London
W1S 1DG
Director Name | Timothy Joseph Leiweke |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 2022(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 55 New Bond Street London W1S 1DG |
Director Name | Mrs Laraine Karen Beament |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2024(6 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5-25 Burr Road Burr Road London SW18 4SQ |
Director Name | Mr Pieter-Bas Jacobse |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 11 January 2024(6 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5-25 Burr Road Burr Road London SW18 4SQ |
Director Name | Mr Adam Karni-Cohen |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Montpelier Grove London NW5 2XD |
Director Name | Mr Theodore Alexander John Wieder |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Montpelier Grove Montpelier Grove London NW5 2XD |
Secretary Name | Dr Kate Karni-Cohen |
---|---|
Status | Resigned |
Appointed | 20 July 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | 24 Montpelier Grove Montpelier Grove London NW5 2XD |
Director Name | Mr Andrew Leon Myers |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2017(4 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 March 2018) |
Role | Financial Consultant / Director |
Country of Residence | England |
Correspondence Address | 12 Haslemere Gardens London N3 3EA |
Director Name | Mr Bernard Ian Myers |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2018(10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Registered Address | Hilsdon House 2 Outernet Place London WC2H 8AQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 21 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 5 October 2024 (5 months from now) |
7 February 2024 | Registered office address changed from 55 New Bond Street London Greater London England to Hilsdon House 2 Outernet Place London WC2H 8AQ on 7 February 2024 (1 page) |
---|---|
12 January 2024 | Appointment of Mrs Laraine Karen Beament as a director on 11 January 2024 (2 pages) |
12 January 2024 | Appointment of Mr Pieter-Bas Jacobse as a director on 11 January 2024 (2 pages) |
5 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
14 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
18 October 2022 | Memorandum and Articles of Association (30 pages) |
17 October 2022 | Resolutions
|
12 October 2022 | Registered office address changed from 24 Montpelier Grove Montpelier Grove London NW5 2XD England to 55 New Bond Street London Greater London on 12 October 2022 (1 page) |
11 October 2022 | Termination of appointment of Theodore Alexander John Wieder as a director on 30 September 2022 (1 page) |
11 October 2022 | Cessation of Kate Karni-Cohen as a person with significant control on 30 September 2022 (1 page) |
11 October 2022 | Cessation of Theodore Alexander John Wieder as a person with significant control on 30 September 2022 (1 page) |
11 October 2022 | Termination of appointment of Bernard Ian Myers as a director on 30 September 2022 (1 page) |
11 October 2022 | Termination of appointment of Kate Karni-Cohen as a secretary on 30 September 2022 (1 page) |
11 October 2022 | Cessation of Adam Karni-Cohen as a person with significant control on 30 September 2022 (1 page) |
11 October 2022 | Notification of a person with significant control statement (2 pages) |
11 October 2022 | Appointment of Timothy Joseph Leiweke as a director on 30 September 2022 (2 pages) |
11 October 2022 | Termination of appointment of Adam Karni-Cohen as a director on 30 September 2022 (1 page) |
11 October 2022 | Appointment of Francesca Leiweke Bodie as a director on 30 September 2022 (2 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
19 July 2022 | Director's details changed for Mr Adam Karni-Cohen on 30 June 2021 (2 pages) |
19 July 2022 | Secretary's details changed for Dr Kate Karni-Cohen on 30 June 2021 (1 page) |
19 July 2022 | Change of details for Mr Adam Karni-Cohen as a person with significant control on 30 June 2021 (2 pages) |
19 July 2022 | Secretary's details changed for Dr Kate Karni-Cohen on 30 June 2021 (1 page) |
31 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
17 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 June 2021 | Registered office address changed from 11 Marsden Street London NW5 3HE England to 24 Montpelier Grove Montpelier Grove London NW5 2XD on 30 June 2021 (1 page) |
30 June 2021 | Change of details for Dr Kate Karni-Cohen as a person with significant control on 28 June 2021 (2 pages) |
2 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
13 February 2021 | Change of details for Mr Adam Karni Cohen as a person with significant control on 1 December 2020 (2 pages) |
13 February 2021 | Change of details for Dr Kate Karni Cohen as a person with significant control on 1 December 2020 (2 pages) |
13 February 2021 | Secretary's details changed for Dr Kate Karni Cohen on 1 December 2020 (1 page) |
13 February 2021 | Director's details changed for Mr Adam Karni Cohen on 1 December 2020 (2 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 June 2020 | Confirmation statement made on 30 May 2020 with updates (5 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
10 May 2019 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 February 2019 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
8 June 2018 | Director's details changed for Mr Theodore Alexander John Wieder on 6 June 2018 (2 pages) |
8 June 2018 | Change of details for Mr Theodore Alexander John Wieder as a person with significant control on 6 June 2018 (2 pages) |
8 June 2018 | Change of details for Dr Kate Karni Cohen as a person with significant control on 29 June 2017 (2 pages) |
8 June 2018 | Confirmation statement made on 30 May 2018 with updates (6 pages) |
5 April 2018 | Appointment of Bernard Ian Myers as a director on 30 March 2018 (2 pages) |
30 March 2018 | Termination of appointment of Andrew Leon Myers as a director on 30 March 2018 (1 page) |
5 January 2018 | Director's details changed for Mr Theodore Alexander John Wieder on 5 January 2018 (2 pages) |
5 January 2018 | Change of details for Mr Theodore Alexander John Wieder as a person with significant control on 5 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Mr Theodore Alexander John Wieder on 5 January 2018 (2 pages) |
5 January 2018 | Change of details for Mr Theodore Alexander John Wieder as a person with significant control on 5 January 2018 (2 pages) |
2 January 2018 | Registered office address changed from 14 Brownlow Mews London WC1N 2LD United Kingdom to 11 Marsden Street London NW5 3HE on 2 January 2018 (1 page) |
2 January 2018 | Registered office address changed from 14 Brownlow Mews London WC1N 2LD United Kingdom to 11 Marsden Street London NW5 3HE on 2 January 2018 (1 page) |
21 October 2017 | Appointment of Mr Andrew Leon Myers as a director on 20 October 2017 (2 pages) |
21 October 2017 | Appointment of Mr Andrew Leon Myers as a director on 20 October 2017 (2 pages) |
1 August 2017 | Statement of capital following an allotment of shares on 20 July 2017
|
1 August 2017 | Statement of capital following an allotment of shares on 20 July 2017
|
28 July 2017 | Memorandum and Articles of Association (23 pages) |
28 July 2017 | Memorandum and Articles of Association (23 pages) |
28 July 2017 | Resolutions
|
28 July 2017 | Resolutions
|
20 July 2017 | Notification of Kate Karni Cohen as a person with significant control on 29 June 2017 (2 pages) |
20 July 2017 | Appointment of Dr Kate Karni Cohen as a secretary on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Kate Karni Cohen as a person with significant control on 29 June 2017 (2 pages) |
20 July 2017 | Notification of Kate Karni Cohen as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Change of details for Mr Adam Karni Cohen as a person with significant control on 29 June 2017 (2 pages) |
20 July 2017 | Change of details for Mr Adam Karni Cohen as a person with significant control on 29 June 2017 (2 pages) |
20 July 2017 | Appointment of Dr Kate Karni Cohen as a secretary on 20 July 2017 (2 pages) |
31 May 2017 | Incorporation Statement of capital on 2017-05-31
|
31 May 2017 | Incorporation Statement of capital on 2017-05-31
|