London
EC2M 4YP
Director Name | Mr Nils Behling |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | German |
Status | Current |
Appointed | 15 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Devonshire Square London EC2M 4YP |
Director Name | Andre Luc Jean Casterman |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 29 December 2020(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 10 Devonshire Square London EC2M 4YP |
Director Name | Vittal Kadapakkam |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 December 2020(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 Devonshire Square London EC2M 4YP |
Director Name | Mr Christopher John Percival Hopkins |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2021(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Devonshire Square London EC2M 4YP |
Registered Address | 10 Devonshire Square London EC2M 4YP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
13 September 2023 | Statement of capital following an allotment of shares on 29 August 2023
|
---|---|
13 September 2023 | Memorandum and Articles of Association (58 pages) |
13 September 2023 | Resolutions
|
5 July 2023 | Confirmation statement made on 14 June 2023 with updates (7 pages) |
3 July 2023 | Memorandum and Articles of Association (58 pages) |
3 July 2023 | Resolutions
|
30 June 2023 | Statement of capital following an allotment of shares on 13 June 2023
|
23 June 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
22 May 2023 | Memorandum and Articles of Association (52 pages) |
22 May 2023 | Resolutions
|
17 May 2023 | Statement of capital following an allotment of shares on 1 April 2022
|
1 July 2022 | Confirmation statement made on 14 June 2022 with updates (7 pages) |
1 July 2022 | Second filing of a statement of capital following an allotment of shares on 10 December 2021
|
28 June 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
15 December 2021 | Statement of capital following an allotment of shares on 10 December 2021
|
15 December 2021 | Notification of a person with significant control statement (2 pages) |
14 December 2021 | Cancellation of shares. Statement of capital on 10 November 2021
|
8 December 2021 | Resolutions
|
8 December 2021 | Memorandum and Articles of Association (47 pages) |
15 November 2021 | Cessation of Accelerated Digital Ventures Limited as a person with significant control on 30 November 2019 (1 page) |
25 August 2021 | Registered office address changed from Office 05-106, 5th Floor 15 Bishopsgate London EC2N 3AR England to 15 Bishopsgate London EC2N 3AR on 25 August 2021 (1 page) |
21 June 2021 | Second filing of a statement of capital following an allotment of shares on 11 January 2021
|
21 June 2021 | Second filing of Confirmation Statement dated 14 June 2021 (5 pages) |
17 June 2021 | Confirmation statement made on 14 June 2021 with updates
|
17 June 2021 | Statement of capital following an allotment of shares on 11 January 2021
|
6 May 2021 | Appointment of Mr Christopher John Percival Hopkins as a director on 29 April 2021 (2 pages) |
29 April 2021 | Change of details for Accelerated Digital Ventures Limited as a person with significant control on 29 April 2021 (2 pages) |
19 January 2021 | Change of share class name or designation (2 pages) |
19 January 2021 | Memorandum and Articles of Association (47 pages) |
19 January 2021 | Particulars of variation of rights attached to shares (2 pages) |
19 January 2021 | Resolutions
|
14 January 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
11 January 2021 | Statement of capital following an allotment of shares on 29 December 2020
|
4 January 2021 | Appointment of Vittal Kadapakkam as a director on 29 December 2020 (2 pages) |
4 January 2021 | Appointment of Andre Luc Jean Casterman as a director on 29 December 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with updates (6 pages) |
4 January 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
2 October 2019 | Cessation of Christoph Gugelmann as a person with significant control on 16 July 2018 (1 page) |
2 October 2019 | Cessation of Nils Behling as a person with significant control on 16 July 2018 (1 page) |
23 September 2019 | Notification of Accelerated Digital Ventures Limited as a person with significant control on 23 September 2019 (2 pages) |
23 September 2019 | Change of details for Accelerated Digital Ventures Limited as a person with significant control on 23 September 2019 (2 pages) |
23 September 2019 | Cessation of Adv Ecf 1 L.P as a person with significant control on 23 September 2019 (1 page) |
20 September 2019 | Change of details for Adv Ecf 1 L.P. as a person with significant control on 15 September 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 14 June 2019 with updates (5 pages) |
21 January 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
19 November 2018 | Registered office address changed from 119 Marylebone Road London NW1 5PU to Office 05-106, 5th Floor 15 Bishopsgate London EC2N 3AR on 19 November 2018 (1 page) |
10 September 2018 | Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
16 August 2018 | Resolutions
|
6 August 2018 | Notification of Adv Ecf 1 L.P. as a person with significant control on 16 July 2018 (2 pages) |
1 August 2018 | Resolutions
|
25 July 2018 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
24 July 2018 | Statement of capital following an allotment of shares on 16 July 2018
|
18 July 2018 | Second filing of a statement of capital following an allotment of shares on 6 April 2018
|
25 June 2018 | Confirmation statement made on 14 June 2018 with updates (5 pages) |
21 June 2018 | Statement of capital following an allotment of shares on 6 April 2018
|
21 June 2018 | Director's details changed for Mr Christoph Gugelmann on 14 June 2018 (2 pages) |
20 June 2018 | Director's details changed for Mr Nils Behling on 20 June 2018 (2 pages) |
14 March 2018 | Registered office address changed from 48 Dover Street London W1S 4FF to 119 Marylebone Road London NW1 5PU on 14 March 2018 (1 page) |
26 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
26 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
13 July 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
13 July 2017 | Notification of Nils Behling as a person with significant control on 15 June 2016 (2 pages) |
13 July 2017 | Notification of Christoph Gugelmann as a person with significant control on 15 June 2016 (2 pages) |
13 July 2017 | Notification of Christoph Gugelmann as a person with significant control on 15 June 2016 (2 pages) |
13 July 2017 | Notification of Nils Behling as a person with significant control on 15 June 2016 (2 pages) |
8 June 2017 | Change of share class name or designation (2 pages) |
8 June 2017 | Sub-division of shares on 23 May 2017 (4 pages) |
8 June 2017 | Statement of capital following an allotment of shares on 23 May 2017
|
8 June 2017 | Sub-division of shares on 23 May 2017 (4 pages) |
8 June 2017 | Change of share class name or designation (2 pages) |
8 June 2017 | Statement of capital following an allotment of shares on 23 May 2017
|
5 June 2017 | Resolutions
|
5 June 2017 | Resolutions
|
17 May 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 48 Dover Street London W1S 4FF on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 48 Dover Street London W1S 4FF on 17 May 2017 (1 page) |
15 June 2016 | Incorporation Statement of capital on 2016-06-15
|
15 June 2016 | Incorporation Statement of capital on 2016-06-15
|