Westminster Bridge Road
London
SE1 7PB
Director Name | Miss Ashleigh Bishop |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2017(5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sustainable Ventures C/O Bagboard Limited County H Westminster Bridge Road London SE1 7PB |
Director Name | Mr Charles Alexander Ayres |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2017(8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Chief Relations Officer |
Country of Residence | England |
Correspondence Address | Sustainable Ventures C/O Bagboard Limited County H Westminster Bridge Road London SE1 7PB |
Director Name | Ivan Dimitrov Abadjiev |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(3 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a 202-204 Finchley Road London NW3 6BX |
Registered Address | Sustainable Ventures C/O Bagboard Limited County Hall, 3rd Floor Westminster Bridge Road London SE1 7PB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
4 December 2023 | Previous accounting period extended from 31 October 2023 to 30 November 2023 (1 page) |
---|---|
28 November 2023 | Confirmation statement made on 28 November 2023 with updates (12 pages) |
28 November 2023 | Statement of capital following an allotment of shares on 27 November 2023
|
22 November 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
31 October 2023 | Micro company accounts made up to 31 October 2022 (6 pages) |
15 February 2023 | Termination of appointment of Ashleigh Bishop as a director on 27 October 2022 (1 page) |
26 October 2022 | Confirmation statement made on 4 October 2022 with updates (11 pages) |
16 May 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
10 May 2022 | Second filing of a statement of capital following an allotment of shares on 31 October 2021
|
9 May 2022 | Second filing of a statement of capital following an allotment of shares on 9 January 2020
|
9 May 2022 | Second filing of a statement of capital following an allotment of shares on 1 March 2019
|
5 May 2022 | Statement of capital following an allotment of shares on 31 October 2021
|
12 April 2022 | Statement of capital following an allotment of shares on 31 October 2021
|
12 April 2022 | Statement of capital following an allotment of shares on 31 October 2021
|
11 April 2022 | Statement of capital following an allotment of shares on 6 October 2021
|
13 October 2021 | Director's details changed for Ashleigh Bishop on 21 July 2021 (2 pages) |
13 October 2021 | Confirmation statement made on 4 October 2021 with updates (12 pages) |
12 July 2021 | Director's details changed for Mr Benjamin Jonathan Ayres on 12 July 2021 (2 pages) |
12 July 2021 | Director's details changed for Mr Charles Alexander Ayres on 12 July 2021 (2 pages) |
12 July 2021 | Director's details changed for Ashleigh Bishop on 12 July 2021 (2 pages) |
11 June 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
24 May 2021 | Registered office address changed from County Hall, 3rd Floor Sustainable Ventures C/O Bagboard Limited Westminster Bridge Road London SE1 7PB England to Sustainable Ventures C/O Bagboard Limited County Hall, 3rd Floor Westminster Bridge Road London SE1 7PB on 24 May 2021 (1 page) |
24 May 2021 | Registered office address changed from Sustainable Workspaces (C/O Bagboard Limited) 25 Lavington Street London SE1 0NZ United Kingdom to County Hall, 3rd Floor Sustainable Ventures C/O Bagboard Limited Westminster Bridge Road London SE1 7PB on 24 May 2021 (1 page) |
21 October 2020 | Confirmation statement made on 4 October 2020 with updates (12 pages) |
7 August 2020 | Statement of capital following an allotment of shares on 24 July 2020
|
7 August 2020 | Director's details changed for Mr Benjamin Jonathan Ayres on 31 July 2020 (2 pages) |
7 August 2020 | Director's details changed for Ashleigh Bishop on 31 July 2020 (2 pages) |
7 May 2020 | Particulars of variation of rights attached to shares (2 pages) |
7 May 2020 | Memorandum and Articles of Association (33 pages) |
7 May 2020 | Resolutions
|
9 March 2020 | Statement of capital following an allotment of shares on 9 January 2020
|
9 March 2020 | Statement of capital following an allotment of shares on 9 January 2020
|
9 January 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
9 January 2020 | Director's details changed for Mr Benjamin Jonathan Ayres on 9 January 2020 (2 pages) |
9 January 2020 | Change of details for Mr Benjamin Jonathan Ayres as a person with significant control on 9 January 2020 (2 pages) |
12 November 2019 | Director's details changed for Mr Charles Alexander Ayres on 12 November 2019 (2 pages) |
12 November 2019 | Registered office address changed from Aviation House Wework (C/O Bagboard Limited) 125 Kingsway London London WC2B 6NH United Kingdom to Sustainable Workspaces (C/O Bagboard Limited) 25 Lavington Street London SE1 0NZ on 12 November 2019 (1 page) |
12 November 2019 | Director's details changed for Ashleigh Bishop on 12 November 2019 (2 pages) |
12 November 2019 | Director's details changed for Mr Benjamin Jonathan Ayres on 12 November 2019 (2 pages) |
17 October 2019 | Change of details for Mr Benjamin Jonathan Ayres as a person with significant control on 1 March 2019 (2 pages) |
17 October 2019 | Confirmation statement made on 4 October 2019 with updates (10 pages) |
17 October 2019 | Cessation of Siddhartha Gowda as a person with significant control on 1 March 2019 (1 page) |
3 April 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
3 April 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
6 February 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
3 December 2018 | Registered office address changed from Aviation House Wework (C/O Bagboard Limited) 125 Kingsway London London WC2B 6NH United Kingdom to Aviation House Wework (C/O Bagboard Limited) 125 Kingsway London London WC2B 6NH on 3 December 2018 (1 page) |
18 November 2018 | Registered office address changed from Wework (C/O Bagboard Ltd) 71-91 Aldwych London WC2B 4HN England to Aviation House Wework (C/O Bagboard Limited) 125 Kingsway London London WC2B 6NH on 18 November 2018 (1 page) |
5 November 2018 | Statement of capital following an allotment of shares on 13 August 2018
|
5 November 2018 | Statement of capital following an allotment of shares on 13 August 2018
|
5 November 2018 | Confirmation statement made on 4 October 2018 with updates (8 pages) |
5 November 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
29 October 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
27 June 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
13 April 2018 | Change of details for Mr Benjamin Jonathan Ayres as a person with significant control on 13 April 2018 (2 pages) |
15 March 2018 | Director's details changed for Mr Benjamin Jonathan Ayres on 5 March 2018 (2 pages) |
15 March 2018 | Director's details changed for Ashleigh Bishop on 5 March 2018 (2 pages) |
15 March 2018 | Director's details changed for Mr Charles Alexander Ayres on 5 March 2018 (2 pages) |
31 December 2017 | Registered office address changed from 7th Floor 45 Moorfields London EC2Y 9AE England to Wework (C/O Bagboard Ltd) 71-91 Aldwych London WC2B 4HN on 31 December 2017 (1 page) |
7 December 2017 | Statement of capital following an allotment of shares on 15 November 2017
|
7 December 2017 | Statement of capital following an allotment of shares on 15 November 2017
|
8 November 2017 | Change of share class name or designation (2 pages) |
8 November 2017 | Change of share class name or designation (2 pages) |
3 November 2017 | Confirmation statement made on 4 October 2017 with updates (6 pages) |
3 November 2017 | Confirmation statement made on 4 October 2017 with updates (6 pages) |
2 November 2017 | Statement of capital following an allotment of shares on 4 October 2017
|
2 November 2017 | Statement of capital following an allotment of shares on 3 October 2017
|
2 November 2017 | Change of details for Mr Benjamin Jonathan Ayres as a person with significant control on 3 October 2017 (2 pages) |
2 November 2017 | Statement of capital following an allotment of shares on 4 October 2017
|
2 November 2017 | Change of details for Mr Benjamin Jonathan Ayres as a person with significant control on 3 October 2017 (2 pages) |
2 November 2017 | Notification of Siddhartha Gowda as a person with significant control on 3 October 2017 (2 pages) |
2 November 2017 | Statement of capital following an allotment of shares on 4 October 2017
|
2 November 2017 | Statement of capital following an allotment of shares on 3 October 2017
|
2 November 2017 | Statement of capital following an allotment of shares on 4 October 2017
|
2 November 2017 | Statement of capital following an allotment of shares on 3 October 2017
|
2 November 2017 | Statement of capital following an allotment of shares on 3 October 2017
|
2 November 2017 | Notification of Siddhartha Gowda as a person with significant control on 3 October 2017 (2 pages) |
1 November 2017 | Statement of capital following an allotment of shares on 25 September 2017
|
1 November 2017 | Statement of capital following an allotment of shares on 25 September 2017
|
17 October 2017 | Resolutions
|
17 October 2017 | Resolutions
|
18 August 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
18 August 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
29 June 2017 | Registered office address changed from C/O Benjamin Ayres 2a 202-204 Finchley Road London London NW3 6BX United Kingdom to 7th Floor 45 Moorfields London EC2Y 9AE on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from C/O Benjamin Ayres 2a 202-204 Finchley Road London London NW3 6BX United Kingdom to 7th Floor 45 Moorfields London EC2Y 9AE on 29 June 2017 (1 page) |
27 June 2017 | Statement of capital following an allotment of shares on 19 January 2017
|
27 June 2017 | Statement of capital following an allotment of shares on 19 January 2017
|
27 June 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
27 June 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
20 June 2017 | Resolutions
|
20 June 2017 | Resolutions
|
5 June 2017 | Appointment of Mr Charles Alexander Ayres as a director on 2 June 2017 (2 pages) |
5 June 2017 | Appointment of Mr Charles Alexander Ayres as a director on 2 June 2017 (2 pages) |
12 April 2017 | Termination of appointment of Ivan Dimitrov Abadjiev as a director on 11 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Ivan Dimitrov Abadjiev as a director on 11 April 2017 (1 page) |
11 April 2017 | Appointment of Ashleigh Bishop as a director on 9 March 2017 (3 pages) |
11 April 2017 | Appointment of Ashleigh Bishop as a director on 9 March 2017 (3 pages) |
8 February 2017 | Appointment of Ivan Dimitrov Abadjiev as a director on 1 February 2017 (3 pages) |
8 February 2017 | Appointment of Ivan Dimitrov Abadjiev as a director on 1 February 2017 (3 pages) |
20 December 2016 | Resolutions
|
20 December 2016 | Resolutions
|
5 October 2016 | Incorporation Statement of capital on 2016-10-05
|
5 October 2016 | Incorporation Statement of capital on 2016-10-05
|