London
EC4A 3BF
Director Name | Mr Strive Masiyiwa |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Zimbabwean, |
Status | Current |
Appointed | 19 June 2017(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 6 New Street Square London EC4A 3BF |
Director Name | Hardwork Njodzi Pemhiwa |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Zimbabwean |
Status | Current |
Appointed | 19 June 2017(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | Kenya |
Correspondence Address | 9th Floor 6 New Street Square London EC4A 3BF |
Secretary Name | Miss Helen Kathryn Marsh |
---|---|
Status | Current |
Appointed | 20 November 2018(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 9th Floor 6 New Street Square London EC4A 3BF |
Director Name | Ms Kate Eleanor Maria Hennessy |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Hill Dickinson Llp The Broadgate Tower 20 Primrose Street London EC2A 2EW |
Secretary Name | Karl Simon Delport |
---|---|
Status | Resigned |
Appointed | 08 May 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Hill Dickinson Llp The Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Ms Kate Eleanor Maria Hennessy |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2020(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 September 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 6 New Street Square London EC4A 3BF |
Registered Address | 17th Floor 6 New Street Square London EC4A 3BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 28 February |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
4 March 2021 | Delivered on: 5 March 2021 Persons entitled: The Standard Bank of South Africa Limited (Acting Through Its Corporate and Investment Banking Division) (as Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
29 November 2019 | Delivered on: 4 December 2019 Persons entitled: The Standard Bank of South Africa Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
14 November 2017 | Delivered on: 15 November 2017 Persons entitled: The Standard Bank of South Africa Limited as Security Agent Classification: A registered charge Particulars: Not applicable. Outstanding |
13 July 2017 | Delivered on: 18 July 2017 Persons entitled: The Standard Bank of South Africa Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
7 September 2023 | Group of companies' accounts made up to 28 February 2023 (38 pages) |
---|---|
1 September 2023 | Registered office address changed from 9th Floor 6 New Street Square London EC4A 3BF United Kingdom to 17th Floor 6 New Street Square London EC4A 3BF on 1 September 2023 (1 page) |
10 July 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
3 October 2022 | Termination of appointment of Kate Eleanor Maria Hennessy as a director on 28 September 2022 (1 page) |
31 August 2022 | Group of companies' accounts made up to 28 February 2022 (38 pages) |
23 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
25 September 2021 | Group of companies' accounts made up to 28 February 2021 (40 pages) |
2 September 2021 | Director's details changed for Ms Kate Eleanor Maria Hennessy on 12 August 2021 (2 pages) |
16 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
17 March 2021 | Satisfaction of charge 107596730003 in full (1 page) |
17 March 2021 | Satisfaction of charge 107596730001 in full (1 page) |
17 March 2021 | Satisfaction of charge 107596730002 in full (1 page) |
5 March 2021 | Registration of charge 107596730004, created on 4 March 2021 (113 pages) |
13 October 2020 | Group of companies' accounts made up to 29 February 2020 (35 pages) |
10 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
9 March 2020 | Appointment of Ms Kate Eleanor Maria Hennessy as a director on 26 February 2020 (2 pages) |
4 December 2019 | Registration of charge 107596730003, created on 29 November 2019 (14 pages) |
29 October 2019 | Director's details changed for Nicholas Trevor Rudnick on 29 October 2019 (2 pages) |
2 September 2019 | Group of companies' accounts made up to 28 February 2019 (34 pages) |
20 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
20 November 2018 | Appointment of Miss Helen Kathryn Marsh as a secretary on 20 November 2018 (2 pages) |
20 November 2018 | Termination of appointment of Karl Simon Delport as a secretary on 20 November 2018 (1 page) |
5 September 2018 | Group of companies' accounts made up to 28 February 2018 (29 pages) |
11 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
4 May 2018 | Termination of appointment of Kate Eleanor Maria Hennessy as a director on 30 April 2018 (1 page) |
15 November 2017 | Registration of charge 107596730002, created on 14 November 2017 (14 pages) |
15 November 2017 | Registration of charge 107596730002, created on 14 November 2017 (14 pages) |
5 November 2017 | Notification of a person with significant control statement (2 pages) |
5 November 2017 | Notification of a person with significant control statement (2 pages) |
5 November 2017 | Withdrawal of a person with significant control statement on 5 November 2017 (2 pages) |
5 November 2017 | Withdrawal of a person with significant control statement on 5 November 2017 (2 pages) |
18 July 2017 | Resolutions
|
18 July 2017 | Memorandum and Articles of Association (36 pages) |
18 July 2017 | Registration of charge 107596730001, created on 13 July 2017 (70 pages) |
18 July 2017 | Registration of charge 107596730001, created on 13 July 2017 (70 pages) |
18 July 2017 | Memorandum and Articles of Association (36 pages) |
18 July 2017 | Resolutions
|
19 June 2017 | Appointment of Strive Masiyiwa as a director on 19 June 2017 (2 pages) |
19 June 2017 | Appointment of Hardwork Njodzi Pemhiwa as a director on 19 June 2017 (2 pages) |
19 June 2017 | Appointment of Strive Masiyiwa as a director on 19 June 2017 (2 pages) |
19 June 2017 | Appointment of Hardwork Njodzi Pemhiwa as a director on 19 June 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
6 June 2017 | Current accounting period shortened from 31 May 2018 to 28 February 2018 (1 page) |
6 June 2017 | Current accounting period shortened from 31 May 2018 to 28 February 2018 (1 page) |
15 May 2017 | Trading certificate for a public company
|
15 May 2017 | Commence business and borrow (1 page) |
15 May 2017 | Trading certificate for a public company (3 pages) |
8 May 2017 | Incorporation Statement of capital on 2017-05-08
|
8 May 2017 | Incorporation Statement of capital on 2017-05-08
|