London
EC2A 2AP
Director Name | Mr Harry Marcus George Lopes |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(4 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Appold Street London EC2A 2AP |
Director Name | Mr Steven John Blackmore |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
26 January 2021 | Delivered on: 17 February 2021 Persons entitled: Innovate UK Loans Limited Classification: A registered charge Outstanding |
---|
24 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
29 March 2023 | Confirmation statement made on 5 March 2023 with updates (4 pages) |
14 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
22 September 2022 | Memorandum and Articles of Association (29 pages) |
22 September 2022 | Resolutions
|
16 September 2022 | Statement of capital following an allotment of shares on 16 September 2022
|
12 April 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
7 October 2021 | Second filing of a statement of capital following an allotment of shares on 20 March 2020
|
26 March 2021 | Confirmation statement made on 5 March 2021 with updates (6 pages) |
17 February 2021 | Registration of charge 104991310001, created on 26 January 2021 (18 pages) |
7 November 2020 | Statement of capital following an allotment of shares on 20 March 2020
|
7 November 2020 | Statement of capital following an allotment of shares on 20 March 2020
|
15 June 2020 | Change of share class name or designation (2 pages) |
1 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 April 2020 | Confirmation statement made on 5 March 2020 with updates (6 pages) |
6 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 July 2019 | Registered office address changed from 19 Willow Street London EC2A 3HR United Kingdom to 19 Willow Street London EC2A 4BH on 3 July 2019 (1 page) |
3 July 2019 | Registered office address changed from 34 Lime Street London EC3M 7AT United Kingdom to 19 Willow Street London EC2A 3HR on 3 July 2019 (1 page) |
8 March 2019 | Confirmation statement made on 5 March 2019 with updates (6 pages) |
28 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 May 2018 | Registered office address changed from Holland House 1-4 Bury Street London EC3A 5AW United Kingdom to 34 Lime Street London EC3M 7AT on 15 May 2018 (1 page) |
5 March 2018 | Confirmation statement made on 5 March 2018 with updates (6 pages) |
13 December 2017 | Confirmation statement made on 27 November 2017 with updates (6 pages) |
13 December 2017 | Confirmation statement made on 27 November 2017 with updates (6 pages) |
4 December 2017 | Registered office address changed from 17 the Market Place Devizes Wiltshire SN10 1BA United Kingdom to Holland House 1-4 Bury Street London EC3A 5AW on 4 December 2017 (1 page) |
4 December 2017 | Registered office address changed from 17 the Market Place Devizes Wiltshire SN10 1BA United Kingdom to Holland House 1-4 Bury Street London EC3A 5AW on 4 December 2017 (1 page) |
7 August 2017 | Statement of capital following an allotment of shares on 28 July 2017
|
7 August 2017 | Statement of capital following an allotment of shares on 28 July 2017
|
8 June 2017 | Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
8 June 2017 | Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
25 April 2017 | Statement of capital following an allotment of shares on 14 April 2017
|
25 April 2017 | Statement of capital following an allotment of shares on 14 April 2017
|
25 April 2017 | Resolutions
|
25 April 2017 | Statement of capital following an allotment of shares on 13 April 2017
|
25 April 2017 | Statement of capital following an allotment of shares on 13 April 2017
|
25 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
3 April 2017 | Termination of appointment of Steven John Blackmore as a director on 3 April 2017 (1 page) |
3 April 2017 | Appointment of Mr Harry Marcus George Lopes as a director on 3 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr Rupert Oliver Church as a director on 3 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr Harry Marcus George Lopes as a director on 3 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr Rupert Oliver Church as a director on 3 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Steven John Blackmore as a director on 3 April 2017 (1 page) |
8 December 2016 | Statement of capital following an allotment of shares on 8 December 2016
|
8 December 2016 | Statement of capital following an allotment of shares on 8 December 2016
|
28 November 2016 | Incorporation Statement of capital on 2016-11-28
|
28 November 2016 | Incorporation Statement of capital on 2016-11-28
|