London
W1H 5BT
Director Name | Mr Jean-Marc Vandevivere |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 27 June 2018(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BT |
Director Name | Mrs Natasha Williams |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BT |
Director Name | Mr Michael Edwin Neuman |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2021(5 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 11 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BT |
Registered Address | Marble Arch House 66 Seymour Street London W1H 5BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 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 from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
4 December 2023 | Confirmation statement made on 18 November 2023 with updates (5 pages) |
---|---|
31 July 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
20 March 2023 | Memorandum and Articles of Association (20 pages) |
20 March 2023 | Resolutions
|
20 March 2023 | Change of share class name or designation (2 pages) |
18 January 2023 | Sub-division of shares on 28 November 2022 (4 pages) |
10 January 2023 | Memorandum and Articles of Association (20 pages) |
8 January 2023 | Resolutions
|
8 January 2023 | Particulars of variation of rights attached to shares (2 pages) |
7 January 2023 | Change of share class name or designation (2 pages) |
18 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
9 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
25 November 2021 | Confirmation statement made on 25 November 2021 with updates (4 pages) |
15 April 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
9 March 2021 | Memorandum and Articles of Association (19 pages) |
3 March 2021 | Change of details for Mr Aravinda Neuman as a person with significant control on 25 November 2020 (2 pages) |
25 February 2021 | Cessation of Welephant Limited as a person with significant control on 25 November 2020 (1 page) |
25 February 2021 | Notification of Aravinda Neuman as a person with significant control on 25 November 2020 (2 pages) |
23 February 2021 | Resolutions
|
22 February 2021 | Notification of Welephant Limited as a person with significant control on 25 November 2020 (1 page) |
22 February 2021 | Cessation of Aravinda David Neuman as a person with significant control on 25 November 2020 (1 page) |
17 February 2021 | Change of share class name or designation (2 pages) |
12 February 2021 | Termination of appointment of Michael Edwin Neuman as a director on 11 February 2021 (1 page) |
11 February 2021 | Sub-division of shares on 11 February 2021 (6 pages) |
11 February 2021 | Statement of capital following an allotment of shares on 11 February 2021
|
11 February 2021 | Appointment of Mr Michael Edwin Neuman as a director on 11 February 2021 (2 pages) |
27 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
25 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
25 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
27 June 2018 | Appointment of Mr Jean-Marc Vandevivere as a director on 27 June 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
15 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Termination of appointment of Natasha Williams as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Natasha Williams as a director on 29 September 2017 (1 page) |
1 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
1 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
4 August 2016 | Registered office address changed from 4th Floor 1 Chapel Place Vere Street London W1G 0BG United Kingdom to Marble Arch House 66 Seymour Street London W1H 5BT on 4 August 2016 (1 page) |
4 August 2016 | Registered office address changed from 4th Floor 1 Chapel Place Vere Street London W1G 0BG United Kingdom to Marble Arch House 66 Seymour Street London W1H 5BT on 4 August 2016 (1 page) |
18 December 2015 | Incorporation Statement of capital on 2015-12-18
|
18 December 2015 | Incorporation Statement of capital on 2015-12-18
|