London
W14 0JT
Director Name | Ms Lisa Marie Witter |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 October 2015(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Germany |
Correspondence Address | Brunnenstrasse 35 Berlin 10115 |
Director Name | Mr Diego Piacentini |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Italian,American |
Status | Current |
Appointed | 01 March 2020(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Public Hall 1 Horse Guards Avenue London SW1A 2EP |
Director Name | Sir Nicholas Patrick Carter |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2022(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cooper House Lower Charlton Estate Shepton Malle BA14 5QE |
Director Name | Mr Anand Chopra-McGowan |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 March 2023(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Flat 12 Keats Grove London NW3 2RL |
Director Name | Dr Sebastian Darr |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 April 2018(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 September 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Public Hall 1 Horse Guards Avenue London SW1A 2EP |
Director Name | Dr Adam Stephen De Voghelaere Parr |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British,French |
Status | Resigned |
Appointed | 01 March 2020(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Public Hall 1 Horse Guards Avenue London SW1A 2EP |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (3 days from now) |
16 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
---|---|
1 May 2020 | Confirmation statement made on 21 April 2020 with updates (8 pages) |
20 April 2020 | Resolutions
|
11 March 2020 | Appointment of Mr Diego Piacentini as a director on 1 March 2020 (2 pages) |
11 March 2020 | Appointment of Dr Adam Stephen De Voghelaere Parr as a director on 1 March 2020 (2 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
5 August 2019 | Registered office address changed from Stapleton House 2nd Floor 110 Clifton Street London EC2A 4HT United Kingdom to Public Hall 1 Horse Guards Avenue London SW1A 2EP on 5 August 2019 (1 page) |
28 June 2019 | Statement of capital following an allotment of shares on 18 June 2019
|
11 June 2019 | Second filing of Confirmation Statement dated 21/04/2019 (12 pages) |
14 May 2019 | Confirmation statement made on 21 April 2019 with updates
|
8 January 2019 | Statement of capital following an allotment of shares on 21 December 2018
|
8 January 2019 | Statement of capital following an allotment of shares on 11 December 2018
|
21 November 2018 | Registered office address changed from The Conduit 40 Conduit Street London W1S 2YQ England to Stapleton House 2nd Floor 110 Clifton Street London EC2A 4HT on 21 November 2018 (1 page) |
6 November 2018 | Statement of capital following an allotment of shares on 30 October 2018
|
6 November 2018 | Resolutions
|
5 November 2018 | Registered office address changed from 12 Hammersmith Grove London W6 7AP England to The Conduit 40 Conduit Street London W1S 2YQ on 5 November 2018 (1 page) |
2 November 2018 | Statement of capital following an allotment of shares on 31 October 2018
|
23 October 2018 | Appointment of Dr Sebastian Darr as a director on 9 April 2018 (2 pages) |
28 September 2018 | Statement of capital following an allotment of shares on 19 September 2018
|
20 August 2018 | Statement of capital following an allotment of shares on 16 August 2018
|
9 May 2018 | Confirmation statement made on 21 April 2018 with updates (6 pages) |
11 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
29 January 2018 | Registered office address changed from 3 Sterne Street London W12 8AB England to 12 Hammersmith Grove London W6 7AP on 29 January 2018 (1 page) |
29 January 2018 | Registered office address changed from 3 Sterne Street London W12 8AB England to 12 Hammersmith Grove London W6 7AP on 29 January 2018 (1 page) |
4 January 2018 | Resolutions
|
4 January 2018 | Resolutions
|
23 August 2017 | Resolutions
|
23 August 2017 | Resolutions
|
20 July 2017 | Resolutions
|
20 July 2017 | Resolutions
|
27 June 2017 | Total exemption small company accounts made up to 31 December 2016 (10 pages) |
27 June 2017 | Total exemption small company accounts made up to 31 December 2016 (10 pages) |
25 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
20 April 2017 | Resolutions
|
20 April 2017 | Resolutions
|
28 November 2016 | Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom to 3 Sterne Street London W12 8AB on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom to 3 Sterne Street London W12 8AB on 28 November 2016 (1 page) |
24 October 2016 | Confirmation statement made on 5 October 2016 with updates (8 pages) |
24 October 2016 | Confirmation statement made on 5 October 2016 with updates (8 pages) |
19 October 2016 | Statement of capital following an allotment of shares on 28 September 2016
|
19 October 2016 | Statement of capital following an allotment of shares on 28 September 2016
|
19 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
19 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
14 August 2016 | Statement of capital following an allotment of shares on 30 May 2016
|
14 August 2016 | Statement of capital following an allotment of shares on 30 May 2016
|
12 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
31 March 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
31 March 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
30 November 2015 | Director's details changed for Mr Robyn Scott on 6 October 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Robyn Scott on 6 October 2015 (2 pages) |
30 October 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
30 October 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
6 October 2015 | Incorporation Statement of capital on 2015-10-06
|
6 October 2015 | Incorporation Statement of capital on 2015-10-06
|