London
W1T 4AH
Director Name | Mr Maurizio Kaiser |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 25 February 2019(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Flat 406, Asta House, 65 Whitfield Street London W1T 4AH |
Director Name | Mrs Anne Rotman De Picciotto |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 27 November 2019(9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 406, Asta House, 65 Whitfield Street London W1T 4AH |
Registered Address | Flat 9 12-13 Kensington Court London W8 5DN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (7 months, 3 weeks from now) |
1 November 2023 | Confirmation statement made on 1 November 2023 with updates (8 pages) |
---|---|
6 September 2023 | Cessation of Maurizio Kaiser as a person with significant control on 31 July 2023 (1 page) |
6 September 2023 | Termination of appointment of Maurizio Kaiser as a director on 31 July 2023 (1 page) |
6 September 2023 | Termination of appointment of Anne Rotman De Picciotto as a director on 31 July 2023 (1 page) |
15 June 2023 | Memorandum and Articles of Association (63 pages) |
15 June 2023 | Resolutions
|
23 May 2023 | Registered office address changed from Flat 406, Asta House, 65 Whitfield Street London W1T 4AH England to Flat 9 12-13 Kensington Court London W8 5DN on 23 May 2023 (1 page) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
15 December 2022 | Confirmation statement made on 11 December 2022 with updates (5 pages) |
14 December 2022 | Registered office address changed from 16 Upper Woburn Place London WC1H 0AF England to Flat 406, Asta House, 65 Whitfield Street London W1T 4AH on 14 December 2022 (1 page) |
7 September 2022 | Registered office address changed from The Harley Building New Cavendish Street London W1W 6XB United Kingdom to 16 Upper Woburn Place London WC1H 0AF on 7 September 2022 (1 page) |
13 May 2022 | Resolutions
|
12 May 2022 | Statement of capital following an allotment of shares on 6 May 2022
|
21 January 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
20 December 2021 | Director's details changed for Mr Maurizio Kaiser on 11 December 2021 (2 pages) |
20 December 2021 | Confirmation statement made on 11 December 2021 with updates (7 pages) |
20 December 2021 | Change of details for Mr Maurizio Kaiser as a person with significant control on 11 December 2021 (2 pages) |
5 October 2021 | Previous accounting period extended from 28 February 2021 to 31 May 2021 (1 page) |
16 August 2021 | Statement of capital following an allotment of shares on 22 July 2021
|
12 August 2021 | Resolutions
|
12 August 2021 | Memorandum and Articles of Association (65 pages) |
10 August 2021 | Resolutions
|
5 February 2021 | Registered office address changed from 16 Great Chapel Street London W1F 8FL England to The Harley Building New Cavendish Street London W1W 6XB on 5 February 2021 (1 page) |
14 January 2021 | Director's details changed for Mr Edgar Carl De Picciotto on 14 January 2021 (2 pages) |
14 January 2021 | Resolutions
|
11 January 2021 | Statement of capital following an allotment of shares on 18 December 2020
|
23 December 2020 | Confirmation statement made on 11 December 2020 with updates (6 pages) |
15 December 2020 | Director's details changed for Mr Maurizio Kaiser on 11 December 2020 (2 pages) |
15 December 2020 | Change of details for Mr Maurizio Kaiser as a person with significant control on 11 December 2020 (2 pages) |
5 October 2020 | Change of details for Mr Edgar Carl De Picciotto as a person with significant control on 31 August 2020 (2 pages) |
14 September 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
22 April 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
17 April 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
17 April 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
17 December 2019 | Confirmation statement made on 11 December 2019 with updates (7 pages) |
3 December 2019 | Appointment of Mrs. Anne Rotman De Picciotto as a director on 27 November 2019 (2 pages) |
26 November 2019 | Statement of capital following an allotment of shares on 29 October 2019
|
26 November 2019 | Statement of capital following an allotment of shares on 28 October 2019
|
26 November 2019 | Statement of capital following an allotment of shares on 28 October 2019
|
26 November 2019 | Statement of capital following an allotment of shares on 28 October 2019
|
20 November 2019 | Statement of capital following an allotment of shares on 28 October 2019
|
20 November 2019 | Statement of capital following an allotment of shares on 29 October 2019
|
20 November 2019 | Statement of capital following an allotment of shares on 28 October 2019
|
20 November 2019 | Statement of capital following an allotment of shares on 29 October 2019
|
20 November 2019 | Statement of capital following an allotment of shares on 28 October 2019
|
7 November 2019 | Resolutions
|
6 November 2019 | Statement of capital following an allotment of shares on 29 October 2019
|
6 November 2019 | Statement of capital following an allotment of shares on 28 October 2019
|
8 October 2019 | Registered office address changed from 41 Corsham Street London N1 6DR United Kingdom to 16 Great Chapel Street London W1F 8FL on 8 October 2019 (1 page) |
9 July 2019 | Registered office address changed from Flat F, 143 Harley Street London W1G 6BH United Kingdom to 41 Corsham Street London N1 6DR on 9 July 2019 (1 page) |
29 April 2019 | Confirmation statement made on 29 April 2019 with updates (3 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
25 February 2019 | Incorporation Statement of capital on 2019-02-25
|