London
E8 3FQ
Director Name | Mr Markus Vytautas Perkumas |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 December 2019(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chief Operations And Financial Officer |
Country of Residence | England |
Correspondence Address | 540a Kingsland Road London E8 4AH |
Director Name | Mr Christopher Ronald De Jersey Renouf |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2018(same day as company formation) |
Role | Lawyer |
Country of Residence | Jersey |
Correspondence Address | La Hougue Grange Le Catillon Grouville Jersey JE3 9UR |
Registered Address | Senna Building Gorsuch Place London E2 8JF |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
30 October 2020 | Delivered on: 9 November 2020 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
30 December 2023 | Confirmation statement made on 30 November 2023 with updates (4 pages) |
---|---|
7 August 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
15 December 2022 | Change of details for Mr Markus Vytautas Perkumas as a person with significant control on 30 November 2022 (2 pages) |
14 December 2022 | Confirmation statement made on 30 November 2022 with updates (6 pages) |
14 December 2022 | Change of details for Mr Markus Vytautas Perkumas as a person with significant control on 30 November 2022 (2 pages) |
9 November 2022 | Statement of capital following an allotment of shares on 11 March 2022
|
9 November 2022 | Resolutions
|
9 November 2022 | Sub-division of shares on 20 January 2022 (4 pages) |
3 November 2022 | Cancellation of shares. Statement of capital on 16 May 2022
|
3 November 2022 | Purchase of own shares. (4 pages) |
3 November 2022 | Cancellation of shares. Statement of capital on 18 February 2022
|
3 November 2022 | Purchase of own shares. (4 pages) |
27 October 2022 | Second filing of a statement of capital following an allotment of shares on 16 May 2022
|
25 October 2022 | Statement of capital following an allotment of shares on 16 May 2022
|
25 October 2022 | Statement of capital following an allotment of shares on 18 February 2022
|
25 October 2022 | Statement of capital following an allotment of shares on 18 February 2022
|
25 October 2022 | Statement of capital following an allotment of shares on 16 May 2022
|
25 October 2022 | Statement of capital following an allotment of shares on 18 February 2022
|
25 October 2022 | Statement of capital following an allotment of shares on 18 February 2022
|
24 October 2022 | Director's details changed for Mr. Markus Vytautas Perkumas on 24 October 2022 (2 pages) |
24 October 2022 | Statement of capital following an allotment of shares on 21 December 2021
|
20 October 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
6 September 2022 | Change of details for Mr Markus Vytautas Perkumas as a person with significant control on 6 September 2022 (2 pages) |
25 August 2022 | Purchase of own shares. (4 pages) |
25 August 2022 | Purchase of own shares. (4 pages) |
19 August 2022 | Cancellation of shares. Statement of capital on 21 December 2021
|
19 August 2022 | Cancellation of shares. Statement of capital on 30 November 2021
|
10 August 2022 | Statement of capital following an allotment of shares on 30 November 2021
|
10 August 2022 | Statement of capital following an allotment of shares on 21 December 2021
|
13 April 2022 | Second filing of a statement of capital following an allotment of shares on 23 October 2021
|
11 April 2022 | Second filing of a statement of capital following an allotment of shares on 22 October 2021
|
14 January 2022 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
22 November 2021 | Purchase of own shares. (3 pages) |
19 November 2021 | Cancellation of shares. Statement of capital on 22 October 2021
|
19 November 2021 | Resolutions
|
11 November 2021 | Statement of capital following an allotment of shares on 22 October 2021
|
10 November 2021 | Sub-division of shares on 22 October 2021 (6 pages) |
28 October 2021 | Registered office address changed from 115 Mare Street London E8 4RU United Kingdom to Senna Building Gorsuch Place London E2 8JF on 28 October 2021 (1 page) |
2 August 2021 | Purchase of own shares. (3 pages) |
21 July 2021 | Cancellation of shares. Statement of capital on 5 July 2021
|
15 July 2021 | Second filing of a statement of capital following an allotment of shares on 5 July 2021
|
13 July 2021 | Statement of capital following an allotment of shares on 5 July 2021
|
30 November 2020 | Cessation of Christopher Ronald De Jersey Renouf as a person with significant control on 14 October 2020 (1 page) |
30 November 2020 | Notification of Markus Vytautas Perkumas as a person with significant control on 14 October 2020 (2 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
30 November 2020 | Termination of appointment of Christopher Ronald De Jersey Renouf as a director on 14 October 2020 (1 page) |
23 November 2020 | Statement of capital following an allotment of shares on 14 February 2019
|
9 November 2020 | Registration of charge 111851420001, created on 30 October 2020 (25 pages) |
4 November 2020 | Memorandum and Articles of Association (35 pages) |
4 November 2020 | Resolutions
|
8 October 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
18 February 2020 | Notification of Christopher Ronald De Jersey Renouf as a person with significant control on 14 February 2019 (2 pages) |
18 February 2020 | Cessation of Barisieur Limited as a person with significant control on 3 March 2018 (1 page) |
18 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
18 February 2020 | Notification of Joshua Michael Renouf as a person with significant control on 3 March 2018 (2 pages) |
11 December 2019 | Appointment of Mr. Markus Vytautas Perkumas as a director on 1 December 2019 (2 pages) |
1 November 2019 | Accounts for a dormant company made up to 28 February 2019 (3 pages) |
24 September 2019 | Statement of capital following an allotment of shares on 14 February 2019
|
24 September 2019 | Statement of capital following an allotment of shares on 24 July 2019
|
17 September 2019 | Resolutions
|
6 August 2019 | Resolutions
|
6 August 2019 | Resolutions
|
16 July 2019 | Second filing of Confirmation Statement dated 01/02/2019 (8 pages) |
11 February 2019 | Confirmation statement made on 1 February 2019 with updates
|
2 February 2018 | Incorporation Statement of capital on 2018-02-02
Statement of capital on 2019-07-16
|
2 February 2018 | Incorporation Statement of capital on 2018-02-02
|