Suite C
Sonoma
Ca 95476
Director Name | Mr George Leonidas Pallis |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 03 September 2022(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 423 - Sky View (Ro) Argosy Road East Midlands Airport Derby DE74 2SA |
Director Name | Mr Alastair Peter Kennett |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2017(same day as company formation) |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | 16 Penn Lea Road Weston Bath BA1 3RA |
Director Name | Mr David Richard Kennett |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2017(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Dr Christopher Airey |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2019(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 03 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Vinebank Southampton Hampshire SO18 5TB |
Registered Address | Unit L Taper Building 175 Long Lane London SE1 4GT |
---|---|
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 26 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 02 September |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
28 October 2022 | Delivered on: 1 November 2022 Persons entitled: Silicon Valley Bank UK Limited as Bank Classification: A registered charge Particulars: Trade mark with trade mark number 3784427. for more details please refer to the instrument. Outstanding |
---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
---|---|
6 April 2023 | Director's details changed for Mr George Leonidas Pallis on 1 April 2023 (2 pages) |
6 April 2023 | Cessation of Alastair Peter Kennett as a person with significant control on 12 December 2022 (1 page) |
6 April 2023 | Notification of Menwell Limited as a person with significant control on 12 December 2022 (2 pages) |
6 April 2023 | Cessation of David Richard Kennett as a person with significant control on 12 December 2022 (1 page) |
1 November 2022 | Registration of charge 108785760001, created on 28 October 2022 (44 pages) |
28 October 2022 | Memorandum and Articles of Association (19 pages) |
28 October 2022 | Resolutions
|
26 October 2022 | Confirmation statement made on 17 September 2022 with updates (5 pages) |
24 October 2022 | Termination of appointment of Alastair Peter Kennett as a director on 3 September 2022 (1 page) |
24 October 2022 | Appointment of Kevin Murphy as a director on 3 September 2022 (2 pages) |
24 October 2022 | Termination of appointment of Christopher Airey as a director on 3 September 2022 (1 page) |
24 October 2022 | Termination of appointment of David Richard Kennett as a director on 3 September 2022 (1 page) |
24 October 2022 | Appointment of Mr George Leonidas Pallis as a director on 3 September 2022 (2 pages) |
1 September 2022 | Resolutions
|
1 September 2022 | Memorandum and Articles of Association (26 pages) |
26 August 2022 | Director's details changed for Dr Christopher Airey on 25 August 2022 (2 pages) |
25 August 2022 | Change of details for Mr Alastair Peter Kennett as a person with significant control on 25 August 2022 (2 pages) |
25 August 2022 | Director's details changed for Mr Alastair Peter Kennett on 25 August 2022 (2 pages) |
25 April 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
21 September 2021 | Change of details for Mr David Richard Kennett as a person with significant control on 28 July 2021 (2 pages) |
21 September 2021 | Change of details for Mr Alastair Peter Kennett as a person with significant control on 28 July 2021 (2 pages) |
21 September 2021 | Confirmation statement made on 17 September 2021 with updates (4 pages) |
21 September 2021 | Director's details changed for Mr Alastair Peter Kennett on 28 July 2021 (2 pages) |
21 September 2021 | Director's details changed for Mr David Richard Kennett on 28 July 2021 (2 pages) |
21 September 2021 | Change of details for Mr Alastair Peter Kennett as a person with significant control on 29 July 2021 (2 pages) |
21 September 2021 | Change of details for Mr David Richard Kennett as a person with significant control on 29 July 2021 (2 pages) |
30 July 2021 | Director's details changed for Dr Christopher Airey on 29 July 2021 (2 pages) |
29 July 2021 | Registered office address changed from Flat 12 Aston House Wandsworth Road London SW8 4ER United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 29 July 2021 (1 page) |
29 July 2021 | Director's details changed for Mr David Richard Kennett on 29 July 2021 (2 pages) |
29 July 2021 | Director's details changed for Mr Alastair Peter Kennett on 29 July 2021 (2 pages) |
5 October 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
28 September 2020 | Director's details changed for Dr Christopher Airey on 17 September 2020 (2 pages) |
28 September 2020 | Confirmation statement made on 17 September 2020 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
17 September 2019 | Appointment of Dr Christopher Airey as a director on 4 September 2019 (2 pages) |
17 September 2019 | Confirmation statement made on 17 September 2019 with updates (5 pages) |
8 August 2019 | Statement of capital following an allotment of shares on 8 August 2019
|
8 August 2019 | Statement of capital following an allotment of shares on 8 August 2019
|
21 July 2019 | Confirmation statement made on 20 July 2019 with updates (5 pages) |
18 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
26 March 2019 | Statement of capital following an allotment of shares on 26 March 2019
|
21 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
21 July 2017 | Incorporation Statement of capital on 2017-07-21
|
21 July 2017 | Incorporation Statement of capital on 2017-07-21
|