London
SE1 4GT
Director Name | Ahto Kink |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Estonian |
Status | Current |
Appointed | 24 February 2023(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Associate General Counsel |
Country of Residence | Estonia |
Correspondence Address | Leather Market, Unit J, Taper Studios 175 Long Lan London SE1 4GT |
Director Name | Mr Gareth Roland Taylor |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | South African |
Status | Current |
Appointed | 14 January 2024(6 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Regional Manager |
Country of Residence | England |
Correspondence Address | Leather Market, Unit J, Taper Studios 175 Long Lan London SE1 4GT |
Director Name | Mr Richard Pleeth |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bath Place 2 Rivington Street London EC2A 3DR |
Director Name | Mr Dominick Francis Moxon-Tritsch |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2018(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 February 2022) |
Role | Director Of Regulation And Public Policy, Taxify O |
Country of Residence | United Kingdom |
Correspondence Address | Studio 4 114 Power Road London W4 5PY |
Director Name | Mr Samuel Robert Raciti |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 November 2018(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 May 2022) |
Role | Country Manager, Bolt Uk & Australia |
Country of Residence | Australia |
Correspondence Address | Studio 4 114 Power Road London W4 5PY |
Director Name | Anneli Aljas |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 18 June 2020(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 February 2022) |
Role | Vp Of Finance At Bolt Technology OÃ? |
Country of Residence | Estonia |
Correspondence Address | Studio 4 114 Power Road London W4 5PY |
Director Name | Mr Alex Che Ho Wong |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2022(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 4 114 Power Road London W4 5PY |
Director Name | Mr Thomas William Tuxworth |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2022(4 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 4 114 Power Road London W4 5PY |
Director Name | Mr Joshua Michael James Ryan |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2023(5 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 14 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leather Market, Unit J, Taper Studios 175 Long Lan London SE1 4GT |
Registered Address | Leather Market, Unit J, Taper Studios 175 Long Lane London SE1 4GT |
---|---|
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Medium |
Accounts Year End | 31 December |
Latest Return | 13 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (8 months from now) |
20 December 2023 | Statement of capital following an allotment of shares on 19 December 2023
|
---|---|
13 December 2023 | Second filing of Confirmation Statement dated 13 November 2022 (3 pages) |
11 December 2023 | Cessation of Bolt Holdings Oü as a person with significant control on 27 January 2022 (1 page) |
11 December 2023 | Confirmation statement made on 13 November 2023 with updates (4 pages) |
11 December 2023 | Notification of Markus Villig as a person with significant control on 27 January 2022 (2 pages) |
5 July 2023 | Registered office address changed from Studio 4 114 Power Road London W4 5PY to Leather Market, Unit J, Taper Studios 175 Long Lane London SE1 4GT on 5 July 2023 (1 page) |
23 June 2023 | Termination of appointment of Alex Che Ho Wong as a director on 12 June 2023 (1 page) |
23 June 2023 | Appointment of Mr Joshua Michael James Ryan as a director on 12 June 2023 (2 pages) |
15 March 2023 | Termination of appointment of Thomas William Tuxworth as a director on 24 February 2023 (1 page) |
9 March 2023 | Appointment of Ahto Kink as a director on 24 February 2023 (2 pages) |
9 March 2023 | Appointment of Mahmoud Hassan Iskandarani as a director on 24 February 2023 (2 pages) |
30 January 2023 | Accounts for a small company made up to 31 December 2021 (16 pages) |
21 December 2022 | Confirmation statement made on 13 November 2022 with no updates
|
27 May 2022 | Termination of appointment of Samuel Robert Raciti as a director on 24 May 2022 (1 page) |
23 March 2022 | Appointment of Mr Thomas William Tuxworth as a director on 15 March 2022 (2 pages) |
9 February 2022 | Termination of appointment of Dominick Francis Moxon-Tritsch as a director on 8 February 2022 (1 page) |
9 February 2022 | Appointment of Mr Alex Che Ho Wong as a director on 8 February 2022 (2 pages) |
9 February 2022 | Termination of appointment of Anneli Aljas as a director on 8 February 2022 (1 page) |
1 February 2022 | Notification of Bolt Holdings Oü as a person with significant control on 27 January 2022 (2 pages) |
1 February 2022 | Withdrawal of a person with significant control statement on 1 February 2022 (2 pages) |
20 December 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
20 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (78 pages) |
20 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
20 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
20 December 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (10 pages) |
4 February 2021 | Director's details changed for Anneli Aljas on 20 January 2021 (2 pages) |
20 January 2021 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
4 November 2020 | Registered office address changed from 2 Bath Place 2 Rivington Street London EC2A 3DR to Studio 4 114 Power Road London W4 5PY on 4 November 2020 (2 pages) |
3 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (34 pages) |
3 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
3 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (10 pages) |
3 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
16 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (34 pages) |
26 June 2020 | Resolutions
|
26 June 2020 | Appointment of Anneli Aljas as a director on 18 June 2020 (2 pages) |
23 June 2020 | Director's details changed for Mr Samuel Robert Raciti on 23 June 2020 (2 pages) |
23 June 2020 | Director's details changed for Mr Dominick Francis Moxon-Tritsch on 23 June 2020 (2 pages) |
6 December 2019 | Notification of a person with significant control statement (2 pages) |
6 December 2019 | Confirmation statement made on 13 November 2019 with updates (4 pages) |
29 November 2019 | Director's details changed for Mr Samuel Robert Raciti on 24 November 2019 (2 pages) |
28 November 2019 | Cessation of Richard Pleeth as a person with significant control on 14 June 2019 (1 page) |
28 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (32 pages) |
28 August 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages) |
28 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
28 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
28 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages) |
2 July 2019 | Registered office address changed from 1 Mark Square Mark Square London EC2A 4EG England to 2 Bath Place 2 Rivington Street London EC2A 3DR on 2 July 2019 (2 pages) |
2 July 2019 | Termination of appointment of Richard Pleeth as a director on 14 June 2019 (1 page) |
30 November 2018 | Appointment of Mr Samuel Robert Raciti as a director on 26 November 2018 (2 pages) |
30 November 2018 | Appointment of Mr Dominick Francis Moxon-Tritsch as a director on 26 November 2018 (2 pages) |
20 November 2018 | Confirmation statement made on 13 November 2018 with updates (5 pages) |
15 November 2018 | Director's details changed for Mr Richard Pleeth on 20 October 2018 (2 pages) |
15 November 2018 | Change of details for Mr Richard Pleeth as a person with significant control on 20 October 2018 (2 pages) |
19 July 2018 | Registered office address changed from Taxify 1 Mark Square London EC2A 4EG United Kingdom to 1 Mark Square Mark Square London EC2A 4EG on 19 July 2018 (1 page) |
28 June 2018 | Resolutions
|
7 March 2018 | Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
14 November 2017 | Incorporation Statement of capital on 2017-11-14
|
14 November 2017 | Incorporation Statement of capital on 2017-11-14
|