London
E8 2DJ
Director Name | Mr Celso Adriano Zuccollo |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 June 2020(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 126 126 Crimsworth Road London SW8 4RL |
Secretary Name | Mr Celso Zuccollo |
---|---|
Status | Current |
Appointed | 01 June 2020(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 60 Cannon Street London EC4N 6NP |
Director Name | Mr Ian Frederick Stephenson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 November 2020(3 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Lindum 30 Beech Drive Kingswood Tadworth KT20 6PS |
Director Name | Mr Zankar Upendrakumar Sevak |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Director Of Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 60 Cannon Street London EC4N 6NP |
Director Name | Mr Philip Simon Lloyd Bassett |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2023(5 years, 12 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Chairperson |
Country of Residence | England |
Correspondence Address | The Old Rectory Brightwell Baldwin Watlington OX49 5NW |
Director Name | Mr Simon Christopher Meredith |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ngm Tax Law 5th Floor 13 Regent Street London SW1Y 4LR |
Director Name | Mrs Florence Orban |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 September 2018(10 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 26 October 2018) |
Role | Director Of Corporate Development |
Country of Residence | England |
Correspondence Address | 34-36 High Street Bromley BR1 1EA |
Director Name | Mr Timothy Norton Sherard Murdoch |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Dowgate Hill House Room 110a Dowgate Hill House Room 110a London EC4R 2SU |
Secretary Name | Mrs Florence Orban |
---|---|
Status | Resigned |
Appointed | 26 September 2018(10 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 26 October 2018) |
Role | Company Director |
Correspondence Address | 34-36 High Street Bromley BR1 1EA |
Secretary Name | Mr Tim Murdoch |
---|---|
Status | Resigned |
Appointed | 26 October 2018(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2020) |
Role | Company Director |
Correspondence Address | 34-36 High Street Bromley BR1 1EA |
Registered Address | 60 Cannon Street London EC4N 6NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
25 April 2023 | Delivered on: 12 May 2023 Persons entitled: Innovateuk Loans Limited Classification: A registered charge Outstanding |
---|
2 March 2024 | Resolutions
|
---|---|
27 February 2024 | Registered office address changed from Dowgate Hill House Room 110a Dowgate Hill House Room 110a London EC4R 2SU England to 60 Cannon Street London EC4N 6NP on 27 February 2024 (1 page) |
18 February 2024 | Memorandum and Articles of Association (26 pages) |
18 February 2024 | Resolutions
|
12 February 2024 | Director's details changed for Mr Zankar Upendrakumar Sevak on 12 February 2024 (2 pages) |
12 February 2024 | Statement of capital following an allotment of shares on 9 February 2024
|
12 February 2024 | Secretary's details changed for Mr Celso Zuccollo on 12 February 2024 (1 page) |
29 January 2024 | Second filing of a statement of capital following an allotment of shares on 22 December 2022
|
29 January 2024 | Memorandum and Articles of Association (19 pages) |
24 January 2024 | Statement of capital following an allotment of shares on 8 October 2019
|
24 January 2024 | Statement of capital following an allotment of shares on 13 June 2023
|
24 January 2024 | Statement of capital following an allotment of shares on 17 November 2023
|
24 January 2024 | Statement of capital following an allotment of shares on 17 January 2024
|
24 January 2024 | Statement of capital following an allotment of shares on 8 October 2018
|
10 November 2023 | Appointment of Mr Philip Simon Lloyd Bassett as a director on 3 November 2023 (2 pages) |
10 November 2023 | Confirmation statement made on 9 October 2023 with updates (7 pages) |
6 September 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
12 May 2023 | Registration of charge 110508130001, created on 25 April 2023 (17 pages) |
10 February 2023 | Statement of capital following an allotment of shares on 22 December 2022
|
10 February 2023 | Statement of capital following an allotment of shares on 22 December 2022
|
1 December 2022 | Termination of appointment of Timothy Norton Sherard Murdoch as a director on 1 December 2022 (1 page) |
12 October 2022 | Confirmation statement made on 9 October 2022 with updates (5 pages) |
16 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
4 August 2022 | Statement of capital following an allotment of shares on 1 July 2022
|
4 August 2022 | Statement of capital following an allotment of shares on 4 August 2022
|
20 April 2022 | Appointment of Mr Zankar Upendrakumar Sevak as a director on 23 March 2022 (2 pages) |
12 October 2021 | Confirmation statement made on 9 October 2021 with updates (4 pages) |
5 October 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
1 October 2021 | Registered office address changed from Orpington Campus the Walnuts Orpington BR6 0TE England to Dowgate Hill House Room 110a Dowgate Hill House Room 110a London EC4R 2SU on 1 October 2021 (1 page) |
15 June 2021 | Appointment of Mr Ian Stephenson as a director on 12 November 2020 (2 pages) |
15 June 2021 | Appointment of Mr Celso Adriano Zuccollo as a director on 1 June 2020 (2 pages) |
1 June 2021 | Statement of capital following an allotment of shares on 26 May 2021
|
16 April 2021 | Second filing of a statement of capital following an allotment of shares on 9 October 2020
|
14 April 2021 | Statement of capital following an allotment of shares on 27 November 2020
|
19 November 2020 | Resolutions
|
19 November 2020 | Memorandum and Articles of Association (20 pages) |
15 October 2020 | Confirmation statement made on 9 October 2020 with updates (5 pages) |
15 October 2020 | Statement of capital following an allotment of shares on 30 September 2020
|
14 October 2020 | Cessation of Thomas Martin Pey as a person with significant control on 26 October 2018 (1 page) |
14 October 2020 | Notification of Philip Simon Lloyd Bassett as a person with significant control on 30 September 2020 (2 pages) |
6 October 2020 | Registered office address changed from 34-36 High Street Bromley BR1 1EA England to Orpington Campus the Walnuts Orpington BR6 0TE on 6 October 2020 (1 page) |
3 June 2020 | Appointment of Mr Celso Zuccollo as a secretary on 1 June 2020 (2 pages) |
3 June 2020 | Termination of appointment of Tim Murdoch as a secretary on 1 June 2020 (1 page) |
1 June 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
24 October 2019 | Confirmation statement made on 9 October 2019 with updates (5 pages) |
14 June 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
29 November 2018 | Memorandum and Articles of Association (20 pages) |
29 November 2018 | Resolutions
|
20 November 2018 | Statement of capital following an allotment of shares on 26 October 2018
|
20 November 2018 | Sub-division of shares on 26 October 2018 (6 pages) |
2 November 2018 | Termination of appointment of Florence Orban as a director on 26 October 2018 (1 page) |
2 November 2018 | Termination of appointment of Florence Orban as a secretary on 26 October 2018 (1 page) |
2 November 2018 | Appointment of Mr Tim Murdoch as a secretary on 26 October 2018 (2 pages) |
15 October 2018 | Appointment of Mrs Florence Orban as a director on 26 September 2018 (2 pages) |
9 October 2018 | Registered office address changed from 52-58 Arcola Street London E8 2DJ United Kingdom to 34-36 High Street Bromley BR1 1EA on 9 October 2018 (1 page) |
9 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with updates (5 pages) |
8 October 2018 | Notification of Thomas Martin Pey as a person with significant control on 20 February 2018 (2 pages) |
8 October 2018 | Appointment of Mrs Florence Orban as a secretary on 26 September 2018 (2 pages) |
8 October 2018 | Appointment of Mr Timothy Murdoch as a director on 26 September 2018 (2 pages) |
8 October 2018 | Cessation of Simon Christopher Meredith as a person with significant control on 20 February 2018 (1 page) |
20 February 2018 | Termination of appointment of Simon Christopher Meredith as a director on 15 February 2018 (1 page) |
20 February 2018 | Appointment of Dr Thomas Martin Pey as a director on 15 February 2018 (2 pages) |
7 November 2017 | Current accounting period shortened from 30 November 2018 to 31 December 2017 (1 page) |
7 November 2017 | Current accounting period shortened from 30 November 2018 to 31 December 2017 (1 page) |
7 November 2017 | Incorporation Statement of capital on 2017-11-07
|
7 November 2017 | Incorporation Statement of capital on 2017-11-07
|