London
W2 6LA
Director Name | Mr Rodrigo Monteiro De Abreu Sampaio |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 20 May 2021(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 20 Eastbourne Terrace London W2 6LA |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 December 2019(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Mr Ariel Frank Nahmias |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 25 Canada Square Level 37 London E14 5LQ |
Director Name | Mr Roy Shaby |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square Level 37 London E14 5LQ |
Director Name | Mr William James Beresford |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square Level 37 London E14 5LQ |
Director Name | Mr Michael Colburn Goff |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Drew Scott 777 S Figueroa St 41st Floor Los Angeles 90017 |
Director Name | Mr Murray Henry McGowan |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2019(9 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square Level 37 London E14 5LQ |
Director Name | Mr Matthew Staight |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2021(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 July 2022) |
Role | Finance Professional |
Country of Residence | England |
Correspondence Address | 20 Eastbourne Terrace London W2 6LA |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2019(same day as company formation) |
Correspondence Address | 25 Canada Square Level 37 London E14 5LQ |
Registered Address | C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 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 | Full |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
29 February 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
---|---|
27 February 2024 | Full accounts made up to 31 December 2022 (19 pages) |
2 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2023 | Accounts for a small company made up to 31 December 2021 (13 pages) |
6 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
25 July 2022 | Termination of appointment of Matthew Staight as a director on 22 July 2022 (1 page) |
4 March 2022 | Director's details changed for Qazimali Sumar on 28 February 2022 (2 pages) |
4 March 2022 | Notification of Diego Berdakin as a person with significant control on 1 March 2019 (2 pages) |
4 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
3 March 2022 | Withdrawal of a person with significant control statement on 3 March 2022 (2 pages) |
3 March 2022 | Notification of Travis Kalanick as a person with significant control on 1 March 2019 (2 pages) |
6 October 2021 | Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 (1 page) |
6 October 2021 | Registered office address changed from 25 Canada Square Level 37 London E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 6 October 2021 (1 page) |
2 October 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
20 August 2021 | Appointment of Mr Rodrigo Sampaio as a director on 20 May 2021 (2 pages) |
20 August 2021 | Termination of appointment of Michael Colburn Goff as a director on 10 May 2021 (1 page) |
20 August 2021 | Appointment of Mr Matthew Staight as a director on 27 May 2021 (2 pages) |
28 March 2021 | Director's details changed for Mr Qazimali Sumar on 26 March 2021 (2 pages) |
28 March 2021 | Director's details changed for Mr Michael Colburn Goff on 26 March 2021 (2 pages) |
17 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
16 March 2021 | Second filing of Confirmation Statement dated 29 February 2020 (3 pages) |
28 January 2021 | Statement of capital following an allotment of shares on 30 December 2020
|
22 December 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
17 April 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
25 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
25 March 2020 | Confirmation statement made on 29 February 2020 with no updates
|
19 March 2020 | Appointment of a director (2 pages) |
19 March 2020 | Termination of appointment of Murray Henry Mcgowan as a director on 10 March 2020 (1 page) |
11 December 2019 | Appointment of Mr. Murray Henry Mcgowan as a director on 4 December 2019 (2 pages) |
10 December 2019 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 4 December 2019 (2 pages) |
10 December 2019 | Termination of appointment of Roy Shaby as a director on 4 December 2019 (1 page) |
10 December 2019 | Termination of appointment of William James Beresford as a director on 4 December 2019 (1 page) |
10 December 2019 | Termination of appointment of Ariel Frank Nahmias as a director on 4 December 2019 (1 page) |
15 May 2019 | Notification of a person with significant control statement (2 pages) |
29 April 2019 | Cessation of Travis Kalanick as a person with significant control on 23 April 2019 (1 page) |
19 April 2019 | Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 19 April 2019 (1 page) |
1 March 2019 | Incorporation Statement of capital on 2019-03-01
|