London
SW11 3BZ
Director Name | Mr Jonathan Kent Claydon |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2019(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Stanley Gardens London W11 2NG |
Director Name | Mr Daryl Laurence Cohen |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2019(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor The Glassmill 1 Battersea Bridge Road London SW11 3BZ |
Director Name | Mr Gnaneshwar Boyanapalli Rao |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 November 2019(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 100 Federal Street 35th Floor Boston Ma 02110 |
Director Name | Mr Jamie True |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2019(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor The Glassmill 1 Battersea Bridge Road London SW11 3BZ |
Director Name | Mr Patrick Joseph Walker |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2019(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Longfield House Longfield Drive London SW14 7AU |
Director Name | Jill Denham |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 22 May 2021(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Corporate Director |
Country of Residence | Canada |
Correspondence Address | 1st Floor, The Glassmill 1 Battersea Bridge Road London SW11 3BZ |
Director Name | Huda Kattan |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 May 2021(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | CEO |
Country of Residence | United Arab Emirates |
Correspondence Address | 1st Floor, The Glassmill 1 Battersea Bridge Road London SW11 3BZ |
Director Name | Mrs Caroline Emma True |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Garston Gate Cottages Gay Street Mells Frome Somerset BA11 3PT |
Director Name | Mr Timothy Douglas Davie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2019(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 590 Green Lanes London N13 5RY |
Registered Address | 1st Floor, The Glassmill 1 Battersea Bridge Road London SW11 3BZ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | 2 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 | 26 March 2024 (2 days ago) |
---|---|
Next Return Due | 9 April 2025 (1 year from now) |
8 January 2024 | Confirmation statement made on 22 December 2023 with updates (10 pages) |
---|---|
4 October 2023 | Statement of capital following an allotment of shares on 14 June 2023
|
15 May 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
5 January 2023 | Confirmation statement made on 22 December 2022 with updates (10 pages) |
23 November 2022 | Resolutions
|
23 November 2022 | Statement of capital following an allotment of shares on 3 November 2022
|
20 September 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
22 December 2021 | Confirmation statement made on 22 December 2021 with updates (9 pages) |
20 December 2021 | Statement of capital following an allotment of shares on 14 September 2021
|
6 October 2021 | Confirmation statement made on 6 October 2021 with updates (9 pages) |
28 September 2021 | Appointment of Jill Denham as a director on 22 May 2021 (2 pages) |
28 September 2021 | Appointment of Huda Kattan as a director on 22 May 2021 (2 pages) |
17 August 2021 | Statement of capital following an allotment of shares on 5 July 2021
|
25 June 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
21 May 2021 | Statement of capital following an allotment of shares on 5 May 2021
|
5 May 2021 | Resolutions
|
5 May 2021 | Memorandum and Articles of Association (18 pages) |
4 May 2021 | Confirmation statement made on 29 April 2021 with updates (9 pages) |
21 April 2021 | Second filing of a statement of capital following an allotment of shares on 1 April 2021
|
16 April 2021 | Second filing of a statement of capital following an allotment of shares on 1 April 2021
|
13 April 2021 | Statement of capital following an allotment of shares on 1 April 2021
|
25 March 2021 | Statement of capital following an allotment of shares on 12 March 2021
|
4 February 2021 | Resolutions
|
21 January 2021 | Statement of capital following an allotment of shares on 13 January 2021
|
28 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
1 September 2020 | Termination of appointment of Timothy Douglas Davie as a director on 31 July 2020 (1 page) |
10 June 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
9 June 2020 | Resolutions
|
9 June 2020 | Memorandum and Articles of Association (18 pages) |
11 February 2020 | Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
11 December 2019 | Resolutions
|
25 November 2019 | Appointment of Mr Gnaneshwar Boyanapalli Rao as a director on 19 November 2019 (2 pages) |
25 November 2019 | Appointment of Mr Timothy Douglas Davie as a director on 19 November 2019
|
25 November 2019 | Appointment of Mr Daryl Laurence Cohen as a director on 19 November 2019 (2 pages) |
25 November 2019 | Appointment of Mr Jamie True as a director on 19 November 2019 (2 pages) |
25 November 2019 | Appointment of Mr Jonathan Kent Claydon as a director on 19 November 2019 (2 pages) |
25 November 2019 | Termination of appointment of Caroline Emma True as a director on 19 November 2019 (1 page) |
25 November 2019 | Appointment of Mr Patrick Joseph Walker as a director on 19 November 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 24 September 2019 with updates (8 pages) |
23 August 2019 | Change of details for James True as a person with significant control on 19 July 2019 (2 pages) |
23 August 2019 | Notification of James True as a person with significant control on 1 March 2019 (2 pages) |
20 August 2019 | Cessation of Caroline Emma True as a person with significant control on 1 March 2019 (1 page) |
8 August 2019 | Resolutions
|
6 August 2019 | Change of share class name or designation (2 pages) |
6 August 2019 | Sub-division of shares on 19 July 2019 (4 pages) |
6 August 2019 | Statement of capital following an allotment of shares on 19 July 2019
|
21 February 2019 | Registered office address changed from 590 Green Lanes London N13 5RY United Kingdom to 1st Floor, the Glassmill 1 Battersea Bridge Road London SW11 3BZ on 21 February 2019 (1 page) |
21 January 2019 | Appointment of Mr Jack Anthony Bekhor as a director on 21 January 2019 (2 pages) |
25 September 2018 | Incorporation Statement of capital on 2018-09-25
|