4th Floor, Office 408
London
EC2A 4NW
Director Name | Alexander Igelsbock |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 26 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Telephone House 69-77 Paul Street 4th Floor, Office 408 London EC2A 4NW |
Registered Address | Telephone House 69-77 Paul Street 4th Floor, Office 408 London EC2A 4NW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
14 April 2020 | Delivered on: 14 April 2020 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
---|
25 February 2024 | Confirmation statement made on 25 February 2024 with no updates (3 pages) |
---|---|
2 January 2024 | Registered office address changed from 81 Rivington Street 4th Floor London EC2A 3AY England to Telephone House 69-77 Paul Street 4th Floor, Office 408 London EC2A 4NW on 2 January 2024 (1 page) |
12 June 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
27 February 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
12 December 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
25 February 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
14 September 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
7 July 2021 | Registered office address changed from 38-40 Commercial Road 38-40 Commercial Road Top 2 London E1 1LN England to 81 Rivington Street 4th Floor London EC2A 3AY on 7 July 2021 (1 page) |
7 May 2021 | Register inspection address has been changed from 2nd Floor Winston House 2 Dollis Park London N3 1HF England to 110 Bishopsgate Bishopsgate London EC2N 4AY (1 page) |
5 May 2021 | Register(s) moved to registered inspection location 2nd Floor Winston House 2 Dollis Park London N3 1HF (1 page) |
20 April 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
19 April 2021 | Cessation of Adverity Gmbh as a person with significant control on 26 February 2018 (1 page) |
19 April 2021 | Notification of a person with significant control statement (2 pages) |
25 March 2021 | Satisfaction of charge 112250120001 in full (1 page) |
22 July 2020 | Register inspection address has been changed to 2nd Floor Winston House 2 Dollis Park London N3 1HF (1 page) |
22 July 2020 | Register(s) moved to registered inspection location 2nd Floor Winston House 2 Dollis Park London N3 1HF (1 page) |
14 July 2020 | Change of details for Adverity Gmbh as a person with significant control on 13 July 2020 (2 pages) |
18 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
14 April 2020 | Registration of charge 112250120001, created on 14 April 2020 (6 pages) |
26 February 2020 | Confirmation statement made on 25 February 2020 with updates (4 pages) |
24 May 2019 | Registered office address changed from We Work Aldgate Tower 2 Leman Street London E1 8FA to 38-40 Commercial Road 38-40 Commercial Road Top 2 London E1 1LN on 24 May 2019 (1 page) |
4 March 2019 | Confirmation statement made on 25 February 2019 with updates (5 pages) |
4 March 2019 | Change of details for Adverity Gmbh as a person with significant control on 1 August 2018 (2 pages) |
22 February 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
24 January 2019 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
26 February 2018 | Incorporation Statement of capital on 2018-02-26
|