Strand
London
Westminster
WC2R 1LA
Director Name | Mr David James Alexander Grant |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2018(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | S64 Somerset House Strand London Westminster WC2R 1LA |
Director Name | Dr Kimberley Schiller |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 29 January 2018(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | S64 Somerset House Strand London Westminster WC2R 1LA |
Director Name | Mr Amit Bhola |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(2 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 26 February 2020) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | T-128 New Wing, Somerset House Strand London WC2R 1LA |
Director Name | Mr Harald Strom |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 January 2018(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2019) |
Role | Investment Banker |
Country of Residence | Sweden |
Correspondence Address | T-128 New Wing, Somerset House Strand London WC2R 1LA |
Website | www.felcana.com |
---|
Registered Address | S64 Somerset House Strand London Westminster WC2R 1LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 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 | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
18 May 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
17 November 2022 | Resolutions
|
17 November 2022 | Memorandum and Articles of Association (19 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
5 May 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
30 May 2021 | Confirmation statement made on 1 April 2021 with updates (9 pages) |
30 May 2021 | Registered office address changed from T-128 New Wing, Somerset House Strand London WC2R 1LA United Kingdom to S64 Somerset House Strand London Westminster WC2R 1LA on 30 May 2021 (1 page) |
26 April 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
17 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
19 May 2020 | Statement of capital following an allotment of shares on 3 April 2020
|
19 May 2020 | Confirmation statement made on 1 April 2020 with updates (10 pages) |
26 February 2020 | Termination of appointment of Amit Bhola as a director on 26 February 2020 (1 page) |
11 February 2020 | Termination of appointment of Harald Strom as a director on 31 December 2019 (1 page) |
3 February 2020 | Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page) |
20 December 2019 | Statement of capital following an allotment of shares on 6 December 2019
|
20 August 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
6 August 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
14 June 2019 | Statement of capital following an allotment of shares on 19 April 2018
|
14 June 2019 | Statement of capital following an allotment of shares on 10 April 2019
|
14 June 2019 | Statement of capital following an allotment of shares on 31 May 2019
|
14 June 2019 | Statement of capital following an allotment of shares on 10 June 2019
|
14 June 2019 | Statement of capital following an allotment of shares on 31 March 2019
|
14 June 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
14 June 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
15 April 2019 | Confirmation statement made on 1 April 2019 with updates (9 pages) |
9 January 2019 | Statement of capital following an allotment of shares on 19 December 2018
|
9 January 2019 | Statement of capital following an allotment of shares on 5 October 2018
|
9 January 2019 | Change of details for Dr James Aloysius Andrews as a person with significant control on 28 June 2017 (2 pages) |
9 January 2019 | Statement of capital following an allotment of shares on 21 June 2018
|
9 January 2019 | Statement of capital following an allotment of shares on 14 December 2018
|
9 January 2019 | Statement of capital following an allotment of shares on 3 December 2018
|
9 January 2019 | Statement of capital following an allotment of shares on 17 December 2018
|
9 January 2019 | Statement of capital following an allotment of shares on 4 August 2018
|
9 January 2019 | Statement of capital following an allotment of shares on 7 January 2019
|
9 January 2019 | Statement of capital following an allotment of shares on 30 September 2018
|
9 January 2019 | Statement of capital following an allotment of shares on 9 October 2018
|
9 January 2019 | Statement of capital following an allotment of shares on 24 December 2018
|
24 December 2018 | Resolutions
|
18 May 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
30 April 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
14 April 2018 | Confirmation statement made on 1 April 2018 with updates (8 pages) |
23 February 2018 | Current accounting period shortened from 30 April 2018 to 28 February 2018 (1 page) |
20 February 2018 | Statement of capital following an allotment of shares on 5 December 2017
|
20 February 2018 | Appointment of Mr David James Alexander Grant as a director on 29 January 2018 (2 pages) |
20 February 2018 | Appointment of Mr Amit Bhola as a director on 29 January 2018 (2 pages) |
20 February 2018 | Appointment of Mr Harald Strom as a director on 29 January 2018 (2 pages) |
16 February 2018 | Appointment of Dr Kimberley Schiller as a director on 29 January 2018 (2 pages) |
16 February 2018 | Registered office address changed from Makerversity Somerset House Strand London WC2R 1LA England to T-128 New Wing, Somerset House Strand London WC2R 1LA on 16 February 2018 (1 page) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
5 August 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
5 August 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
7 April 2017 | Statement of capital following an allotment of shares on 8 February 2017
|
7 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
7 April 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
7 April 2017 | Statement of capital following an allotment of shares on 6 February 2017
|
7 April 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
7 April 2017 | Statement of capital following an allotment of shares on 4 November 2016
|
7 April 2017 | Statement of capital following an allotment of shares on 4 November 2016
|
7 April 2017 | Statement of capital following an allotment of shares on 5 March 2017
|
7 April 2017 | Statement of capital following an allotment of shares on 5 March 2017
|
7 April 2017 | Statement of capital following an allotment of shares on 8 February 2017
|
7 April 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
7 April 2017 | Statement of capital following an allotment of shares on 6 February 2017
|
7 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
7 April 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
5 April 2017 | Registered office address changed from PO Box WC2R 1LA Makerversity Somerset House Victoria Embankment London Choose County WC2R 1LA United Kingdom to Makerversity Somerset House Strand London WC2R 1LA on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from PO Box WC2R 1LA Makerversity Somerset House Victoria Embankment London Choose County WC2R 1LA United Kingdom to Makerversity Somerset House Strand London WC2R 1LA on 5 April 2017 (1 page) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
17 March 2017 | Registered office address changed from Flat 1a Craven Court 29-31 Craven Road London W2 3BX United Kingdom to PO Box WC2R 1LA Makerversity Somerset House Victoria Embankment London Choose County WC2R 1LA on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from Flat 1a Craven Court 29-31 Craven Road London W2 3BX United Kingdom to PO Box WC2R 1LA Makerversity Somerset House Victoria Embankment London Choose County WC2R 1LA on 17 March 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 September 2016 | Statement of capital following an allotment of shares on 6 July 2016
|
20 September 2016 | Statement of capital following an allotment of shares on 6 July 2016
|
15 April 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
15 April 2016 | Resolutions
|
15 April 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
15 April 2016 | Resolutions
|
12 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
8 April 2016 | Second filing of SH01 previously delivered to Companies House
|
8 April 2016 | Second filing of SH01 previously delivered to Companies House
|
5 April 2016 | Statement of capital following an allotment of shares on 28 February 2016
|
5 April 2016 | Statement of capital following an allotment of shares on 28 February 2016
|
9 March 2016 | Sub-division of shares on 24 February 2016 (4 pages) |
9 March 2016 | Sub-division of shares on 24 February 2016 (4 pages) |
3 March 2016 | Second filing of SH01 previously delivered to Companies House
|
3 March 2016 | Second filing of SH01 previously delivered to Companies House
|
5 January 2016 | Statement of capital following an allotment of shares on 27 November 2015
|
5 January 2016 | Statement of capital following an allotment of shares on 27 November 2015
|
1 April 2015 | Incorporation
|
1 April 2015 | Incorporation
|
1 April 2015 | Incorporation Statement of capital on 2015-04-01
|