15-19 Bloomsbury Way
London
WC1A 2TH
Secretary Name | Mr Stephen George Byrne |
---|---|
Status | Current |
Appointed | 02 June 2020(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | Labs House 15-19 Bloomsbury Way London WC1A 2TH |
Director Name | Mr Andrea De Gottardo |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 21 April 2021(4 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Banker |
Country of Residence | England |
Correspondence Address | Labs House 15-19 Bloomsbury Way London WC1A 2TH |
Director Name | Ms Serena Mary Joseph |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2021(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Governance, Risk And Regulatory Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Labs House 15-19 Bloomsbury Way London WC1A 2TH |
Director Name | Mr Hamish Cameron Galbraith Marr |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2021(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Banker |
Country of Residence | Ireland |
Correspondence Address | Labs House 15-19 Bloomsbury Way London WC1A 2TH |
Director Name | Ms Penelope Lucy Mary Kenny |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 July 2021(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Labs House 15-19 Bloomsbury Way London WC1A 2TH |
Director Name | Mr Nooruddin Karsan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 August 2021(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Labs House 15-19 Bloomsbury Way London WC1A 2TH |
Director Name | Mr Christiaen Laurens Van Lanschot |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 12 August 2022(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Labs House 15-19 Bloomsbury Way London WC1A 2TH |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 November 2017(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Duncan Karl Perry |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2016(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Room 1.05 45 Pont Street London SW1X 0BD |
Director Name | Mr Tim Brown |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2016(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Labs House 15-19 Bloomsbury Way London WC1A 2TH |
Director Name | Mr Nazim Valimahomed |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Labs House 15-19 Bloomsbury Way London WC1A 2TH |
Secretary Name | Mr Duncan Perry |
---|---|
Status | Resigned |
Appointed | 05 September 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Room 1.05 45 Pont Street London SW1X 0BD |
Director Name | Mr Hafiz Shariff |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2017(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 2018) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Albert House 256-260 Old Street London EC1V 9DD |
Secretary Name | Mr Hafiz Shariff |
---|---|
Status | Resigned |
Appointed | 24 March 2017(6 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 November 2017) |
Role | Company Director |
Correspondence Address | Room 1.05 45 Pont Street London SW1X 0BD |
Registered Address | Labs House 15-19 Bloomsbury Way London WC1A 2TH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
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 | Full |
Accounts Year End | 31 December |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
5 October 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
15 September 2023 | Statement of capital following an allotment of shares on 15 September 2023
|
12 September 2023 | Confirmation statement made on 4 September 2023 with updates (23 pages) |
28 June 2023 | Statement of capital following an allotment of shares on 28 June 2023
|
26 September 2022 | Full accounts made up to 31 December 2021 (26 pages) |
23 September 2022 | Change of name with request to seek comments from relevant body (2 pages) |
23 September 2022 | Change of name notice (2 pages) |
23 September 2022 | Company name changed kroo LTD\certificate issued on 23/09/22
|
16 September 2022 | Confirmation statement made on 4 September 2022 with updates (21 pages) |
12 August 2022 | Appointment of Mr Christiaen Laurens Van Lanschot as a director on 12 August 2022 (2 pages) |
27 July 2022 | Statement of capital following an allotment of shares on 27 July 2022
|
20 June 2022 | Second filing of a statement of capital following an allotment of shares on 17 June 2022
|
17 June 2022 | Statement of capital following an allotment of shares on 17 June 2022
|
17 June 2022 | Statement of capital following an allotment of shares on 17 June 2022
|
29 April 2022 | Statement of capital following an allotment of shares on 29 April 2022
|
22 March 2022 | Second filing for the appointment of Ms Penelope Lucy Mary Kenny as a director (3 pages) |
1 October 2021 | Notification of a person with significant control statement (2 pages) |
20 September 2021 | Confirmation statement made on 4 September 2021 with updates (14 pages) |
20 September 2021 | Cessation of Nazim Valimahomed as a person with significant control on 15 July 2021 (1 page) |
13 September 2021 | Statement of capital following an allotment of shares on 24 August 2021
|
6 August 2021 | Appointment of Mr Nooruddin Karsan as a director on 6 August 2021 (2 pages) |
21 July 2021 | Statement of capital following an allotment of shares on 8 July 2021
|
21 July 2021 | Statement of capital following an allotment of shares on 9 July 2021
|
21 July 2021 | Statement of capital following an allotment of shares on 15 July 2021
|
15 July 2021 | Statement of capital on 5 July 2021
|
15 July 2021 | Statement of capital on 5 July 2021
|
13 July 2021 | Appointment of Ms Serena Mary Joseph as a director on 9 July 2021 (2 pages) |
12 July 2021 | Appointment of Mr Hamish Cameron Galbraith Marr as a director on 9 July 2021 (2 pages) |
12 July 2021 | Appointment of Ms Penelope Lucie Mary Kenny as a director on 9 July 2021
|
5 July 2021 | Statement of capital following an allotment of shares on 5 July 2021
|
5 July 2021 | Statement of capital following an allotment of shares on 5 July 2021
|
22 April 2021 | Appointment of Mr Andrea De Gottardo as a director on 21 April 2021 (2 pages) |
22 April 2021 | Termination of appointment of Nazim Valimahomed as a director on 21 April 2021 (1 page) |
1 March 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
2 February 2021 | Second filing of a statement of capital following an allotment of shares on 3 March 2020
|
1 February 2021 | Second filing of a statement of capital following an allotment of shares on 13 March 2020
|
1 February 2021 | Second filing of a statement of capital following an allotment of shares on 13 March 2020
|
1 February 2021 | Second filing of a statement of capital following an allotment of shares on 17 April 2020
|
1 February 2021 | Second filing of a statement of capital following an allotment of shares on 20 April 2020
|
1 February 2021 | Second filing of a statement of capital following an allotment of shares on 29 April 2020
|
1 February 2021 | Second filing of a statement of capital following an allotment of shares on 13 March 2020
|
1 February 2021 | Second filing of a statement of capital following an allotment of shares on 24 April 2020
|
26 January 2021 | Second filing of a statement of capital following an allotment of shares on 18 February 2020
|
26 January 2021 | Second filing of a statement of capital following an allotment of shares on 6 February 2020
|
7 October 2020 | Confirmation statement made on 4 September 2020 with updates (13 pages) |
21 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
4 June 2020 | Appointment of Mr Stephen George Byrne as a secretary on 2 June 2020 (2 pages) |
28 May 2020 | Statement of capital following an allotment of shares on 13 March 2020
|
20 May 2020 | Termination of appointment of Tim Brown as a director on 7 April 2020 (1 page) |
4 May 2020 | Statement of capital following an allotment of shares on 20 April 2020
|
4 May 2020 | Statement of capital following an allotment of shares on 24 April 2020
|
4 May 2020 | Statement of capital following an allotment of shares on 29 April 2020
|
21 April 2020 | Statement of capital following an allotment of shares on 17 April 2020
|
21 April 2020 | Statement of capital following an allotment of shares on 13 March 2020
|
21 April 2020 | Statement of capital following an allotment of shares on 30 January 2020
|
17 April 2020 | Appointment of Andrew Michaelides as a director on 7 April 2020 (2 pages) |
17 April 2020 | Director's details changed for Andrew Michaelides on 17 April 2020 (2 pages) |
17 April 2020 | Termination of appointment of a director (1 page) |
2 April 2020 | Statement of capital following an allotment of shares on 23 January 2020
|
2 April 2020 | Statement of capital following an allotment of shares on 18 February 2020
|
18 March 2020 | Statement of capital following an allotment of shares on 13 March 2020
|
16 March 2020 | Resolutions
|
16 March 2020 | Change of name notice (2 pages) |
3 March 2020 | Statement of capital following an allotment of shares on 21 February 2020
|
21 February 2020 | Statement of capital following an allotment of shares on 6 February 2020
|
29 January 2020 | Statement of capital following an allotment of shares on 22 January 2020
|
7 January 2020 | Statement of capital following an allotment of shares on 19 December 2019
|
19 December 2019 | Statement of capital following an allotment of shares on 16 December 2019
|
19 December 2019 | Director's details changed for Mr Nazim Valimahomed on 2 February 2019 (2 pages) |
13 December 2019 | Statement of capital following an allotment of shares on 12 December 2019
|
14 November 2019 | Statement of capital following an allotment of shares on 7 November 2019
|
10 October 2019 | Confirmation statement made on 4 September 2019 with updates (11 pages) |
7 October 2019 | Statement of capital following an allotment of shares on 3 October 2019
|
7 October 2019 | Statement of capital following an allotment of shares on 25 September 2019
|
4 October 2019 | Statement of capital following an allotment of shares on 6 September 2019
|
4 October 2019 | Statement of capital following an allotment of shares on 10 September 2019
|
4 October 2019 | Statement of capital following an allotment of shares on 6 August 2019
|
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
16 September 2019 | Statement of capital following an allotment of shares on 12 July 2019
|
16 September 2019 | Statement of capital following an allotment of shares on 6 August 2019
|
16 September 2019 | Statement of capital following an allotment of shares on 30 July 2019
|
16 September 2019 | Statement of capital following an allotment of shares on 18 July 2019
|
16 September 2019 | Statement of capital following an allotment of shares on 4 July 2019
|
21 August 2019 | Statement of capital following an allotment of shares on 25 June 2019
|
19 June 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
21 May 2019 | Resolutions
|
5 March 2019 | Change of details for Mr Nazim Valimahomed as a person with significant control on 12 November 2018 (2 pages) |
30 January 2019 | Second filing of Confirmation Statement dated 04/09/2018 (9 pages) |
16 January 2019 | Statement of capital following an allotment of shares on 12 December 2018
|
16 January 2019 | Registered office address changed from Albert House 256-260 Old Street London EC1V 9DD England to Labs House 15-19 Bloomsbury Way London WC1A 2th on 16 January 2019 (1 page) |
28 November 2018 | Statement of capital following an allotment of shares on 12 November 2018
|
19 November 2018 | Change of share class name or designation (2 pages) |
26 October 2018 | Second filing of Confirmation Statement dated 04/09/2018 (9 pages) |
26 September 2018 | Purchase of own shares. (3 pages) |
6 September 2018 | 04/09/18 Statement of Capital gbp 14.584582
|
26 June 2018 | Resolutions
|
25 June 2018 | Statement of capital following an allotment of shares on 14 May 2018
|
20 June 2018 | Change of share class name or designation (2 pages) |
20 June 2018 | Cancellation of shares. Statement of capital on 14 May 2018
|
20 June 2018 | Particulars of variation of rights attached to shares (2 pages) |
6 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
25 May 2018 | Termination of appointment of Hafiz Shariff as a director on 11 May 2018 (1 page) |
15 February 2018 | Second filing of a statement of capital following an allotment of shares on 11 April 2017
|
8 February 2018 | Second filing of Confirmation Statement dated 04/09/2017 (13 pages) |
17 January 2018 | Registered office address changed from Room 1.05 45 Pont Street London SW1X 0BD United Kingdom to Albert House 256-260 Old Street London EC1V 9DD on 17 January 2018 (1 page) |
19 December 2017 | Statement of capital following an allotment of shares on 13 December 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 2 August 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 9 November 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 28 June 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 9 November 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 24 October 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 2 August 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 28 June 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 24 October 2017
|
28 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
28 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
28 November 2017 | Statement of capital following an allotment of shares on 11 April 2017
|
28 November 2017 | Statement of capital following an allotment of shares on 11 April 2017
|
14 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 11 November 2017 (2 pages) |
14 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 11 November 2017 (2 pages) |
14 November 2017 | Termination of appointment of Hafiz Shariff as a secretary on 11 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Hafiz Shariff as a secretary on 11 November 2017 (1 page) |
10 November 2017 | Change of details for Mr Nazim Valimahomed as a person with significant control on 1 February 2017 (2 pages) |
10 November 2017 | Change of details for Mr Nazim Valimahomed as a person with significant control on 1 February 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 4 September 2017 with updates
|
14 September 2017 | Confirmation statement made on 4 September 2017 with updates (5 pages) |
30 August 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
30 August 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
17 May 2017 | Appointment of Mr Hafiz Shariff as a director on 24 March 2017 (2 pages) |
17 May 2017 | Termination of appointment of Duncan Karl Perry as a director on 16 January 2017 (1 page) |
17 May 2017 | Termination of appointment of Duncan Karl Perry as a director on 16 January 2017 (1 page) |
17 May 2017 | Termination of appointment of Duncan Perry as a secretary on 16 January 2017 (1 page) |
17 May 2017 | Appointment of Mr Hafiz Shariff as a director on 24 March 2017 (2 pages) |
17 May 2017 | Termination of appointment of Duncan Perry as a secretary on 16 January 2017 (1 page) |
17 May 2017 | Appointment of Mr Hafiz Shariff as a secretary on 24 March 2017 (2 pages) |
17 May 2017 | Appointment of Mr Hafiz Shariff as a secretary on 24 March 2017 (2 pages) |
10 March 2017 | Consolidation of shares on 17 January 2017 (4 pages) |
10 March 2017 | Change of share class name or designation (2 pages) |
10 March 2017 | Change of share class name or designation (2 pages) |
10 March 2017 | Consolidation of shares on 17 January 2017 (4 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
5 September 2016 | Incorporation Statement of capital on 2016-09-05
|
5 September 2016 | Incorporation Statement of capital on 2016-09-05
|