Company NameFondy Ltd
DirectorValeriia Vahorovska
Company StatusActive
Company Number10063984
CategoryPrivate Limited Company
Incorporation Date15 March 2016(8 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Valeriia Vahorovska
Date of BirthMarch 1987 (Born 37 years ago)
NationalityUkrainian
StatusCurrent
Appointed11 July 2018(2 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RolePayment Services Professional
Country of ResidenceEngland
Correspondence AddressRise London 41 Luke Street
London
EC2A 4DP
Director NameMrs Valeriia Vahorovska
Date of BirthMarch 1987 (Born 37 years ago)
NationalityUkraine
StatusResigned
Appointed15 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Erik Narjas
Date of BirthMay 1985 (Born 39 years ago)
NationalitySlovak
StatusResigned
Appointed09 August 2016(4 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 15 July 2018)
RoleFinance Group
Country of ResidenceSlovakia
Correspondence AddressStudio 28 Hatherley Mews
Walthamstow
London
E17 4QP
Director NameAdriana Kovacova
Date of BirthJune 1987 (Born 36 years ago)
NationalitySlovak
StatusResigned
Appointed01 November 2017(1 year, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2023)
RoleCompany Director
Country of ResidenceSlovakia
Correspondence Address12 Grove Road
London
E17 9BN
Director NameMr Alan Bret Apter
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 22 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr David Brennan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed12 October 2023(7 years, 7 months after company formation)
Appointment Duration5 months (resigned 11 March 2024)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRise London 41 Luke Street
London
EC2A 4DP

Location

Registered AddressRise London
41 Luke Street
London
EC2A 4DP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (10 months, 4 weeks from now)

Filing History

25 February 2021Statement of capital following an allotment of shares on 25 February 2021
  • GBP 1,236,110
(3 pages)
8 February 2021Statement of capital following an allotment of shares on 8 February 2021
  • GBP 1,197,125
(3 pages)
30 December 2020Statement of capital following an allotment of shares on 30 December 2020
  • GBP 1,158,140
(3 pages)
16 November 2020Statement of capital following an allotment of shares on 16 November 2020
  • GBP 1,130,930
(3 pages)
13 November 2020Full accounts made up to 31 December 2019 (17 pages)
18 September 2020Statement of capital following an allotment of shares on 18 September 2020
  • GBP 1,085,715
(3 pages)
11 September 2020Statement of capital following an allotment of shares on 11 September 2020
  • GBP 1,039,950
(3 pages)
4 June 2020Statement of capital following an allotment of shares on 4 June 2020
  • GBP 984,505
(3 pages)
22 May 2020Statement of capital following an allotment of shares on 22 May 2020
  • GBP 975,317
(3 pages)
2 May 2020Registered office address changed from 16 st. Martin's Le Grand London EC1A 4EN England to 40 Gracechurch Street London EC3V 0BT on 2 May 2020 (1 page)
30 March 2020Statement of capital following an allotment of shares on 30 March 2020
  • GBP 897,007
(3 pages)
20 March 2020Statement of capital following an allotment of shares on 20 March 2020
  • GBP 853,582
(3 pages)
16 March 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
27 December 2019Statement of capital following an allotment of shares on 27 December 2019
  • GBP 810,157
(3 pages)
24 October 2019Statement of capital following an allotment of shares on 24 October 2019
  • GBP 767,783
(3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (22 pages)
18 June 2019Amended accounts for a small company made up to 31 December 2017 (14 pages)
3 June 2019Statement of capital following an allotment of shares on 3 June 2019
  • GBP 685,474
(3 pages)
30 April 2019Registered office address changed from 16 st Martin's Le Grand St. Martin's Le Grand London EC1A 4EN England to 16 st. Martin's Le Grand London EC1A 4EN on 30 April 2019 (1 page)
30 April 2019Registered office address changed from 22 Long Acre London WC2E 9LY England to 16 st Martin's Le Grand St. Martin's Le Grand London EC1A 4EN on 30 April 2019 (1 page)
15 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
21 December 2018Statement of capital following an allotment of shares on 21 December 2018
  • GBP 641,128
(3 pages)
30 November 2018Statement of capital following an allotment of shares on 30 November 2018
  • GBP 551,433
(3 pages)
8 September 2018Statement of capital following an allotment of shares on 7 September 2018
  • GBP 515,263
(3 pages)
8 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 August 2018Statement of capital following an allotment of shares on 6 August 2018
  • GBP 442,922
(3 pages)
27 July 2018Termination of appointment of Erik Narjas as a director on 15 July 2018 (1 page)
26 July 2018Redenomination of shares. Statement of capital 1 December 2017
  • GBP 1
(4 pages)
19 July 2018Notification of Stefan Zapotocky as a person with significant control on 15 July 2016 (2 pages)
19 July 2018Cessation of Vanda Holding Gmbh as a person with significant control on 19 July 2018 (1 page)
19 July 2018Notification of Valeriya Vahorovska as a person with significant control on 6 April 2016 (2 pages)
12 July 2018Appointment of Ms Valeriya Vahorovska as a director on 11 July 2018 (2 pages)
11 July 2018Director's details changed for Mr Alan Bret Apter on 11 July 2018 (2 pages)
26 June 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
17 May 2018Appointment of Adriana Kovacova as a director on 1 November 2017 (2 pages)
17 May 2018Appointment of Mr Alan Bret Apter as a director on 8 May 2018 (2 pages)
17 May 2018Registered office address changed from Studio 28 Hatherley Mews London Walthamstow E17 4QP England to 22 Long Acre London WC2E 9LY on 17 May 2018 (1 page)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
22 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
19 September 2016Director's details changed for Mr Erik Narjas on 19 September 2016 (2 pages)
19 September 2016Director's details changed for Mr Erik Narjas on 19 September 2016 (2 pages)
15 September 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Studio 28 Hatherley Mews London Walthamstow E174QP on 15 September 2016 (1 page)
15 September 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Studio 28 Hatherley Mews London Walthamstow E174QP on 15 September 2016 (1 page)
15 August 2016Termination of appointment of Valeriia Vahorovska as a director on 9 August 2016 (1 page)
15 August 2016Termination of appointment of Valeriia Vahorovska as a director on 9 August 2016 (1 page)
10 August 2016Appointment of Mr Erik Narjas as a director on 9 August 2016 (2 pages)
10 August 2016Appointment of Mr Erik Narjas as a director on 9 August 2016 (2 pages)
15 March 2016Incorporation
Statement of capital on 2016-03-15
  • EUR 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 March 2016Incorporation
Statement of capital on 2016-03-15
  • EUR 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)