London
EC3V 9AH
Director Name | Mr Alexander Christian Lowrie |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2017(7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Kensington High Street London W8 4SG |
Director Name | Mr Eduard Frederic Groenendaal |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 18 March 2020(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mercer & Hole 21 Lombard Street London EC3V 9AH |
Director Name | Mr William Thomas Yule |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
Director Name | Mr Christopher Anthony George Noden |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mercer & Hole 21 Lombard Street London EC3V 9AH |
Director Name | Mr Benjamin Mein |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mercer & Hole 21 Lombard Street London EC3V 9AH |
Registered Address | C/O Mercer & Hole 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
7 December 2023 | Confirmation statement made on 28 November 2023 with updates (5 pages) |
---|---|
8 March 2023 | Statement of capital following an allotment of shares on 8 March 2023
|
7 March 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
29 November 2022 | Confirmation statement made on 28 November 2022 with updates (5 pages) |
19 August 2022 | Statement of capital following an allotment of shares on 16 August 2022
|
28 July 2022 | Statement of capital following an allotment of shares on 28 July 2022
|
26 July 2022 | Statement of capital following an allotment of shares on 25 February 2022
|
26 July 2022 | Statement of capital following an allotment of shares on 25 January 2022
|
26 July 2022 | Statement of capital following an allotment of shares on 7 April 2022
|
26 July 2022 | Statement of capital following an allotment of shares on 8 April 2022
|
24 February 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
11 February 2022 | Sub-division of shares on 29 September 2021 (4 pages) |
23 January 2022 | Statement of capital following an allotment of shares on 22 October 2021
|
23 January 2022 | Statement of capital following an allotment of shares on 23 October 2021
|
22 January 2022 | Statement of capital following an allotment of shares on 30 April 2021
|
22 January 2022 | Statement of capital following an allotment of shares on 28 May 2021
|
29 November 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
20 July 2021 | Termination of appointment of Benjamin Mein as a director on 10 February 2021 (1 page) |
5 February 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
29 November 2020 | Confirmation statement made on 28 November 2020 with updates (6 pages) |
29 November 2020 | Statement of capital following an allotment of shares on 13 November 2020
|
29 November 2020 | Statement of capital following an allotment of shares on 16 November 2020
|
3 November 2020 | Statement of capital following an allotment of shares on 13 October 2020
|
30 July 2020 | Statement of capital following an allotment of shares on 9 March 2020
|
30 July 2020 | Statement of capital following an allotment of shares on 3 June 2020
|
30 July 2020 | Statement of capital following an allotment of shares on 30 July 2020
|
30 July 2020 | Statement of capital following an allotment of shares on 30 March 2020
|
30 July 2020 | Statement of capital following an allotment of shares on 12 June 2020
|
30 July 2020 | Statement of capital following an allotment of shares on 29 June 2020
|
30 July 2020 | Statement of capital following an allotment of shares on 10 July 2020
|
21 July 2020 | Change of name notice (2 pages) |
21 July 2020 | Resolutions
|
17 April 2020 | Director's details changed for Mr Kenneth Peter Judge on 10 April 2020 (2 pages) |
31 March 2020 | Appointment of Mr Eduard Frederic Groenendaal as a director on 18 March 2020 (2 pages) |
27 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
2 January 2020 | Confirmation statement made on 28 November 2019 with updates (5 pages) |
2 January 2020 | Statement of capital following an allotment of shares on 27 September 2019
|
24 September 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
24 September 2019 | Statement of capital following an allotment of shares on 14 June 2019
|
20 August 2019 | Termination of appointment of Christopher Anthony George Noden as a director on 19 August 2019 (1 page) |
11 April 2019 | Statement of capital following an allotment of shares on 12 December 2018
|
11 April 2019 | Statement of capital following an allotment of shares on 11 January 2019
|
11 April 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
28 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 December 2018 | Confirmation statement made on 28 November 2018 with updates (5 pages) |
19 November 2018 | Registered office address changed from C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF England to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 19 November 2018 (1 page) |
19 October 2018 | Notification of a person with significant control statement (2 pages) |
19 October 2018 | Statement of capital following an allotment of shares on 20 September 2018
|
15 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
27 February 2018 | Statement of capital following an allotment of shares on 5 January 2018
|
27 February 2018 | Statement of capital following an allotment of shares on 12 February 2018
|
27 February 2018 | Statement of capital following an allotment of shares on 16 January 2018
|
6 December 2017 | Confirmation statement made on 28 November 2017 with updates (5 pages) |
6 December 2017 | Cessation of William Thomas Yule as a person with significant control on 8 December 2016 (1 page) |
6 December 2017 | Confirmation statement made on 28 November 2017 with updates (5 pages) |
6 December 2017 | Cessation of William Thomas Yule as a person with significant control on 8 December 2016 (1 page) |
11 September 2017 | Appointment of Mr Alexander Christian Lowrie as a director on 4 July 2017 (2 pages) |
11 September 2017 | Appointment of Mr Alexander Christian Lowrie as a director on 4 July 2017 (2 pages) |
5 July 2017 | Change of name notice (2 pages) |
5 July 2017 | Resolutions
|
5 July 2017 | Resolutions
|
5 July 2017 | Change of name notice (2 pages) |
3 July 2017 | Statement of capital following an allotment of shares on 28 June 2017
|
3 July 2017 | Statement of capital following an allotment of shares on 28 June 2017
|
2 February 2017 | Sub-division of shares on 8 December 2016 (4 pages) |
2 February 2017 | Sub-division of shares on 8 December 2016 (4 pages) |
1 February 2017 | Termination of appointment of William Thomas Yule as a director on 24 January 2017 (1 page) |
1 February 2017 | Termination of appointment of William Thomas Yule as a director on 24 January 2017 (1 page) |
22 January 2017 | Resolutions
|
22 January 2017 | Resolutions
|
20 January 2017 | Director's details changed for Mr Kenneth Peter Judge on 16 January 2017 (4 pages) |
20 January 2017 | Director's details changed for Mr Kenneth Peter Judge on 16 January 2017 (4 pages) |
18 January 2017 | Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF England to C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF England to C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 18 January 2017 (1 page) |
17 January 2017 | Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place Fleet London EC4M 7RF England to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Druids Suffield Lane Puttenham Guildford GU3 1BG United Kingdom to C/O Mercer & Hole Fleet Place House 2 Fleet Place Fleet London EC4M 7RF on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place Fleet London EC4M 7RF England to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Druids Suffield Lane Puttenham Guildford GU3 1BG United Kingdom to C/O Mercer & Hole Fleet Place House 2 Fleet Place Fleet London EC4M 7RF on 17 January 2017 (1 page) |
16 January 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
16 January 2017 | Director's details changed for Mr Christopher Anthony George Noden on 16 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Mr Benjamin Mein on 16 January 2017 (2 pages) |
16 January 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
16 January 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
16 January 2017 | Director's details changed for Mr Christopher Anthony George Noden on 16 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Mr Benjamin Mein on 16 January 2017 (2 pages) |
16 January 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
13 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
13 January 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
13 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
13 January 2017 | Statement of capital following an allotment of shares on 8 December 2016
|
13 January 2017 | Statement of capital following an allotment of shares on 8 December 2016
|
13 January 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
13 January 2017 | Statement of capital following an allotment of shares on 8 December 2016
|
13 January 2017 | Statement of capital following an allotment of shares on 8 December 2016
|
11 January 2017 | Resolutions
|
11 January 2017 | Resolutions
|
20 December 2016 | Appointment of Mr Benjamin Mein as a director on 14 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Christopher Anthony George Noden as a director on 14 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Benjamin Mein as a director on 14 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Christopher Anthony George Noden as a director on 14 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Kenneth Peter Judge as a director on 8 December 2016 (2 pages) |
20 December 2016 | Statement of capital following an allotment of shares on 8 December 2016
|
20 December 2016 | Appointment of Mr Kenneth Peter Judge as a director on 8 December 2016 (2 pages) |
20 December 2016 | Statement of capital following an allotment of shares on 8 December 2016
|
29 November 2016 | Incorporation Statement of capital on 2016-11-29
|
29 November 2016 | Incorporation Statement of capital on 2016-11-29
|