London
W5 5PH
Director Name | Mr Henrik Holmark |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 02 August 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Investor And Board Member |
Country of Residence | England |
Correspondence Address | C/O Greenwoods Legal Llp Queens House 55-56 Lincoln’S Inn Fields London WC2A 3LJ |
Director Name | Mr Jan Pilgaard Carlsen |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | C/O Ince Gd Corporate Services Limited Aldgate Tow 2 Leman Street London E1 8QN |
Director Name | Mr Sune Remi Hjerrild |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | C/O Gordon Dadds Corporate Services Limited Aldgat 2 Leman Street London E1 8QN |
Director Name | Mr Goran Andersson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 August 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 May 2020) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gordon Dadds Corporate Services Limited Aldgat 2 Leman Street London E1 8QN |
Secretary Name | INCE Gd Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2018(same day as company formation) |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8QN |
Secretary Name | INCE & Co Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2023(5 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 September 2023) |
Correspondence Address | 4th Floor 40 Gracechurch Street London EC3V 0BT |
Registered Address | C/O Greenwoods Legal Llp Queens House 55-56 Lincoln’S Inn Fields London WC2A 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 7 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 | Micro |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
26 February 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
30 November 2020 | Termination of appointment of Jan Pilgaard Carlsen as a director on 30 September 2020 (1 page) |
4 November 2020 | Confirmation statement made on 15 October 2020 with updates (5 pages) |
17 August 2020 | Director's details changed for Mr Jan Pilgaard Carlsen on 3 August 2020 (2 pages) |
17 August 2020 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 17 August 2020 (1 page) |
17 August 2020 | Director's details changed for Mr Henrik Holmark on 3 August 2020 (2 pages) |
5 August 2020 | Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 (1 page) |
11 June 2020 | Termination of appointment of Goran Andersson as a director on 11 May 2020 (1 page) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
11 June 2020 | Termination of appointment of Sune Remi Hjerrild as a director on 11 May 2020 (1 page) |
8 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with updates (5 pages) |
6 February 2019 | Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019 (1 page) |
1 February 2019 | Director's details changed for Mr Henrik Holmark on 1 February 2019 (2 pages) |
1 February 2019 | Director's details changed for Mr Sune Remi Hjerrild on 1 February 2019 (2 pages) |
1 February 2019 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page) |
1 February 2019 | Director's details changed for Mr Jan Pilgaard Carlsen on 1 February 2019 (2 pages) |
1 February 2019 | Director's details changed for Mr Goran Andersson on 1 February 2019 (2 pages) |
15 August 2018 | Appointment of Mr Goran Andersson as a director on 2 August 2018 (2 pages) |
7 August 2018 | Appointment of Mr Henrik Holmark as a director on 2 August 2018 (2 pages) |
27 July 2018 | Resolutions
|
19 July 2018 | Resolutions
|
13 July 2018 | Change of name notice (2 pages) |
12 July 2018 | Change of share class name or designation (2 pages) |
12 July 2018 | Appointment of Mr Michael Ian Gibb as a director on 26 June 2018 (2 pages) |
12 July 2018 | Particulars of variation of rights attached to shares (2 pages) |
12 July 2018 | Statement of capital following an allotment of shares on 26 June 2018
|
10 July 2018 | Current accounting period shortened from 30 June 2019 to 31 December 2018 (3 pages) |
12 June 2018 | Incorporation Statement of capital on 2018-06-12
|