London
EC3V 3QQ
Director Name | Mr Christopher Arthur Berkeley Kenning |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Fourth Floor 75-77 Cornhill London EC3V 3QQ |
Director Name | Catherine Jane Margery Horne |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 75-77 Cornhill London EC3V 3QQ |
Director Name | Andrew Paul Waring |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2022(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Director Of Intermediary |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 75-77 Cornhill London EC3V 3QQ |
Director Name | Ms Felicia Meyerowitz |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Director Name | Mr Yann Marie Sylvestre Gindre |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 November 2016(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Director Name | Mr Duncan Erling Goldie-Morrison |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2016(same day as company formation) |
Role | Private Investor |
Country of Residence | United States |
Correspondence Address | Seventh Floor 75-77 Cornhill London EC3V 3QQ |
Director Name | Mr Panayotis Allan Constantine Savvas |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2016(same day as company formation) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Director Name | Cinthia Carolina Danove |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 01 February 2021(4 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Secretary Name | Pasley-Tyler & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2016(same day as company formation) |
Correspondence Address | 42 Berkeley Square Mayfair London W1J 5AW |
Secretary Name | Cc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2017(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 November 2019) |
Correspondence Address | 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ |
Registered Address | Fourth Floor 75-77 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
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 from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
1 July 2023 | Delivered on: 3 July 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
10 November 2023 | Confirmation statement made on 3 November 2023 with updates (5 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
19 July 2023 | Resolutions
|
18 July 2023 | Memorandum and Articles of Association (20 pages) |
3 July 2023 | Registration of charge 104622070001, created on 1 July 2023 (18 pages) |
15 December 2022 | Confirmation statement made on 3 November 2022 with updates (5 pages) |
8 November 2022 | Appointment of Catherine Jane Margery Horne as a director on 27 September 2022 (2 pages) |
8 November 2022 | Appointment of Andrew Paul Waring as a director on 17 October 2022 (2 pages) |
5 October 2022 | Registered office address changed from Seventh Floor 75-77 Cornhill London EC3V 3QQ England to Fourth Floor 75-77 Cornhill London EC3V 3QQ on 5 October 2022 (1 page) |
22 September 2022 | Termination of appointment of Panayotis Allan Constantine Savvas as a director on 2 September 2022 (1 page) |
26 July 2022 | Register inspection address has been changed from 1st Floor, Buckhurst House 42/44 Buckhurst House Sevenoaks Kent TN13 1LZ England to 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL (1 page) |
29 March 2022 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Seventh Floor 75-77 Cornhill London EC3V 3QQ on 29 March 2022 (1 page) |
29 March 2022 | Termination of appointment of Yann Marie Sylvestre Gindre as a director on 23 March 2022 (1 page) |
29 March 2022 | Notification of Stubben Edge Payments Limited as a person with significant control on 23 March 2022 (2 pages) |
29 March 2022 | Appointment of Ms Karen Rose Barretto as a director on 23 March 2022 (2 pages) |
29 March 2022 | Cessation of Akoni Holdings Limited as a person with significant control on 23 March 2022 (1 page) |
29 March 2022 | Appointment of Mr Christopher Arthur Berkeley Kenning as a director on 23 March 2022 (2 pages) |
29 March 2022 | Termination of appointment of Duncan Erling Goldie-Morrison as a director on 23 March 2022 (1 page) |
29 March 2022 | Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page) |
12 January 2022 | Termination of appointment of Felicia Meyerowitz as a director on 1 December 2021 (1 page) |
3 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
20 October 2021 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
1 September 2021 | Termination of appointment of Cinthia Carolina Danove as a director on 31 August 2021 (1 page) |
19 March 2021 | Change of details for Akoni Holdings Limited as a person with significant control on 18 March 2021 (2 pages) |
19 March 2021 | Director's details changed for Mr Yann Marie Sylvestre Gindre on 18 March 2021 (2 pages) |
19 March 2021 | Director's details changed for Mr Panayotis Allan Constantine Savvas on 18 March 2021 (2 pages) |
19 March 2021 | Director's details changed for Ms Felicia Meyerowitz on 18 March 2021 (2 pages) |
19 March 2021 | Director's details changed for Cinthia Carolina Danove on 18 March 2021 (2 pages) |
19 March 2021 | Registered office address changed from Fitch Learning 17th Floor, 25 Canada Square Canary Wharf London E14 5LQ England to 86-90 Paul Street London EC2A 4NE on 19 March 2021 (1 page) |
1 February 2021 | Appointment of Cinthia Carolina Danove as a director on 1 February 2021 (2 pages) |
1 February 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
11 December 2020 | Director's details changed for Mr Yann Marie Sylvestre Gindre on 27 July 2020 (2 pages) |
5 November 2020 | Confirmation statement made on 3 November 2020 with updates (4 pages) |
28 July 2020 | Register inspection address has been changed to 1st Floor, Buckhurst House 42/44 Buckhurst House Sevenoaks Kent TN13 1LZ (1 page) |
27 July 2020 | Director's details changed for Ms Felicia Meyerowitz on 27 July 2020 (2 pages) |
27 July 2020 | Registered office address changed from 36 Albert Embankment Vauxhall London SE1 7TL England to Fitch Learning 17th Floor, 25 Canada Square Canary Wharf London E14 5LQ on 27 July 2020 (1 page) |
27 July 2020 | Director's details changed for Mr Yann Marie Sylvestre Gindre on 27 July 2020 (2 pages) |
27 July 2020 | Director's details changed for Mr Panayotis Allan Constantine Savvas on 27 July 2020 (2 pages) |
27 July 2020 | Change of details for Akoni Holdings Limited as a person with significant control on 27 July 2020 (2 pages) |
12 March 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
3 March 2020 | Director's details changed for Mr Yann Marie Sylvestre Gindre on 1 March 2020 (2 pages) |
3 March 2020 | Director's details changed for Ms Felicia Meyerowitz on 1 March 2020 (2 pages) |
3 March 2020 | Director's details changed for Mr Panayotis Allan Constantine Savvas on 1 March 2020 (2 pages) |
2 March 2020 | Change of details for Akoni Holdings Limited as a person with significant control on 1 March 2020 (2 pages) |
2 March 2020 | Registered office address changed from 8 Greencoat Place London SW1P 1PL England to 36 Albert Embankment Vauxhall London SE1 7TL on 2 March 2020 (1 page) |
26 November 2019 | Termination of appointment of Cc Secretaries Limited as a secretary on 26 November 2019 (1 page) |
11 November 2019 | Confirmation statement made on 3 November 2019 with updates (5 pages) |
11 November 2019 | Statement of capital following an allotment of shares on 31 August 2019
|
20 August 2019 | Director's details changed for Ms Felicia Meyerowitz on 15 March 2019 (2 pages) |
25 April 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
12 November 2018 | Confirmation statement made on 3 November 2018 with updates (4 pages) |
2 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
7 December 2017 | Director's details changed for Mr Panayotis Allan Constantine Savvas on 10 October 2017 (2 pages) |
7 December 2017 | Director's details changed for Mr Panayotis Allan Constantine Savvas on 10 October 2017 (2 pages) |
6 December 2017 | Appointment of Cc Secretaries Limited as a secretary on 15 August 2017 (2 pages) |
6 December 2017 | Director's details changed for Mr Yann Marie Sylvestre Gindre on 10 October 2017 (2 pages) |
6 December 2017 | Director's details changed for Ms Felicia Meyerowitz on 10 October 2017 (2 pages) |
6 December 2017 | Appointment of Cc Secretaries Limited as a secretary on 15 August 2017 (2 pages) |
6 December 2017 | Director's details changed for Mr Yann Marie Sylvestre Gindre on 10 October 2017 (2 pages) |
6 December 2017 | Director's details changed for Ms Felicia Meyerowitz on 10 October 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Panayotis Allan Constantine Savvas on 15 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Panayotis Allan Constantine Savvas on 15 November 2017 (2 pages) |
17 November 2017 | Change of details for Akoni Holdings Limited as a person with significant control on 18 July 2017 (2 pages) |
17 November 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
17 November 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
17 November 2017 | Confirmation statement made on 3 November 2017 with updates (5 pages) |
17 November 2017 | Confirmation statement made on 3 November 2017 with updates (5 pages) |
17 November 2017 | Change of details for Akoni Holdings Limited as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Registered office address changed from 42 Berkeley Square Mayfair London W1J 5AW United Kingdom to 8 Greencoat Place London SW1P 1PL on 18 July 2017 (1 page) |
18 July 2017 | Current accounting period shortened from 30 November 2017 to 31 August 2017 (1 page) |
18 July 2017 | Termination of appointment of Pasley-Tyler & Company Limited as a secretary on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from 42 Berkeley Square Mayfair London W1J 5AW United Kingdom to 8 Greencoat Place London SW1P 1PL on 18 July 2017 (1 page) |
18 July 2017 | Current accounting period shortened from 30 November 2017 to 31 August 2017 (1 page) |
18 July 2017 | Termination of appointment of Pasley-Tyler & Company Limited as a secretary on 18 July 2017 (1 page) |
4 November 2016 | Incorporation Statement of capital on 2016-11-04
|
4 November 2016 | Incorporation Statement of capital on 2016-11-04
|