Borehamwood
WD6 4PJ
Director Name | Mrs Clare Rachelle Coverman |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2017(1 year after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Aldenham Avenue Radlett Hertfordshire WD7 8HY |
Director Name | Dr Zvi Zahavi |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 24 September 2018(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Medical Consultant |
Country of Residence | Israel |
Correspondence Address | Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ |
Director Name | Mr Marc Richard Howells |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 13 April 2023(6 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ |
Director Name | Mr Martin Victor Lent |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2023(6 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ |
Director Name | Mr John Philip De Blocq Van Kuffeler |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2023(6 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ |
Director Name | Mr Daniel Leonard James Poulter |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2023(7 years after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ |
Director Name | Mr Ashok Soni |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2023(7 years after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ |
Director Name | Prof David Michael Taylor |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(7 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ |
Director Name | Dr Zvi Zahavi |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 28 September 2016(same day as company formation) |
Role | Medical Consultant |
Country of Residence | Israel |
Correspondence Address | 201 Great Portland Street London W1W 5AB |
Director Name | Mr Michael Mowlem |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2021(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ |
Registered Address | Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (6 months from now) |
5 October 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
29 September 2023 | Confirmation statement made on 15 September 2023 with updates (7 pages) |
29 September 2023 | Director's details changed for Mr Martin Victor Lent on 15 September 2023 (2 pages) |
21 August 2023 | Statement of capital following an allotment of shares on 31 July 2023
|
21 August 2023 | Statement of capital following an allotment of shares on 31 July 2023
|
26 June 2023 | Appointment of Mr John Philip De Blocq Van Kuffeler as a director on 12 June 2023 (2 pages) |
21 June 2023 | Statement of capital following an allotment of shares on 30 May 2023
|
3 May 2023 | Appointment of Mr Marc Richard Howells as a director on 13 April 2023 (2 pages) |
3 May 2023 | Appointment of Mr Martin Victor Lent as a director on 13 April 2023 (2 pages) |
2 May 2023 | Termination of appointment of Michael Mowlem as a director on 13 April 2023 (1 page) |
20 February 2023 | Statement of capital following an allotment of shares on 30 December 2022
|
3 October 2022 | Confirmation statement made on 15 September 2022 with updates (6 pages) |
8 August 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
25 April 2022 | Statement of capital following an allotment of shares on 8 October 2021
|
25 April 2022 | Statement of capital following an allotment of shares on 6 October 2021
|
25 April 2022 | Statement of capital following an allotment of shares on 5 October 2021
|
25 April 2022 | Statement of capital following an allotment of shares on 5 October 2021
|
25 April 2022 | Statement of capital following an allotment of shares on 26 November 2021
|
25 April 2022 | Statement of capital following an allotment of shares on 26 November 2021
|
25 April 2022 | Statement of capital following an allotment of shares on 30 September 2021
|
25 April 2022 | Statement of capital following an allotment of shares on 22 October 2021
|
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
24 November 2021 | Director's details changed for Mr Malcolm Howard Brenner on 24 November 2021 (2 pages) |
22 October 2021 | Notification of a person with significant control statement (2 pages) |
22 October 2021 | Cessation of Zvi Zahavi as a person with significant control on 30 July 2021 (1 page) |
22 October 2021 | Cessation of Clare Rachelle Coverman as a person with significant control on 30 July 2021 (1 page) |
22 October 2021 | Appointment of Mr Michael Mowlem as a director on 30 July 2021 (2 pages) |
22 October 2021 | Cessation of Martin Victor Lent as a person with significant control on 30 July 2021 (1 page) |
22 October 2021 | Confirmation statement made on 15 September 2021 with updates (6 pages) |
22 October 2021 | Cessation of Malcolm Howard Brenner as a person with significant control on 30 July 2021 (1 page) |
23 August 2021 | Statement of capital following an allotment of shares on 30 July 2021
|
23 August 2021 | Statement of capital following an allotment of shares on 30 July 2021
|
23 August 2021 | Statement of capital following an allotment of shares on 30 July 2021
|
23 August 2021 | Statement of capital following an allotment of shares on 30 July 2021
|
23 August 2021 | Statement of capital following an allotment of shares on 30 July 2021
|
24 May 2021 | Memorandum and Articles of Association (29 pages) |
24 May 2021 | Resolutions
|
12 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
15 September 2020 | Confirmation statement made on 15 September 2020 with updates (4 pages) |
15 September 2020 | Notification of Martin Victor Lent as a person with significant control on 12 August 2020 (2 pages) |
24 August 2020 | Memorandum and Articles of Association (29 pages) |
24 August 2020 | Resolutions
|
13 August 2020 | Statement of capital following an allotment of shares on 12 August 2020
|
8 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
15 May 2019 | Registered office address changed from Beacon House 113 Kingsway London WC2B 6PP England to Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ on 15 May 2019 (1 page) |
26 March 2019 | Registered office address changed from 201 Great Portland Street London W1W 5AB United Kingdom to Beacon House 113 Kingsway London WC2B 6PP on 26 March 2019 (1 page) |
21 March 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
20 March 2019 | Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
15 October 2018 | Cessation of Elroi Marom as a person with significant control on 24 September 2018 (1 page) |
15 October 2018 | Appointment of Dr Zvi Zahavi as a director on 24 September 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
15 October 2018 | Notification of Zvi Zahavi as a person with significant control on 24 September 2018 (2 pages) |
12 April 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
20 March 2018 | Notification of Clare Rachelle Coverman as a person with significant control on 9 March 2018 (2 pages) |
20 March 2018 | Notification of Malcolm Howard Brenner as a person with significant control on 9 March 2018 (2 pages) |
30 October 2017 | Cessation of Malcolm Howard Brenner as a person with significant control on 30 October 2017 (1 page) |
30 October 2017 | Notification of Elroi Marom as a person with significant control on 28 September 2017 (2 pages) |
30 October 2017 | Cessation of Zvi Zahavi as a person with significant control on 30 October 2017 (1 page) |
30 October 2017 | Cessation of Zvi Zahavi as a person with significant control on 28 September 2017 (1 page) |
30 October 2017 | Notification of Elroi Marom as a person with significant control on 28 September 2017 (2 pages) |
30 October 2017 | Cessation of Malcolm Howard Brenner as a person with significant control on 28 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Zvi Zahavi as a director on 28 September 2017 (1 page) |
10 October 2017 | Appointment of Mrs Clare Rachelle Coverman as a director on 28 September 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
10 October 2017 | Termination of appointment of Zvi Zahavi as a director on 28 September 2017 (1 page) |
10 October 2017 | Appointment of Mrs Clare Rachelle Coverman as a director on 28 September 2017 (2 pages) |
28 September 2016 | Incorporation Statement of capital on 2016-09-28
|
28 September 2016 | Incorporation Statement of capital on 2016-09-28
|