London
W1J 7AD
Director Name | Dr Timo Gruenert |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | German |
Status | Current |
Appointed | 24 March 2016(1 year after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Scheibenstrasse 13 76530 Baden-Baden Germany |
Director Name | Mr Maximillian Michael Robinson |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2020(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Derby Street London W1J 7AD |
Director Name | Mr Martin John Tonks |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 5th Floor Curzon Street London W1J 7UW |
Secretary Name | Mr Dipak Lalsodagar |
---|---|
Status | Resigned |
Appointed | 19 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Derby Street London W1J 7AD |
Director Name | Mr David John Higgins |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 June 2020) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 6 Derby Street London W1J 7AD |
Director Name | Mrs Daniela Ott |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 March 2016(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2017) |
Role | CEO |
Country of Residence | France |
Correspondence Address | 6 Rue Jean Goujon 75008 Paris France |
Director Name | Mr Frank Marrenbach |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 March 2016(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 June 2020) |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | Schillerstrasse 7 76530 Baden-Baden Germany |
Director Name | Miss Mathilde Vigier |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 December 2017(2 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 May 2018) |
Role | Vp Strategy & Digital Transformation |
Country of Residence | Germany |
Correspondence Address | 7 Oetker Collection Schillerstrasse 7 Baden Baden 76530 |
Registered Address | 6 Derby Street London W1J 7AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
18 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
19 June 2020 | Cessation of Frank Marrenbach as a person with significant control on 19 June 2020 (1 page) |
19 June 2020 | Cessation of David John Higgins as a person with significant control on 19 June 2020 (1 page) |
19 June 2020 | Termination of appointment of David John Higgins as a director on 19 June 2020 (1 page) |
19 June 2020 | Termination of appointment of Frank Marrenbach as a director on 19 June 2020 (1 page) |
12 June 2020 | Register inspection address has been changed to 6 Derby Street London W1J 7AD (1 page) |
12 June 2020 | Registered office address changed from 5th Floor Curzon Street London W1J 7UW England to 6 Derby Street London W1J 7AD on 12 June 2020 (1 page) |
29 April 2020 | Termination of appointment of Martin John Tonks as a director on 29 April 2020 (1 page) |
29 April 2020 | Cessation of Martin Tonks as a person with significant control on 29 April 2020 (1 page) |
15 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
14 January 2020 | Notification of Maximillian Michael Robinson as a person with significant control on 2 January 2020 (2 pages) |
10 January 2020 | Appointment of Mr Maximillian Michael Robinson as a director on 2 January 2020 (2 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
22 March 2019 | Cessation of Mathilde Vigier as a person with significant control on 31 May 2018 (1 page) |
22 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
28 June 2018 | Termination of appointment of Mathilde Vigier as a director on 31 May 2018 (1 page) |
21 March 2018 | Confirmation statement made on 19 March 2018 with updates (5 pages) |
20 March 2018 | Cessation of Daniela Ott as a person with significant control on 31 December 2017 (1 page) |
20 March 2018 | Notification of Mathilde Vigier as a person with significant control on 15 December 2017 (2 pages) |
20 March 2018 | Cessation of Daniela Ott as a person with significant control on 31 December 2017 (1 page) |
9 March 2018 | Statement of capital following an allotment of shares on 12 February 2018
|
9 January 2018 | Termination of appointment of Daniela Ott as a director on 31 December 2017 (1 page) |
15 December 2017 | Appointment of Miss Mathilde Vigier as a director on 13 December 2017 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (11 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (11 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 September 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
21 September 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
7 April 2016 | Appointment of Mrs Daniela Ott as a director on 24 March 2016 (2 pages) |
7 April 2016 | Appointment of Mrs Daniela Ott as a director on 24 March 2016 (2 pages) |
1 April 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
1 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Appointment of Dr Timo Gruenert as a director on 24 March 2016 (2 pages) |
1 April 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
1 April 2016 | Appointment of Dr Timo Gruenert as a director on 24 March 2016 (2 pages) |
1 April 2016 | Appointment of Mr Frank Marrenbach as a director on 24 March 2016 (2 pages) |
1 April 2016 | Appointment of Mr Frank Marrenbach as a director on 24 March 2016 (2 pages) |
1 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
4 September 2015 | Appointment of Mr David John Higgins as a director on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of Mr David John Higgins as a director on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of Mr David John Higgins as a director on 4 September 2015 (2 pages) |
19 March 2015 | Incorporation Statement of capital on 2015-03-19
|
19 March 2015 | Incorporation Statement of capital on 2015-03-19
|