London
EC2A 4DP
Director Name | Mrs Valeriia Vahorovska |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | Ukraine |
Status | Resigned |
Appointed | 15 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Erik Narjas |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 09 August 2016(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 July 2018) |
Role | Finance Group |
Country of Residence | Slovakia |
Correspondence Address | Studio 28 Hatherley Mews Walthamstow London E17 4QP |
Director Name | Adriana Kovacova |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 01 November 2017(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 October 2023) |
Role | Company Director |
Country of Residence | Slovakia |
Correspondence Address | 12 Grove Road London E17 9BN |
Director Name | Mr Alan Bret Apter |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2018(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr David Brennan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 October 2023(7 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 11 March 2024) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Rise London 41 Luke Street London EC2A 4DP |
Registered Address | Rise London 41 Luke Street London EC2A 4DP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (10 months, 4 weeks from now) |
25 February 2021 | Statement of capital following an allotment of shares on 25 February 2021
|
---|---|
8 February 2021 | Statement of capital following an allotment of shares on 8 February 2021
|
30 December 2020 | Statement of capital following an allotment of shares on 30 December 2020
|
16 November 2020 | Statement of capital following an allotment of shares on 16 November 2020
|
13 November 2020 | Full accounts made up to 31 December 2019 (17 pages) |
18 September 2020 | Statement of capital following an allotment of shares on 18 September 2020
|
11 September 2020 | Statement of capital following an allotment of shares on 11 September 2020
|
4 June 2020 | Statement of capital following an allotment of shares on 4 June 2020
|
22 May 2020 | Statement of capital following an allotment of shares on 22 May 2020
|
2 May 2020 | Registered 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 2020 | Statement of capital following an allotment of shares on 30 March 2020
|
20 March 2020 | Statement of capital following an allotment of shares on 20 March 2020
|
16 March 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
27 December 2019 | Statement of capital following an allotment of shares on 27 December 2019
|
24 October 2019 | Statement of capital following an allotment of shares on 24 October 2019
|
9 October 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
18 June 2019 | Amended accounts for a small company made up to 31 December 2017 (14 pages) |
3 June 2019 | Statement of capital following an allotment of shares on 3 June 2019
|
30 April 2019 | Registered 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 2019 | Registered 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 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
21 December 2018 | Statement of capital following an allotment of shares on 21 December 2018
|
30 November 2018 | Statement of capital following an allotment of shares on 30 November 2018
|
8 September 2018 | Statement of capital following an allotment of shares on 7 September 2018
|
8 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
7 August 2018 | Statement of capital following an allotment of shares on 6 August 2018
|
27 July 2018 | Termination of appointment of Erik Narjas as a director on 15 July 2018 (1 page) |
26 July 2018 | Redenomination of shares. Statement of capital 1 December 2017
|
19 July 2018 | Notification of Stefan Zapotocky as a person with significant control on 15 July 2016 (2 pages) |
19 July 2018 | Cessation of Vanda Holding Gmbh as a person with significant control on 19 July 2018 (1 page) |
19 July 2018 | Notification of Valeriya Vahorovska as a person with significant control on 6 April 2016 (2 pages) |
12 July 2018 | Appointment of Ms Valeriya Vahorovska as a director on 11 July 2018 (2 pages) |
11 July 2018 | Director's details changed for Mr Alan Bret Apter on 11 July 2018 (2 pages) |
26 June 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
17 May 2018 | Appointment of Adriana Kovacova as a director on 1 November 2017 (2 pages) |
17 May 2018 | Appointment of Mr Alan Bret Apter as a director on 8 May 2018 (2 pages) |
17 May 2018 | Registered 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 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
19 September 2016 | Director's details changed for Mr Erik Narjas on 19 September 2016 (2 pages) |
19 September 2016 | Director's details changed for Mr Erik Narjas on 19 September 2016 (2 pages) |
15 September 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Valeriia Vahorovska as a director on 9 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Valeriia Vahorovska as a director on 9 August 2016 (1 page) |
10 August 2016 | Appointment of Mr Erik Narjas as a director on 9 August 2016 (2 pages) |
10 August 2016 | Appointment of Mr Erik Narjas as a director on 9 August 2016 (2 pages) |
15 March 2016 | Incorporation Statement of capital on 2016-03-15
|
15 March 2016 | Incorporation Statement of capital on 2016-03-15
|