London
EC4A 4AB
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 March 2018(same day as company formation) |
Correspondence Address | 13th Floor One Angel Court London EC2R 7HJ |
Director Name | Mr Johnathan Richard Crawley |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hb Reavis Uk Ltd Martin House 5 Martin Lane London EC4R 0DP |
Director Name | Mr Kiran Pawar |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2018(same day as company formation) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Level 7 33 King William Street London EC4R 9AS |
Director Name | Pavel Jonczy |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 19 December 2021(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 September 2022) |
Role | Engineer |
Country of Residence | Czech Republic |
Correspondence Address | C/O Hb Reavis Uk Ltd Level 7 33 King William Street London EC4R 9AS |
Director Name | Filip Valusiak |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 19 December 2021(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2023) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | C/O Hb Reavis Uk Ltd Level 7 33 King William Street London EC4R 9AS |
Registered Address | C/O Hb Reavis Uk Ltd 20 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 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 | Small |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 28 March 2025 (12 months from now) |
1 December 2023 | Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ (1 page) |
---|---|
18 October 2023 | Resolutions
|
16 October 2023 | Memorandum and Articles of Association (40 pages) |
19 September 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
14 June 2023 | Termination of appointment of Filip Valusiak as a director on 1 June 2023 (1 page) |
12 June 2023 | Registered office address changed from C/O Hb Reavis Uk Ltd Level 7 33 King William Street London EC4R 9AS United Kingdom to C/O Hb Reavis Uk Ltd 20 Farringdon Street London EC4A 4AB on 12 June 2023 (1 page) |
12 June 2023 | Director's details changed for Mr Steven John Skinner on 12 June 2023 (2 pages) |
2 May 2023 | Change of details for Ivan Chrenko as a person with significant control on 17 February 2022 (2 pages) |
30 March 2023 | Confirmation statement made on 14 March 2023 with updates (5 pages) |
7 October 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
6 October 2022 | Termination of appointment of Pavel Jonczy as a director on 30 September 2022 (1 page) |
12 September 2022 | Statement of capital following an allotment of shares on 1 September 2022
|
22 March 2022 | Confirmation statement made on 14 March 2022 with updates (5 pages) |
22 March 2022 | Director's details changed for Pavel Jonczy on 14 March 2022 (2 pages) |
20 December 2021 | Appointment of Filip Valusiak as a director on 19 December 2021 (2 pages) |
20 December 2021 | Appointment of Pavel Jonczy as a director on 19 December 2021 (2 pages) |
7 December 2021 | Change of details for Ivan Chrenko as a person with significant control on 31 October 2020 (2 pages) |
8 October 2021 | Statement of capital following an allotment of shares on 16 September 2021
|
13 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
13 August 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
13 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (71 pages) |
13 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
6 July 2021 | Statement of capital following an allotment of shares on 20 May 2021
|
6 July 2021 | Statement of capital following an allotment of shares on 18 June 2021
|
20 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
8 November 2020 | Cessation of Marian Herman as a person with significant control on 31 October 2020 (1 page) |
8 November 2020 | Cessation of Sami Hajjem as a person with significant control on 31 October 2020 (1 page) |
8 November 2020 | Cessation of Robert Kantor as a person with significant control on 31 October 2020 (1 page) |
8 November 2020 | Cessation of Martin Flak as a person with significant control on 31 October 2020 (1 page) |
8 November 2020 | Cessation of Peter Ceresnik as a person with significant control on 31 October 2020 (1 page) |
8 November 2020 | Cessation of Rene Popik as a person with significant control on 31 October 2020 (1 page) |
29 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
29 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (136 pages) |
29 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
29 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
17 March 2020 | Confirmation statement made on 14 March 2020 with updates (5 pages) |
19 February 2020 | Termination of appointment of Kiran Pawar as a director on 14 February 2020 (1 page) |
8 January 2020 | Audit exemption subsidiary accounts made up to 31 December 2018 (6 pages) |
8 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages) |
19 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
19 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
14 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2019 | Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
5 June 2019 | Cessation of Radim Rimanek as a person with significant control on 3 June 2019 (1 page) |
5 June 2019 | Cessation of Radovan Pistek as a person with significant control on 3 June 2019 (1 page) |
8 April 2019 | Statement of capital following an allotment of shares on 2 April 2019
|
2 April 2019 | Statement of capital following an allotment of shares on 21 February 2019
|
15 March 2019 | Confirmation statement made on 14 March 2019 with updates (5 pages) |
11 February 2019 | Statement of capital following an allotment of shares on 24 January 2019
|
8 February 2019 | Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
6 February 2019 | Registered office address changed from Level 7 33 King William Street London EC4R 9AS United Kingdom to C/O Hb Reavis Uk Ltd Level 7 33 King William Street London EC4R 9AS on 6 February 2019 (1 page) |
5 February 2019 | Director's details changed for Mr Kiran Pawar on 1 February 2019 (2 pages) |
5 February 2019 | Director's details changed for Mr Steven John Skinner on 1 February 2019 (2 pages) |
1 February 2019 | Statement of capital following an allotment of shares on 18 January 2019
|
1 February 2019 | Registered office address changed from C/O Hb Reavis Uk Ltd Martin House 5 Martin Lane London EC4R 0DP United Kingdom to Level 7 33 King William Street London EC4R 9AS on 1 February 2019 (1 page) |
19 August 2018 | Appointment of Mr Steven John Skinner as a director on 3 August 2018 (2 pages) |
19 August 2018 | Termination of appointment of Johnathan Richard Crawley as a director on 14 August 2018 (1 page) |
27 March 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
15 March 2018 | Incorporation Statement of capital on 2018-03-15
|