Company NamePlatform Life Limited
DirectorsAravinda David Neuman and Jean-Marc Vandevivere
Company StatusActive
Company Number09922265
CategoryPrivate Limited Company
Incorporation Date18 December 2015(8 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Aravinda David Neuman
Date of BirthAugust 1982 (Born 41 years ago)
NationalityAustralian
StatusCurrent
Appointed18 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BT
Director NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed27 June 2018(2 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BT
Director NameMrs Natasha Williams
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BT
Director NameMr Michael Edwin Neuman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2021(5 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 11 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BT

Location

Registered AddressMarble Arch House
66 Seymour Street
London
W1H 5BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

4 December 2023Confirmation statement made on 18 November 2023 with updates (5 pages)
31 July 2023Micro company accounts made up to 31 December 2022 (8 pages)
20 March 2023Memorandum and Articles of Association (20 pages)
20 March 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 March 2023Change of share class name or designation (2 pages)
18 January 2023Sub-division of shares on 28 November 2022 (4 pages)
10 January 2023Memorandum and Articles of Association (20 pages)
8 January 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub divided 28/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 January 2023Particulars of variation of rights attached to shares (2 pages)
7 January 2023Change of share class name or designation (2 pages)
18 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
9 September 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
25 November 2021Confirmation statement made on 25 November 2021 with updates (4 pages)
15 April 2021Micro company accounts made up to 31 December 2020 (8 pages)
9 March 2021Memorandum and Articles of Association (19 pages)
3 March 2021Change of details for Mr Aravinda Neuman as a person with significant control on 25 November 2020 (2 pages)
25 February 2021Cessation of Welephant Limited as a person with significant control on 25 November 2020 (1 page)
25 February 2021Notification of Aravinda Neuman as a person with significant control on 25 November 2020 (2 pages)
23 February 2021Resolutions
  • RES13 ‐ Re-sub div 11/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 February 2021Notification of Welephant Limited as a person with significant control on 25 November 2020 (1 page)
22 February 2021Cessation of Aravinda David Neuman as a person with significant control on 25 November 2020 (1 page)
17 February 2021Change of share class name or designation (2 pages)
12 February 2021Termination of appointment of Michael Edwin Neuman as a director on 11 February 2021 (1 page)
11 February 2021Sub-division of shares on 11 February 2021 (6 pages)
11 February 2021Statement of capital following an allotment of shares on 11 February 2021
  • GBP 131.57
(3 pages)
11 February 2021Appointment of Mr Michael Edwin Neuman as a director on 11 February 2021 (2 pages)
27 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (8 pages)
25 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
25 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
27 June 2018Appointment of Mr Jean-Marc Vandevivere as a director on 27 June 2018 (2 pages)
6 February 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
15 November 2017Compulsory strike-off action has been discontinued (1 page)
15 November 2017Compulsory strike-off action has been discontinued (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Termination of appointment of Natasha Williams as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Natasha Williams as a director on 29 September 2017 (1 page)
1 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
1 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
4 August 2016Registered 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 2016Registered 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 2015Incorporation
Statement of capital on 2015-12-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 December 2015Incorporation
Statement of capital on 2015-12-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)