London
E2 8JF
Director Name | Ms Maria Del Pilar Pelaez Serrano |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 05 July 2021(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Legal Vp |
Country of Residence | Spain |
Correspondence Address | Wework Hoxton, Senna Building Gorsuch Place London E2 8JF |
Director Name | Mr Cesar Augusto Carvalho |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 11 August 2016(same day as company formation) |
Role | CEO |
Country of Residence | Brazil |
Correspondence Address | Av.Brigadeiro Faria Lima 1.306-2 Andar-Pinheiros -01451-001 Sao Paulo Sao Paulo State Brazil |
Director Name | Mr Vinicius Meirelles Pereira Ferriani |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 11 August 2016(same day as company formation) |
Role | Chief Technology Officer |
Country of Residence | Brazil |
Correspondence Address | Av.Brigadeiro Faria Lima 1.306 -2 Andar-Pinheiros -01451-001 Sao Paulo Sao Paulo State Brazil |
Director Name | Mr Pietro Carmignani |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 June 2017(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2019) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Wework London Fields 115 Mare Street London E8 4RU |
Director Name | Mr Rene William Andre Sweegers |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 January 2019(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 August 2020) |
Role | Financial Controller |
Country of Residence | Netherlands |
Correspondence Address | De Entree 99 15th Floor 1101 He Amsterdam |
Director Name | Mr Michel Martins Davidovich |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 17 February 2020(3 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 July 2020) |
Role | Regional Manager |
Country of Residence | Spain |
Correspondence Address | 27 Calle Eloy Gonzalo 27 Planta 1 Madrid 28010 |
Director Name | Mrs Anita Rovers |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 August 2020(4 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 July 2021) |
Role | Eu Financial Controller |
Country of Residence | Netherlands |
Correspondence Address | Wework Hoxton, Senna Building Gorsuch Place London E2 8JF |
Registered Address | Wework Hoxton, Senna Building Gorsuch Place London E2 8JF |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 3 weeks from now) |
3 October 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
12 October 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
4 October 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
15 September 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
7 July 2021 | Termination of appointment of Anita Rovers as a director on 7 July 2021 (1 page) |
5 July 2021 | Appointment of Ms. Maria Del Pilar Pelaez Serrano as a director on 5 July 2021 (2 pages) |
7 September 2020 | Appointment of Mrs Anita Rovers as a director on 31 August 2020 (2 pages) |
4 September 2020 | Termination of appointment of Rene William Andre Sweegers as a director on 28 August 2020 (1 page) |
11 August 2020 | Appointment of Mr Pietro Carmigniani as a director on 10 August 2020 (2 pages) |
10 August 2020 | Registered office address changed from Wework London Fields 115 Mare Street London E8 4RU England to Wework Hoxton, Senna Building Gorsuch Place London E2 8JF on 10 August 2020 (1 page) |
10 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
5 August 2020 | Termination of appointment of Michel Martins Davidovich as a director on 1 July 2020 (1 page) |
4 August 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
17 February 2020 | Appointment of Mr Michel Martins Davidovich as a director on 17 February 2020 (2 pages) |
24 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
20 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
14 February 2019 | Termination of appointment of Cesar Augusto Carvalho as a director on 31 January 2019 (1 page) |
12 February 2019 | Memorandum and Articles of Association (19 pages) |
12 February 2019 | Resolutions
|
7 February 2019 | Termination of appointment of Pietro Carmignani as a director on 31 January 2019 (1 page) |
7 February 2019 | Termination of appointment of Vinicius Meirelles Pereira Ferriani as a director on 31 January 2019 (1 page) |
7 February 2019 | Appointment of Mr Rene William Andre Sweegers as a director on 31 January 2019 (2 pages) |
24 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
12 April 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
27 October 2017 | Registered office address changed from 65 Westgate Street London E8 3RL United Kingdom to Wework London Fields 115 Mare Street London E8 4RU on 27 October 2017 (1 page) |
27 October 2017 | Registered office address changed from 65 Westgate Street London E8 3RL United Kingdom to Wework London Fields 115 Mare Street London E8 4RU on 27 October 2017 (1 page) |
15 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
3 August 2017 | Resolutions
|
3 August 2017 | Resolutions
|
27 July 2017 | Appointment of Mr Pietro Carmignani as a director on 23 June 2017 (2 pages) |
27 July 2017 | Appointment of Mr Pietro Carmignani as a director on 23 June 2017 (2 pages) |
19 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 February 2017 | Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom to 65 Westgate Street London E8 3RL on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom to 65 Westgate Street London E8 3RL on 6 February 2017 (1 page) |
10 January 2017 | Previous accounting period shortened from 31 August 2017 to 31 December 2016 (1 page) |
10 January 2017 | Previous accounting period shortened from 31 August 2017 to 31 December 2016 (1 page) |
11 August 2016 | Incorporation Statement of capital on 2016-08-11
|
11 August 2016 | Incorporation Statement of capital on 2016-08-11
|