C/O Better Space
London
EC1R 3DA
Secretary Name | Mr Duncan Nathan Robert Brown |
---|---|
Status | Current |
Appointed | 23 March 2016(8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 127 Farringdon Road C/O Better Space London EC1R 3DA |
Director Name | Ms Manjul Rathee |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2021(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Farringdon Road C/O Better Space London EC1R 3DA |
Director Name | Ms Caroline Ruth McGuirk |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2023(7 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 127 Farringdon Road C/O Better Space London EC1R 3DA |
Director Name | Mrs Marian Ridley |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2023(7 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 127 Farringdon Road C/O Better Space London EC1R 3DA |
Director Name | Mr Thomas Michael Schreiber |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British,German |
Status | Current |
Appointed | 24 May 2023(7 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 127 Farringdon Road C/O Better Space London EC1R 3DA |
Director Name | Ms Bettina Felten |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 July 2015(same day as company formation) |
Role | Product Management Director |
Country of Residence | United States |
Correspondence Address | 71 St. John Street 2nd Floor London EC1M 4NJ |
Director Name | Mr Nicholas Bardsley Stanhope |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 St. John Street 2nd Floor London EC1M 4NJ |
Secretary Name | Ms Rebecka Mustajarvi |
---|---|
Status | Resigned |
Appointed | 23 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 St. John Street 2nd Floor London EC1M 4NJ |
Director Name | Mr Vincent Hugh Nolan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(3 months after company formation) |
Appointment Duration | 7 years (resigned 27 October 2022) |
Role | Market Researcher |
Country of Residence | England |
Correspondence Address | 71 St. John Street 2nd Floor London EC1M 4NJ |
Website | www.bfb-labs.com |
---|
Registered Address | 127 Farringdon Road C/O Better Space London EC1R 3DA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
22 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
---|---|
15 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 November 2018 | Notification of a person with significant control statement (2 pages) |
1 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
20 November 2017 | Resolutions
|
20 November 2017 | Resolutions
|
1 August 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
28 July 2017 | Cessation of Bettina Felten as a person with significant control on 28 July 2017 (1 page) |
28 July 2017 | Cessation of Bettina Felten as a person with significant control on 15 November 2016 (1 page) |
28 July 2017 | Cessation of Giles Gibbons as a person with significant control on 15 November 2016 (1 page) |
28 July 2017 | Cessation of Stephen Rockwell as a person with significant control on 28 July 2017 (1 page) |
28 July 2017 | Cessation of Stephen Rockwell as a person with significant control on 15 November 2016 (1 page) |
28 July 2017 | Cessation of Giles Gibbon as a person with significant control on 28 July 2017 (1 page) |
28 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 March 2017 | Statement of capital following an allotment of shares on 15 November 2016
|
29 March 2017 | Statement of capital following an allotment of shares on 15 November 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 19 August 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 19 August 2016
|
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (8 pages) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (8 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 May 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
20 May 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
23 March 2016 | Appointment of Mr Duncan Nathan Robert Brown as a secretary on 23 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Duncan Nathan Robert Brown as a secretary on 23 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Vincent Hugh Nolan as a director on 22 October 2015 (2 pages) |
23 March 2016 | Termination of appointment of Rebecka Mustajarvi as a secretary on 23 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Rebecka Mustajarvi as a secretary on 23 March 2016 (1 page) |
23 March 2016 | Appointment of Mr Vincent Hugh Nolan as a director on 22 October 2015 (2 pages) |
21 December 2015 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
21 December 2015 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
18 November 2015 | Statement of capital following an allotment of shares on 22 October 2015
|
18 November 2015 | Sub-division of shares on 22 October 2015 (5 pages) |
18 November 2015 | Statement of capital following an allotment of shares on 22 October 2015
|
18 November 2015 | Sub-division of shares on 22 October 2015 (5 pages) |
23 July 2015 | Incorporation Statement of capital on 2015-07-23
|
23 July 2015 | Incorporation Statement of capital on 2015-07-23
|