Building 3
London
EC1N 2SW
Director Name | Mr Petr Luksan |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 15 January 2019(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 138 Holborn London EC1N 2SW |
Director Name | Mr Paul Matthews |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2019(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 138 Holborn Building 3 London EC1N 2SW |
Director Name | Mr Richard Stephen Pinch |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2019(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 138 Holborn Building 3 London EC1N 2SW |
Director Name | Mr Joaquin Vicent-Peris |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 07 July 2020(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Emerson Building Emerson Street London SE1 9DU |
Director Name | Mr Sanjeev Pottay |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2020(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 30 Churchill Place London E14 5RE |
Director Name | Mr Alexander Luigi Rocco Curcio |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2021(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 30 Churchill Place London E14 5RE |
Director Name | Mr Christoph Friedrich |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 22 March 2021(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Churchill Place London E14 5RE |
Secretary Name | Ms Susannah Rose-Innes |
---|---|
Status | Current |
Appointed | 15 December 2023(6 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Correspondence Address | 30 Churchill Place London E14 5RE |
Director Name | Mr Fiach Ross Maguire |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gojoko Marketing Limited 138 Holborn Building 3 London EC1N 2SW |
Secretary Name | Mr Graham Peter Leask |
---|---|
Status | Resigned |
Appointed | 19 December 2019(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 15 December 2023) |
Role | Company Director |
Correspondence Address | 30 Churchill Place London E14 5RE |
Director Name | Michael Hieb |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2020(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | The Summit 41c Stubbs Road Hong Kong |
Registered Address | 30 Churchill Place London E14 5RE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
15 May 2023 | Delivered on: 16 May 2023 Persons entitled: Glas Trust Corporation Limited as Agent and Trustee Classification: A registered charge Outstanding |
---|---|
11 July 2022 | Delivered on: 26 July 2022 Persons entitled: Cl Mc Finance UK S.À R.L. Classification: A registered charge Particulars: By way of first legal mortgage, all current and future land including any freehold, leasehold or immovable property owned by the company. Outstanding |
22 March 2021 | Delivered on: 26 March 2021 Persons entitled: Cl Mc Finance UK S.À R.L. Classification: A registered charge Particulars: By way of a first fixed charge, trade marks registered with the UK intellectual property office under registration numbers UK00003237057, UK00003362312 and UK00003237060. For more details please refer to the instrument. Outstanding |
24 May 2023 | Satisfaction of charge 108787960001 in full (1 page) |
---|---|
24 May 2023 | Satisfaction of charge 108787960002 in full (1 page) |
16 May 2023 | Registration of charge 108787960003, created on 15 May 2023 (32 pages) |
29 September 2022 | Confirmation statement made on 15 September 2022 with updates (5 pages) |
11 August 2022 | Group of companies' accounts made up to 31 March 2022 (17 pages) |
26 July 2022 | Registration of charge 108787960002, created on 11 July 2022 (13 pages) |
30 March 2022 | Cessation of Tobias Gruber as a person with significant control on 15 March 2022 (1 page) |
30 March 2022 | Change of details for Cl Mc Finance Uk Sarl as a person with significant control on 15 March 2022 (2 pages) |
20 October 2021 | Notification of Cl Mc Finance Uk Sarl as a person with significant control on 9 August 2021 (2 pages) |
20 October 2021 | Confirmation statement made on 15 September 2021 with updates (6 pages) |
25 August 2021 | Accounts for a small company made up to 31 March 2021 (16 pages) |
9 August 2021 | Statement of capital following an allotment of shares on 6 August 2021
|
9 August 2021 | Statement of capital following an allotment of shares on 6 August 2021
|
1 June 2021 | Registered office address changed from The Emerson Building Emerson Street London SE1 9DU England to 30 Churchill Place London E14 5RE on 1 June 2021 (1 page) |
29 April 2021 | Change of details for Mr Tobias Gruber as a person with significant control on 21 March 2021 (2 pages) |
26 April 2021 | Resolutions
|
26 April 2021 | Memorandum and Articles of Association (67 pages) |
12 April 2021 | Appointment of Mr Alexander Luigi Rocco Curcio as a director on 22 March 2021 (2 pages) |
12 April 2021 | Appointment of Mr Christoph Friedrich as a director on 22 March 2021 (2 pages) |
30 March 2021 | Statement of capital following an allotment of shares on 21 March 2021
|
26 March 2021 | Registration of charge 108787960001, created on 22 March 2021 (47 pages) |
18 December 2020 | Termination of appointment of Michael Hieb as a director on 18 December 2020 (1 page) |
30 November 2020 | Appointment of Mr Sanjeev Pottay as a director on 3 November 2020 (2 pages) |
6 October 2020 | Director's details changed for Mr Joaquin Vicent Peris on 6 October 2020 (2 pages) |
29 September 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
15 September 2020 | Confirmation statement made on 15 September 2020 with updates (5 pages) |
12 August 2020 | Appointment of Mr Joaquin Vicent Peris as a director on 7 July 2020 (2 pages) |
17 June 2020 | Statement of capital following an allotment of shares on 5 June 2020
|
31 March 2020 | Confirmation statement made on 14 March 2020 with updates (6 pages) |
24 February 2020 | Appointment of Michael Hieb as a director on 4 February 2020 (2 pages) |
20 December 2019 | Appointment of Mr Graham Peter Leask as a secretary on 19 December 2019 (2 pages) |
2 December 2019 | Registered office address changed from Gojoko Marketing Limited 138 Holborn Building 3 London EC1N 2SW United Kingdom to The Emerson Building Emerson Street London SE1 9DU on 2 December 2019 (1 page) |
28 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 August 2019 | Statement of capital following an allotment of shares on 19 August 2019
|
24 July 2019 | Statement of capital following an allotment of shares on 23 July 2019
|
24 June 2019 | Statement of capital following an allotment of shares on 13 April 2019
|
13 June 2019 | Director's details changed for Mr Richard Stephen Pinch on 13 June 2019 (2 pages) |
13 June 2019 | Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page) |
13 June 2019 | Director's details changed for Mr Paul Matthews on 13 June 2019 (2 pages) |
5 June 2019 | Appointment of Mr Paul Matthews as a director on 2 June 2019 (2 pages) |
5 June 2019 | Appointment of Mr Richard Pinch as a director on 2 June 2019 (2 pages) |
12 April 2019 | Resolutions
|
12 April 2019 | Statement of capital following an allotment of shares on 12 April 2019
|
14 March 2019 | Notification of Tobias Gruber as a person with significant control on 24 January 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
14 March 2019 | Cessation of Gojoko Marketing Ltd as a person with significant control on 24 January 2019 (1 page) |
7 February 2019 | Sub-division of shares on 24 January 2019 (4 pages) |
23 January 2019 | Appointment of Mr Petr Luksan as a director on 15 January 2019 (2 pages) |
23 January 2019 | Termination of appointment of Fiach Ross Maguire as a director on 15 January 2019 (1 page) |
6 December 2018 | Micro company accounts made up to 31 July 2018 (5 pages) |
20 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
|