London
EC2A 1AF
Director Name | Ms Luminous Kiyono Fujiwara Ebert |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 10 March 2020(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 25 Wilton Road London SW1V 1LW |
Director Name | Mr Philip Brynmor Jones |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | 25 Wilton Road London SW1V 1LW |
Secretary Name | Eriska Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2017(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 December 2018) |
Correspondence Address | Fourth Floor 115 George Street Edinburgh EH2 4JN Scotland |
Registered Address | 5th Floor 10 Finsbury Square London EC2A 1AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 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, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months from now) |
11 November 2020 | Registered office address changed from C/O Shs, Fifth Floor, the Terrace 76 Wardour Street London W1F 0UR England to 5th Floor 10 Finsbury Square London EC2A 1AF on 11 November 2020 (1 page) |
---|---|
7 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
19 August 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
20 March 2020 | Appointment of Ms Luminous Kiyono Fujiwara Ebert as a director on 10 March 2020 (2 pages) |
20 March 2020 | Appointment of Mr Philip Brynmor Jones as a director on 10 March 2020 (2 pages) |
11 October 2019 | Confirmation statement made on 6 October 2019 with updates (4 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
29 August 2019 | Notification of Tabeo Holding Limited as a person with significant control on 4 May 2018 (4 pages) |
29 August 2019 | Cessation of Paul Jochen Ebert as a person with significant control on 4 May 2018 (3 pages) |
4 February 2019 | Registered office address changed from C/O Sheridans 76 Wardour Street London W1F 0UR England to C/O Shs, Fifth Floor, the Terrace 76 Wardour Street London W1F 0UR on 4 February 2019 (1 page) |
21 January 2019 | Registered office address changed from C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF United Kingdom to C/O Sheridans 76 Wardour Street London W1F 0UR on 21 January 2019 (1 page) |
17 December 2018 | Termination of appointment of Eriska Secretaries Limited as a secretary on 9 December 2018 (1 page) |
10 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
26 March 2018 | Change of details for Mr Paul Jochen Ebert as a person with significant control on 7 October 2016 (2 pages) |
29 January 2018 | Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
28 June 2017 | Appointment of Eriska Secretaries Limited as a secretary on 26 June 2017 (2 pages) |
28 June 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF on 28 June 2017 (1 page) |
28 June 2017 | Appointment of Eriska Secretaries Limited as a secretary on 26 June 2017 (2 pages) |
28 June 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF on 28 June 2017 (1 page) |
27 March 2017 | Registered office address changed from 51 Norland Square London W11 4PZ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from 51 Norland Square London W11 4PZ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 27 March 2017 (1 page) |
21 February 2017 | Resolutions
|
21 February 2017 | Resolutions
|
7 October 2016 | Incorporation Statement of capital on 2016-10-07
|
7 October 2016 | Incorporation Statement of capital on 2016-10-07
|