Company NameSafetosign Limited
Company StatusDissolved
Company Number09743733
CategoryPrivate Limited Company
Incorporation Date21 August 2015(8 years, 8 months ago)
Dissolution Date15 September 2021 (2 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameAllison-Jane Richardson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2018(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 15 September 2021)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr James Patrick Holian
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2019(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 15 September 2021)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed24 July 2017(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 15 September 2021)
Correspondence Address24/25 24/25 St Andrew Square
Edinburgh
Midlothian
EH2 1AF
Scotland
Director NameAlan David Parry
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Stacey Jackson Seltzer
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish,American
StatusResigned
Appointed21 August 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited States
Correspondence Address42 King Edward Court
Windsor
Berkshire
SL4 1TG
Director NameMrs Meeta Sethna Gournay
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2016(1 year, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 24 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 King Edward Court
Windsor
Berkshire
SL4 1TG
Director NameMr Gerald Ancia
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed24 July 2017(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 2018)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameJohn-Paul Thwaite
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2017(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 2018)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMarcelino Castrillo
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed02 March 2018(2 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 October 2018)
RoleBank Official
Country of ResidenceEngland
Correspondence Address1 Princes Street
London
EC2R 8BP
Director NameAndrew Lewis
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2018(3 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 April 2019)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 September 2021Final Gazette dissolved following liquidation (1 page)
15 June 2021Return of final meeting in a members' voluntary winding up (7 pages)
26 June 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-12
(1 page)
26 June 2020Appointment of a voluntary liquidator (4 pages)
26 June 2020Declaration of solvency (6 pages)
26 November 2019Cessation of Prehype Uk Ltd as a person with significant control on 24 July 2017 (3 pages)
26 November 2019Cessation of Hans Henrik Werdelin as a person with significant control on 24 July 2017 (3 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
5 July 2019Full accounts made up to 31 December 2018 (18 pages)
22 May 2019Resolutions
  • RES13 ‐ The share premium account reduced 15/05/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 May 2019Solvency Statement dated 10/05/19 (1 page)
22 May 2019Statement of capital on 22 May 2019
  • GBP 1.00
(5 pages)
22 May 2019Statement by Directors (1 page)
8 May 2019Appointment of James Patrick Holian as a director on 3 May 2019 (2 pages)
24 April 2019Termination of appointment of Andrew Lewis as a director on 11 April 2019 (1 page)
11 December 2018Termination of appointment of Marcelino Castrillo as a director on 24 October 2018 (1 page)
11 December 2018Appointment of Andrew Lewis as a director on 24 October 2018 (2 pages)
3 December 2018Termination of appointment of Gerald Ancia as a director on 24 October 2018 (1 page)
14 November 2018Appointment of Allison-Jane Richardson as a director on 24 October 2018 (2 pages)
14 November 2018Termination of appointment of John-Paul Thwaite as a director on 24 October 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (18 pages)
4 October 2018Confirmation statement made on 4 October 2018 with updates (5 pages)
11 September 2018Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016 (2 pages)
14 March 2018Appointment of Director Marcelino Castrillo as a director on 2 March 2018 (2 pages)
25 September 2017Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016 (4 pages)
25 September 2017Confirmation statement made on 4 September 2017 with updates (8 pages)
25 September 2017Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016 (4 pages)
25 September 2017Confirmation statement made on 4 September 2017 with updates (8 pages)
16 August 2017Change of accounting reference date (3 pages)
16 August 2017Change of accounting reference date (3 pages)
3 August 2017Registered office address changed from 42 King Edward Court Windsor Berkshire SL4 1TG England to 250 Bishopsgate London EC2M 4AA on 3 August 2017 (2 pages)
3 August 2017Registered office address changed from 42 King Edward Court Windsor Berkshire SL4 1TG England to 250 Bishopsgate London EC2M 4AA on 3 August 2017 (2 pages)
31 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
31 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
26 July 2017Termination of appointment of Meeta Sethna Gournay as a director on 24 July 2017 (1 page)
26 July 2017Termination of appointment of Stacey Jackson Seltzer as a director on 24 July 2017 (1 page)
26 July 2017Termination of appointment of Stacey Jackson Seltzer as a director on 24 July 2017 (1 page)
26 July 2017Termination of appointment of Meeta Sethna Gournay as a director on 24 July 2017 (1 page)
25 July 2017Appointment of Rbs Secretarial Services Limited as a secretary on 24 July 2017 (2 pages)
25 July 2017Appointment of Rbs Secretarial Services Limited as a secretary on 24 July 2017 (2 pages)
25 July 2017Appointment of Mr. Gerald Ancia as a director on 24 July 2017 (2 pages)
25 July 2017Appointment of John-Paul Thwaite as a director on 24 July 2017 (2 pages)
25 July 2017Termination of appointment of Alan David Parry as a director on 24 July 2017 (1 page)
25 July 2017Termination of appointment of Alan David Parry as a director on 24 July 2017 (1 page)
25 July 2017Appointment of Mr. Gerald Ancia as a director on 24 July 2017 (2 pages)
25 July 2017Appointment of John-Paul Thwaite as a director on 24 July 2017 (2 pages)
21 December 2016Total exemption full accounts made up to 30 September 2016 (9 pages)
21 December 2016Total exemption full accounts made up to 30 September 2016 (9 pages)
3 October 2016Appointment of Mrs Meeta Sethna Gournay as a director on 28 September 2016 (2 pages)
3 October 2016Appointment of Mrs Meeta Sethna Gournay as a director on 28 September 2016 (2 pages)
30 September 2016Statement of capital following an allotment of shares on 30 August 2016
  • GBP 40
(4 pages)
30 September 2016Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page)
30 September 2016Sub-division of shares on 30 August 2016 (5 pages)
30 September 2016Statement of capital following an allotment of shares on 30 August 2016
  • GBP 40
(4 pages)
30 September 2016Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page)
30 September 2016Sub-division of shares on 30 August 2016 (5 pages)
22 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
14 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
14 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
14 September 2016Particulars of variation of rights attached to shares (3 pages)
14 September 2016Statement of capital following an allotment of shares on 30 August 2016
  • GBP 71.4285
(5 pages)
14 September 2016Particulars of variation of rights attached to shares (3 pages)
14 September 2016Change of share class name or designation (2 pages)
14 September 2016Statement of capital following an allotment of shares on 30 August 2016
  • GBP 71.4285
(5 pages)
14 September 2016Change of share class name or designation (2 pages)
18 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
18 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
11 September 2015Appointment of Alan David Parry as a director on 21 August 2015 (3 pages)
11 September 2015Appointment of Alan David Parry as a director on 21 August 2015 (3 pages)
21 August 2015Incorporation
Statement of capital on 2015-08-21
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 August 2015Incorporation
Statement of capital on 2015-08-21
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)