London
N1C 4PF
Director Name | Mr Lucian Rautu |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 102 Camley Street London N1C 4PF |
Director Name | Mr Diamandis Karamagias |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(same day as company formation) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 35 New Bridge Street London EC4V 6BW |
Director Name | Mr Michel Marie Raoul Gerard Peretie |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 April 2015(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 New Bridge Street London EC4V 6BW |
Registered Address | Unit 6 102 Camley Street London N1C 4PF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (6 months, 4 weeks from now) |
9 December 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
13 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
8 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
9 December 2021 | Registered office address changed from 35 New Bridge Street London EC4V 6BW England to Unit 6 102 Camley Street London N1C 4PF on 9 December 2021 (1 page) |
3 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
29 April 2021 | Second filing for the cessation of Michel Marie Raoul Gerard Peretie as a person with significant control (6 pages) |
29 April 2021 | Second filing of Confirmation Statement dated 20 October 2020 (5 pages) |
29 April 2021 | Second filing for the cessation of Riverrock Uk Limited as a person with significant control (6 pages) |
29 April 2021 | Second filing to change the details of Balre Technolgies Ltd as a person with significant control (8 pages) |
15 March 2021 | Termination of appointment of Michel Marie Raoul Gerard Peretie as a director on 15 March 2021 (1 page) |
11 February 2021 | Registered office address changed from 11 Pilgrim Street London EC4V 6RN England to 35 New Bridge Street London EC4V 6BW on 11 February 2021 (1 page) |
11 February 2021 | Termination of appointment of Diamandis Karamagias as a director on 4 February 2021 (1 page) |
20 October 2020 | Cessation of Riverrock Uk Limited as a person with significant control on 1 January 2020 (1 page) |
20 October 2020 | Cessation of Michel Marie Raoul Gerard Peretie as a person with significant control on 1 January 2020 (1 page) |
20 October 2020 | Change of details for Balre Technologies Ltd as a person with significant control on 1 January 2020
|
20 October 2020 | Cessation of Riverrock Uk Limited as a person with significant control on 1 January 2020
|
20 October 2020 | Confirmation statement made on 20 October 2020 with updates
|
20 October 2020 | Change of details for Balre Technologies Ltd as a person with significant control on 1 January 2020 (2 pages) |
20 October 2020 | Confirmation statement made on 20 October 2020 with updates (4 pages) |
20 October 2020 | Cessation of Michel Marie Raoul Gerard Peretie as a person with significant control on 1 January 2020
|
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
15 June 2020 | Resolutions
|
15 June 2020 | Solvency Statement dated 05/06/20 (1 page) |
15 June 2020 | Memorandum and Articles of Association (14 pages) |
15 June 2020 | Statement of capital on 15 June 2020
|
15 June 2020 | Statement by Directors (1 page) |
5 June 2020 | Statement of capital following an allotment of shares on 5 June 2020
|
24 April 2020 | Resolutions
|
13 April 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
4 December 2019 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
4 December 2019 | Change of details for Zukunft Alliance Limited as a person with significant control on 1 December 2019 (2 pages) |
23 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
24 December 2018 | Registered office address changed from Como House 3rd Floor 15 Wrights Lane London W8 5SL United Kingdom to 11 Pilgrim Street London EC4V 6RN on 24 December 2018 (1 page) |
14 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
23 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
6 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 August 2017 | Notification of Michel Marie Raoul Gerard Peretie as a person with significant control on 12 July 2017 (2 pages) |
3 August 2017 | Notification of Michel Marie Raoul Gerard Peretie as a person with significant control on 3 August 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
19 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
19 December 2016 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
19 December 2016 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
19 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
26 April 2016 | Registered office address changed from 4th Floor Reading Bridge House Reading Bridge Reading RG1 8LS United Kingdom to Como House 3rd Floor 15 Wrights Lane London W8 5SL on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from 4th Floor Reading Bridge House Reading Bridge Reading RG1 8LS United Kingdom to Como House 3rd Floor 15 Wrights Lane London W8 5SL on 26 April 2016 (1 page) |
8 April 2015 | Incorporation
Statement of capital on 2015-04-08
|
8 April 2015 | Incorporation
Statement of capital on 2015-04-08
|