London
EC1V 0NB
Director Name | Mr Simon Carlton Hobbs |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bleckley House Berry Lane Godmanchester Huntingdon PE29 2LA |
Director Name | Mr Alex Simon Book |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2019(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chief Strategy Officer |
Country of Residence | England |
Correspondence Address | 47 Hervey Road London SE3 8BS |
Director Name | Mr Sten Duindam |
---|---|
Date of Birth | May 1995 (Born 29 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 07 September 2020(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Managing Director, Netherlands |
Country of Residence | Netherlands |
Correspondence Address | Van Den Vondellaan 43 Driehuis 1985bb |
Registered Address | 32 Great Sutton Street London EC1V 0NB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
1 March 2023 | Registered office address changed from 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB England to 32 Great Sutton Street London EC1V 0NB on 1 March 2023 (1 page) |
---|---|
20 February 2023 | Confirmation statement made on 20 February 2023 with updates (4 pages) |
3 October 2022 | Sub-division of shares on 28 September 2022 (7 pages) |
2 September 2022 | Micro company accounts made up to 31 July 2022 (4 pages) |
26 July 2022 | Director's details changed for Mr Sten Duindam on 26 July 2022 (2 pages) |
26 July 2022 | Confirmation statement made on 26 July 2022 with updates (4 pages) |
26 July 2022 | Director's details changed for Mr Sten Duindam on 15 July 2022 (2 pages) |
20 September 2021 | Micro company accounts made up to 31 July 2021 (4 pages) |
12 August 2021 | Change of details for Mr Alex Simon Book as a person with significant control on 7 August 2020 (2 pages) |
12 August 2021 | Confirmation statement made on 26 July 2021 with updates (4 pages) |
10 August 2021 | Change of details for Mr Alex Simon Book as a person with significant control on 7 August 2020 (2 pages) |
10 August 2021 | Director's details changed for Mr Alex Simon Book on 7 August 2020 (2 pages) |
10 August 2021 | Director's details changed for Mr Simon Carlton Hobbs on 10 August 2021 (2 pages) |
10 August 2021 | Change of details for Mr Simon Carlton Hobbs as a person with significant control on 26 July 2021 (2 pages) |
10 August 2021 | Director's details changed for Mr Alex Simon Book on 10 August 2021 (2 pages) |
10 August 2021 | Director's details changed for Mr Simon Carlton Hobbs on 26 July 2021 (2 pages) |
22 September 2020 | Micro company accounts made up to 31 July 2020 (5 pages) |
22 September 2020 | Registered office address changed from 10/11 Archer Street London W1D 7AZ England to 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB on 22 September 2020 (1 page) |
8 September 2020 | Appointment of Mr Sten Duindam as a director on 7 September 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 26 July 2020 with updates (4 pages) |
17 June 2020 | Notification of Alex Simon Book as a person with significant control on 21 August 2019 (2 pages) |
22 January 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
31 July 2019 | Confirmation statement made on 26 July 2019 with updates (4 pages) |
30 July 2019 | Appointment of Mr Alex Simon Book as a director on 20 July 2019 (2 pages) |
15 April 2019 | Change of details for Mr Simon Carlton Hobbs as a person with significant control on 21 October 2016 (2 pages) |
15 March 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
19 November 2018 | Resolutions
|
16 November 2018 | Sub-division of shares on 11 November 2018 (4 pages) |
3 August 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
27 April 2018 | Amended micro company accounts made up to 31 July 2017 (2 pages) |
21 August 2017 | Micro company accounts made up to 31 July 2017 (7 pages) |
21 August 2017 | Micro company accounts made up to 31 July 2017 (7 pages) |
28 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
29 September 2016 | Registered office address changed from Ferry Bank Riverside Twickenham TW1 3DJ United Kingdom to 10/11 Archer Street London W1D 7AZ on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from Ferry Bank Riverside Twickenham TW1 3DJ United Kingdom to 10/11 Archer Street London W1D 7AZ on 29 September 2016 (1 page) |
27 July 2016 | Incorporation Statement of capital on 2016-07-27
|
27 July 2016 | Incorporation Statement of capital on 2016-07-27
|