London
EC4M 9DN
Director Name | Olivier Cedric Wahl |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 March 2018(1 year, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-9 Well Court London EC4M 9DN |
Director Name | Prof Yike Guo |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 July 2020(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 8-9 Well Court London EC4M 9DN |
Director Name | Anthony, Richard Woolley |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 July 2020(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Strategic Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 8-9 Well Court London EC4M 9DN |
Director Name | IQ Capital Director Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2022(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 95 Regent Street Cambridge CB2 1AW |
Registered Address | 8-9 Well Court London EC4M 9DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
12 February 2021 | Resolutions
|
---|---|
12 February 2021 | Resolutions
|
10 February 2021 | Memorandum and Articles of Association (51 pages) |
10 February 2021 | Resolutions
|
10 February 2021 | Resolutions
|
28 January 2021 | Confirmation statement made on 28 January 2021 with updates (5 pages) |
1 October 2020 | Registered office address changed from Windsor House Troon Way Business Centre, Humberstone Lane Leicester LE4 9HA England to 17 Huntingdon St Upper Maisonette London N1 1BS on 1 October 2020 (1 page) |
21 September 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
21 July 2020 | Appointment of Yike Guo as a director on 21 July 2020 (2 pages) |
21 July 2020 | Appointment of Anthony, Richard Woolley as a director on 21 July 2020 (2 pages) |
1 July 2020 | Sub-division of shares on 16 April 2020 (6 pages) |
1 July 2020 | Memorandum and Articles of Association (39 pages) |
1 July 2020 | Statement of capital following an allotment of shares on 23 April 2020
|
31 March 2020 | Appointment of Olivier Cedric Wahl as a director on 31 March 2018 (2 pages) |
31 March 2020 | Notification of Olivier Cedric Wahl as a person with significant control on 30 March 2020 (2 pages) |
29 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
28 January 2019 | Change of details for Mr Bertrand Francois Foing as a person with significant control on 1 December 2018 (2 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
19 December 2018 | Resolutions
|
2 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
2 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
5 January 2017 | Registered office address changed from Flat 17, Exchange Building 132 Commercial Street London E1 6NG United Kingdom to Windsor House Troon Way Business Centre, Humberstone Lane Leicester LE4 9HA on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Flat 17, Exchange Building 132 Commercial Street London E1 6NG United Kingdom to Windsor House Troon Way Business Centre, Humberstone Lane Leicester LE4 9HA on 5 January 2017 (1 page) |
1 October 2016 | Incorporation Statement of capital on 2016-10-01
|
1 October 2016 | Incorporation Statement of capital on 2016-10-01
|