Soho
London
W1F 9QS
Director Name | Mr Joel Jack Perlman Azout |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2022(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Broadwick Street Soho London W1F 9QS |
Director Name | Mr Rahim Nanji |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2022(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Broadwick Street Soho London W1F 9QS |
Director Name | Ms Caroline Bayantai Plumb |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Broadwick Street Soho London W1F 9QS |
Director Name | Mr Dominic Stephen Barker |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2016(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 2018) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | 229-231 High Holborn London WC1V 7DA |
Director Name | Mr Matthew John Lawrence |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2016(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 August 2018) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Homestead Penn Street Amersham Buckinghamshire HP7 0PY |
Director Name | Mr William James Gibbs |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2017(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 March 2020) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Octopus Ventures 33 Holborn London EC1N 2HT |
Director Name | Mr David John Sica |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 October 2019(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 May 2022) |
Role | Partner |
Country of Residence | United States |
Correspondence Address | 57 Broadwick Street Soho London W1F 9QS |
Director Name | Mr Bruce Edward Wallace |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 October 2019(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 May 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 57 Broadwick Street Soho London W1F 9QS |
Director Name | Mr John Bartholomew Sheekey |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2022(5 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Broadwick Street Soho London W1F 9QS |
Registered Address | 57 Broadwick Street Soho London W1F 9QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 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 | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
13 January 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
---|---|
23 October 2020 | Registered office address changed from 3-5 Fashion Street London E1 6PX England to 20-22 Wenlock Road London N1 7GU on 23 October 2020 (1 page) |
7 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
21 May 2020 | Termination of appointment of William James Gibbs as a director on 5 March 2020 (1 page) |
28 February 2020 | Appointment of Mr Bruce Edward Wallace as a director on 22 October 2019 (2 pages) |
28 February 2020 | Appointment of Mr David John Sica as a director on 22 October 2019 (2 pages) |
17 October 2019 | Change of details for Ms Caroline Bayantai Plumb as a person with significant control on 9 November 2018 (2 pages) |
17 October 2019 | Confirmation statement made on 29 September 2019 with updates (11 pages) |
8 October 2019 | Registered office address changed from 229-231 High Holborn London WC1V 7DA United Kingdom to 3-5 Fashion Street London E1 6PX on 8 October 2019 (1 page) |
3 September 2019 | Statement of capital following an allotment of shares on 6 December 2018
|
3 September 2019 | Change of share class name or designation (2 pages) |
3 September 2019 | Statement of capital following an allotment of shares on 9 November 2018
|
2 September 2019 | Particulars of variation of rights attached to shares (2 pages) |
25 February 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
15 January 2019 | Resolutions
|
17 October 2018 | Change of details for Ms Caroline Bayantai Plumb as a person with significant control on 14 February 2017 (2 pages) |
17 October 2018 | Confirmation statement made on 29 September 2018 with updates (8 pages) |
23 August 2018 | Termination of appointment of Matthew John Lawrence as a director on 15 August 2018 (1 page) |
23 August 2018 | Termination of appointment of Dominic Stephen Barker as a director on 26 July 2018 (1 page) |
16 February 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
16 October 2017 | Statement of capital following an allotment of shares on 6 October 2017
|
16 October 2017 | Statement of capital following an allotment of shares on 6 October 2017
|
12 October 2017 | Confirmation statement made on 29 September 2017 with updates (6 pages) |
12 October 2017 | Confirmation statement made on 29 September 2017 with updates (6 pages) |
4 October 2017 | Resolutions
|
4 October 2017 | Resolutions
|
4 October 2017 | Statement of capital following an allotment of shares on 18 September 2017
|
4 October 2017 | Statement of capital following an allotment of shares on 18 September 2017
|
29 September 2017 | Appointment of William James Gibbs as a director on 14 September 2017 (3 pages) |
29 September 2017 | Appointment of William James Gibbs as a director on 14 September 2017 (3 pages) |
10 March 2017 | Statement of capital following an allotment of shares on 14 February 2017
|
10 March 2017 | Statement of capital following an allotment of shares on 14 February 2017
|
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
1 February 2017 | Statement of capital following an allotment of shares on 3 January 2017
|
1 February 2017 | Sub-division of shares on 20 December 2016 (4 pages) |
1 February 2017 | Sub-division of shares on 20 December 2016 (4 pages) |
1 February 2017 | Statement of capital following an allotment of shares on 3 January 2017
|
27 January 2017 | Resolutions
|
27 January 2017 | Resolutions
|
18 January 2017 | Appointment of Mr Dominic Dominic Barker as a director on 20 December 2016 (3 pages) |
18 January 2017 | Appointment of Mr Dominic Dominic Barker as a director on 20 December 2016 (3 pages) |
18 January 2017 | Appointment of Mr Matthew John Lawrence as a director on 20 December 2016 (3 pages) |
18 January 2017 | Appointment of Mr Matthew John Lawrence as a director on 20 December 2016 (3 pages) |
30 September 2016 | Incorporation Statement of capital on 2016-09-30
|
30 September 2016 | Incorporation Statement of capital on 2016-09-30
|