London
SE11 1DN
Director Name | Mr Alexander James Walsh |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 July 2016(1 year after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Co Founder |
Country of Residence | England |
Correspondence Address | The Ministry 79 Borough Road London SE11 1DN |
Director Name | Mr James Nugent Kennell |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2023(8 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cadogan Gate London SW1X 0AS |
Director Name | Mr Jake Mellett |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 23 October 2017) |
Role | Cmo |
Country of Residence | England |
Correspondence Address | Flat 301 Bankside Lofts 65 Hopton Street London SE1 9JL |
Director Name | Mr Andrew Daniel Wolfson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2021(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cadogan Gate London SW1X 0AS |
Registered Address | 27 Swinton Street London WC1X 9NW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months from now) |
23 August 2023 | Termination of appointment of Andrew Daniel Wolfson as a director on 18 August 2023 (1 page) |
---|---|
23 August 2023 | Appointment of Mr James Nugent Kennell as a director on 18 August 2023 (2 pages) |
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
31 March 2023 | Director's details changed for Mr Alexander James Walsh on 1 February 2023 (2 pages) |
31 March 2023 | Confirmation statement made on 17 March 2023 with updates (4 pages) |
31 March 2023 | Director's details changed for Ms Yang Liu on 1 February 2023 (2 pages) |
31 March 2023 | Director's details changed for Mr Alexander James Walsh on 31 March 2023 (2 pages) |
31 March 2023 | Change of details for Ms Yang Liu as a person with significant control on 1 March 2023 (2 pages) |
30 March 2023 | Director's details changed for Ms Yang Liu on 1 February 2023 (2 pages) |
30 March 2023 | Change of details for Ms Yang Liu as a person with significant control on 1 February 2023 (2 pages) |
30 March 2023 | Director's details changed for Ms Yang Liu on 30 March 2023 (2 pages) |
30 March 2023 | Director's details changed for Mr Alexander James Walsh on 30 March 2023 (2 pages) |
30 March 2023 | Director's details changed for Mr Alexander James Walsh on 30 March 2023 (2 pages) |
1 February 2023 | Registered office address changed from Flat 48 Perronet House Gaywood Estate Princess Street London SE1 6JS United Kingdom to 27 Swinton Street London WC1X 9NW on 1 February 2023 (1 page) |
26 July 2022 | Change of details for Ms Yang Liu as a person with significant control on 26 July 2022 (2 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
22 April 2022 | Confirmation statement made on 17 March 2022 with updates (7 pages) |
18 February 2022 | Resolutions
|
17 February 2022 | Statement of capital following an allotment of shares on 13 October 2021
|
10 January 2022 | Appointment of Mr Andrew Daniel Wolfson as a director on 20 September 2021 (2 pages) |
16 November 2021 | Memorandum and Articles of Association (43 pages) |
16 November 2021 | Resolutions
|
10 November 2021 | Memorandum and Articles of Association (43 pages) |
10 November 2021 | Resolutions
|
25 October 2021 | Statement of capital following an allotment of shares on 20 September 2021
|
25 October 2021 | Memorandum and Articles of Association (43 pages) |
15 October 2021 | Memorandum and Articles of Association (43 pages) |
15 October 2021 | Resolutions
|
14 July 2021 | Resolutions
|
14 July 2021 | Statement of capital following an allotment of shares on 9 September 2020
|
1 July 2021 | Confirmation statement made on 17 March 2021 with updates (7 pages) |
10 March 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
29 July 2020 | Registered office address changed from K401, Biscuit Factory 100 Drummond Rd London SE16 4DG England to 48 Perronet House Princess Street London SE1 6JS on 29 July 2020 (1 page) |
29 July 2020 | Registered office address changed from 48 Perronet House Princess Street London SE1 6JS England to 48 Perronet House London London SE1 6JS on 29 July 2020 (1 page) |
29 July 2020 | Registered office address changed from 48 Perronet House London London SE1 6JS United Kingdom to Flat 48 Perronet House Gaywood Estate Princess Street London SE1 6JS on 29 July 2020 (1 page) |
22 July 2020 | Confirmation statement made on 19 June 2020 with updates (6 pages) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
3 June 2020 | Change of details for Ceo Yang Liu as a person with significant control on 3 June 2020 (2 pages) |
3 June 2020 | Director's details changed for Mr Alexander James Walsh on 3 June 2020 (2 pages) |
3 June 2020 | Director's details changed for Ms Yang Liu on 3 June 2020 (2 pages) |
3 June 2020 | Director's details changed for Mr Alexander James Walsh on 3 June 2020 (2 pages) |
3 June 2020 | Director's details changed for Ceo Yang Liu on 3 June 2020 (2 pages) |
2 June 2020 | Statement of capital following an allotment of shares on 2 March 2017
|
2 June 2020 | Memorandum and Articles of Association (40 pages) |
2 June 2020 | Resolutions
|
2 June 2020 | Sub-division of shares on 24 March 2020 (6 pages) |
2 June 2020 | Sub-division of shares on 2 March 2017 (6 pages) |
2 June 2020 | Resolutions
|
19 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
26 February 2019 | Statement of capital following an allotment of shares on 26 March 2018
|
22 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
28 November 2018 | Registered office address changed from 4 Christopher St, London Christopher Street London EC2A 2BS England to K401, Biscuit Factory 100 Drummond Rd London SE16 4DG on 28 November 2018 (1 page) |
15 August 2018 | Confirmation statement made on 19 June 2018 with updates (5 pages) |
29 May 2018 | Change of details for Ceo Yang Liu as a person with significant control on 27 May 2018 (2 pages) |
29 May 2018 | Director's details changed for Ceo Yang Liu on 27 May 2018 (2 pages) |
27 May 2018 | Director's details changed for Mr Alexander James Walsh on 27 May 2018 (2 pages) |
3 May 2018 | Registered office address changed from Flat 301 Bankside Lofts 65 Hopton Street London SE1 9JL England to 4 Christopher St, London Christopher Street London EC2A 2BS on 3 May 2018 (1 page) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
23 October 2017 | Termination of appointment of Jake Mellett as a director on 23 October 2017 (1 page) |
4 September 2017 | Statement of capital following an allotment of shares on 4 September 2017
|
29 June 2017 | Notification of Yang Liu as a person with significant control on 18 July 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
5 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
13 February 2017 | Appointment of Mr Jake Mellett as a director on 12 October 2016 (2 pages) |
6 September 2016 | Registered office address changed from Flat 413 65 Leman Street London E1 8EU England to Flat 301 Bankside Lofts 65 Hopton Street London SE1 9JL on 6 September 2016 (1 page) |
5 September 2016 | Director's details changed for Mrs Yang Liu on 3 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Mr Alexander Walsh on 3 September 2016 (2 pages) |
1 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Registered office address changed from Room 426 65 Leman Street, London E1 8EU United Kingdom to Flat 413 65 Leman Street London E1 8EU on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from Room 426 65 Leman Street, London E1 8EU United Kingdom to Flat 413 65 Leman Street London E1 8EU on 1 August 2016 (1 page) |
13 July 2016 | Appointment of Mr Alexander Walsh as a director on 2 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr Alexander Walsh as a director on 2 July 2016 (2 pages) |
19 June 2015 | Incorporation Statement of capital on 2015-06-19
|
19 June 2015 | Incorporation Statement of capital on 2015-06-19
|