London
W4 3EW
Director Name | Mr John Mark Mesrie |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2015(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | The Gatehouse Mayfair Mews 77 Regents Park Road London NW1 8UU |
Director Name | Mr Benjamin Samuel Smith |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rees Pollock 16 Great Queen Street Covent Garden London WC2B 5AH |
Secretary Name | John Mark Mesrie |
---|---|
Status | Current |
Appointed | 20 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gatehouse Mayfair Mews 77 Regents Park Road London NW1 8UU |
Director Name | Mr Galeazzo Pecori Giraldi |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 03 May 2017(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | C/O Rees Pollock 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr Paolo Andrea Felice Cuniberti |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 August 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 23 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 New Bridge Street London EC4V 6BW |
Director Name | Mr Riccardo Donadon |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 August 2016(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 May 2020) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 35 New Bridge Street London EC4V 6BW |
Website | www.inreachventures.com |
---|
Registered Address | C/O Rees Pollock 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (11 months ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 2 weeks from now) |
3 November 2020 | Statement of capital following an allotment of shares on 28 October 2020
|
---|---|
22 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
28 August 2020 | Statement of capital following an allotment of shares on 27 August 2020
|
2 July 2020 | Statement of capital following an allotment of shares on 26 June 2020
|
19 June 2020 | Statement of capital following an allotment of shares on 15 June 2020
|
20 May 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
18 May 2020 | Statement by Directors (4 pages) |
18 May 2020 | Solvency Statement dated 06/05/20 (4 pages) |
18 May 2020 | Resolutions
|
18 May 2020 | Statement of capital on 18 May 2020
|
5 May 2020 | Termination of appointment of Riccardo Donadon as a director on 5 May 2020 (1 page) |
17 July 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
21 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
6 February 2019 | Statement of capital following an allotment of shares on 18 January 2019
|
12 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with updates (4 pages) |
9 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 June 2017 | Statement of capital following an allotment of shares on 26 May 2017
|
12 June 2017 | Statement of capital following an allotment of shares on 26 May 2017
|
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
11 May 2017 | Appointment of Mr Galeazzo Pecori Giraldi as a director on 3 May 2017 (2 pages) |
11 May 2017 | Appointment of Mr Galeazzo Pecori Giraldi as a director on 3 May 2017 (2 pages) |
23 February 2017 | Resolutions
|
23 February 2017 | Resolutions
|
15 February 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
15 February 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
15 September 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
15 September 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
5 September 2016 | Termination of appointment of Paolo Andrea Felice Cuniberti as a director on 23 August 2016 (1 page) |
5 September 2016 | Appointment of Mr Riccardo Donadon as a director on 23 August 2016 (2 pages) |
5 September 2016 | Appointment of Mr Riccardo Donadon as a director on 23 August 2016 (2 pages) |
5 September 2016 | Termination of appointment of Paolo Andrea Felice Cuniberti as a director on 23 August 2016 (1 page) |
26 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Director's details changed for Mr Benjamin Samuel Smith on 13 November 2015 (2 pages) |
26 May 2016 | Director's details changed for Mr Benjamin Samuel Smith on 13 November 2015 (2 pages) |
26 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
5 April 2016 | Registered office address changed from The Gatehouse Mayfair Mews 77 Regents Park Road London NW1 8UU United Kingdom to C/O C/O Rees Pollock, 4th Floor 35 New Bridge Street London EC4V 6BW on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from The Gatehouse Mayfair Mews 77 Regents Park Road London NW1 8UU United Kingdom to C/O C/O Rees Pollock, 4th Floor 35 New Bridge Street London EC4V 6BW on 5 April 2016 (1 page) |
15 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
1 September 2015 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (3 pages) |
1 September 2015 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (3 pages) |
1 September 2015 | Sub-division of shares on 12 August 2015 (5 pages) |
1 September 2015 | Resolutions
|
1 September 2015 | Resolutions
|
1 September 2015 | Statement of capital following an allotment of shares on 12 August 2015
|
1 September 2015 | Sub-division of shares on 12 August 2015 (5 pages) |
1 September 2015 | Statement of capital following an allotment of shares on 12 August 2015
|
18 August 2015 | Company name changed 750 data LIMITED\certificate issued on 18/08/15
|
18 August 2015 | Company name changed 750 data LIMITED\certificate issued on 18/08/15
|
18 August 2015 | Appointment of Mr Paolo Andrea Felice Cuniberti as a director on 12 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Paolo Andrea Felice Cuniberti as a director on 12 August 2015 (2 pages) |
20 May 2015 | Incorporation Statement of capital on 2015-05-20
|
20 May 2015 | Incorporation Statement of capital on 2015-05-20
|