London
EC3M 1DT
Director Name | Ms Omolara Oyesanya |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(4 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 51 Eastcheap London EC3M 1DT |
Secretary Name | Dr Victoria Robinson |
---|---|
Status | Current |
Appointed | 03 April 2024(6 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Company Director |
Correspondence Address | 51 Eastcheap London EC3M 1DT |
Director Name | Mr Ismail Ibrahim Ahmed |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Andras Viktor Mecser |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 30 May 2019(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Secretary Name | Mrs Amber Grace Tighe |
---|---|
Status | Resigned |
Appointed | 24 April 2020(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 05 May 2021) |
Role | Company Director |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Michael David Ball |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2021(3 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 28 February 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Secretary Name | Mr Sami Osman |
---|---|
Status | Resigned |
Appointed | 28 June 2021(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 2022) |
Role | Company Director |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Secretary Name | Mr David John Wheatley |
---|---|
Status | Resigned |
Appointed | 15 July 2022(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 September 2023) |
Role | Company Director |
Correspondence Address | 51 Eastcheap London EC3M 1DT |
Secretary Name | Eppie Nanton |
---|---|
Status | Resigned |
Appointed | 08 September 2023(5 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 11 March 2024) |
Role | Company Director |
Correspondence Address | 51 Eastcheap London EC3M 1DT |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2018(same day as company formation) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Registered Address | 51 Eastcheap London EC3M 1DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 70 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, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
15 March 2023 | Delivered on: 20 March 2023 Persons entitled: Alter Domus Trustees (UK) Limited Classification: A registered charge Outstanding |
---|---|
15 March 2023 | Delivered on: 20 March 2023 Persons entitled: Alter Domus Trustees (UK) Limited Classification: A registered charge Outstanding |
11 February 2021 | Delivered on: 19 February 2021 Persons entitled: Alter Domus Trustees (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
21 June 2018 | Delivered on: 28 June 2018 Persons entitled: Triplepoint Venture Growth Bdc Corp. Classification: A registered charge Particulars: N/A. Outstanding |
21 June 2018 | Delivered on: 28 June 2018 Persons entitled: Triplepoint Capital Llc Classification: A registered charge Particulars: N/A. Outstanding |
21 June 2018 | Delivered on: 26 June 2018 Persons entitled: Silicon Valley Bank, London Branch Classification: A registered charge Particulars: The company charges by way of first legal mortgage all its property (as defined in the instrument, although no further details are specified in the instrument). For further detail see clause 3.2(a). The company charged by way of first fixed charge all its intellectual property (as defined in the instrument, although no further details are specified in the instrument). For further detail see clause 3.10. Outstanding |
19 February 2021 | Registration of charge 111903470004, created on 11 February 2021 (92 pages) |
---|---|
17 February 2021 | Satisfaction of charge 111903470001 in full (1 page) |
9 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
9 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
30 April 2020 | Appointment of Mrs Amber Grace Tighe as a secretary on 24 April 2020 (2 pages) |
18 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
17 February 2020 | Register inspection address has been changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 62 Buckingham Gate London SW1E 6AJ (1 page) |
17 February 2020 | Register(s) moved to registered office address 62 Buckingham Gate London SW1E 6AJ (1 page) |
5 February 2020 | Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page) |
15 January 2020 | Register(s) moved to registered office address 62 Buckingham Gate London SW1E 6AJ (1 page) |
15 January 2020 | Register(s) moved to registered office address 62 Buckingham Gate London SW1E 6AJ (1 page) |
15 January 2020 | Termination of appointment of Ohs Secretaries Limited as a secretary on 3 January 2020 (1 page) |
13 November 2019 | Audit exemption subsidiary accounts made up to 28 February 2019 (24 pages) |
8 November 2019 | Resolutions
|
26 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
26 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (54 pages) |
26 October 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
21 June 2019 | Satisfaction of charge 111903470003 in full (1 page) |
21 June 2019 | Satisfaction of charge 111903470002 in full (1 page) |
10 June 2019 | Termination of appointment of Ismail Ahmed as a director on 30 May 2019 (1 page) |
10 June 2019 | Appointment of Mr Andras Viktor Mecser as a director on 30 May 2019 (2 pages) |
13 February 2019 | Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN (1 page) |
13 February 2019 | Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (1 page) |
12 February 2019 | Director's details changed for Mr Ismail Ahmed on 1 June 2018 (2 pages) |
12 February 2019 | Confirmation statement made on 5 February 2019 with updates (5 pages) |
9 July 2018 | Resolutions
|
28 June 2018 | Registration of charge 111903470003, created on 21 June 2018 (42 pages) |
28 June 2018 | Registration of charge 111903470002, created on 21 June 2018 (43 pages) |
26 June 2018 | Registration of charge 111903470001, created on 21 June 2018 (46 pages) |
6 February 2018 | Incorporation Statement of capital on 2018-02-06
|