Company NameFlint Global Ltd
Company StatusActive
Company Number09766786
CategoryPrivate Limited Company
Incorporation Date8 September 2015(8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Edward Charles Richards
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(3 weeks, 1 day after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Harley Building 77 New Cavendish Street
London
W1W 6XB
Director NameMr Gregor Kreuzhuber
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAustrian
StatusCurrent
Appointed24 May 2016(8 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months
RoleConsultant
Country of ResidenceBelgium
Correspondence AddressThe Harley Building 77 New Cavendish Street
London
W1W 6XB
Director NameMs Susan Murphy
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCOO
Country of ResidenceEngland
Correspondence AddressThe Harley Building 77 New Cavendish Street
London
W1W 6XB
Director NameMr Nigel Robert Gardner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressThe Harley Building 77 New Cavendish Street
London
W1W 6XB
Director NameMr Simon James Fraser
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(3 weeks, 1 day after company formation)
Appointment Duration6 years, 2 months (resigned 20 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Harley Building 77 New Cavendish Street
London
W1W 6XB

Location

Registered AddressThe Harley Building
77 New Cavendish Street
London
W1W 6XB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 September 2023 (6 months, 3 weeks ago)
Next Return Due21 September 2024 (5 months, 3 weeks from now)

Charges

14 December 2022Delivered on: 14 December 2022
Persons entitled: National Westminster Bank PLC as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 December 2021Delivered on: 23 December 2021
Persons entitled: Growth Capital Partners Nominees Limited as Security Agent

Classification: A registered charge
Particulars: The registered trademark "flint" with registered trade mark number UK00918108493.
Outstanding

Filing History

18 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
24 July 2023Full accounts made up to 31 December 2022 (31 pages)
9 January 2023Appointment of Ms Susan Murphy as a director on 1 January 2023 (2 pages)
14 December 2022Registration of charge 097667860002, created on 14 December 2022 (11 pages)
3 October 2022Confirmation statement made on 7 September 2022 with updates (5 pages)
29 September 2022Group of companies' accounts made up to 31 December 2021 (36 pages)
10 May 2022Memorandum and Articles of Association (28 pages)
10 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 January 2022Termination of appointment of Simon James Fraser as a director on 20 December 2021 (1 page)
17 January 2022Cessation of Simon James Fraser as a person with significant control on 20 December 2021 (1 page)
17 January 2022Cessation of Nigel Robert Gardner as a person with significant control on 20 December 2021 (1 page)
17 January 2022Cessation of Edward Charles Richards as a person with significant control on 20 December 2021 (1 page)
17 January 2022Notification of Project Spark Bidco Limited as a person with significant control on 20 December 2021 (2 pages)
14 January 2022Termination of appointment of Nigel Robert Gardner as a director on 20 December 2021 (1 page)
23 December 2021Registration of charge 097667860001, created on 20 December 2021 (9 pages)
5 October 2021Group of companies' accounts made up to 31 December 2020 (35 pages)
20 September 2021Confirmation statement made on 7 September 2021 with updates (5 pages)
21 September 2020Group of companies' accounts made up to 31 December 2019 (17 pages)
15 September 2020Confirmation statement made on 7 September 2020 with updates (5 pages)
27 September 2019Group of companies' accounts made up to 31 December 2018 (17 pages)
25 September 2019Confirmation statement made on 7 September 2019 with updates (5 pages)
10 June 2019Statement of capital following an allotment of shares on 17 May 2019
  • GBP 9,788
(3 pages)
24 September 2018Confirmation statement made on 7 September 2018 with updates (5 pages)
23 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
23 September 2018Statement of capital following an allotment of shares on 9 April 2018
  • GBP 9,626
(3 pages)
7 March 2018Registered office address changed from The Harley Building New Cavendish Street London W1W 6XB England to The Harley Building 77 New Cavendish Street London W1W 6XB on 7 March 2018 (1 page)
1 March 2018Registered office address changed from 22 Manchester Square London W1U 3PT England to The Harley Building New Cavendish Street London W1W 6XB on 1 March 2018 (1 page)
19 September 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
19 September 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
1 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
1 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
13 February 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 9,350
(3 pages)
13 February 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 9,350
(3 pages)
21 September 2016Confirmation statement made on 7 September 2016 with updates (8 pages)
21 September 2016Confirmation statement made on 7 September 2016 with updates (8 pages)
9 June 2016Appointment of Mr Gregor Kreuzhuber as a director on 24 May 2016 (2 pages)
9 June 2016Appointment of Mr Gregor Kreuzhuber as a director on 24 May 2016 (2 pages)
31 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 9,350
(3 pages)
31 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 9,350
(3 pages)
30 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 8,000
(3 pages)
30 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 8,000
(3 pages)
30 May 2016Statement of capital following an allotment of shares on 19 April 2016
  • GBP 8,000
(3 pages)
30 May 2016Statement of capital following an allotment of shares on 10 May 2016
  • GBP 8,000
(3 pages)
30 May 2016Statement of capital following an allotment of shares on 19 April 2016
  • GBP 8,000
(3 pages)
30 May 2016Statement of capital following an allotment of shares on 10 May 2016
  • GBP 8,000
(3 pages)
16 November 2015Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
16 November 2015Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
5 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 8,000
(3 pages)
5 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 8,000
(3 pages)
4 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
4 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
4 November 2015Registered office address changed from C/O Gunnercooke Llp 53 King Street Manchester M2 4LQ England to 22 Manchester Square London W1U 3PT on 4 November 2015 (1 page)
4 November 2015Registered office address changed from C/O Gunnercooke Llp 53 King Street Manchester M2 4LQ England to 22 Manchester Square London W1U 3PT on 4 November 2015 (1 page)
2 October 2015Appointment of Mr Edward Charles Richards as a director on 30 September 2015 (2 pages)
2 October 2015Appointment of Sir Simon James Fraser as a director on 30 September 2015 (2 pages)
2 October 2015Appointment of Mr Edward Charles Richards as a director on 30 September 2015 (2 pages)
2 October 2015Appointment of Sir Simon James Fraser as a director on 30 September 2015 (2 pages)
8 September 2015Incorporation
Statement of capital on 2015-09-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 September 2015Incorporation
Statement of capital on 2015-09-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)