London
W6 8BS
Director Name | Mr Paul Daniel Bernard |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 November 2018(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Tts Advisors Pte Ltd 30 Cecil Street #19-08 Prudential Tower Singapore 049712 |
Director Name | Mr Bhavneet Singh |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2018(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandbox & Co 22 Upper Ground London SE1 9PD |
Director Name | Mr Jonathan Richard Forbes Wood |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Director Corporate Developement |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mr Simon James Christopher Freer |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(same day as company formation) |
Role | General Management |
Country of Residence | United Kingdom |
Correspondence Address | Grove House Cobbetts Ridge Farnham GU10 1RQ |
Registered Address | Griffin House 161 Hammersmith Road London W6 8BS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 60 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 | Group |
Accounts Year End | 31 December |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
5 March 2020 | Delivered on: 16 March 2020 Persons entitled: Bank Mendes Gans N.V. Classification: A registered charge Outstanding |
---|---|
9 November 2018 | Delivered on: 14 November 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
26 October 2023 | Confirmation statement made on 21 October 2023 with updates (5 pages) |
---|---|
26 July 2023 | Group of companies' accounts made up to 31 December 2022 (45 pages) |
11 January 2023 | Group of companies' accounts made up to 31 December 2021 (44 pages) |
25 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
10 August 2022 | Appointment of Mr Jonathan Richard Forbes Wood as a director on 29 July 2022 (2 pages) |
9 August 2022 | Termination of appointment of Simon James Christopher Freer as a director on 29 July 2022 (1 page) |
12 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2022 | Group of companies' accounts made up to 31 December 2020 (48 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2021 | Satisfaction of charge 116357250002 in full (1 page) |
21 October 2021 | Confirmation statement made on 21 October 2021 with updates (5 pages) |
17 September 2021 | Statement of capital following an allotment of shares on 27 February 2021
|
15 September 2021 | Statement of capital following an allotment of shares on 27 February 2021
|
13 September 2021 | Director's details changed for Mr Bhavneet Singh on 12 August 2021 (2 pages) |
4 December 2020 | Group of companies' accounts made up to 31 December 2019 (28 pages) |
21 October 2020 | Confirmation statement made on 21 October 2020 with updates (5 pages) |
21 September 2020 | Resolutions
|
14 May 2020 | Notification of Sandbox International Holdings Limited as a person with significant control on 13 May 2020 (2 pages) |
14 May 2020 | Change of details for Catalyst Newco 1 Limited as a person with significant control on 13 May 2020 (2 pages) |
16 March 2020 | Registration of charge 116357250002, created on 5 March 2020 (25 pages) |
31 October 2019 | Statement of capital following an allotment of shares on 23 October 2019
|
30 October 2019 | Statement of capital following an allotment of shares on 23 October 2019
|
21 October 2019 | Confirmation statement made on 21 October 2019 with updates (5 pages) |
17 July 2019 | Statement of capital following an allotment of shares on 17 June 2019
|
16 July 2019 | Statement of capital following an allotment of shares on 17 June 2019
|
17 January 2019 | Change of details for Catalyst Newco 1 Limited as a person with significant control on 9 November 2018 (2 pages) |
3 January 2019 | Change of share class name or designation (2 pages) |
2 January 2019 | Resolutions
|
21 December 2018 | Appointment of Mr Paul Daniel Bernard as a director on 9 November 2018 (2 pages) |
21 December 2018 | Appointment of Mr Bhavneet Singh as a director on 9 November 2018 (2 pages) |
19 December 2018 | Statement of capital following an allotment of shares on 9 November 2018
|
14 November 2018 | Registration of charge 116357250001, created on 9 November 2018 (24 pages) |
30 October 2018 | Current accounting period extended from 31 October 2019 to 31 December 2019 (3 pages) |
22 October 2018 | Incorporation Statement of capital on 2018-10-22
|