person with significant control on 14 November 2022 (2 pages) |
25 August 2022 | Change of details for Miss Olga Kotsur as a person with significant control on 25 August 2022 (2 pages) |
25 August 2022 | Director's details changed for Miss Olga Kotsur on 25 August 2022 (2 pages) |
3 May 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
3 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
28 September 2021 | Change of details for Miss Olga Kotsur as a person with significant control on 23 September 2021 (2 pages) |
26 September 2021 | Change of details for Miss Olga Kotsur as a person with significant control on 23 September 2021 (2 pages) |
2 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page) |
28 June 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
8 June 2021 | Registered office address changed from Regent House 316 Beulah Hill London SE19 3HF United Kingdom to 316a Beulah Hill London United Kingdom SE19 3HF on 8 June 2021 (1 page) |
12 April 2021 | Registration of charge 094180430002, created on 7 April 2021 (33 pages) |
3 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
23 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
22 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
14 February 2019 | Registration of charge 094180430001, created on 29 January 2019 (6 pages) |
7 February 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
6 February 2019 | Change of details for Miss Olga Kotsur as a person with significant control on 18 October 2017 (2 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 August 2018 | Director's details changed for Miss Olga Kotsur on 28 August 2018 (2 pages) |
4 February 2018 | Confirmation statement made on 3 February 2018 with updates (4 pages) |
4 February 2018 | Cessation of Alexey Petrov as a person with significant control on 18 October 2017 (1 page) |
6 December 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
13 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
13 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (8 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (8 pages) |
22 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
22 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
7 November 2016 | Appointment of Mr Denis Mukha as a director on 1 September 2016 (2 pages) |
7 November 2016 | Appointment of Mr Denis Mukha as a director on 1 September 2016 (2 pages) |
4 November 2016 | Director's details changed for Mr Alexey Petrov on 15 July 2016 (2 pages) |
4 November 2016 | Director's details changed for Mr Alexey Petrov on 15 July 2016 (2 pages) |
4 November 2016 | Director's details changed for Miss Olga Kotsur on 21 October 2016 (2 pages) |
4 November 2016 | Director's details changed for Miss Olga Kotsur on 21 October 2016 (2 pages) |
25 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
2 February 2015 | Incorporation
Statement of capital on 2015-02-02
|
2 February 2015 | Incorporation
Statement of capital on 2015-02-02
|