London
EC1M 5RN
Director Name | Mr William Thomas Pearce |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2017(same day as company formation) |
Role | Founder |
Country of Residence | England |
Correspondence Address | 29 Clerkenwell Road London EC1M 5RN |
Director Name | Mr Francesco Liucci |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 August 2017(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 October 2018) |
Role | Founder |
Country of Residence | England |
Correspondence Address | Sutton Yard, 4th Floor 65 Goswell Road London EC1V 7EN |
Registered Address | 29 Clerkenwell Road London EC1M 5RN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 1 day from now) |
30 January 2024 | Statement of capital following an allotment of shares on 9 May 2023
|
---|---|
30 January 2024 | Statement of capital following an allotment of shares on 30 October 2023
|
30 January 2024 | Statement of capital following an allotment of shares on 17 January 2024
|
30 January 2024 | Statement of capital following an allotment of shares on 24 October 2023
|
30 January 2024 | Statement of capital following an allotment of shares on 18 September 2023
|
30 October 2023 | Registered office address changed from 31 - 35 Kirby Street London EC1N 8TE England to 29 Clerkenwell Road London EC1M 5RN on 30 October 2023 (1 page) |
31 July 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
21 April 2023 | Confirmation statement made on 19 April 2023 with updates (7 pages) |
20 April 2023 | Statement of capital following an allotment of shares on 28 February 2023
|
23 January 2023 | Statement of capital following an allotment of shares on 17 January 2023
|
14 January 2023 | Resolutions
|
8 January 2023 | Memorandum and Articles of Association (40 pages) |
8 January 2023 | Change of share class name or designation (2 pages) |
8 January 2023 | Particulars of variation of rights attached to shares (2 pages) |
20 December 2022 | Statement of capital following an allotment of shares on 29 July 2022
|
7 June 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
19 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
24 June 2021 | Micro company accounts made up to 30 April 2021 (6 pages) |
30 April 2021 | Confirmation statement made on 19 April 2021 with updates (6 pages) |
30 April 2021 | Notification of a person with significant control statement (2 pages) |
19 April 2021 | Cessation of William Pearce as a person with significant control on 23 April 2020 (1 page) |
19 April 2021 | Cessation of Edmond Boulle as a person with significant control on 23 April 2020 (1 page) |
24 March 2021 | Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QH England to 31 - 35 Kirby Street London EC1N 8TE on 24 March 2021 (1 page) |
30 June 2020 | Micro company accounts made up to 30 April 2020 (6 pages) |
5 May 2020 | Statement of capital following an allotment of shares on 23 April 2020
|
5 May 2020 | Resolutions
|
1 May 2020 | Memorandum and Articles of Association (35 pages) |
20 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
24 July 2019 | Micro company accounts made up to 30 April 2019 (6 pages) |
1 July 2019 | Registered office address changed from Sutton Yard, 4th Floor 65 Goswell Road London EC1V 7EN United Kingdom to Summit House 12 Red Lion Square London WC1R 4QH on 1 July 2019 (1 page) |
23 April 2019 | Confirmation statement made on 19 April 2019 with updates (7 pages) |
26 March 2019 | Statement of capital following an allotment of shares on 22 February 2019
|
4 March 2019 | Resolutions
|
1 February 2019 | Resolutions
|
2 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
4 November 2018 | Termination of appointment of Francesco Liucci as a director on 19 October 2018 (1 page) |
20 September 2018 | Director's details changed for Mr Edmond Boulle on 20 September 2018 (2 pages) |
19 September 2018 | Registered office address changed from Electron Building Fermi Avenue Harwell Oxford Didcot Oxfordshire OX11 0QR United Kingdom to Sutton Yard, 4th Floor 65 Goswell Road London EC1V 7EN on 19 September 2018 (1 page) |
15 August 2018 | Director's details changed for Mr William Pearce on 10 August 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
5 April 2018 | Director's details changed for Mr Edmond Boulle on 17 March 2018 (2 pages) |
4 April 2018 | Change of details for Mr Edmond Boulle as a person with significant control on 17 March 2018 (2 pages) |
14 February 2018 | Statement of capital following an allotment of shares on 10 February 2018
|
2 February 2018 | Statement of capital following an allotment of shares on 18 December 2017
|
29 January 2018 | Second filing of a statement of capital following an allotment of shares on 16 November 2017
|
8 December 2017 | Director's details changed for Mr Francesco Liucci on 24 November 2017 (2 pages) |
8 December 2017 | Cessation of Francesco Liucci as a person with significant control on 16 November 2017 (1 page) |
8 December 2017 | Director's details changed for Mr Francesco Liucci on 24 November 2017 (2 pages) |
8 December 2017 | Cessation of Francesco Liucci as a person with significant control on 16 November 2017 (1 page) |
16 November 2017 | Statement of capital following an allotment of shares on 16 November 2017
|
16 November 2017 | Statement of capital following an allotment of shares on 16 November 2017
|
18 October 2017 | Sub-division of shares on 10 October 2017 (4 pages) |
18 October 2017 | Sub-division of shares on 10 October 2017 (4 pages) |
17 August 2017 | Appointment of Mr Francesco Liucci as a director on 17 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr Francesco Liucci as a director on 17 August 2017 (2 pages) |
20 April 2017 | Incorporation Statement of capital on 2017-04-20
|
20 April 2017 | Incorporation Statement of capital on 2017-04-20
|