London
SW18 1RA
Director Name | Mr Dario Favoino |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 September 2016(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | International House Holborn Viaduct London EC1A 2BN |
Director Name | Mr Siraj Khaliq |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2018(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 February 2023) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | International House Holborn Viaduct London EC1A 2BN |
Director Name | Mr Simon David Levene |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2018(3 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 11 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | International House Holborn Viaduct London EC1A 2BN |
Director Name | Mr Gregory John Benenson Marsh |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2018(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International House Holborn Viaduct London EC1A 2BN |
Director Name | Mr Nicholas Gwyn Brisbourne |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2019(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 May 2022) |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | Forward Partners, Commercial Unit 2 124 East Road London N1 6FD |
Director Name | Mr Michael Odai |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2022(7 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 07 December 2022) |
Role | COO |
Country of Residence | United States |
Correspondence Address | International House Holborn Viaduct London EC1A 2BN |
Director Name | Ms Ella Shen |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2022(7 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 March 2023) |
Role | Vc Investor |
Country of Residence | England |
Correspondence Address | Alphabeta Building Finsbury Square London EC2A 1AH |
Director Name | Mr Siraj Rashid Khaliq |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2023(8 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 23 June 2023) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | International House Holborn Viaduct London EC1A 2BN |
Director Name | Mr Philip Lowman Laney |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2023(8 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 23 June 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | International House Holborn Viaduct London EC1A 2BN |
Director Name | Mr Thomas Hyde Jones |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2023(8 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 22 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 7 Eastfields Avenue London SW18 1RA |
Registered Address | Unit 6 7 Eastfields Avenue London SW18 1RA |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
1 June 2022 | Delivered on: 7 June 2022 Persons entitled: Sprk Capital Limited Classification: A registered charge Particulars: The client charges all the land owned by it, as well as, equipment, investments, key contracts, key accounts, intellectual property, debts, goodwill and uncalled capital and any rights connected with them. Outstanding |
---|
10 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
8 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
22 May 2020 | Memorandum and Articles of Association (47 pages) |
22 May 2020 | Resolutions
|
21 February 2020 | Confirmation statement made on 7 February 2020 with updates (11 pages) |
21 February 2020 | Cessation of Philip Lowman Laney as a person with significant control on 28 August 2019 (1 page) |
21 February 2020 | Notification of a person with significant control statement (2 pages) |
20 February 2020 | Statement of capital following an allotment of shares on 11 December 2019
|
10 January 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
2 December 2019 | Statement of capital following an allotment of shares on 23 September 2019
|
25 November 2019 | Appointment of Mr Nicholas Gwyn Brisbourne as a director on 23 August 2019 (2 pages) |
11 November 2019 | Statement of capital following an allotment of shares on 23 September 2019
|
11 November 2019 | Change of share class name or designation (2 pages) |
10 November 2019 | Resolutions
|
10 November 2019 | Resolutions
|
10 November 2019 | Change of share class name or designation (2 pages) |
8 August 2019 | Resolutions
|
26 July 2019 | Cessation of Dario Favoino as a person with significant control on 8 May 2018 (1 page) |
26 July 2019 | Cessation of Siraj Khaliq as a person with significant control on 7 June 2019 (1 page) |
8 July 2019 | Second filing of a statement of capital following an allotment of shares on 13 June 2019
|
8 July 2019 | Second filing of a statement of capital following an allotment of shares on 1 May 2019
|
14 June 2019 | Statement of capital following an allotment of shares on 13 June 2019
|
13 June 2019 | Statement of capital following an allotment of shares on 13 June 2019
|
13 June 2019 | Statement of capital following an allotment of shares on 1 May 2019
|
15 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
7 February 2019 | Termination of appointment of Dario Favoino as a director on 31 December 2018 (1 page) |
7 February 2019 | Appointment of Mr Gregory Marsh as a director on 5 May 2018 (2 pages) |
7 February 2019 | Appointment of Mr Dario Favoino as a director on 5 May 2018 (2 pages) |
7 February 2019 | Appointment of Mr Siraj Khaliq as a director on 5 May 2018 (2 pages) |
7 February 2019 | Appointment of Mr Simon David Levene as a director on 5 May 2018 (2 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with updates (5 pages) |
7 February 2019 | Statement of capital following an allotment of shares on 10 December 2018
|
30 January 2019 | Previous accounting period shortened from 28 February 2019 to 30 June 2018 (1 page) |
29 January 2019 | Statement of capital following an allotment of shares on 10 February 2018
|
17 January 2019 | Statement of capital following an allotment of shares on 8 May 2018
|
16 January 2019 | Resolutions
|
5 October 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
29 March 2018 | Termination of appointment of Dario Favoino as a director on 6 March 2018 (1 page) |
23 February 2018 | Confirmation statement made on 10 February 2018 with updates (5 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
30 October 2017 | Statement of capital following an allotment of shares on 13 September 2017
|
30 October 2017 | Statement of capital following an allotment of shares on 13 September 2017
|
30 October 2017 | Sub-division of shares on 13 September 2017 (6 pages) |
30 October 2017 | Sub-division of shares on 13 September 2017 (6 pages) |
27 October 2017 | Resolutions
|
27 October 2017 | Resolutions
|
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
9 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
13 September 2016 | Registered office address changed from 97 Huntingfield Road Huntingfield Road London SW15 5EA United Kingdom to International House Holborn Viaduct London EC1A 2BN on 13 September 2016 (1 page) |
13 September 2016 | Appointment of Mr Dario Favoino as a director on 13 September 2016 (2 pages) |
13 September 2016 | Registered office address changed from 97 Huntingfield Road Huntingfield Road London SW15 5EA United Kingdom to International House Holborn Viaduct London EC1A 2BN on 13 September 2016 (1 page) |
13 September 2016 | Appointment of Mr Dario Favoino as a director on 13 September 2016 (2 pages) |
7 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
16 February 2015 | Incorporation Statement of capital on 2015-02-16
|
16 February 2015 | Incorporation Statement of capital on 2015-02-16
|