London
SE11 5JH
Director Name | Sophia Mary Meadows |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2022(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Vice President Finance |
Country of Residence | England |
Correspondence Address | Unit W.301 1-45 Durham Street London SE11 5JH |
Director Name | Koen Bernhard Thijssen |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 August 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Patrick Jeremy Hurenkamp |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 August 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 61c Helmholtzstraat Amsterdam 1098le |
Director Name | Bart Wichert Troost |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 August 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 61c Helmholtzstraat Amsterdam 1098le |
Director Name | Miriam Joelle Tyrangiel |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Schweiz |
Status | Resigned |
Appointed | 02 September 2015(3 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 December 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11, 16-26 Banner Street London EC1Y 8QE |
Director Name | Michiel Anton Bakker |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 December 2015(4 months after company formation) |
Appointment Duration | 1 year (resigned 06 January 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fore Street London EC2Y 5EJ |
Director Name | Sana-E-Zahra Ali Aamir |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 June 2017(1 year, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 November 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Keybords & Dreams, 34-35 Hatton Garden London EC1N 8DX |
Director Name | Phillip David Burton |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2022(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 May 2023) |
Role | COO |
Country of Residence | England |
Correspondence Address | Unit W.301 1-45 Durham Street London SE11 5JH |
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 2 weeks from now) |
1 February 2019 | Delivered on: 1 February 2019 Persons entitled: Rabo Participaties B.V. Classification: A registered charge Particulars: Land: all freehold and leasehold property now owned by the chargor including: (a) all buildings, fixtures, fittings and fixed plant and machinery on that property; (b) the benefit of any covenants for title given or entered into by any predecessor in title of the chargor in respect of that property or any moneys paid or payable in respect of those covenants; and (c) all rights from time to time attached or appurtenant to any of the foregoing. ("Real property") other than any real property situated in scotland.. Intellectual property: all patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications, trade names, registered designs, registered design applications, design rights, copyrights, computer programs, know-how and trade secrets and all other industrial or intangible property or rights and all licenses, agreements and ancillary and connected rights relating to intellectual and intangible property. Outstanding |
---|
26 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Termination of appointment of Phillip David Burton as a director on 22 May 2023 (1 page) |
19 April 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (14 pages) |
19 April 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
19 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
30 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (58 pages) |
26 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
10 June 2022 | Withdrawal of a person with significant control statement on 10 June 2022 (2 pages) |
10 June 2022 | Notification of Bloom and Wild Midco 2 Limited as a person with significant control on 20 April 2021 (2 pages) |
9 March 2022 | Termination of appointment of Bart Wichert Troost as a director on 21 February 2022 (1 page) |
9 March 2022 | Appointment of Mr Aron Grisha Gelbard as a director on 21 February 2022 (2 pages) |
9 March 2022 | Termination of appointment of Patrick Jeremy Hurenkamp as a director on 21 February 2022 (1 page) |
9 March 2022 | Appointment of Sophia Mary Meadows as a director on 21 February 2022 (2 pages) |
9 March 2022 | Appointment of Phillip David Burton as a director on 21 February 2022 (2 pages) |
30 October 2021 | Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
28 September 2021 | Confirmation statement made on 20 September 2021 with updates (4 pages) |
24 August 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
13 January 2021 | Amended accounts made up to 31 December 2019 (5 pages) |
8 January 2021 | Termination of appointment of Koen Bernhard Thijssen as a director on 8 January 2021 (1 page) |
17 December 2020 | Cessation of Bloomon Angels B.V. as a person with significant control on 6 April 2016 (1 page) |
17 December 2020 | Notification of a person with significant control statement (2 pages) |
17 December 2020 | Cessation of Bloomon International B.V. as a person with significant control on 6 April 2016 (1 page) |
17 December 2020 | Cessation of Point Quest B.V. as a person with significant control on 6 April 2016 (1 page) |
17 December 2020 | Cessation of Wichert Investments B.V. as a person with significant control on 6 April 2016 (1 page) |
17 December 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
17 December 2020 | Cessation of Arctic Lion Investments B.V. as a person with significant control on 6 April 2016 (1 page) |
17 December 2020 | Cessation of Stichting Depositary Inkef Investment Fund as a person with significant control on 6 April 2016 (1 page) |
27 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
2 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
25 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
1 February 2019 | Registration of charge 097301730001, created on 1 February 2019 (40 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
26 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
4 January 2018 | Registered office address changed from Keybords & Dreams, 34-35 Hatton Garden London EC1N 8DX England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 January 2018 (1 page) |
22 November 2017 | Termination of appointment of Sana-E-Zahra Ali Aamir as a director on 20 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Sana-E-Zahra Ali Aamir as a director on 20 November 2017 (1 page) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 September 2017 | Appointment of Sana-E-Zahra Ali Aamir as a director on 15 June 2017 (2 pages) |
20 September 2017 | Appointment of Sana-E-Zahra Ali Aamir as a director on 15 June 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
27 January 2017 | Registered office address changed from Wework Waterhouse Square, 138 Holborn Holborn London EC1N 2SW England to Keybords & Dreams, 34-35 Hatton Garden London EC1N 8DX on 27 January 2017 (1 page) |
27 January 2017 | Registered office address changed from Wework Waterhouse Square, 138 Holborn Holborn London EC1N 2SW England to Keybords & Dreams, 34-35 Hatton Garden London EC1N 8DX on 27 January 2017 (1 page) |
6 January 2017 | Termination of appointment of Michiel Anton Bakker as a director on 6 January 2017 (1 page) |
6 January 2017 | Termination of appointment of Michiel Anton Bakker as a director on 6 January 2017 (1 page) |
28 December 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
28 December 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
20 December 2016 | Registered office address changed from Wework 1 Fore Street London EC2Y 5EJ England to Wework Waterhouse Square, 138 Holborn Holborn London EC1N 2SW on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from Wework 1 Fore Street London EC2Y 5EJ England to Wework Waterhouse Square, 138 Holborn Holborn London EC1N 2SW on 20 December 2016 (1 page) |
29 August 2016 | Confirmation statement made on 11 August 2016 with updates (10 pages) |
29 August 2016 | Confirmation statement made on 11 August 2016 with updates (10 pages) |
30 December 2015 | Appointment of Michiel Anton Bakker as a director on 10 December 2015 (2 pages) |
30 December 2015 | Termination of appointment of Miriam Joelle Tyrangiel as a director on 30 December 2015 (1 page) |
30 December 2015 | Appointment of Michiel Anton Bakker as a director on 10 December 2015 (2 pages) |
30 December 2015 | Termination of appointment of Miriam Joelle Tyrangiel as a director on 30 December 2015 (1 page) |
21 September 2015 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Wework 1 Fore Street London EC2Y 5EJ on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Wework 1 Fore Street London EC2Y 5EJ on 21 September 2015 (1 page) |
3 September 2015 | Appointment of Miriam Joelle Tyrangiel as a director on 2 September 2015 (2 pages) |
3 September 2015 | Appointment of Miriam Joelle Tyrangiel as a director on 2 September 2015 (2 pages) |
3 September 2015 | Appointment of Miriam Joelle Tyrangiel as a director on 2 September 2015 (2 pages) |
12 August 2015 | Incorporation Statement of capital on 2015-08-12
|
12 August 2015 | Incorporation Statement of capital on 2015-08-12
|