5th Floor
London
W1W 5PF
Secretary Name | David Andrew Garvey |
---|---|
Status | Current |
Appointed | 06 August 2021(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
Director Name | Mr Jason Anthony Colley |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grovelands Park Cottage Church Hill London N21 1JA |
Director Name | Mr Nilesh Gohil |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Milton Avenue Barnet Hertfordshire EN5 2EY |
Director Name | Mr Ross Grant Bliben |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Lowther Drive Enfield Middlesex EN2 7JP |
Director Name | Ms Johanna Rebecca Dunn |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Alcombe Road Northampton NN1 3LE |
Director Name | Mr Simon Alexander Mitchell |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Farm Crescent Napsbury Park St Albans AL2 1UQ |
Director Name | Mr David James Payne |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2016(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 September 2018) |
Role | Ceo World Markets |
Country of Residence | United Kingdom |
Correspondence Address | Plexal 14 East Bay Lane London E15 2GW |
Director Name | Mr Eric Penot |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 June 2016(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 September 2018) |
Role | Chief Operating Officer |
Country of Residence | France |
Correspondence Address | Plexal 14 East Bay Lane London E15 2GW |
Director Name | John Joseph McIntosh |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2018(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Director Name | Mr Francesco Petruzzelli |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2018(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 December 2022) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | Plexal Here East 14 East Bay Lane London E15 2GW |
Director Name | Mr David Andrew Garvey |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2021(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 March 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Registered Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 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 | Full |
Accounts Year End | 31 December |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
4 June 2018 | Delivered on: 6 June 2018 Persons entitled: Kin Group PLC Classification: A registered charge Particulars: All present and future estates or interests of the company in, or over, any freehold, leasehold or commonhold property; and. All the the company's present and future patents, rights to inventions, copyright and related rights, moral rights, trade marks and service marks, business names and domain names, rights in get-up and trade dress, goodwill and the right to sue for passing off or unfair competition, rights in designs, rights in computer software, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how and trade secrets) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world;. Outstanding |
---|
6 March 2024 | Termination of appointment of David Andrew Garvey as a director on 6 March 2024 (1 page) |
---|---|
1 November 2023 | Resolutions
|
1 November 2023 | Registered office address changed from Wework the Hewett 3rd Floor 14 Hewett Street London EC2A 3NP United Kingdom to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 1 November 2023 (1 page) |
25 October 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
20 October 2023 | Registration of charge 098356250002, created on 18 October 2023 (60 pages) |
16 October 2023 | Change of details for Bidstack Group Plc as a person with significant control on 18 January 2023 (2 pages) |
12 October 2023 | Change of details for Bidstack Group Plc as a person with significant control on 18 January 2023 (2 pages) |
11 October 2023 | Full accounts made up to 31 December 2022 (30 pages) |
2 October 2023 | Satisfaction of charge 098356250001 in full (1 page) |
18 January 2023 | Registered office address changed from Plexal Here East 14 East Bay Lane London E15 2GW United Kingdom to Wework the Hewett 3rd Floor 14 Hewett Street London EC2A 3NP on 18 January 2023 (1 page) |
29 December 2022 | Termination of appointment of Francesco Petruzzelli as a director on 28 December 2022 (1 page) |
26 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
23 June 2022 | Full accounts made up to 31 December 2021 (25 pages) |
19 April 2022 | Director's details changed for Mr James Draper on 1 January 2021 (2 pages) |
19 January 2022 | Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom to Plexal Here East 14 East Bay Lane London E15 2GW on 19 January 2022 (1 page) |
10 November 2021 | Second filing for the appointment of Francesco Petruzzelli as a director (3 pages) |
1 November 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
1 October 2021 | Termination of appointment of John Joseph Mcintosh as a director on 30 September 2021 (1 page) |
30 September 2021 | Appointment of Mr David Andrew Garvey as a director on 30 September 2021 (2 pages) |
21 September 2021 | Director's details changed for Mr James Draper on 10 September 2021 (2 pages) |
17 August 2021 | Appointment of David Andrew Garvey as a secretary on 6 August 2021 (2 pages) |
24 June 2021 | Full accounts made up to 31 December 2020 (23 pages) |
26 November 2020 | Confirmation statement made on 21 October 2020 with updates (3 pages) |
1 October 2020 | Full accounts made up to 31 December 2019 (26 pages) |
31 October 2019 | Confirmation statement made on 21 October 2019 with updates (5 pages) |
31 October 2019 | Notification of Bidstack Group Plc as a person with significant control on 19 September 2018 (2 pages) |
31 October 2019 | Cessation of James Draper as a person with significant control on 19 September 2018 (1 page) |
13 June 2019 | Full accounts made up to 31 December 2018 (24 pages) |
15 November 2018 | Registered office address changed from Plexal 14 East Bay Lane London E15 2GW England to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 15 November 2018 (1 page) |
6 November 2018 | Confirmation statement made on 21 October 2018 with updates (14 pages) |
26 September 2018 | Termination of appointment of Eric Penot as a director on 18 September 2018 (1 page) |
26 September 2018 | Termination of appointment of David James Payne as a director on 18 September 2018 (1 page) |
26 September 2018 | Appointment of John Joseph Mcintosh as a director on 18 September 2018 (2 pages) |
26 September 2018 | Termination of appointment of Simon Alexander Mitchell as a director on 18 September 2018 (1 page) |
26 September 2018 | Appointment of Francesco Petruzzelli as a director on 18 September 2018 (2 pages) |
26 September 2018 | Appointment of Francesco Petruzzelli as a director on 18 September 2018
|
18 September 2018 | Statement of capital following an allotment of shares on 17 September 2018
|
30 August 2018 | Statement of capital following an allotment of shares on 29 August 2018
|
28 August 2018 | Memorandum and Articles of Association (34 pages) |
28 August 2018 | Resolutions
|
23 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
20 August 2018 | Statement of capital following an allotment of shares on 4 June 2018
|
17 August 2018 | Resolutions
|
3 July 2018 | Registered office address changed from 25 Horsell Road London N5 1XL England to Plexal 14 East Bay Lane London E15 2GW on 3 July 2018 (1 page) |
8 June 2018 | Statement of capital following an allotment of shares on 1 June 2018
|
6 June 2018 | Registration of charge 098356250001, created on 4 June 2018 (51 pages) |
29 March 2018 | Previous accounting period extended from 29 October 2017 to 31 December 2017 (1 page) |
16 January 2018 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
28 December 2017 | Second filing of the annual return made up to 31 December 2015 (22 pages) |
20 December 2017 | Statement of capital following an allotment of shares on 29 August 2017
|
20 December 2017 | Confirmation statement made on 21 October 2017 with updates (12 pages) |
20 December 2017 | Statement of capital following an allotment of shares on 6 November 2016
|
19 December 2017 | Cancellation of shares. Statement of capital on 31 December 2015
|
19 December 2017 | Cancellation of shares. Statement of capital on 30 November 2015
|
19 December 2017 | Purchase of own shares. (3 pages) |
19 December 2017 | Purchase of own shares. (3 pages) |
16 October 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
16 October 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
4 October 2017 | Statement of capital following an allotment of shares on 4 November 2016
|
4 October 2017 | Statement of capital following an allotment of shares on 4 November 2016
|
18 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
18 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
4 November 2016 | Confirmation statement made on 21 October 2016 with updates (12 pages) |
4 November 2016 | Confirmation statement made on 21 October 2016 with updates (12 pages) |
1 September 2016 | Registered office address changed from , 22 Harold Road, London, N15 4PN, United Kingdom to 25 Horsell Road London N5 1XL on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from 22 Harold Road London N15 4PN United Kingdom to 25 Horsell Road London N5 1XL on 1 September 2016 (1 page) |
17 August 2016 | Appointment of Mr David Payne as a director on 2 June 2016 (2 pages) |
17 August 2016 | Appointment of Mr David Payne as a director on 2 June 2016 (2 pages) |
16 August 2016 | Appointment of Mr Eric Penot as a director on 24 June 2016 (2 pages) |
16 August 2016 | Appointment of Mr Eric Penot as a director on 24 June 2016 (2 pages) |
28 July 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
28 July 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
15 July 2016 | Change of share class name or designation (2 pages) |
15 July 2016 | Resolutions
|
15 July 2016 | Change of share class name or designation (2 pages) |
15 July 2016 | Resolutions
|
11 July 2016 | Second filing of the annual return made up to 31 December 2015 (24 pages) |
11 July 2016 | Second filing of a statement of capital following an allotment of shares on 13 January 2016
|
11 July 2016 | Second filing of a statement of capital following an allotment of shares on 13 January 2016
|
11 July 2016 | Second filing of the annual return made up to 31 December 2015 (24 pages) |
11 July 2016 | Second filing of a statement of capital following an allotment of shares on 13 January 2016
|
11 July 2016 | Second filing of a statement of capital following an allotment of shares on 13 January 2016
|
11 July 2016 | Second filing of a statement of capital following an allotment of shares on 13 January 2016
|
11 July 2016 | Second filing of a statement of capital following an allotment of shares on 13 January 2016
|
11 July 2016 | Second filing of a statement of capital following an allotment of shares on 13 January 2016
|
11 July 2016 | Second filing of a statement of capital following an allotment of shares on 13 January 2016
|
14 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
11 March 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
11 March 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
11 March 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
11 March 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
11 March 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
11 March 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
11 March 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
11 March 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
11 March 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
11 March 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
11 March 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
11 March 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
11 March 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
11 March 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
11 March 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
11 March 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
15 December 2015 | Termination of appointment of Jason Anthony Colley as a director on 9 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Johanna Rebecca Dunn as a director on 9 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Ross Grant Bliben as a director on 9 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Jason Anthony Colley as a director on 9 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Ross Grant Bliben as a director on 9 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Johanna Rebecca Dunn as a director on 9 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Nilesh Gohil as a director on 9 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Nilesh Gohil as a director on 9 December 2015 (1 page) |
21 October 2015 | Incorporation Statement of capital on 2015-10-21
|
21 October 2015 | Incorporation Statement of capital on 2015-10-21
|