London
EC3M 1BD
Director Name | Mr Zubeir Bham |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2018(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Basement Flat 24 Roland Gardens London SW7 3PL |
Director Name | Mr Daniel John Biggs |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2018(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th & 6th Floor 16 Eastcheap London EC3M 1BD |
Director Name | Mr Richard Chunn |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2018(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th & 6th Floor 16 Eastcheap London EC3M 1BD |
Director Name | Mr Matthew Clarke |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(1 year after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 5th & 6th Floor 16 Eastcheap London EC3M 1BD |
Director Name | Mr Hayden Lazarus |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2018(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ |
Registered Address | 5th & 6th Floor 16 Eastcheap London EC3M 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
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 | 21 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 3 weeks from now) |
18 October 2018 | Delivered on: 25 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
29 September 2023 | Full accounts made up to 31 December 2022 (34 pages) |
---|---|
7 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
20 September 2022 | Full accounts made up to 31 December 2021 (35 pages) |
7 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (37 pages) |
22 July 2021 | Satisfaction of charge 112195800001 in full (1 page) |
24 June 2021 | Previous accounting period shortened from 31 May 2021 to 31 December 2020 (1 page) |
14 May 2021 | Director's details changed for Mr Zubeir Bham on 10 March 2021 (2 pages) |
28 April 2021 | Purchase of own shares.
|
6 April 2021 | Confirmation statement made on 21 February 2021 with updates (4 pages) |
26 March 2021 | Full accounts made up to 31 May 2020 (35 pages) |
26 November 2020 | Cessation of Xhedge Limited as a person with significant control on 5 June 2018 (1 page) |
11 March 2020 | Confirmation statement made on 21 February 2020 with updates (4 pages) |
13 February 2020 | Termination of appointment of Hayden Lazarus as a director on 1 February 2020 (1 page) |
22 November 2019 | Accounts for a small company made up to 31 May 2019 (16 pages) |
21 August 2019 | Previous accounting period shortened from 30 November 2019 to 31 May 2019 (1 page) |
9 August 2019 | Accounts for a small company made up to 30 November 2018 (13 pages) |
27 March 2019 | Appointment of Mr Matthew Clarke as a director on 20 March 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
26 March 2019 | Previous accounting period shortened from 31 March 2019 to 30 November 2018 (1 page) |
26 March 2019 | Notification of Stewart Blake as a person with significant control on 5 June 2018 (2 pages) |
8 November 2018 | Registered office address changed from 2nd Floor 25 Eastcheap London EC3M 1DE United Kingdom to 25 Eastcheap London EC3M 1DE on 8 November 2018 (1 page) |
25 October 2018 | Registration of charge 112195800001, created on 18 October 2018 (43 pages) |
17 October 2018 | Registered office address changed from 25 25 Eastcheap London EC3M 1DE United Kingdom to 2nd Floor 25 Eastcheap London EC3M 1DE on 17 October 2018 (1 page) |
17 October 2018 | Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
16 October 2018 | Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 25 25 Eastcheap London EC3M 1DE on 16 October 2018 (1 page) |
25 June 2018 | Sub-division of shares on 5 June 2018 (6 pages) |
25 June 2018 | Statement of capital following an allotment of shares on 5 June 2018
|
20 June 2018 | Director's details changed for Mr Hayden Lazurus on 5 June 2018 (2 pages) |
14 June 2018 | Appointment of Mr Hayden Lazurus as a director on 5 June 2018 (2 pages) |
14 June 2018 | Appointment of Mr Daniel Biggs as a director on 5 June 2018 (2 pages) |
14 June 2018 | Appointment of Mr Zubeir Bham as a director on 5 June 2018 (2 pages) |
14 June 2018 | Appointment of Mr Richard Chunn as a director on 5 June 2018 (2 pages) |
22 February 2018 | Incorporation
Statement of capital on 2018-02-22
|