Marylebone
London
W1H 7JW
Director Name | Praveen Prabhakaran |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 04 April 2022(5 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 7 Seymour Street Marylebone London W1H 7JW |
Director Name | Wallis Anthony Velleca |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 April 2022(5 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Ceo - Cyberproof |
Country of Residence | United States |
Correspondence Address | 5 Polaris Way Aliso Viejo Ca 92656 United States |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 April 2016(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Sajan Pillai |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2016(1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 September 2019) |
Role | Company Director |
Country of Residence | America |
Correspondence Address | 40 San Simeion Laguna Niguel Orange County 92677 |
Director Name | Paras Chandaria |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 7 Seymour Street Marylebone London W1H 7JW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2016(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2016(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 2nd Floor 7 Seymour Street Marylebone London W1H 7JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 3 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 | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 3 days from now) |
17 March 2022 | Delivered on: 18 March 2022 Persons entitled: Citibank, N.A. (As Agent) Classification: A registered charge Particulars: Intellectual property: "cyberproof" bearing patent no. / application no. UK00916449993. For additional details please refer to schedule 2 and schedule 4, part 2 of the security instrument. Outstanding |
---|
14 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
17 July 2020 | Notification of Iwan Josef Ackermann as a person with significant control on 26 October 2018 (2 pages) |
17 July 2020 | Cessation of Robert Gregor Beck as a person with significant control on 26 October 2018 (1 page) |
17 July 2020 | Notification of Angelika Iris Moosleithner as a person with significant control on 26 October 2018 (2 pages) |
13 July 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
7 October 2019 | Appointment of Pavankumar Annapragada as a director on 23 September 2019 (2 pages) |
4 October 2019 | Termination of appointment of Sajan Pillai as a director on 23 September 2019 (1 page) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
10 May 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
6 December 2018 | Director's details changed for Paras Chandaria on 6 December 2018 (2 pages) |
24 October 2018 | Registered office address changed from 5th Floor 40 Portman Square London W1H 6LT United Kingdom to 2nd Floor 7 Seymour Street Marylebone London W1H 7JW on 24 October 2018 (1 page) |
12 June 2018 | Confirmation statement made on 26 April 2018 with updates (5 pages) |
11 June 2018 | Notification of Robert Gregor Beck as a person with significant control on 3 March 2017 (2 pages) |
11 June 2018 | Withdrawal of a person with significant control statement on 11 June 2018 (2 pages) |
9 March 2018 | Auditor's resignation (1 page) |
30 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
6 May 2016 | Appointment of Sajan Pillai as a director on 28 April 2016 (2 pages) |
6 May 2016 | Appointment of Sajan Pillai as a director on 28 April 2016 (2 pages) |
5 May 2016 | Termination of appointment of Richard Michael Bursby as a director on 28 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Huntsmoor Nominees Limited as a director on 28 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Huntsmoor Nominees Limited as a director on 28 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Huntsmoor Limited as a director on 28 April 2016 (1 page) |
5 May 2016 | Appointment of Paras Chandaria as a director on 28 April 2016 (2 pages) |
5 May 2016 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 5th Floor 40 Portman Square London W1H 6LT on 5 May 2016 (1 page) |
5 May 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
5 May 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
5 May 2016 | Termination of appointment of Huntsmoor Limited as a director on 28 April 2016 (1 page) |
5 May 2016 | Appointment of Paras Chandaria as a director on 28 April 2016 (2 pages) |
5 May 2016 | Termination of appointment of Richard Michael Bursby as a director on 28 April 2016 (1 page) |
5 May 2016 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 5th Floor 40 Portman Square London W1H 6LT on 5 May 2016 (1 page) |
27 April 2016 | Incorporation Statement of capital on 2016-04-27
|
27 April 2016 | Incorporation Statement of capital on 2016-04-27
|