Company NameIkigai Invest Ltd
Company StatusActive
Company Number11845555
CategoryPrivate Limited Company
Incorporation Date25 February 2019(5 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Edgar Carl De Picciotto
Date of BirthOctober 1991 (Born 32 years ago)
NationalitySwiss
StatusCurrent
Appointed25 February 2019(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressAsta House, 65 Whitfield Street
London
W1T 4AH
Director NameMr Maurizio Kaiser
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityAustrian
StatusCurrent
Appointed25 February 2019(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressFlat 406, Asta House, 65 Whitfield Street
London
W1T 4AH
Director NameMrs Anne Rotman De Picciotto
Date of BirthApril 1974 (Born 50 years ago)
NationalityAustrian
StatusCurrent
Appointed27 November 2019(9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 406, Asta House, 65 Whitfield Street
London
W1T 4AH

Location

Registered AddressFlat 9 12-13 Kensington Court
London
W8 5DN
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 3 weeks from now)

Filing History

1 November 2023Confirmation statement made on 1 November 2023 with updates (8 pages)
6 September 2023Cessation of Maurizio Kaiser as a person with significant control on 31 July 2023 (1 page)
6 September 2023Termination of appointment of Maurizio Kaiser as a director on 31 July 2023 (1 page)
6 September 2023Termination of appointment of Anne Rotman De Picciotto as a director on 31 July 2023 (1 page)
15 June 2023Memorandum and Articles of Association (63 pages)
15 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 May 2023Registered 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 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
15 December 2022Confirmation statement made on 11 December 2022 with updates (5 pages)
14 December 2022Registered 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 2022Registered 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 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
12 May 2022Statement of capital following an allotment of shares on 6 May 2022
  • GBP 12,364.38
(4 pages)
21 January 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
20 December 2021Director's details changed for Mr Maurizio Kaiser on 11 December 2021 (2 pages)
20 December 2021Confirmation statement made on 11 December 2021 with updates (7 pages)
20 December 2021Change of details for Mr Maurizio Kaiser as a person with significant control on 11 December 2021 (2 pages)
5 October 2021Previous accounting period extended from 28 February 2021 to 31 May 2021 (1 page)
16 August 2021Statement of capital following an allotment of shares on 22 July 2021
  • GBP 11,303.44
(5 pages)
12 August 2021Resolutions
  • RES13 ‐ New share class created 30/06/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
12 August 2021Memorandum and Articles of Association (65 pages)
10 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(75 pages)
5 February 2021Registered 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 2021Director's details changed for Mr Edgar Carl De Picciotto on 14 January 2021 (2 pages)
14 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 January 2021Statement of capital following an allotment of shares on 18 December 2020
  • GBP 10,623
(3 pages)
23 December 2020Confirmation statement made on 11 December 2020 with updates (6 pages)
15 December 2020Director's details changed for Mr Maurizio Kaiser on 11 December 2020 (2 pages)
15 December 2020Change of details for Mr Maurizio Kaiser as a person with significant control on 11 December 2020 (2 pages)
5 October 2020Change of details for Mr Edgar Carl De Picciotto as a person with significant control on 31 August 2020 (2 pages)
14 September 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
22 April 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 9,523.000
(4 pages)
17 April 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 9,523.000
(4 pages)
17 April 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 9,523
(4 pages)
17 December 2019Confirmation statement made on 11 December 2019 with updates (7 pages)
3 December 2019Appointment of Mrs. Anne Rotman De Picciotto as a director on 27 November 2019 (2 pages)
26 November 2019Statement of capital following an allotment of shares on 29 October 2019
  • GBP 159,323
(3 pages)
26 November 2019Statement of capital following an allotment of shares on 28 October 2019
  • GBP 132,500
(3 pages)
26 November 2019Statement of capital following an allotment of shares on 28 October 2019
  • GBP 157,500
(3 pages)
26 November 2019Statement of capital following an allotment of shares on 28 October 2019
  • GBP 132,500
(3 pages)
20 November 2019Statement of capital following an allotment of shares on 28 October 2019
  • GBP 7,600
(3 pages)
20 November 2019Statement of capital following an allotment of shares on 29 October 2019
  • GBP 7,500
(3 pages)
20 November 2019Statement of capital following an allotment of shares on 28 October 2019
  • GBP 7,625
(3 pages)
20 November 2019Statement of capital following an allotment of shares on 29 October 2019
  • GBP 3,751
(3 pages)
20 November 2019Statement of capital following an allotment of shares on 28 October 2019
  • GBP 7,650
(3 pages)
7 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 28/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(66 pages)
6 November 2019Statement of capital following an allotment of shares on 29 October 2019
  • GBP 9,473
(4 pages)
6 November 2019Statement of capital following an allotment of shares on 28 October 2019
  • GBP 152
(4 pages)
8 October 2019Registered 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 2019Registered 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 2019Confirmation statement made on 29 April 2019 with updates (3 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
25 February 2019Incorporation
Statement of capital on 2019-02-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)