London
W1F 0UR
Director Name | Tom Zachary Duane |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2021(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Managing Partner / Investment & Advisory Firm |
Country of Residence | England |
Correspondence Address | Ablt Group Ltd 256-260 Old Street London EC1V 9DD |
Director Name | Mr Stefano Martinetto |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 13 October 2021(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sheridans, 76 Wardour Street Fifth Floor, The London W1F 0UR |
Secretary Name | Mrs Sandra Federighi |
---|---|
Status | Current |
Appointed | 15 July 2022(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | C/O Sheridans, 76 Wardour Street Fifth Floor, The London W1F 0UR |
Director Name | Mr Giancarlo Simiri |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 03 April 2023(7 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Cro |
Country of Residence | Italy |
Correspondence Address | 2 Arundel Street 4th Floor London WC2R 3DA |
Director Name | Ms Elena Troulakis |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 13 October 2021(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2023) |
Role | Chief Investment Brands Officer |
Country of Residence | England |
Correspondence Address | C/O Sheridans, 76 Wardour Street Fifth Floor, The London W1F 0UR |
Secretary Name | Madeleine Stokstad |
---|---|
Status | Resigned |
Appointed | 13 October 2021(5 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 15 August 2022) |
Role | Company Director |
Correspondence Address | 4th Floor 2 Arundel Street London WC2R 3DA |
Registered Address | C/O Sheridans, 76 Wardour Street Fifth Floor, The Terrace London W1F 0UR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
11 August 2020 | Delivered on: 13 August 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
12 January 2024 | Confirmation statement made on 12 January 2024 with updates (4 pages) |
---|---|
5 October 2023 | Appointment of Mr Fabien Jerome Bonnin as a director on 22 September 2023 (2 pages) |
5 October 2023 | Termination of appointment of Giancarlo Simiri as a director on 22 September 2023 (1 page) |
17 April 2023 | Termination of appointment of Elena Troulakis as a director on 1 February 2023 (1 page) |
4 April 2023 | Second filing for the notification of Tomorrow Mid-Co. Limited as a person with significant control (7 pages) |
4 April 2023 | Second filing of Confirmation Statement dated 14 December 2016 (7 pages) |
4 April 2023 | Second filing to change the details of Martine Rose as a person with significant control (8 pages) |
3 April 2023 | Appointment of Mr Giancarlo Simiri as a director on 3 April 2023 (2 pages) |
13 March 2023 | Change of details for Ms Martine Rose as a person with significant control on 15 February 2023
|
13 March 2023 | Notification of Tomorrow Mid-Co. Limited as a person with significant control on 15 February 2023
|
1 February 2023 | Current accounting period extended from 31 December 2022 to 30 April 2023 (1 page) |
25 January 2023 | Director's details changed for Ms Martine Rose on 26 September 2018 (2 pages) |
25 January 2023 | Change of details for Ms Martine Rose as a person with significant control on 26 September 2018 (2 pages) |
12 January 2023 | Confirmation statement made on 12 January 2023 with updates (4 pages) |
22 December 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
16 November 2022 | Confirmation statement made on 24 October 2022 with updates (4 pages) |
4 October 2022 | Appointment of Mrs Sandra Federighi as a secretary on 15 July 2022 (2 pages) |
4 October 2022 | Termination of appointment of Madeleine Stokstad as a secretary on 15 August 2022 (1 page) |
1 May 2022 | Second filing of Confirmation Statement dated 24 October 2021 (3 pages) |
12 April 2022 | Second filing of Confirmation Statement dated 24 October 2021 (3 pages) |
18 January 2022 | Second filing of Confirmation Statement dated 24 October 2021 (3 pages) |
12 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2022 | Confirmation statement made on 24 October 2021 with updates
|
19 November 2021 | Statement of capital following an allotment of shares on 14 October 2021
|
9 November 2021 | Memorandum and Articles of Association (33 pages) |
9 November 2021 | Resolutions
|
9 November 2021 | Sub-division of shares on 13 October 2021 (4 pages) |
9 November 2021 | Change of share class name or designation (2 pages) |
3 November 2021 | Appointment of Tom Zachary Duane as a director on 13 October 2021 (2 pages) |
2 November 2021 | Appointment of Madeleine Stokstad as a secretary on 13 October 2021 (2 pages) |
1 November 2021 | Appointment of Elena Troulakis as a director on 13 October 2021 (2 pages) |
1 November 2021 | Appointment of Mr Stefano Martinetto as a director on 13 October 2021 (2 pages) |
29 July 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
6 January 2021 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
11 December 2020 | Registered office address changed from C/O Sheridans Fifth Floor the Terrace 76 Wardour Street London W1F 0LR to C/O Sheridans, 76 Wardour Street Fifth Floor, the Terrace London W1F 0UR on 11 December 2020 (1 page) |
13 August 2020 | Registration of charge 099170720001, created on 11 August 2020 (41 pages) |
28 April 2020 | Registered office address changed from 146-148 Newington Butts London SE11 4RN England to C/O Sheridans Fifth Floor the Terrace 76 Wardour Street London W1F 0LR on 28 April 2020 (2 pages) |
4 November 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
31 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
15 February 2019 | Registered office address changed from C/O Fbs Accounting Services Ltd 146-148 Newington Butts Kennington Park Rd. London Lambeth SE11 4RN England to 146-148 Newington Butts London SE11 4RN on 15 February 2019 (1 page) |
13 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
27 December 2017 | Confirmation statement made on 14 December 2017 with updates (5 pages) |
27 December 2017 | Confirmation statement made on 14 December 2017 with updates (5 pages) |
15 September 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
22 December 2016 | Registered office address changed from C/O Fbs Accounting Services 15 Dryden Court Renfrew Road London SE11 4NH United Kingdom to C/O Fbs Accounting Services Ltd 146-148 Newington Butts Kennington Park Rd. London Lambeth SE11 4RN on 22 December 2016 (1 page) |
22 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 14 December 2016 with updates
|
22 December 2016 | Registered office address changed from C/O Fbs Accounting Services 15 Dryden Court Renfrew Road London SE11 4NH United Kingdom to C/O Fbs Accounting Services Ltd 146-148 Newington Butts Kennington Park Rd. London Lambeth SE11 4RN on 22 December 2016 (1 page) |
15 December 2015 | Incorporation Statement of capital on 2015-12-15
|
15 December 2015 | Incorporation Statement of capital on 2015-12-15
|