Austin
Texas
78756
Director Name | Christopher Joseph Rosas |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 March 2022(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Vice President Of Tax & Treasury |
Country of Residence | United States |
Correspondence Address | 1105 W 41st Street Austin Texas 78756 |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2017(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mrs Michelle Theresa Kennedy |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Director Name | Mr Daniel Robert Allen |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2016(1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Kingsway Africa House London WC2B 6AH |
Director Name | Mr Andrey Ogandzhanyants |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 19 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | K1, Upper Ground Floor Forni Complex Triq Xatt Valletta Waterfront Floriana Frn 1913 |
Director Name | Ms Whitney Wolfe |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2016(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 19 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1105 West 41st Street Unit B Austin Texas 78756 |
Director Name | Ms Valeriya Kapranova |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 31 August 2016(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | K1, Upper Ground Floor Forni Complex Triq Xatt Valletta Waterfront Floriana Frn 1913 |
Director Name | Mr Idan Wallichman |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 19 September 2017(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 February 2022) |
Role | Principal, Office Of The President |
Country of Residence | United Kingdom |
Correspondence Address | 1105 W 41st Street Austin Texas 78756 |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 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, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
22 March 2024 | Director's details changed for Mariko O'shea on 15 March 2024 (2 pages) |
---|---|
19 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
6 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
17 October 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
23 September 2022 | Director's details changed for Mariko O'shea on 16 September 2022 (2 pages) |
30 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
18 March 2022 | Appointment of Christopher Joseph Rosas as a director on 16 March 2022 (2 pages) |
28 February 2022 | Director's details changed for Mariko O'shea on 26 July 2021 (2 pages) |
11 February 2022 | Termination of appointment of Idan Wallichman as a director on 11 February 2022 (1 page) |
8 February 2022 | Director's details changed for Mr Idan Wallichman on 3 February 2022 (2 pages) |
8 February 2022 | Director's details changed for Mariko O'shea on 3 February 2022 (2 pages) |
25 September 2021 | Full accounts made up to 31 December 2020 (16 pages) |
5 August 2021 | Director's details changed for Mr Idan Wallichman on 22 July 2021 (2 pages) |
9 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
4 January 2021 | Full accounts made up to 31 December 2019 (17 pages) |
16 September 2020 | Director's details changed for Mariko O'shea on 1 February 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
22 May 2019 | Full accounts made up to 31 December 2018 (20 pages) |
28 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
2 November 2018 | Full accounts made up to 31 December 2017 (24 pages) |
18 September 2018 | Appointment of Mariko O'shea as a director on 17 September 2018 (2 pages) |
18 September 2018 | Termination of appointment of Valeriya Kapranova as a director on 17 September 2018 (1 page) |
28 March 2018 | Confirmation statement made on 27 March 2018 with updates (5 pages) |
28 March 2018 | Director's details changed for Ms Valeriya Kapranova on 31 August 2016 (2 pages) |
28 March 2018 | Director's details changed for Ms Valeriya Kapranova on 26 March 2018 (2 pages) |
27 March 2018 | Director's details changed for Ms Valeriya Kapranova on 26 March 2018 (2 pages) |
27 March 2018 | Change of details for Badoo Trading Limited as a person with significant control on 7 June 2017 (2 pages) |
20 September 2017 | Termination of appointment of Whitney Wolfe as a director on 19 September 2017 (1 page) |
20 September 2017 | Appointment of Mr Idan Wallichman as a director on 19 September 2017 (2 pages) |
20 September 2017 | Termination of appointment of Andrey Ogandzhanyants as a director on 19 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Andrey Ogandzhanyants as a director on 19 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Whitney Wolfe as a director on 19 September 2017 (1 page) |
20 September 2017 | Appointment of Mr Idan Wallichman as a director on 19 September 2017 (2 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 March 2017 | Director's details changed for Mr Andrey Ogandzhanyants on 23 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Ms Valeriya Kapranova on 23 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Ms Whitney Wolfe on 27 March 2017 (2 pages) |
27 March 2017 | Registered office address changed from 70 Kingsway Africa House London WC2B 6AH England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 27 March 2017 (1 page) |
27 March 2017 | Director's details changed for Ms Valeriya Kapranova on 23 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Andrey Ogandzhanyants on 23 March 2017 (2 pages) |
27 March 2017 | Registered office address changed from 70 Kingsway Africa House London WC2B 6AH England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 27 March 2017 (1 page) |
27 March 2017 | Director's details changed for Ms Whitney Wolfe on 27 March 2017 (2 pages) |
22 March 2017 | Appointment of Reed Smith Corporate Services Limited as a secretary on 17 March 2017 (2 pages) |
22 March 2017 | Appointment of Reed Smith Corporate Services Limited as a secretary on 17 March 2017 (2 pages) |
6 November 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
6 November 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
1 September 2016 | Appointment of Ms Whitney Wolfe as a director on 31 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of Daniel Robert Allen as a director on 1 September 2016 (1 page) |
1 September 2016 | Appointment of Ms Whitney Wolfe as a director on 31 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of Daniel Robert Allen as a director on 1 September 2016 (1 page) |
31 August 2016 | Appointment of Ms Valeriya Kapranova as a director on 31 August 2016 (2 pages) |
31 August 2016 | Appointment of Mr Andrey Ogandzhanyants as a director on 31 August 2016 (2 pages) |
31 August 2016 | Appointment of Mr Andrey Ogandzhanyants as a director on 31 August 2016 (2 pages) |
31 August 2016 | Appointment of Ms Valeriya Kapranova as a director on 31 August 2016 (2 pages) |
13 July 2016 | Termination of appointment of Michelle Teresa Kennedy as a director on 13 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Michelle Teresa Kennedy as a director on 13 July 2016 (1 page) |
4 July 2016 | Registered office address changed from Media Village 131 - 151, Great Titchfield Street London W1W 5BB England to 70 Kingsway Africa House London WC2B 6AH on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from Media Village 131 - 151, Great Titchfield Street London W1W 5BB England to 70 Kingsway Africa House London WC2B 6AH on 4 July 2016 (1 page) |
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
8 April 2016 | Appointment of Mr Daniel Robert Allen as a director on 7 April 2016 (2 pages) |
8 April 2016 | Appointment of Mr Daniel Robert Allen as a director on 7 April 2016 (2 pages) |
22 March 2016 | Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD United Kingdom to Media Village 131 - 151, Great Titchfield Street London W1W 5BB on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD United Kingdom to Media Village 131 - 151, Great Titchfield Street London W1W 5BB on 22 March 2016 (1 page) |
11 December 2015 | Company name changed huggle app LIMITED\certificate issued on 11/12/15
|
11 December 2015 | Company name changed huggle app LIMITED\certificate issued on 11/12/15
|
3 July 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
3 July 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
27 March 2015 | Incorporation
Statement of capital on 2015-03-27
|
27 March 2015 | Incorporation
Statement of capital on 2015-03-27
|