London
SW1Y 6LB
Director Name | Mr Mark David Harrison |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(7 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 17 Duke Of York Street London SW1Y 6LB |
Director Name | Mr Pierre Reza Siri |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 31 March 2023(7 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Operating Partner |
Country of Residence | United Kingdom |
Correspondence Address | 17 Duke Of York Street London SW1Y 6LB |
Registered Address | 17 Duke Of York Street London SW1Y 6LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
28 April 2022 | Delivered on: 29 April 2022 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
---|---|
28 April 2022 | Delivered on: 29 April 2022 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
28 April 2022 | Delivered on: 29 April 2022 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
28 April 2022 | Delivered on: 29 April 2022 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
18 February 2022 | Delivered on: 23 February 2022 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: N/A. Outstanding |
16 September 2020 | Delivered on: 16 October 2020 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
16 September 2020 | Delivered on: 21 September 2020 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
16 September 2020 | Delivered on: 21 September 2020 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
25 October 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
---|---|
10 August 2023 | Registration of charge 100455690009, created on 4 August 2023 (27 pages) |
10 July 2023 | Change of details for Chegi Ltd as a person with significant control on 10 July 2023 (2 pages) |
5 May 2023 | Memorandum and Articles of Association (45 pages) |
5 May 2023 | Resolutions
|
27 April 2023 | Change of details for Chegi Ltd as a person with significant control on 27 November 2020 (2 pages) |
31 March 2023 | Director's details changed for Mr Pierre Raza Siri on 31 March 2023 (2 pages) |
31 March 2023 | Appointment of Mr Pierre Raza Siri as a director on 31 March 2023 (2 pages) |
31 March 2023 | Appointment of Mr Mark David Harrison as a director on 31 March 2023 (2 pages) |
20 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
13 December 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
8 July 2022 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom to 17 Duke of York Street London SW1Y 6LB on 8 July 2022 (1 page) |
8 July 2022 | Director's details changed for Mr per Henrik Persson on 8 July 2022 (2 pages) |
7 July 2022 | Director's details changed for Mr per Henrik Persson on 29 June 2022 (2 pages) |
29 April 2022 | Registration of charge 100455690008, created on 28 April 2022 (31 pages) |
29 April 2022 | Registration of charge 100455690006, created on 28 April 2022 (17 pages) |
29 April 2022 | Registration of charge 100455690007, created on 28 April 2022 (17 pages) |
29 April 2022 | Registration of charge 100455690005, created on 28 April 2022 (31 pages) |
5 April 2022 | Confirmation statement made on 7 March 2022 with updates (4 pages) |
23 February 2022 | Registration of charge 100455690004, created on 18 February 2022 (25 pages) |
24 December 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
18 March 2021 | Confirmation statement made on 7 March 2021 with updates (4 pages) |
28 January 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
16 October 2020 | Registration of charge 100455690003, created on 16 September 2020 (25 pages) |
21 September 2020 | Registration of charge 100455690002, created on 16 September 2020 (17 pages) |
21 September 2020 | Registration of charge 100455690001, created on 16 September 2020 (17 pages) |
23 March 2020 | Confirmation statement made on 7 March 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 November 2019 | Statement of capital following an allotment of shares on 3 October 2019
|
25 November 2019 | Statement of capital following an allotment of shares on 3 October 2019
|
10 November 2019 | Statement of capital following an allotment of shares on 3 October 2019
|
7 November 2019 | Resolutions
|
17 October 2019 | Resolutions
|
14 October 2019 | Director's details changed for Mr per Henrik Persson on 8 October 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
5 February 2019 | Registered office address changed from C/O Bourner Bullock Chartered Accountants Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 5 February 2019 (1 page) |
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 March 2018 | Confirmation statement made on 7 March 2018 with updates (5 pages) |
28 March 2018 | Notification of Chegi Ltd as a person with significant control on 7 March 2018 (2 pages) |
28 March 2018 | Cessation of Per Henrik Persson as a person with significant control on 7 March 2018 (1 page) |
26 March 2018 | Change of details for Mr per Henrik Persson as a person with significant control on 6 March 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
26 March 2018 | Director's details changed for Mr per Henrik Persson on 20 March 2018 (2 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
14 September 2016 | Registered office address changed from 9 Parke Road London SW13 9NF United Kingdom to C/O Bourner Bullock Chartered Accountants Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from 9 Parke Road London SW13 9NF United Kingdom to C/O Bourner Bullock Chartered Accountants Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 14 September 2016 (1 page) |
16 May 2016 | Director's details changed for Mr Henrik per Persson on 13 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Henrik per Persson on 13 May 2016 (2 pages) |
7 March 2016 | Incorporation Statement of capital on 2016-03-07
|
7 March 2016 | Incorporation Statement of capital on 2016-03-07
|