London
EC4N 6EU
Director Name | Mr William Henry England |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2019(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 26 October 2023) |
Role | Farmer |
Country of Residence | Saudi Arabia |
Correspondence Address | 16th Floor 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Tresham Dames Rowley Gregg |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2016(5 months after company formation) |
Appointment Duration | 2 years (resigned 24 January 2018) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 34-35 Hatton Gardens Hatton Gardens First Floor London EC1N 8DX |
Director Name | Mr Andreas Marvin Kater |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 March 2017(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2018) |
Role | Coo At Hummingbird Technologies Ltd. |
Country of Residence | England |
Correspondence Address | 35 Soho Square London W1D 3QX |
Director Name | Mr Tom Green |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2018(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 March 2022) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Old Egremont House 31 Egremont St Ely Cambridgeshire |
Director Name | Mr Jamie Murray Wells |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2018(2 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 15 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Edge Street London W8 7PN |
Director Name | Mr David Teague |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2018(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Veldt House Much Marcle Ledbury Herefordshire HR8 2LJ Wales |
Director Name | Mr Vadym Vyacheslavovych Kononenko |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 April 2018(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 February 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Geller House 51 Hoxton Square London N1 6PB |
Director Name | Mr Simon James McDowell |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2020(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 May 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 February 2022 | Delivered on: 24 February 2022 Persons entitled: Downing LLP as Security Trustee Classification: A registered charge Outstanding |
---|
28 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
8 October 2020 | Confirmation statement made on 8 October 2020 with updates (11 pages) |
8 October 2020 | Confirmation statement made on 11 August 2020 with updates (11 pages) |
11 August 2020 | Director's details changed for Mr William Gerard Wells on 11 August 2020 (2 pages) |
11 August 2020 | Change of details for William Gerard Wells as a person with significant control on 11 August 2020 (2 pages) |
5 May 2020 | Registered office address changed from Geller House 51 Hoxton Square London N1 6PB England to 86-90 Paul Street London EC2A 4NE on 5 May 2020 (1 page) |
5 February 2020 | Termination of appointment of Vadym Vyacheslavovych Kononenko as a director on 4 February 2020 (1 page) |
5 February 2020 | Appointment of Mr Simon James Mcdowell as a director on 4 February 2020 (2 pages) |
22 November 2019 | Current accounting period shortened from 30 April 2020 to 31 December 2019 (1 page) |
12 November 2019 | Director's details changed for Mr Tom Green on 10 November 2019 (2 pages) |
11 November 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
14 October 2019 | Resolutions
|
14 October 2019 | Statement of capital following an allotment of shares on 16 September 2019
|
12 September 2019 | Statement of capital following an allotment of shares on 7 July 2019
|
5 September 2019 | Second filing of a statement of capital following an allotment of shares on 23 May 2019
|
5 September 2019 | Second filing of a statement of capital following an allotment of shares on 23 May 2019
|
15 August 2019 | 11/08/19 Statement of Capital gbp 4.310498 (4 pages) |
10 July 2019 | Change of details for William Gerard Wells as a person with significant control on 10 July 2019 (2 pages) |
5 July 2019 | Previous accounting period extended from 31 December 2018 to 30 April 2019 (3 pages) |
26 June 2019 | Statement of capital following an allotment of shares on 23 May 2019
|
20 June 2019 | Statement of capital following an allotment of shares on 23 May 2019
|
17 June 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (3 pages) |
28 May 2019 | Resolutions
|
16 May 2019 | Appointment of Mr William Henry England as a director on 25 April 2019 (2 pages) |
15 April 2019 | Registered office address changed from 35 Soho Square London W1D 3QX England to Geller House Hoxton Square London N1 6PB on 15 April 2019 (1 page) |
15 April 2019 | Registered office address changed from Geller House Hoxton Square London N1 6PB England to Geller House 51 Hoxton Square London N1 6PB on 15 April 2019 (1 page) |
10 January 2019 | Director's details changed for Mr Vadym Vyacheslavovych Kononenko on 7 July 2018 (2 pages) |
17 December 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
11 December 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
13 August 2018 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
5 July 2018 | Director's details changed for Mr Vadym Vyacheslavovych Kononenko on 5 July 2018 (2 pages) |
31 May 2018 | Termination of appointment of Andreas Marvin Kater as a director on 31 May 2018 (1 page) |
10 May 2018 | Appointment of Mr Vadym Vyacheslavovych Kononenko as a director on 30 April 2018 (2 pages) |
16 April 2018 | Registered office address changed from 34-35 Hatton Gardens Hatton Gardens First Floor, London EC1N 8DX England to 35 Soho Square London W1D 3QX on 16 April 2018 (1 page) |
10 February 2018 | Appointment of Mr Tom Green as a director on 24 January 2018 (2 pages) |
9 February 2018 | Appointment of Mr David Teague as a director on 24 January 2018 (2 pages) |
9 February 2018 | Appointment of Mr Jamie Murray Wells as a director on 24 January 2018 (2 pages) |
8 February 2018 | Termination of appointment of Tresham Dames Rowley Gregg as a director on 24 January 2018 (1 page) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
6 December 2017 | Sub-division of shares on 13 November 2017 (4 pages) |
6 December 2017 | Sub-division of shares on 13 November 2017 (4 pages) |
22 November 2017 | Statement of capital following an allotment of shares on 13 November 2017
|
22 November 2017 | Statement of capital following an allotment of shares on 13 November 2017
|
14 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
3 March 2017 | Appointment of Mr Andreas Marvin Kater as a director on 2 March 2017 (2 pages) |
3 March 2017 | Appointment of Mr Andreas Marvin Kater as a director on 2 March 2017 (2 pages) |
3 February 2017 | Registered office address changed from Imperial College Incubator Level 1 Bessemer Building Princes Court Road London SW7 2AZ to 34-35 Hatton Gardens Hatton Gardens First Floor, London EC1N 8DX on 3 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Tresham Dames Rowley Gregg as a director on 3 February 2017 (1 page) |
3 February 2017 | Appointment of Mr Tresham Dames Rowley Gregg as a director on 12 January 2016 (2 pages) |
3 February 2017 | Registered office address changed from Imperial College Incubator Level 1 Bessemer Building Princes Court Road London SW7 2AZ to 34-35 Hatton Gardens Hatton Gardens First Floor, London EC1N 8DX on 3 February 2017 (1 page) |
3 February 2017 | Appointment of Mr Tresham Dames Rowley Gregg as a director on 12 January 2016 (2 pages) |
3 February 2017 | Termination of appointment of Tresham Dames Rowley Gregg as a director on 3 February 2017 (1 page) |
25 August 2016 | Confirmation statement made on 11 August 2016 with updates (8 pages) |
25 August 2016 | Confirmation statement made on 11 August 2016 with updates (8 pages) |
1 August 2016 | Previous accounting period shortened from 31 August 2016 to 30 April 2016 (1 page) |
1 August 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
1 August 2016 | Previous accounting period shortened from 31 August 2016 to 30 April 2016 (1 page) |
1 August 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
1 June 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
1 June 2016 | Resolutions
|
1 June 2016 | Resolutions
|
1 June 2016 | Sub-division of shares on 18 March 2016 (5 pages) |
1 June 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
1 June 2016 | Sub-division of shares on 18 March 2016 (5 pages) |
19 May 2016 | Register inspection address has been changed from 22 Chancery Lane London WC2A 1LS England to 22 Chancery Lane London WC2A 1LS (1 page) |
19 May 2016 | Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS (1 page) |
19 May 2016 | Register inspection address has been changed from 22 Chancery Lane London WC2A 1LS England to 22 Chancery Lane London WC2A 1LS (1 page) |
19 May 2016 | Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS (1 page) |
9 February 2016 | Registered office address changed from 43 43 Gorst Road London SW11 6JB United Kingdom to Imperial College Incubator Level 1 Bessemer Building Princes Court Road London SW7 2AZ on 9 February 2016 (2 pages) |
9 February 2016 | Registered office address changed from 43 43 Gorst Road London SW11 6JB United Kingdom to Imperial College Incubator Level 1 Bessemer Building Princes Court Road London SW7 2AZ on 9 February 2016 (2 pages) |
9 January 2016 | Appointment of Mr Tresham Dames Rowley Gregg as a director on 4 January 2016 (2 pages) |
9 January 2016 | Appointment of Mr Tresham Dames Rowley Gregg as a director on 4 January 2016 (2 pages) |
12 August 2015 | Incorporation Statement of capital on 2015-08-12
|
12 August 2015 | Incorporation Statement of capital on 2015-08-12
|