London
WC2A 2JR
Director Name | Mr Piers Shrewsbury Wedgwood Ridyard |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2019(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chief Executive |
Country of Residence | Switzerland |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr Adam Leslie Simmons |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2023(6 years, 5 months after company formation) |
Appointment Duration | 4 months |
Role | Chief Marketing Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr Saul Klein |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2020(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix Court 2, Brill Place London NW1 1DX |
Director Name | Ms Ellen Jayne Gormley |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2023(5 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 November 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
28 January 2021 | Appointment of Mr Saul Klein as a director on 14 February 2020 (2 pages) |
---|---|
28 January 2021 | Statement of capital following an allotment of shares on 15 January 2021
|
27 January 2021 | Statement of capital following an allotment of shares on 2 January 2020
|
27 January 2021 | Statement of capital following an allotment of shares on 2 January 2020
|
27 October 2020 | Change of details for Daniel Patrick Hughes as a person with significant control on 1 August 2020 (2 pages) |
28 February 2020 | Resolutions
|
21 February 2020 | Second filing of a statement of capital following an allotment of shares on 6 February 2020
|
14 February 2020 | Statement of capital following an allotment of shares on 13 February 2020
|
13 February 2020 | Confirmation statement made on 12 February 2020 with updates (8 pages) |
12 February 2020 | Statement of capital following an allotment of shares on 6 February 2020
|
12 February 2020 | Statement of capital following an allotment of shares on 6 February 2020
|
12 February 2020 | Change of details for Mr Piers Ridyard as a person with significant control on 3 February 2020 (2 pages) |
12 February 2020 | Statement of capital following an allotment of shares on 6 February 2020
|
12 February 2020 | Statement of capital following an allotment of shares on 6 February 2020
|
12 February 2020 | Statement of capital following an allotment of shares on 6 February 2020
|
12 February 2020 | Statement of capital following an allotment of shares on 6 February 2020
|
12 February 2020 | Statement of capital following an allotment of shares on 6 February 2020
|
12 February 2020 | Statement of capital following an allotment of shares on 6 February 2020
|
12 February 2020 | Statement of capital following an allotment of shares on 6 February 2020
|
12 February 2020 | Director's details changed for Mr Piers Shrewsbury Wedgwood Ridyard on 3 February 2020 (2 pages) |
12 February 2020 | Statement of capital following an allotment of shares on 6 February 2020
|
12 February 2020 | Statement of capital following an allotment of shares on 6 February 2020
|
12 February 2020 | Statement of capital following an allotment of shares on 6 February 2020
|
12 February 2020 | Statement of capital following an allotment of shares on 6 February 2020
|
12 February 2020 | Statement of capital following an allotment of shares on 12 February 2020
|
12 February 2020 | Statement of capital following an allotment of shares on 6 February 2020
|
12 February 2020 | Statement of capital following an allotment of shares on 6 February 2020
|
5 February 2020 | Confirmation statement made on 31 January 2020 with updates (6 pages) |
3 February 2020 | Second filing of Confirmation Statement dated 31/01/2019 (7 pages) |
16 January 2020 | Resolutions
|
2 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
29 October 2019 | Registered office address changed from PO Box Radix Dlt Weworks 8 Devonshire Square London EC2M 4YJ England to PO Box Radixdlt Argyll House, 29-31 Euston Road London NW1 2SD on 29 October 2019 (1 page) |
28 February 2019 | Appointment of Mr Piers Shrewsbury Wedgwood Ridyard as a director on 14 February 2019 (2 pages) |
28 February 2019 | Registered office address changed from Copthall House King Street Newcastle ST5 1EL England to PO Box Radix Dlt Weworks 8 Devonshire Square London EC2M 4YJ on 28 February 2019 (1 page) |
8 February 2019 | Confirmation statement made on 31 January 2019 with updates
|
12 November 2018 | Resolutions
|
12 November 2018 | Statement of capital following an allotment of shares on 24 October 2018
|
12 November 2018 | Sub-division of shares on 24 October 2018 (4 pages) |
6 November 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
12 September 2018 | Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
31 January 2018 | Confirmation statement made on 31 January 2018 with updates (5 pages) |
31 January 2018 | Notification of Piers Ridyard as a person with significant control on 30 November 2017 (2 pages) |
10 January 2018 | Registered office address changed from C/O Fox Williams 10 Finsbury Square London EC2A 1AF United Kingdom to Copthall House King Street Newcastle ST5 1EL on 10 January 2018 (1 page) |
10 January 2018 | Registered office address changed from C/O Fox Williams 10 Finsbury Square London EC2A 1AF United Kingdom to Copthall House King Street Newcastle ST5 1EL on 10 January 2018 (1 page) |
13 July 2017 | Incorporation Statement of capital on 2017-07-13
|
13 July 2017 | Incorporation Statement of capital on 2017-07-13
|