London
SE1 0SU
Director Name | Mr Nils Olin Steinmeyer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Current |
Appointed | 29 September 2021(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor Blue Fin Building, 110 Southwark Street London SE1 0SU |
Director Name | Mr Thomas Mullen |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Secretary Name | Mr Andrew Fleet |
---|---|
Status | Resigned |
Appointed | 21 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Paul Brennan |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 October 2016(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 March 2020) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor Blue Fin Building, 110 Southwark Street London SE1 0SU |
Director Name | Mr Troels Bugge Henriksen |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British,Danish |
Status | Resigned |
Appointed | 06 March 2020(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 February 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 12th Floor Blue Fin Building, 110 Southwark Street London SE1 0SU |
Director Name | Mr Jonathan David Gale |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2020(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 February 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 12th Floor Blue Fin Building, 110 Southwark Street London SE1 0SU |
Registered Address | 12th Floor Blue Fin Building, 110 Southwark Street London SE1 0SU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 May 2024 (1 month from now) |
4 July 2019 | Delivered on: 4 July 2019 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
---|
17 August 2020 | Current accounting period shortened from 28 February 2021 to 30 September 2020 (1 page) |
---|---|
2 July 2020 | Amended total exemption full accounts made up to 29 February 2020 (8 pages) |
18 June 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
23 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
6 April 2020 | Previous accounting period shortened from 30 April 2020 to 29 February 2020 (1 page) |
3 April 2020 | Satisfaction of charge 095537150001 in full (1 page) |
9 March 2020 | Notification of Sabio Ltd as a person with significant control on 6 March 2020 (2 pages) |
9 March 2020 | Termination of appointment of Thomas Mullen as a director on 6 March 2020 (1 page) |
9 March 2020 | Termination of appointment of Paul Brennan as a director on 6 March 2020 (1 page) |
9 March 2020 | Cessation of Thomas Mullen as a person with significant control on 6 March 2020 (1 page) |
9 March 2020 | Appointment of Mr Troels Bugge Henriksen as a director on 6 March 2020 (2 pages) |
9 March 2020 | Appointment of Mr Andrew Charles Roberts as a director on 6 March 2020 (2 pages) |
9 March 2020 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 12th Floor Blue Fin Building, 110 Southwark Street London SE1 0SU on 9 March 2020 (1 page) |
9 March 2020 | Appointment of Mr Jonathan David Gale as a director on 6 March 2020 (2 pages) |
11 October 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
4 July 2019 | Registration of charge 095537150001, created on 4 July 2019 (36 pages) |
12 June 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
10 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
8 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
31 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
8 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 November 2016 | Resolutions
|
10 November 2016 | Resolutions
|
10 November 2016 | Resolutions
|
10 November 2016 | Resolutions
|
4 November 2016 | Sub-division of shares on 11 October 2016 (6 pages) |
4 November 2016 | Sub-division of shares on 11 October 2016 (6 pages) |
19 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
19 October 2016 | Appointment of Mr Paul Brennan as a director on 12 October 2016 (2 pages) |
19 October 2016 | Appointment of Mr Paul Brennan as a director on 12 October 2016 (2 pages) |
19 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
21 April 2016 | Register inspection address has been changed to Flat 4 Highbury New Park London N5 2EU (1 page) |
21 April 2016 | Register inspection address has been changed to Flat 4 Highbury New Park London N5 2EU (1 page) |
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
26 May 2015 | Termination of appointment of Andrew Fleet as a secretary on 26 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Andrew Fleet as a secretary on 26 May 2015 (1 page) |
21 April 2015 | Incorporation Statement of capital on 2015-04-21
|
21 April 2015 | Incorporation Statement of capital on 2015-04-21
|