London
W2 5BA
Director Name | Mr Anthony Morris Rose |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2016(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 23 Sir John Lyon House 8 High Timber St Blackfriars London EC4V 3PA |
Director Name | Mr Christophe Czajka |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 October 2017(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 25 Arundel Gardens London W11 2LW |
Director Name | Mrs Hannah Leah Seal |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2019(2 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | 1 Montagu Square Flat 2 London W1H 2LA |
Registered Address | 23 Sir John Lyon House 8 High Timber St Blackfriars London EC4V 3PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 1 day from now) |
28 February 2024 | Total exemption full accounts made up to 31 December 2023 (8 pages) |
---|---|
20 June 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
31 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
23 November 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
4 May 2022 | Confirmation statement made on 4 May 2022 with updates (8 pages) |
4 May 2022 | Change of details for M. Laurent Pierre Marie Raoul Edmond Laffy as a person with significant control on 3 April 2019 (2 pages) |
4 May 2022 | Statement of capital following an allotment of shares on 7 October 2021
|
4 May 2022 | Statement of capital following an allotment of shares on 1 March 2022
|
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
12 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
9 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
15 May 2020 | Statement of capital following an allotment of shares on 3 March 2020
|
15 May 2020 | Confirmation statement made on 4 May 2020 with updates (8 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
24 May 2019 | Resolutions
|
15 May 2019 | Confirmation statement made on 4 May 2019 with updates (8 pages) |
8 May 2019 | Statement of capital following an allotment of shares on 3 April 2019
|
8 May 2019 | Appointment of Mrs Hannah Leah Seal as a director on 26 April 2019 (2 pages) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
15 May 2018 | Confirmation statement made on 4 May 2018 with updates (7 pages) |
15 May 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
4 April 2018 | Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
24 January 2018 | Appointment of Mr Christophe Czajka as a director on 24 October 2017 (2 pages) |
15 January 2018 | Change of details for M. Laurent Pierre Marie Raoul Edmond Laffy as a person with significant control on 15 January 2018 (2 pages) |
15 January 2018 | Directors' register information at 15 January 2018 on withdrawal from the public register (1 page) |
15 January 2018 | Director's details changed for Mr Anthony Morris Rose on 15 January 2018 (2 pages) |
15 January 2018 | Director's details changed for M. Laurent Pierre Marie Raoul Edmond Laffy on 15 January 2018 (2 pages) |
15 January 2018 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 23 Sir John Lyon House 8 High Timber St Blackfriars London EC4V 3PA on 15 January 2018 (1 page) |
15 January 2018 | Withdrawal of the directors' register information from the public register (1 page) |
9 January 2018 | Statement of capital following an allotment of shares on 10 August 2017
|
11 October 2017 | Resolutions
|
11 October 2017 | Resolutions
|
4 May 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
4 May 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
18 November 2016 | Registered office address changed from Flat 6, Hereford Mansions Hereford Road London W2 5BA United Kingdom to 64 New Cavendish Street London W1G 8TB on 18 November 2016 (2 pages) |
18 November 2016 | Registered office address changed from Flat 6, Hereford Mansions Hereford Road London W2 5BA United Kingdom to 64 New Cavendish Street London W1G 8TB on 18 November 2016 (2 pages) |
11 September 2016 | Incorporation Statement of capital on 2016-09-11
|
11 September 2016 | Incorporation Statement of capital on 2016-09-11
|