Farnham
GU9 8LP
Director Name | Miss Ming Xu |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2018(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 84 Kingfisher Heights 2 Bramwell Way London E16 2GQ |
Director Name | Ms Sophie Durrans |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 31 Collingbourne Road London W12 0JG |
Director Name | Mrs Jacqueline Mulryne |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 57 Nutter Lane London E11 2JA |
Director Name | John Peter Archer |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Christopher's House St Christopher's Place London W1U 1NZ |
Director Name | Ms Lindsey Eleanor Symes Noakes |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Christopher's House St Christopher's Place London W1U 1NZ |
Secretary Name | John Peter Archer |
---|---|
Status | Resigned |
Appointed | 12 February 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | St Christopher's House St Christopher's Place London W1U 1NZ |
Director Name | Mr Thomas Benedict Symes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(1 week, 6 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Toilet Effect Project Ltd St Christopher's Hou St. Christophers Place London W1U 1NZ |
Director Name | Mr Adam Paul James |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutton Yard, Fourth Floor 65 Goswell Road London EC1V 7EN |
Director Name | Mr Andrew James Bryce Riley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clive Road Esher KT10 8PS |
Secretary Name | Mr Adam Paul James |
---|---|
Status | Resigned |
Appointed | 03 May 2016(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 September 2018) |
Role | Company Director |
Correspondence Address | Sutton Yard, Fourth Floor 65 Goswell Road London EC1V 7EN |
Director Name | Mr Matthew Benjamin Taylor |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2018(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 October 2020) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 26 Dancer Road London SW6 4DX |
Director Name | Ms Rewa Bouji |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 341 Kingston Road Wimbledon SW20 8JX |
Director Name | Chairman Andrew Riley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2023(7 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 26 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutton Yard Geovation 65 Goswell Road London EC1V 7EN |
Registered Address | Sutton Yard Geovation 65 Goswell Road London EC1V 7EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
11 February 2021 | Registered office address changed from Geovation Sutton Yard Goswell Road London EC1V 7EN United Kingdom to Sutton Yard Geovation 65 Goswell Road London EC1V 7EN on 11 February 2021 (1 page) |
---|---|
11 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 31 December 2019 (20 pages) |
3 November 2020 | Director's details changed for Ms Sophie Durrans on 3 November 2020 (2 pages) |
3 November 2020 | Termination of appointment of Matthew Benjamin Taylor as a director on 14 October 2020 (1 page) |
3 November 2020 | Appointment of Mrs Jacqueline Mulryne as a director on 14 October 2020 (2 pages) |
3 November 2020 | Appointment of Ms Sophie Durrans as a director on 14 October 2020 (2 pages) |
2 March 2020 | Registered office address changed from Sutton Yard, Fourth Floor 65 Goswell Road London EC1V 7EN United Kingdom to Geovation Sutton Yard Goswell Road London EC1V 7EN on 2 March 2020 (1 page) |
12 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
23 August 2019 | Resolutions
|
23 August 2019 | Statement of company's objects (2 pages) |
23 August 2019 | Memorandum and Articles of Association (15 pages) |
19 August 2019 | Director's details changed for Mr Matt Taylor on 15 August 2019 (2 pages) |
15 August 2019 | Director's details changed for Miss Amy Xu on 15 August 2019 (2 pages) |
15 August 2019 | Director's details changed for Mr Iain Fletcher on 15 August 2019 (2 pages) |
14 May 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
11 February 2019 | Appointment of Ms Rewa Bouji as a director on 30 January 2019 (2 pages) |
13 September 2018 | Director's details changed for Mr Andrew James Bryce Riley on 12 September 2018 (2 pages) |
13 September 2018 | Termination of appointment of Adam Paul James as a secretary on 12 September 2018 (1 page) |
13 September 2018 | Director's details changed for Miss Amy Xu on 12 September 2018 (2 pages) |
13 September 2018 | Termination of appointment of Adam Paul James as a director on 12 September 2018 (1 page) |
23 July 2018 | Appointment of Miss Amy Xu as a director on 18 June 2018 (2 pages) |
20 July 2018 | Registered office address changed from Urban Innovation Centre 1 Sekforde Street London EC1R 0BE United Kingdom to Sutton Yard, Fourth Floor 65 Goswell Road London EC1V 7EN on 20 July 2018 (1 page) |
31 May 2018 | Appointment of Mr Matt Taylor as a director on 18 May 2018 (2 pages) |
16 April 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
24 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 February 2017 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
17 February 2017 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
27 January 2017 | Termination of appointment of Thomas Benedict Symes as a director on 14 December 2016 (1 page) |
27 January 2017 | Appointment of Mr Iain Fletcher as a director on 14 December 2016 (2 pages) |
27 January 2017 | Appointment of Mr Iain Fletcher as a director on 14 December 2016 (2 pages) |
27 January 2017 | Termination of appointment of Thomas Benedict Symes as a director on 14 December 2016 (1 page) |
25 January 2017 | Director's details changed for Mr Adam Paul James on 23 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mr Adam Paul James on 23 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Adam Paul James on 23 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Andrew James Bryce Riley on 23 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Andrew James Bryce Riley on 23 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Adam Paul James on 23 January 2017 (2 pages) |
12 January 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
12 January 2017 | Registered office address changed from St Christopher's House St Christopher's Place London W1U 1NZ United Kingdom to Urban Innovation Centre 1 Sekforde Street London EC1R 0BE on 12 January 2017 (1 page) |
12 January 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
12 January 2017 | Registered office address changed from St Christopher's House St Christopher's Place London W1U 1NZ United Kingdom to Urban Innovation Centre 1 Sekforde Street London EC1R 0BE on 12 January 2017 (1 page) |
17 September 2016 | Resolutions
|
17 September 2016 | Resolutions
|
4 July 2016 | Memorandum and Articles of Association (23 pages) |
4 July 2016 | Resolutions
|
4 July 2016 | Resolutions
|
4 July 2016 | Memorandum and Articles of Association (23 pages) |
17 June 2016 | Memorandum and Articles of Association (27 pages) |
17 June 2016 | Resolutions
|
17 June 2016 | Resolutions
|
17 June 2016 | Memorandum and Articles of Association (27 pages) |
4 May 2016 | Termination of appointment of Lindsey Eleanor Symes Noakes as a director on 3 May 2016 (1 page) |
4 May 2016 | Termination of appointment of John Peter Archer as a director on 3 May 2016 (1 page) |
4 May 2016 | Termination of appointment of John Peter Archer as a secretary on 3 May 2016 (1 page) |
4 May 2016 | Appointment of Mr Adam Paul James as a secretary on 3 May 2016 (2 pages) |
4 May 2016 | Appointment of Mr Adam Paul James as a secretary on 3 May 2016 (2 pages) |
4 May 2016 | Termination of appointment of Lindsey Eleanor Symes Noakes as a director on 3 May 2016 (1 page) |
4 May 2016 | Termination of appointment of John Peter Archer as a secretary on 3 May 2016 (1 page) |
4 May 2016 | Termination of appointment of John Peter Archer as a director on 3 May 2016 (1 page) |
25 February 2016 | Director's details changed for Mr Adam Paul James on 25 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Adam Paul James as a director on 25 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Thomas Benedict Symes as a director on 25 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Adam Paul James as a director on 25 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Mr Adam Paul James on 25 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Thomas Benedict Symes as a director on 25 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Andrew Riley as a director on 25 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Andrew Riley as a director on 25 February 2016 (2 pages) |
12 February 2016 | Incorporation (19 pages) |
12 February 2016 | Incorporation (19 pages) |