London
EC2M 2PF
Director Name | Andrew Neil Marshall |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2020(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Finsbury Avenue London EC2M 2PF |
Director Name | Mr Richard Harby Callis |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(same day as company formation) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Unit 1b 1 Finsbury Avenue London EC2M 2PG |
Director Name | Mr Stuart Grist |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 1b 1 Finsbury Avenue London EC2M 2PG |
Director Name | Mr Mario Cirillo |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2016(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1b 1 Finsbury Avenue London EC2M 2PG |
Registered Address | 1 Finsbury Avenue London EC2M 2PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
12 March 2021 | Delivered on: 16 March 2021 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
14 October 2020 | Delivered on: 19 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: None. Outstanding |
13 July 2020 | Delivered on: 29 July 2020 Persons entitled: Ldc (Managers) Limited as Security Trustee (as Defined in the Instrument) Classification: A registered charge Particulars: Unregistered premises at first floor, 16 st clare street, london EC3N 1LQ, as detailed in part ii of schedule 1. trademarks with registered number UK00002549570 and UK00002604385, among others, as listed in part 1 of schedule 2. domain names including virtualworkspaces.co.UK and metaphor-it.com, among others, as listed in part 2 of schedule 2. Outstanding |
5 February 2024 | Satisfaction of charge 095992680005 in full (1 page) |
---|---|
5 February 2024 | Satisfaction of charge 095992680004 in full (1 page) |
3 January 2024 | Accounts for a small company made up to 31 March 2023 (17 pages) |
20 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
8 December 2023 | Registration of charge 095992680005, created on 5 December 2023 (65 pages) |
5 December 2023 | Registration of charge 095992680004, created on 4 December 2023 (71 pages) |
5 December 2023 | Satisfaction of charge 095992680003 in full (1 page) |
5 December 2023 | Satisfaction of charge 095992680001 in full (1 page) |
5 December 2023 | Satisfaction of charge 095992680002 in full (1 page) |
29 November 2023 | Registered office address changed from Unit 1B 1 Finsbury Avenue London EC2M 2PG United Kingdom to 1 Finsbury Avenue London EC2M 2PF on 29 November 2023 (1 page) |
29 November 2023 | Change of details for Kerv Midco Limited as a person with significant control on 29 November 2023 (2 pages) |
19 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
12 October 2022 | Accounts for a small company made up to 31 March 2022 (16 pages) |
20 December 2021 | Confirmation statement made on 19 December 2021 with updates (4 pages) |
18 November 2021 | Accounts for a small company made up to 31 March 2021 (18 pages) |
21 October 2021 | Termination of appointment of Richard Harby Callis as a director on 15 October 2021 (1 page) |
21 October 2021 | Termination of appointment of Mario Cirillo as a director on 15 October 2021 (1 page) |
21 October 2021 | Termination of appointment of Stuart Grist as a director on 15 October 2021 (1 page) |
24 September 2021 | Registered office address changed from 1st Floor 16 st. Clare Street London EC3N 1LQ England to Unit 1B 1 Finsbury Avenue London EC2M 2PG on 24 September 2021 (1 page) |
24 September 2021 | Change of details for Kerv Midco Limited as a person with significant control on 24 September 2021 (2 pages) |
19 May 2021 | Cessation of Kerv Group Limited as a person with significant control on 12 March 2021 (1 page) |
19 May 2021 | Notification of Kerv Midco Limited as a person with significant control on 12 March 2021 (2 pages) |
16 March 2021 | Registration of charge 095992680003, created on 12 March 2021 (57 pages) |
9 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
11 January 2021 | Confirmation statement made on 19 December 2020 with updates (7 pages) |
18 December 2020 | Register inspection address has been changed to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH (1 page) |
17 November 2020 | Memorandum and Articles of Association (38 pages) |
17 November 2020 | Resolutions
|
19 October 2020 | Registration of charge 095992680002, created on 14 October 2020 (27 pages) |
11 August 2020 | Resolutions
|
11 August 2020 | Sub-division of shares on 13 July 2020 (4 pages) |
11 August 2020 | Resolutions
|
11 August 2020 | Memorandum and Articles of Association (38 pages) |
29 July 2020 | Registration of charge 095992680001, created on 13 July 2020 (18 pages) |
27 July 2020 | Appointment of Mr Michael Andrew Ing as a director on 13 July 2020 (2 pages) |
27 July 2020 | Cessation of Mario Cirillo as a person with significant control on 13 July 2020 (1 page) |
27 July 2020 | Cessation of Stuart Grist as a person with significant control on 13 July 2020 (1 page) |
27 July 2020 | Cessation of Richard Harby Callis as a person with significant control on 13 July 2020 (1 page) |
27 July 2020 | Statement of capital following an allotment of shares on 13 July 2020
|
27 July 2020 | Appointment of Mr Andrew Neil Marshall as a director on 13 July 2020 (2 pages) |
27 July 2020 | Notification of Kerv Group Limited as a person with significant control on 13 July 2020 (2 pages) |
22 April 2020 | Memorandum and Articles of Association (26 pages) |
22 April 2020 | Resolutions
|
3 March 2020 | Change of details for Mr Stuart Grist as a person with significant control on 2 March 2020 (2 pages) |
3 March 2020 | Director's details changed for Mr Stuart Grist on 2 March 2020 (2 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
6 March 2019 | Registered office address changed from The Baltic Exchange 38 st. Mary Axe London EC3A 8BH England to 1st Floor 16 st. Clare Street London EC3N 1LQ on 6 March 2019 (1 page) |
14 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
18 December 2018 | Director's details changed for Mr Mario Cirillo on 10 December 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
18 December 2018 | Change of details for Mr Mario Cirillo as a person with significant control on 10 December 2018 (2 pages) |
20 June 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
30 April 2018 | Resolutions
|
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with updates (3 pages) |
2 June 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
2 June 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
31 May 2016 | Director's details changed for Mr Stuart Grist on 26 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Mr Richard Harby Callis on 26 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Mr Stuart Grist on 26 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Mr Richard Harby Callis on 26 May 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Stuart Grist on 26 May 2016 (2 pages) |
26 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Director's details changed for Mr Richard Harby Callis on 26 May 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Stuart Grist on 26 May 2016 (2 pages) |
26 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Director's details changed for Mr Richard Harby Callis on 26 May 2016 (2 pages) |
6 May 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
6 May 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
5 May 2016 | Resolutions
|
5 May 2016 | Resolutions
|
4 May 2016 | Change of share class name or designation (2 pages) |
4 May 2016 | Change of share class name or designation (2 pages) |
21 April 2016 | Appointment of Mr Mario Cirillo as a director on 21 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Mario Cirillo as a director on 21 April 2016 (2 pages) |
24 March 2016 | Registered office address changed from 1168/1170 Melton Road Syston Leicester Leicestershire LE7 2HB England to The Baltic Exchange 38 st. Mary Axe London EC3A 8BH on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from 1168/1170 Melton Road Syston Leicester Leicestershire LE7 2HB England to The Baltic Exchange 38 st. Mary Axe London EC3A 8BH on 24 March 2016 (1 page) |
19 May 2015 | Incorporation Statement of capital on 2015-05-19
|
19 May 2015 | Incorporation Statement of capital on 2015-05-19
|