London
SW1H 0BF
Director Name | Mr Philip John Anderson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2023(6 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor 4 Orchard Place London SW1H 0BF |
Director Name | Rupert Simon Toby Osborne |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(6 years, 10 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 4 Orchard Place London SW1H 0BF |
Director Name | Ms Sheena Kanabar |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2023(7 years after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 4 Orchard Place London SW1H 0BF |
Director Name | Mr Viktor Prokopenya |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(same day as company formation) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 10th Floor, 16 Great Queen Street London WC2B 5DG |
Director Name | Mr Amir Al-Haidar |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Belarusian |
Status | Resigned |
Appointed | 31 May 2017(6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 December 2018) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Fourth Floor 64-65 Vincent Square London SW1P 2NU |
Director Name | Mr Alexander Grebnev |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 December 2018) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 64-65 Vincent Square London SW1P 2NU |
Director Name | Mr Ivan Peter Gowan |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 April 2018(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 May 2020) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 64-65 Vincent Square London SW1P 2NU |
Director Name | Mr Peter Michael Zachariades |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2020(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor, 16 Great Queen Street London WC2B 5DG |
Director Name | Mr Peter Geoffrey Hetherington |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2022(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 October 2023) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 4 Orchard Place London SW1H 0BF |
Registered Address | 2nd Floor 4 Orchard Place London SW1H 0BF |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
18 December 2023 | Appointment of Ms Sheena Kanabar as a director on 12 December 2023 (2 pages) |
---|---|
26 October 2023 | Appointment of Rupert Simon Toby Osborne as a director on 17 October 2023 (2 pages) |
25 October 2023 | Termination of appointment of Peter Geoffrey Hetherington as a director on 17 October 2023 (1 page) |
20 September 2023 | Full accounts made up to 31 December 2022 (46 pages) |
14 June 2023 | Appointment of Mr Philip John Anderson as a director on 8 June 2023 (2 pages) |
5 May 2023 | Confirmation statement made on 29 March 2023 with updates (4 pages) |
14 February 2023 | Registered office address changed from 10th Floor, 16 Great Queen Street London WC2B 5DG England to 2nd Floor 4 Orchard Place London SW1H 0BF on 14 February 2023 (1 page) |
7 February 2023 | Memorandum and Articles of Association (24 pages) |
7 February 2023 | Resolutions
|
27 January 2023 | Change of details for Mr Viktor Prokopenya as a person with significant control on 24 January 2023 (2 pages) |
6 September 2022 | Termination of appointment of Viktor Prokopenya as a director on 5 September 2022 (1 page) |
1 September 2022 | Appointment of Mr Peter Geoffrey Hetherington as a director on 1 September 2022 (2 pages) |
15 July 2022 | Statement of capital following an allotment of shares on 13 July 2022
|
31 May 2022 | Register(s) moved to registered office address 10th Floor, 16 Great Queen Street London WC2B 5DG (1 page) |
16 May 2022 | Full accounts made up to 31 December 2021 (31 pages) |
31 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
1 March 2022 | Termination of appointment of Peter Michael Zachariades as a director on 1 March 2022 (1 page) |
1 March 2022 | Appointment of Mr Kypros Christopher Zoumidou as a director on 1 March 2022 (2 pages) |
1 March 2022 | Director's details changed for Mr Viktor Prokopenya on 1 March 2022 (2 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (32 pages) |
30 September 2021 | Registered office address changed from C/O Fladgate Llp 16 Great Queen Street London WC2B 5DG England to 10th Floor, 16 Great Queen Street London WC2B 5DG on 30 September 2021 (1 page) |
12 August 2021 | Cessation of Said Gutseriev as a person with significant control on 26 July 2021 (1 page) |
12 August 2021 | Change of details for Mr Viktor Prokopenya as a person with significant control on 26 July 2021 (2 pages) |
10 August 2021 | Director's details changed for Peter Michael Zachariades on 9 August 2021 (2 pages) |
10 August 2021 | Director's details changed for Mr Viktor Prokopenya on 9 August 2021 (2 pages) |
9 August 2021 | Registered office address changed from Fourth Floor 64-65 Vincent Square London SW1P 2NU England to C/O Fladgate Llp 16 Great Queen Street London WC2B 5DG on 9 August 2021 (1 page) |
8 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
28 September 2020 | Full accounts made up to 31 December 2019 (27 pages) |
11 May 2020 | Termination of appointment of Ivan Peter Gowan as a director on 11 May 2020 (1 page) |
11 May 2020 | Appointment of Peter Michael Zachariades as a director on 11 May 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 29 March 2020 with updates (4 pages) |
31 March 2020 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
19 December 2019 | Statement of capital following an allotment of shares on 31 May 2019
|
19 December 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
19 December 2019 | Statement of capital following an allotment of shares on 30 June 2019
|
18 December 2019 | Resolutions
|
16 December 2019 | Second filing of Confirmation Statement dated 29/03/2019 (4 pages) |
16 December 2019 | Second filing of a statement of capital following an allotment of shares on 28 March 2019
|
16 December 2019 | Second filing of a statement of capital following an allotment of shares on 7 February 2019
|
6 June 2019 | Full accounts made up to 31 December 2018 (22 pages) |
29 March 2019 | Statement of capital following an allotment of shares on 27 March 2019
|
29 March 2019 | Confirmation statement made on 29 March 2019 with updates
|
21 February 2019 | Confirmation statement made on 21 February 2019 with updates (5 pages) |
21 February 2019 | Statement of capital following an allotment of shares on 7 February 2019
|
19 December 2018 | Termination of appointment of Alexander Grebnev as a director on 11 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Amir Al-Haidar as a director on 11 December 2018 (1 page) |
11 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
10 October 2018 | Statement of capital following an allotment of shares on 28 September 2018
|
31 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 April 2018 | Statement of capital following an allotment of shares on 10 January 2018
|
25 April 2018 | Registered office address changed from 64-65 Vincent Square Fourth Floor Vincent Square London SW1P 2NU England to 64-65 Fourth Floor Vincent Square London SW1P 2NU on 25 April 2018 (1 page) |
25 April 2018 | Registered office address changed from 64-65 Fourth Floor Vincent Square London SW1P 2NU England to Fourth Floor 64-65 Vincent Square London SW1P 2NU on 25 April 2018 (1 page) |
24 April 2018 | Appointment of Mr Ivan Peter Gowan as a director on 5 April 2018 (2 pages) |
24 April 2018 | Registered office address changed from 4th Floor 64-66 Vincent Square London SW1P 2NU United Kingdom to 64-65 Vincent Square Fourth Floor Vincent Square London SW1P 2NU on 24 April 2018 (1 page) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
1 June 2017 | Appointment of Mr Amir Al-Haidar as a director on 31 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr Alexander Grebnev as a director on 31 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr Alexander Grebnev as a director on 31 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr Amir Al-Haidar as a director on 31 May 2017 (2 pages) |
8 May 2017 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
8 May 2017 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
8 May 2017 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
8 May 2017 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
5 May 2017 | Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 4th Floor 64-66 Vincent Square London SW1P 2NU on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 4th Floor 64-66 Vincent Square London SW1P 2NU on 5 May 2017 (1 page) |
1 December 2016 | Incorporation Statement of capital on 2016-12-01
|
1 December 2016 | Incorporation Statement of capital on 2016-12-01
|