Company NameFlatpark Holdings Limited
DirectorsQazimali Sumar and Rodrigo Monteiro De Abreu Sampaio
Company StatusActive
Company Number11855148
CategoryPrivate Limited Company
Incorporation Date1 March 2019(5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Qazimali Sumar
Date of BirthAugust 1986 (Born 37 years ago)
NationalitySwedish
StatusCurrent
Appointed10 March 2020(1 year after company formation)
Appointment Duration4 years, 1 month
RoleFinance Professional
Country of ResidenceEngland
Correspondence Address20 Eastbourne Terrace
London
W2 6LA
Director NameMr Rodrigo Monteiro De Abreu Sampaio
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBrazilian
StatusCurrent
Appointed20 May 2021(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address20 Eastbourne Terrace
London
W2 6LA
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed04 December 2019(9 months, 1 week after company formation)
Appointment Duration4 years, 4 months
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameMr Ariel Frank Nahmias
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Canada Square Level 37
London
E14 5LQ
Director NameMr Roy Shaby
Date of BirthAugust 1986 (Born 37 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square Level 37
London
E14 5LQ
Director NameMr William James Beresford
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square Level 37
London
E14 5LQ
Director NameMr Michael Colburn Goff
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Drew Scott 777 S Figueroa St
41st Floor
Los Angeles
90017
Director NameMr Murray Henry McGowan
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2019(9 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square Level 37
London
E14 5LQ
Director NameMr Matthew Staight
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2021(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 July 2022)
RoleFinance Professional
Country of ResidenceEngland
Correspondence Address20 Eastbourne Terrace
London
W2 6LA
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusResigned
Appointed01 March 2019(same day as company formation)
Correspondence Address25 Canada Square Level 37
London
E14 5LQ

Location

Registered AddressC/O Corporation Service Company (Uk) Limited
5 Churchill Place, 10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Filing History

29 February 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
27 February 2024Full accounts made up to 31 December 2022 (19 pages)
2 December 2023Compulsory strike-off action has been discontinued (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
7 September 2023Accounts for a small company made up to 31 December 2021 (13 pages)
6 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
25 July 2022Termination of appointment of Matthew Staight as a director on 22 July 2022 (1 page)
4 March 2022Director's details changed for Qazimali Sumar on 28 February 2022 (2 pages)
4 March 2022Notification of Diego Berdakin as a person with significant control on 1 March 2019 (2 pages)
4 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
3 March 2022Withdrawal of a person with significant control statement on 3 March 2022 (2 pages)
3 March 2022Notification of Travis Kalanick as a person with significant control on 1 March 2019 (2 pages)
6 October 2021Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 (1 page)
6 October 2021Registered 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 2021Accounts for a small company made up to 31 December 2020 (15 pages)
20 August 2021Appointment of Mr Rodrigo Sampaio as a director on 20 May 2021 (2 pages)
20 August 2021Termination of appointment of Michael Colburn Goff as a director on 10 May 2021 (1 page)
20 August 2021Appointment of Mr Matthew Staight as a director on 27 May 2021 (2 pages)
28 March 2021Director's details changed for Mr Qazimali Sumar on 26 March 2021 (2 pages)
28 March 2021Director's details changed for Mr Michael Colburn Goff on 26 March 2021 (2 pages)
17 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
16 March 2021Second filing of Confirmation Statement dated 29 February 2020 (3 pages)
28 January 2021Statement of capital following an allotment of shares on 30 December 2020
  • GBP 2
(3 pages)
22 December 2020Accounts for a small company made up to 31 December 2019 (14 pages)
17 April 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
25 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
25 March 2020Confirmation statement made on 29 February 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/03/21
(4 pages)
19 March 2020Appointment of a director (2 pages)
19 March 2020Termination of appointment of Murray Henry Mcgowan as a director on 10 March 2020 (1 page)
11 December 2019Appointment of Mr. Murray Henry Mcgowan as a director on 4 December 2019 (2 pages)
10 December 2019Appointment of Corporation Service Company (Uk) Limited as a secretary on 4 December 2019 (2 pages)
10 December 2019Termination of appointment of Roy Shaby as a director on 4 December 2019 (1 page)
10 December 2019Termination of appointment of William James Beresford as a director on 4 December 2019 (1 page)
10 December 2019Termination of appointment of Ariel Frank Nahmias as a director on 4 December 2019 (1 page)
15 May 2019Notification of a person with significant control statement (2 pages)
29 April 2019Cessation of Travis Kalanick as a person with significant control on 23 April 2019 (1 page)
19 April 2019Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 19 April 2019 (1 page)
1 March 2019Incorporation
Statement of capital on 2019-03-01
  • GBP 1
(26 pages)