London
EC2M 4PL
Director Name | Mr Darren Minness |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2020(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Head Of Compliance And Mlro |
Country of Residence | England |
Correspondence Address | 8 Devonshire Square Spitalfields London EC2M 4PL |
Director Name | Mr Dmitrii Guniashov |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 03 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wework Building 12 Hammersmith Grove London W6 7AP |
Director Name | Mr Alexander Henning Kay Kandler |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 May 2019(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 June 2020) |
Role | Head Of Risk & Compliance |
Country of Residence | United Kingdom |
Correspondence Address | The Wework Building 12 Hammersmith Grove London W6 7AP |
Registered Address | 8 Devonshire Square Spitalfields London EC2M 4PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 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, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
12 December 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
18 September 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
14 March 2023 | Director's details changed for Mr Aleksey Sidorov on 1 December 2022 (2 pages) |
15 November 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
21 September 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
28 February 2022 | Termination of appointment of Darren Minness as a director on 31 January 2022 (1 page) |
6 January 2022 | Accounts for a small company made up to 31 December 2020 (10 pages) |
7 September 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
30 August 2021 | Cessation of Georgii Basiladze as a person with significant control on 18 August 2021 (1 page) |
30 August 2021 | Change of details for Mr Dmitrii Guniashov as a person with significant control on 18 August 2021 (2 pages) |
3 February 2021 | Change of details for Mr Georgii Basiladze as a person with significant control on 2 February 2021 (2 pages) |
3 February 2021 | Director's details changed for Mr Aleksey Sidorov on 2 February 2021 (2 pages) |
3 February 2021 | Change of details for Mr Dmitrii Guniashov as a person with significant control on 2 February 2021 (2 pages) |
2 February 2021 | Registered office address changed from The Wework Building 12 Hammersmith Grove London W6 7AP England to 8 Devonshire Square Spitalfields London EC2M 4PL on 2 February 2021 (1 page) |
27 October 2020 | Director's details changed for Mr Aleksey Sidorov on 27 October 2020 (2 pages) |
27 October 2020 | Appointment of Mr Darren Minness as a director on 26 October 2020 (2 pages) |
23 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
1 October 2020 | Confirmation statement made on 29 August 2020 with updates (3 pages) |
30 July 2020 | Change of details for Mr Dmitrii Guniashov as a person with significant control on 30 July 2020 (2 pages) |
29 July 2020 | Termination of appointment of Alexander Henning Kay Kandler as a director on 18 June 2020 (1 page) |
27 March 2020 | Appointment of Mr Aleksey Sidorov as a director on 27 March 2020 (2 pages) |
27 March 2020 | Termination of appointment of Dmitrii Guniashov as a director on 27 March 2020 (1 page) |
7 February 2020 | Change of details for Mr Dmitrii Guniashov as a person with significant control on 18 May 2018 (2 pages) |
29 August 2019 | Confirmation statement made on 29 August 2019 with updates (5 pages) |
28 August 2019 | Director's details changed for Mr Dmitrii Guniashov on 28 August 2019 (2 pages) |
22 August 2019 | Change of details for Mr Dmitrii Guniashov as a person with significant control on 22 August 2019 (2 pages) |
22 August 2019 | Change of details for Mr Georgii Basiladze as a person with significant control on 22 August 2019 (2 pages) |
17 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
10 May 2019 | Appointment of Mr Alexander Henning Kay Kandler as a director on 10 May 2019 (2 pages) |
27 February 2019 | Registered office address changed from 145/147 Hatfield Road St. Albans AL1 4JY England to The Wework Building 12 Hammersmith Grove London W6 7AP on 27 February 2019 (1 page) |
15 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
6 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
2 July 2018 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
3 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
29 September 2017 | Registered office address changed from Unit 2.05 C/O the Accountancy Cloud Ltd 12-18 Hoxton Street London N1 6NG England to 145/147 Hatfield Road St. Albans AL1 4JY on 29 September 2017 (1 page) |
29 September 2017 | Director's details changed for Mr Dmitrii Guniashov on 29 September 2017 (2 pages) |
29 September 2017 | Registered office address changed from Unit 2.05 C/O the Accountancy Cloud Ltd 12-18 Hoxton Street London N1 6NG England to 145/147 Hatfield Road St. Albans AL1 4JY on 29 September 2017 (1 page) |
29 September 2017 | Director's details changed for Mr Dmitrii Guniashov on 29 September 2017 (2 pages) |
28 September 2017 | Cessation of Cp Technologies Ltd as a person with significant control on 6 April 2017 (1 page) |
28 September 2017 | Notification of Dmitrii Guniashov as a person with significant control on 28 September 2017 (2 pages) |
28 September 2017 | Cessation of Cp Technologies Ltd as a person with significant control on 6 April 2017 (1 page) |
28 September 2017 | Cessation of Cp Technologies Ltd as a person with significant control on 28 September 2017 (1 page) |
28 September 2017 | Notification of Georgii Basiladze as a person with significant control on 6 April 2017 (2 pages) |
28 September 2017 | Notification of Dmitrii Guniashov as a person with significant control on 6 April 2017 (2 pages) |
28 September 2017 | Notification of Georgii Basiladze as a person with significant control on 6 April 2017 (2 pages) |
28 September 2017 | Notification of Dmitrii Guniashov as a person with significant control on 6 April 2017 (2 pages) |
28 September 2017 | Notification of Georgii Basiladze as a person with significant control on 28 September 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 2 August 2017 with updates (5 pages) |
15 August 2017 | Confirmation statement made on 2 August 2017 with updates (5 pages) |
24 January 2017 | Director's details changed for Mr Dmitrii Gunyashov on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Dmitrii Gunyashov on 24 January 2017 (2 pages) |
30 November 2016 | Director's details changed for Mr Dmitrii Gunyashov on 30 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Mr Dmitrii Gunyashov on 30 November 2016 (2 pages) |
3 August 2016 | Incorporation Statement of capital on 2016-08-03
|
3 August 2016 | Incorporation Statement of capital on 2016-08-03
|