London
EC2N 4AG
Director Name | Matthew Stoyka |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 October 2021(6 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 17 May 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Christopher Engesser Martin |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 2015(same day as company formation) |
Role | Consulting |
Country of Residence | United Kingdom |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Director Name | Chris Grassi |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 2015(same day as company formation) |
Role | Consulting |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Robert Yario |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 2015(same day as company formation) |
Role | Principal |
Country of Residence | United States |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Timothy Henry Yario |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2016(11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 October 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | VP Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2016(11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 August 2019) |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Registered Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
30 November 2016 | Delivered on: 1 December 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
30 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
30 November 2020 | Registered office address changed from 100 Wood Street Fifth Floor London EC2V 7EX England to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page) |
6 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
12 August 2019 | Termination of appointment of Vp Secretarial Limited as a secretary on 12 August 2019 (1 page) |
12 August 2019 | Registered office address changed from 4 Coleman Street 6th Floor London EC2R 5AR United Kingdom to 100 Wood Street Fifth Floor London EC2V 7EX on 12 August 2019 (1 page) |
25 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
26 July 2018 | Confirmation statement made on 22 July 2018 with updates (4 pages) |
30 April 2018 | Notification of Column Technologies (Uk) Ltd as a person with significant control on 27 April 2018 (2 pages) |
30 April 2018 | Withdrawal of a person with significant control statement on 30 April 2018 (2 pages) |
1 November 2017 | Registered office address changed from 1 - 2 Hatfields London SE1 9PG England to 4 Coleman Street 6th Floor London EC2R 5AR on 1 November 2017 (1 page) |
1 November 2017 | Termination of appointment of Christopher Engesser Martin as a director on 31 October 2017 (1 page) |
1 November 2017 | Registered office address changed from 1 - 2 Hatfields London SE1 9PG England to 4 Coleman Street 6th Floor London EC2R 5AR on 1 November 2017 (1 page) |
1 November 2017 | Termination of appointment of Christopher Engesser Martin as a director on 31 October 2017 (1 page) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
2 August 2017 | Notification of Timothy Yario as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Cessation of Timothy Yario as a person with significant control on 2 August 2017 (1 page) |
2 August 2017 | Cessation of Timothy Yario as a person with significant control on 6 April 2016 (1 page) |
2 August 2017 | Notification of Robert Yario as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Robert Yario as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Cessation of Robert Yario as a person with significant control on 6 April 2016 (1 page) |
2 August 2017 | Notification of Timothy Yario as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Cessation of Highmetric Uk In as a person with significant control on 2 August 2017 (1 page) |
2 August 2017 | Cessation of Highmetric Uk Inc as a person with significant control on 6 April 2016 (1 page) |
2 August 2017 | Cessation of Robert Yario as a person with significant control on 2 August 2017 (1 page) |
1 August 2017 | Notification of Highmetric Uk Inc as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Notification of Highmetric Uk Inc as a person with significant control on 6 April 2016 (1 page) |
1 December 2016 | Registration of charge 096887130001, created on 30 November 2016 (5 pages) |
1 December 2016 | Registration of charge 096887130001, created on 30 November 2016 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 September 2016 | Registered office address changed from 4 Coleman Street London EC2R 5AR United Kingdom to 1 - 2 Hatfields London SE1 9PG on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from 4 Coleman Street London EC2R 5AR United Kingdom to 1 - 2 Hatfields London SE1 9PG on 22 September 2016 (1 page) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
22 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
22 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
26 June 2016 | Change of share class name or designation (2 pages) |
26 June 2016 | Change of share class name or designation (2 pages) |
25 June 2016 | Sub-division of shares on 14 June 2016 (5 pages) |
25 June 2016 | Statement of capital following an allotment of shares on 14 June 2016
|
25 June 2016 | Sub-division of shares on 14 June 2016 (5 pages) |
25 June 2016 | Statement of capital following an allotment of shares on 14 June 2016
|
23 June 2016 | Appointment of Mr Timothy Henry Yario as a director on 14 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr Timothy Henry Yario as a director on 14 June 2016 (2 pages) |
22 June 2016 | Appointment of Vp Secretarial Limited as a secretary on 14 June 2016 (2 pages) |
22 June 2016 | Appointment of Vp Secretarial Limited as a secretary on 14 June 2016 (2 pages) |
21 June 2016 | Registered office address changed from 1 - 2 Hatfields London SE1 9PG United Kingdom to 4 Coleman Street London EC2R 5AR on 21 June 2016 (1 page) |
21 June 2016 | Registered office address changed from 1 - 2 Hatfields London SE1 9PG United Kingdom to 4 Coleman Street London EC2R 5AR on 21 June 2016 (1 page) |
17 March 2016 | Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
17 March 2016 | Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
25 August 2015 | Company name changed razorbit LIMITED\certificate issued on 25/08/15
|
25 August 2015 | Company name changed razorbit LIMITED\certificate issued on 25/08/15
|
16 July 2015 | Incorporation Statement of capital on 2015-07-16
|
16 July 2015 | Incorporation Statement of capital on 2015-07-16
|