London
EC1V 8AB
Director Name | Michiel David Kotting |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 19 June 2019(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 2 Stephen Street London W1T 1AN |
Director Name | Mr Jacob Bro Oleson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 24 November 2021(6 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Investor |
Country of Residence | Germany |
Correspondence Address | Fora 71 Central Street London EC1V 8AB |
Director Name | Ray Kyrson |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 November 2015(same day as company formation) |
Role | Employed |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ropemaker Street London EC2Y 9AR |
Director Name | Mr Denis Konoplev |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(same day as company formation) |
Role | Employed |
Country of Residence | United Kingdom |
Correspondence Address | Suite 611 88 Kingsway London WC2B 6AA |
Director Name | Mr Matthew John Brown |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2018(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 June 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stephen Street London W1T 1AN |
Director Name | Olli Viktor Johannes Liukkaala |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 05 September 2018(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 June 2019) |
Role | COO |
Country of Residence | England |
Correspondence Address | 2 Stephen Street London W1T 1AN |
Director Name | Mr Russell Christopher Franklin Buckley |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2018(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 November 2021) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 38 Chancery Lane 38 Chancery Lane Cursitor St London WC2A 1EN |
Registered Address | Fora 71 Central Street London EC1V 8AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 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 | Group |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
27 November 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
---|---|
7 October 2020 | Statement of capital following an allotment of shares on 1 October 2020
|
6 October 2020 | Registered office address changed from 2 Stephen Street London W1T 1AN England to 38 Chancery Lane 38 Chancery Lane Cursitor St London WC2A 1EN on 6 October 2020 (1 page) |
5 June 2020 | Statement of capital following an allotment of shares on 29 May 2020
|
5 June 2020 | Confirmation statement made on 17 May 2020 with updates (9 pages) |
1 June 2020 | Appointment of Michiel David Kotting as a director on 19 June 2019 (2 pages) |
1 June 2020 | Termination of appointment of Matthew John Brown as a director on 19 June 2019 (1 page) |
1 June 2020 | Termination of appointment of Olli Viktor Johannes Liukkaala as a director on 19 June 2019 (1 page) |
16 July 2019 | Resolutions
|
31 May 2019 | Second filing of Confirmation Statement dated 17/05/2018 (9 pages) |
28 May 2019 | Confirmation statement made on 17 May 2019 with updates (6 pages) |
28 May 2019 | Cessation of Denis Konoplev as a person with significant control on 17 May 2018 (1 page) |
26 March 2019 | Second filing of a statement of capital following an allotment of shares on 22 December 2017
|
4 March 2019 | Registered office address changed from Mappin House 4 Winsley St London W1W 8HF England to 2 Stephen Street London W1T 1AN on 4 March 2019 (1 page) |
3 March 2019 | Micro company accounts made up to 30 November 2018 (6 pages) |
7 December 2018 | Second filing of a statement of capital following an allotment of shares on 28 June 2018
|
15 November 2018 | Resolutions
|
8 November 2018 | Appointment of Matthew John Brown as a director on 5 September 2018 (2 pages) |
8 November 2018 | Appointment of Russell Christopher Franklin Buckley as a director on 5 September 2018 (2 pages) |
8 November 2018 | Appointment of Olli Viktor Johannes Liukkaala as a director on 5 September 2018 (2 pages) |
23 October 2018 | Cancellation of shares. Statement of capital on 10 April 2018
|
23 October 2018 | Purchase of own shares. (3 pages) |
17 September 2018 | Registered office address changed from 222 Regent Street London W1B 5TR England to Mappin House 4 Winsley St London W1W 8HF on 17 September 2018 (1 page) |
11 September 2018 | Statement of capital following an allotment of shares on 25 June 2018
|
17 August 2018 | Micro company accounts made up to 30 November 2017 (6 pages) |
13 June 2018 | Change of share class name or designation (2 pages) |
12 June 2018 | Resolutions
|
6 June 2018 | Registered office address changed from Suite 611 88 Kingsway London WC2B 6AA England to 222 Regent Street London W1B 5TR on 6 June 2018 (1 page) |
4 June 2018 | Resolutions
|
30 May 2018 | Resolutions
|
24 May 2018 | Confirmation statement made on 17 May 2018 with updates
|
23 May 2018 | Second filing of Confirmation Statement dated 17/05/2017 (10 pages) |
23 May 2018 | Termination of appointment of Denis Konoplev as a director on 22 May 2018 (1 page) |
18 April 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
5 April 2018 | Second filing of a statement of capital following an allotment of shares on 10 March 2017
|
2 March 2018 | Registered office address changed from 75 Margaret Street Floor 4 London W1W 8SY England to Suite 611 88 Kingsway London WC2B 6AA on 2 March 2018 (1 page) |
14 February 2018 | Registered office address changed from 75-77 Margaret Street 75 Margaret Street Floor 4 London W1W 8SY England to 75 Margaret Street Floor 4 London W1W 8SY on 14 February 2018 (1 page) |
14 February 2018 | Registered office address changed from 14-22 Elder Street London E1 6BT England to 75-77 Margaret Street 75 Margaret Street Floor 4 London W1W 8SY on 14 February 2018 (1 page) |
23 August 2017 | Micro company accounts made up to 30 November 2016 (5 pages) |
23 August 2017 | Micro company accounts made up to 30 November 2016 (5 pages) |
20 June 2017 | Resolutions
|
20 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
17 May 2017 | Confirmation statement made on 17 May 2017 with updates
|
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
11 May 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
11 May 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
14 November 2016 | Confirmation statement made on 4 November 2016 with updates (7 pages) |
14 November 2016 | Confirmation statement made on 4 November 2016 with updates (7 pages) |
14 June 2016 | Resolutions
|
14 June 2016 | Resolutions
|
7 June 2016 | Registered office address changed from 20 Ropemaker Street London EC2Y 9AR England to 14-22 Elder Street London E1 6BT on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from 20 Ropemaker Street London EC2Y 9AR England to 14-22 Elder Street London E1 6BT on 7 June 2016 (1 page) |
24 May 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
24 May 2016 | Sub-division of shares on 4 February 2016 (5 pages) |
24 May 2016 | Sub-division of shares on 4 February 2016 (5 pages) |
24 May 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
20 May 2016 | Resolutions
|
20 May 2016 | Resolutions
|
7 March 2016 | Termination of appointment of Ray Kyrson as a director on 15 February 2016 (1 page) |
7 March 2016 | Termination of appointment of Ray Kyrson as a director on 15 February 2016 (1 page) |
18 February 2016 | Director's details changed for Denis Konoplev on 27 January 2016 (2 pages) |
18 February 2016 | Registered office address changed from 26 West Hill Park London N6 6nd United Kingdom to 20 Ropemaker Street London EC2Y 9AR on 18 February 2016 (1 page) |
18 February 2016 | Director's details changed for Felix Neufeld on 27 January 2016 (2 pages) |
18 February 2016 | Director's details changed for Denis Konoplev on 27 January 2016 (2 pages) |
18 February 2016 | Director's details changed for Felix Neufeld on 27 January 2016 (2 pages) |
18 February 2016 | Registered office address changed from 26 West Hill Park London N6 6nd United Kingdom to 20 Ropemaker Street London EC2Y 9AR on 18 February 2016 (1 page) |
5 November 2015 | Incorporation Statement of capital on 2015-11-05
|
5 November 2015 | Incorporation Statement of capital on 2015-11-05
|