High Wycombe
HP11 1FD
Director Name | Miss Oana Andreea Jinga |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2015(same day as company formation) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 Trinity Circle High Wycombe HP11 1FD |
Director Name | Mr Adrian Leonard Negoita |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2015(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 73 Trinity Circle High Wycombe HP11 1FB |
Director Name | Oliver Finch |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | German |
Status | Current |
Appointed | 02 June 2022(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Esplanaden 50 1263, Kobenhavn K Hovedstaden Denmark |
Director Name | Christoph Schuh |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | German |
Status | Current |
Appointed | 02 June 2022(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Bernadottestr. 269 22605 Hamburg Germany |
Director Name | Benjamin Adam Blume |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2023(8 years, 3 months after company formation) |
Appointment Duration | 10 months |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Rathbone Street London W1T 1NJ |
Director Name | Mr Russell Christopher Franklin Buckley |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(5 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 May 2023) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Kindred Capital First Floor, 46 Sekforde St Clerkenwell London EC1R 0HA |
Registered Address | Westbourne Studios Room We126.7 242 Acklam Road, Portobello London W10 5JJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months, 3 weeks from now) |
8 October 2020 | Confirmation statement made on 8 October 2020 with updates (7 pages) |
---|---|
11 September 2020 | Sub-division of shares on 9 July 2020 (7 pages) |
11 September 2020 | Sub-division of shares on 9 July 2020 (7 pages) |
11 September 2020 | Sub-division of shares on 9 July 2020 (7 pages) |
24 August 2020 | Resolutions
|
18 June 2020 | Registered office address changed from Crl the Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA United Kingdom to Room 212 Jam Studios the Biscuit Factory, 100 Drummond Rd London SE16 4DG on 18 June 2020 (1 page) |
19 May 2020 | Memorandum and Articles of Association (47 pages) |
15 May 2020 | Appointment of Russell Christopher Franklin Buckley as a director on 16 March 2020 (2 pages) |
12 May 2020 | Statement of capital following an allotment of shares on 16 March 2020
|
12 May 2020 | Statement of capital following an allotment of shares on 19 March 2020
|
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
6 December 2019 | Confirmation statement made on 6 December 2019 with updates (4 pages) |
19 December 2018 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
9 October 2018 | Statement of capital following an allotment of shares on 17 August 2018
|
5 October 2018 | Resolutions
|
26 September 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
13 June 2018 | Change of share class name or designation (2 pages) |
2 May 2018 | Resolutions
|
22 February 2018 | Registered office address changed from Appletree Lodge Kiln Lane Bourne End SL8 5JE United Kingdom to Crl the Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 22 February 2018 (1 page) |
14 December 2017 | Change of details for Mr Andrei Radu Danescu as a person with significant control on 8 September 2017 (2 pages) |
14 December 2017 | Change of details for Mr Adrian Leonard Negoita as a person with significant control on 8 September 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 6 December 2017 with updates (5 pages) |
4 December 2017 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
15 September 2017 | Sub-division of shares on 1 September 2017 (4 pages) |
15 September 2017 | Sub-division of shares on 1 September 2017 (4 pages) |
12 September 2017 | Resolutions
|
12 September 2017 | Resolutions
|
24 May 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
24 May 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
25 February 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
25 February 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
16 May 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
16 May 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
24 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
16 September 2015 | Company name changed botz&us LIMITED\certificate issued on 16/09/15
|
16 September 2015 | Company name changed botz&us LIMITED\certificate issued on 16/09/15
|
19 February 2015 | Incorporation Statement of capital on 2015-02-19
|
19 February 2015 | Incorporation Statement of capital on 2015-02-19
|