London
NW1 3BF
Director Name | Mr Serge Robert Guy Kremer |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Luxembourger |
Status | Current |
Appointed | 03 May 2018(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 17 - 19 Triton Street London NW1 3BF |
Director Name | Mr Paul John Lindley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2018(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 - 19 Triton Street London NW1 3BF |
Director Name | Mrs Helen Victoria Jones |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2018(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 - 19 Triton Street London NW1 3BF |
Director Name | Mr Robert John Niven Wilson |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2019(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 17 - 19 Triton Street London NW1 3BF |
Director Name | Ms Louisa Ziane |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2020(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 17 - 19 Triton Street London NW1 3BF |
Director Name | Mr Michael Gillane |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 October 2022(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 17 - 19 Triton Street London NW1 3BF |
Director Name | Ms Crystal Brown |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 October 2022(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Communications, Marketing, And Brand Officer |
Country of Residence | United States |
Correspondence Address | 17 - 19 Triton Street London NW1 3BF |
Director Name | Emma Carrasco |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2018(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 July 2022) |
Role | Chief Marketing And Engagement Officer |
Country of Residence | United States |
Correspondence Address | 4-7 Fulwood Place London WC1V 6HG |
Registered Address | 17 - 19 Triton Street London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (7 months, 1 week from now) |
15 November 2023 | Director's details changed for Mr Tristram James Avondale Stuart on 1 November 2023 (2 pages) |
---|---|
15 November 2023 | Change of details for Mr Tristram James Avondale Stuart as a person with significant control on 1 November 2023 (2 pages) |
23 October 2023 | Register inspection address has been changed to 17-19 Triton Street Triton Street London NW1 3BF (1 page) |
5 June 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
22 May 2023 | Confirmation statement made on 16 May 2023 with updates (10 pages) |
16 May 2023 | Appointment of Ms Crystal Brown as a director on 20 October 2022 (2 pages) |
10 May 2023 | Appointment of Mr Michael Gillane as a director on 12 October 2022 (2 pages) |
10 May 2023 | Registered office address changed from 4-7 Fulwood Place London WC1V 6HG England to 17 - 19 Triton Street London NW1 3BF on 10 May 2023 (1 page) |
10 May 2023 | Termination of appointment of Emma Carrasco as a director on 14 July 2022 (1 page) |
30 May 2022 | Second filing of a statement of capital following an allotment of shares on 1 April 2020
|
30 May 2022 | Confirmation statement made on 16 May 2022 with updates (9 pages) |
30 May 2022 | Second filing of Confirmation Statement dated 27 June 2020 (7 pages) |
30 March 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
15 February 2022 | Resolutions
|
15 February 2022 | Resolutions
|
15 February 2022 | Resolutions
|
15 February 2022 | Resolutions
|
15 February 2022 | Resolutions
|
15 February 2022 | Resolutions
|
15 February 2022 | Resolutions
|
15 February 2022 | Resolutions
|
15 February 2022 | Resolutions
|
15 February 2022 | Resolutions
|
15 February 2022 | Resolutions
|
15 February 2022 | Resolutions
|
15 February 2022 | Resolutions
|
15 February 2022 | Resolutions
|
15 February 2022 | Resolutions
|
15 February 2022 | Resolutions
|
15 February 2022 | Resolutions
|
15 February 2022 | Resolutions
|
15 February 2022 | Resolutions
|
15 February 2022 | Resolutions
|
15 February 2022 | Resolutions
|
15 February 2022 | Resolutions
|
15 February 2022 | Resolutions
|
15 February 2022 | Resolutions
|
15 February 2022 | Resolutions
|
8 November 2021 | Registered office address changed from 4-7 4-7 Fulwood Place, 17a London WC1 6AE England to 4-7 Fulwood Place London WC1V 6HG on 8 November 2021 (1 page) |
8 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
18 May 2021 | Registered office address changed from 25 Lavington Street London SE1 0NZ England to 4-7 4-7 Fulwood Place, 17a London WC1 6AE on 18 May 2021 (1 page) |
2 April 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
30 November 2020 | Appointment of Ms Louisa Ziane as a director on 3 November 2020 (2 pages) |
27 June 2020 | Statement of capital following an allotment of shares on 1 May 2020
|
27 June 2020 | 16/05/20 Statement of Capital gbp 146.6188
|
27 June 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
27 June 2020 | Statement of capital following an allotment of shares on 1 April 2020
|
19 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
18 June 2020 | Director's details changed for Mrs Helen Victoria Jones on 18 June 2020 (2 pages) |
17 June 2020 | Director's details changed for Mr Robert John Niven Wilson on 1 September 2019 (2 pages) |
20 August 2019 | Registered office address changed from 105 Sustainable Bankside Sumner Street London SE1 9HZ England to 25 Lavington Street London SE1 0NZ on 20 August 2019 (1 page) |
18 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with updates (6 pages) |
22 January 2019 | Appointment of Mr Robert John Niven Wilson as a director on 22 January 2019 (2 pages) |
17 December 2018 | Confirmation statement made on 11 December 2018 with updates (8 pages) |
25 October 2018 | Appointment of Emma Carrasco as a director on 10 October 2018 (2 pages) |
28 September 2018 | Appointment of Ms Helen Victoria Jones as a director on 19 September 2018 (2 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
10 July 2018 | Change of details for Mr Tristram James Avondale Stuart as a person with significant control on 3 May 2018 (5 pages) |
9 July 2018 | Statement of capital following an allotment of shares on 13 June 2018
|
6 July 2018 | Change of share class name or designation (2 pages) |
5 July 2018 | Resolutions
|
4 July 2018 | Appointment of Mr Serge Robert Guy Kremer as a director on 3 May 2018 (2 pages) |
4 July 2018 | Appointment of Mr Paul John Lindley as a director on 3 May 2018 (2 pages) |
13 March 2018 | Registered office address changed from C/O Feedback 61 Mare Street London E8 4RG England to 105 Sustainable Bankside Sumner Street London SE1 9HZ on 13 March 2018 (1 page) |
3 January 2018 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
28 November 2017 | Resolutions
|
28 November 2017 | Resolutions
|
28 November 2017 | Sub-division of shares on 21 November 2017 (6 pages) |
28 November 2017 | Sub-division of shares on 21 November 2017 (6 pages) |
27 September 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
3 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
1 May 2016 | Registered office address changed from Fitzroy House, 3rd Floor 18 Ashwin Street London E8 3DL United Kingdom to C/O Feedback 61 Mare Street London E8 4RG on 1 May 2016 (1 page) |
1 May 2016 | Registered office address changed from Fitzroy House, 3rd Floor 18 Ashwin Street London E8 3DL United Kingdom to C/O Feedback 61 Mare Street London E8 4RG on 1 May 2016 (1 page) |
22 December 2015 | Incorporation
Statement of capital on 2015-12-22
|
22 December 2015 | Incorporation
Statement of capital on 2015-12-22
|