London
WC1V 6JS
Director Name | Mr Andre Hoffmann |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 30 April 2018(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 8th Floor 110 High Holborn London WC1V 6JS |
Director Name | Baron Stern Of Brentford, Ch, Kt, Fba, Frs Nicholas Herbert Stern |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 8th Floor 110 High Holborn London WC1V 6JS |
Director Name | Mr Wilhelm Morgan Merck |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 April 2018(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 8th Floor 110 High Holborn London WC1V 6JS |
Director Name | Andrea Soros Colombel |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 March 2019(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 110 High Holborn London WC1V 6JS |
Director Name | Taraneh Azad |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 110 High Holborn London WC1V 6JS |
Director Name | Mr Martin Stuchtey |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 June 2016(same day as company formation) |
Role | Consultant |
Country of Residence | Germany |
Correspondence Address | 43 Lonsdale Square London N1 1EW |
Secretary Name | Mr Alireza Emamy |
---|---|
Status | Resigned |
Appointed | 05 January 2017(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 March 2018) |
Role | Company Director |
Correspondence Address | 69 Carter Lane London EC4V 5EQ |
Secretary Name | Andrew Morrow |
---|---|
Status | Resigned |
Appointed | 14 March 2018(1 year, 9 months after company formation) |
Appointment Duration | 4 years (resigned 18 March 2022) |
Role | Company Director |
Correspondence Address | 69 Carter Lane London EC4V 5EQ |
Director Name | Mari Elka Pangestu |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Indonesian |
Status | Resigned |
Appointed | 18 May 2019(2 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 15 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Carter Lane London EC4V 5EQ |
Registered Address | 8th Floor 110 High Holborn London WC1V 6JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 4 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, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 4 days from now) |
18 May 2023 | Notification of Jeremy Oppenheim as a person with significant control on 24 February 2017 (2 pages) |
---|---|
18 May 2023 | Director's details changed for Mr. Jeremy Oppenheim on 14 September 2022 (2 pages) |
18 May 2023 | Notification of Taraneh Azad as a person with significant control on 19 April 2023 (2 pages) |
18 May 2023 | Cessation of Systemiq Limited as a person with significant control on 18 April 2023 (1 page) |
16 May 2023 | Second filing for the termination of Martin Stuchtey as a director (4 pages) |
16 May 2023 | Second filing for the appointment of Taraneh Azad as a director (5 pages) |
28 April 2023 | Memorandum and Articles of Association (44 pages) |
28 April 2023 | Resolutions
|
26 April 2023 | Confirmation statement made on 23 April 2023 with updates (5 pages) |
24 April 2023 | Change of share class name or designation (2 pages) |
24 April 2023 | Particulars of variation of rights attached to shares (2 pages) |
18 April 2023 | Statement by Directors (1 page) |
18 April 2023 | Statement of capital on 18 April 2023
|
18 April 2023 | Solvency Statement dated 18/04/23 (1 page) |
18 April 2023 | Resolutions
|
6 February 2023 | Director's details changed for Taraneh Azad on 14 September 2022 (2 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
14 September 2022 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 8th Floor 110 High Holborn London WC1V 6JS on 14 September 2022 (1 page) |
27 June 2022 | Registered office address changed from 69 Carter Lane London EC4V 5EQ England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 27 June 2022 (1 page) |
6 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
5 May 2022 | Appointment of Taraneh Azad as a director on 8 March 2022
|
5 May 2022 | Termination of appointment of Martin Stuchtey as a director on 8 March 2022
|
18 March 2022 | Termination of appointment of Andrew Morrow as a secretary on 18 March 2022 (1 page) |
27 January 2022 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
30 April 2021 | Second filing of Confirmation Statement dated 23 April 2021 (4 pages) |
29 April 2021 | Second filing for the appointment of Andrea Soros Colombel as a director (3 pages) |
29 April 2021 | Second filing for the appointment of Wilhelm Morgan Merck as a director (3 pages) |
29 April 2021 | Second filing for the appointment of Baron Stern of Brentford, Ch, Kt, Fba, Frs Nicholas Herbert Stern as a director (3 pages) |
29 April 2021 | Second filing for the appointment of André Hoffmann as a director (3 pages) |
23 April 2021 | Confirmation statement made on 23 April 2021 with no updates
|
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
11 December 2020 | Statement of capital following an allotment of shares on 3 April 2020
|
6 July 2020 | 23/04/20 Statement of Capital gbp 697.2 (6 pages) |
6 July 2020 | Confirmation statement made on 23 April 2020 with updates (6 pages) |
17 January 2020 | Termination of appointment of Mari Elka Pangestu as a director on 15 January 2020 (1 page) |
20 November 2019 | Director's details changed for Baron Stern of Brentford, Ch, Kt, Fba, Frs Nicholas Herbert Stern on 14 November 2019 (2 pages) |
19 November 2019 | Director's details changed for Mr Wilhelm Merck on 14 November 2019 (2 pages) |
19 November 2019 | Director's details changed for Mari Elka Pangestu on 14 November 2019 (2 pages) |
19 November 2019 | Director's details changed for Andrea Soros Colombel on 14 November 2019 (2 pages) |
19 November 2019 | Director's details changed for Mr Andre Hoffmann on 14 November 2019 (2 pages) |
28 October 2019 | Notification of Systemiq Limited as a person with significant control on 17 June 2016 (2 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
31 May 2019 | Appointment of Mari Elka Pangestu as a director on 18 May 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with updates (5 pages) |
23 April 2019 | Statement of capital following an allotment of shares on 14 March 2019
|
29 March 2019 | Appointment of Andrea Soros Colombel as a director on 27 March 2019 (2 pages) |
29 March 2019 | Appointment of Andrea Soros Colombel as a director on 27 March 2019
|
23 August 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
18 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
18 May 2018 | Appointment of Baron Stern of Brentford, Ch, Kt, Fba, Frs Nicholas Herbert Stern as a director on 30 April 2018
|
18 May 2018 | Appointment of Mr Andre Hoffmann as a director on 30 April 2018
|
18 May 2018 | Appointment of Mr Andre Hoffmann as a director on 30 April 2018 (2 pages) |
18 May 2018 | Appointment of Baron Stern of Brentford, Ch, Kt, Fba, Frs Nicholas Herbert Stern as a director on 30 April 2018 (2 pages) |
18 May 2018 | Appointment of Mr Wilhelm Merck as a director on 30 April 2018
|
18 May 2018 | Appointment of Mr Wilhelm Merck as a director on 30 April 2018 (2 pages) |
4 April 2018 | Appointment of Andrew Morrow as a secretary on 14 March 2018 (3 pages) |
3 April 2018 | Termination of appointment of Alireza Emamy as a secretary on 14 March 2018 (2 pages) |
16 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
18 August 2017 | Statement of capital following an allotment of shares on 24 February 2017
|
18 August 2017 | Statement of capital following an allotment of shares on 24 February 2017
|
17 August 2017 | Resolutions
|
17 August 2017 | Resolutions
|
9 August 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
9 August 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
7 August 2017 | Registered office address changed from 1 Fore Street London EC2Y 5EJ England to 69 Carter Lane London EC4V 5EQ on 7 August 2017 (1 page) |
7 August 2017 | Registered office address changed from 1 Fore Street London EC2Y 5EJ England to 69 Carter Lane London EC4V 5EQ on 7 August 2017 (1 page) |
22 February 2017 | Resolutions
|
22 February 2017 | Resolutions
|
22 February 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
22 February 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
6 January 2017 | Appointment of Mr Alireza Emamy as a secretary on 5 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr Alireza Emamy as a secretary on 5 January 2017 (2 pages) |
31 October 2016 | Registered office address changed from 43 Lonsdale Square London N1 1EW United Kingdom to 1 Fore Street 1 Fore Street London EC2Y 5EJ on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from 43 Lonsdale Square London N1 1EW United Kingdom to 1 Fore Street 1 Fore Street London EC2Y 5EJ on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from 1 Fore Street 1 Fore Street London EC2Y 5EJ England to 1 Fore Street London EC2Y 5EJ on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from 1 Fore Street 1 Fore Street London EC2Y 5EJ England to 1 Fore Street London EC2Y 5EJ on 31 October 2016 (1 page) |
17 June 2016 | Incorporation
Statement of capital on 2016-06-17
|
17 June 2016 | Incorporation
Statement of capital on 2016-06-17
|