London
EC4M 7AU
Director Name | Mr Stephan Thiel |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | South African |
Status | Current |
Appointed | 17 October 2016(4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Mazars 30 Old Bailey London EC4M 7AU |
Director Name | Jana Hartwig |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2020(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mazars 30 Old Bailey London EC4M 7AU |
Director Name | Neil Matthew Lepine |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Mazars 30 Old Bailey London EC4M 7AU |
Director Name | Ms Katie Louise Penny |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 31 Esplanade St. Helier JE1 1FT |
Director Name | Mr Bernard George Quant Quant |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 31 Esplanade St. Helier JE1 1FT |
Director Name | Mr Bernardus Leuvennink |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 October 2016(4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 February 2020) |
Role | Ip Developer |
Country of Residence | England |
Correspondence Address | Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD |
Secretary Name | Nedgroup Trust (Jersey) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2016(5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 June 2018) |
Correspondence Address | 31 Esplanade St Helier JE1 1FT |
Registered Address | Mazars 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 14 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (3 months from now) |
7 November 2023 | Total exemption full accounts made up to 28 February 2023 (15 pages) |
---|---|
12 September 2023 | Change of details for Mr Stephan Thiel as a person with significant control on 1 September 2023 (2 pages) |
12 September 2023 | Director's details changed for Mr Stephan Thiel on 1 September 2023 (2 pages) |
22 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
2 March 2023 | Director's details changed for Jana Hartwig on 2 March 2023 (2 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (15 pages) |
29 July 2022 | Director's details changed for Jana Hartwig on 29 July 2022 (2 pages) |
22 June 2022 | Confirmation statement made on 14 June 2022 with updates (4 pages) |
22 June 2022 | Change of details for Mr Stephan Thiel as a person with significant control on 14 July 2021 (2 pages) |
22 June 2022 | Director's details changed for Mr Stephan Thiel on 14 July 2021 (2 pages) |
5 May 2022 | Registered office address changed from Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD England to Mazars 30 Old Bailey London EC4M 7AU on 5 May 2022 (1 page) |
24 November 2021 | Total exemption full accounts made up to 28 February 2021 (14 pages) |
6 August 2021 | Appointment of Neil Matthew Lepine as a director on 2 August 2021 (2 pages) |
29 July 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 29 February 2020 (17 pages) |
25 June 2020 | Appointment of Jana Hartwig as a director on 13 February 2020 (2 pages) |
25 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
10 March 2020 | Termination of appointment of Bernardus Leuvennink as a director on 3 February 2020 (1 page) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (23 pages) |
19 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
26 February 2019 | Director's details changed for Mr Stephan Thiel on 26 February 2019 (2 pages) |
26 February 2019 | Change of details for Mr Stephan Thiel as a person with significant control on 26 February 2019 (2 pages) |
4 December 2018 | Total exemption full accounts made up to 28 February 2018 (13 pages) |
22 June 2018 | Director's details changed for Mr Bernardus Leuvennink on 7 June 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
19 June 2018 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG England to Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 19 June 2018 (1 page) |
19 June 2018 | Termination of appointment of Katie Louise Penny as a director on 13 June 2018 (1 page) |
19 June 2018 | Termination of appointment of Bernard George Quant Quant as a director on 13 June 2018 (1 page) |
19 June 2018 | Termination of appointment of Nedgroup Trust (Jersey) Limited as a secretary on 13 June 2018 (1 page) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Stephan Thiel as a person with significant control on 15 June 2016 (2 pages) |
27 June 2017 | Notification of Stephan Thiel as a person with significant control on 15 June 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
16 March 2017 | Appointment of Mr Stephan Thiel as a director (2 pages) |
16 March 2017 | Appointment of Mr Stephan Thiel as a director (2 pages) |
23 November 2016 | Appointment of Nedgroup Trust (Jersey) Limited as a secretary on 17 November 2016 (2 pages) |
23 November 2016 | Current accounting period shortened from 5 April 2017 to 28 February 2017 (1 page) |
23 November 2016 | Current accounting period shortened from 5 April 2017 to 28 February 2017 (1 page) |
23 November 2016 | Appointment of Nedgroup Trust (Jersey) Limited as a secretary on 17 November 2016 (2 pages) |
10 November 2016 | Resolutions
|
10 November 2016 | Resolutions
|
10 November 2016 | Resolutions
|
10 November 2016 | Resolutions
|
21 October 2016 | Appointment of Mr Stephan Thiel as a director on 17 October 2016 (2 pages) |
21 October 2016 | Appointment of Mr Stephan Thiel as a director on 17 October 2016 (2 pages) |
21 October 2016 | Appointment of Mr Bernardus Leuvennink as a director on 17 October 2016 (2 pages) |
21 October 2016 | Appointment of Mr Bernardus Leuvennink as a director on 17 October 2016 (2 pages) |
21 September 2016 | Current accounting period shortened from 30 June 2017 to 5 April 2017 (1 page) |
21 September 2016 | Appointment of Mr Christopher Michael Bull as a director on 7 September 2016 (2 pages) |
21 September 2016 | Current accounting period shortened from 30 June 2017 to 5 April 2017 (1 page) |
21 September 2016 | Registered office address changed from Nedbank Private Wealth, Millennium Bridge House, 2 Lambeth Hill, London EC4V 4BG, United Kingdom to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 21 September 2016 (1 page) |
21 September 2016 | Appointment of Mr Christopher Michael Bull as a director on 7 September 2016 (2 pages) |
21 September 2016 | Registered office address changed from Nedbank Private Wealth, Millennium Bridge House, 2 Lambeth Hill, London EC4V 4BG, United Kingdom to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 21 September 2016 (1 page) |
15 June 2016 | Incorporation Statement of capital on 2016-06-15
|
15 June 2016 | Incorporation Statement of capital on 2016-06-15
|