London
EC4A 1EN
Director Name | Miss Yulia Vlesko |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 17 October 2022(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Ghq Uk Control & Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Samuel Boyd |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2024(4 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 April 2019(same day as company formation) |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Kevin Jean-Frederic Douws |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 April 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Mr Sibil Jiang |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 April 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Mr Stephen John Turner |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Miss Ana Palmieri |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2021(2 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 April 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Mrs Timiko Cranwell |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2021(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 March 2024) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Miss Yulia Vlesko |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 17 October 2022(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 March 2024) |
Role | Ghq Uk Control & Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Director Name | Mr Daniel Arlington |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2023(4 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 October 2023) |
Role | Head Of Tax Uk |
Country of Residence | United Kingdom |
Correspondence Address | Bureau 90 Fetter Lane London EC4A 1EN |
Registered Address | Bureau 90 Fetter Lane London EC4A 1EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 70 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 from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (4 days from now) |
30 October 2023 | Termination of appointment of Daniel Arlington as a director on 30 October 2023 (1 page) |
---|---|
25 October 2023 | Particulars of variation of rights attached to shares (2 pages) |
25 October 2023 | Particulars of variation of rights attached to shares (2 pages) |
10 October 2023 | Change of share class name or designation (2 pages) |
10 October 2023 | Particulars of variation of rights attached to shares (6 pages) |
9 October 2023 | Redenomination of shares. Statement of capital 6 September 2023
|
28 September 2023 | Full accounts made up to 31 December 2022 (21 pages) |
29 June 2023 | Change of details for Abi Uk Holding 2 Limited as a person with significant control on 28 June 2023 (2 pages) |
27 June 2023 | Particulars of variation of rights attached to shares (4 pages) |
16 June 2023 | Appointment of Mr Daniel Arlington as a director on 16 June 2023 (2 pages) |
3 May 2023 | Confirmation statement made on 17 April 2023 with updates (37 pages) |
17 April 2023 | Cessation of Nimbuspath Limited as a person with significant control on 2 December 2022 (1 page) |
1 March 2023 | Particulars of variation of rights attached to shares (4 pages) |
1 March 2023 | Redenomination of shares. Statement of capital 2 December 2022
|
1 March 2023 | Redenomination of shares. Statement of capital 15 December 2022
|
1 March 2023 | Change of share class name or designation (2 pages) |
1 March 2023 | Particulars of variation of rights attached to shares (4 pages) |
1 March 2023 | Change of share class name or designation (2 pages) |
19 October 2022 | Appointment of Miss Yulia Vlesko as a director on 17 October 2022 (2 pages) |
19 October 2022 | Termination of appointment of Stephen John Turner as a director on 17 October 2022 (1 page) |
27 September 2022 | Full accounts made up to 31 December 2021 (23 pages) |
10 May 2022 | Consolidation and sub-division of shares on 30 March 2022 (14 pages) |
6 May 2022 | Redenomination of shares. Statement of capital 30 March 2022
|
6 May 2022 | Change of share class name or designation (2 pages) |
5 May 2022 | Particulars of variation of rights attached to shares (4 pages) |
29 April 2022 | Confirmation statement made on 17 April 2022 with updates (34 pages) |
25 April 2022 | Termination of appointment of Ana Palmieri as a director on 18 April 2022 (1 page) |
6 April 2022 | Redenomination of shares. Statement of capital 1 March 2022
|
5 April 2022 | Consolidation and sub-division of shares on 1 March 2022 (14 pages) |
4 April 2022 | Particulars of variation of rights attached to shares (4 pages) |
4 April 2022 | Change of share class name or designation (2 pages) |
7 March 2022 | Resolutions
|
7 March 2022 | Resolutions
|
26 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
22 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
22 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
22 December 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages) |
22 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (171 pages) |
11 November 2021 | Particulars of variation of rights attached to shares (2 pages) |
29 October 2021 | Change of share class name or designation (2 pages) |
29 October 2021 | Particulars of variation of rights attached to shares (4 pages) |
29 October 2021 | Resolutions
|
29 October 2021 | Resolutions
|
29 October 2021 | Consolidation and sub-division of shares on 27 September 2021 (14 pages) |
29 October 2021 | Change of share class name or designation (2 pages) |
26 October 2021 | Redenomination of shares. Statement of capital 27 September 2021
|
4 October 2021 | Resolutions
|
4 October 2021 | Resolutions
|
8 September 2021 | Appointment of Mrs Timiko Cranwell as a director on 1 September 2021 (2 pages) |
8 September 2021 | Appointment of Miss Ana Palmieri as a director on 1 September 2021 (2 pages) |
18 August 2021 | Change of share class name or designation (2 pages) |
17 August 2021 | Consolidation and sub-division of shares on 13 July 2021 (15 pages) |
17 August 2021 | Consolidation and sub-division of shares on 13 July 2021 (15 pages) |
16 August 2021 | Particulars of variation of rights attached to shares (6 pages) |
6 August 2021 | Redenomination of shares. Statement of capital 13 July 2021
|
27 July 2021 | Resolutions
|
27 July 2021 | Resolutions
|
4 May 2021 | Particulars of variation of rights attached to shares (10 pages) |
4 May 2021 | Consolidation and sub-division of shares on 1 April 2021 (14 pages) |
4 May 2021 | Confirmation statement made on 17 April 2021 with updates (28 pages) |
4 May 2021 | Change of share class name or designation (2 pages) |
4 May 2021 | Consolidation and sub-division of shares on 1 April 2021 (14 pages) |
4 May 2021 | Consolidation and sub-division of shares on 1 April 2021 (14 pages) |
4 May 2021 | Consolidation and sub-division of shares on 1 April 2021 (14 pages) |
4 May 2021 | Redenomination of shares. Statement of capital 1 April 2021
|
28 April 2021 | Resolutions
|
28 April 2021 | Resolutions
|
20 April 2021 | Termination of appointment of Sibil Jiang as a director on 8 April 2021 (1 page) |
4 January 2021 | Resolutions
|
27 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
27 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (145 pages) |
27 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages) |
27 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
9 October 2020 | Redenomination of shares. Statement of capital 31 August 2020
|
2 October 2020 | Consolidation and sub-division of shares on 31 August 2020 (14 pages) |
2 October 2020 | Consolidation and sub-division of shares on 31 August 2020 (14 pages) |
1 October 2020 | Change of share class name or designation (2 pages) |
1 October 2020 | Particulars of variation of rights attached to shares (6 pages) |
25 September 2020 | Resolutions
|
25 September 2020 | Resolutions
|
11 May 2020 | Termination of appointment of Kevin Jean-Frederic Douws as a director on 1 May 2020 (1 page) |
11 May 2020 | Appointment of Yann Callou as a director on 11 May 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 17 April 2020 with updates (18 pages) |
26 November 2019 | Redenomination of shares. Statement of capital 14 November 2019
|
26 November 2019 | Particulars of variation of rights attached to shares (3 pages) |
26 November 2019 | Change of share class name or designation (2 pages) |
26 November 2019 | Resolutions
|
26 November 2019 | Resolutions
|
26 November 2019 | Consolidation and sub-division of shares on 14 November 2019 (14 pages) |
4 July 2019 | Statement of capital following an allotment of shares on 3 July 2019
|
29 May 2019 | Notification of Nimbuspath Limited as a person with significant control on 21 May 2019 (2 pages) |
29 May 2019 | Change of details for Abi Uk Holding 2 Limited as a person with significant control on 21 May 2019 (2 pages) |
24 May 2019 | Statement of capital following an allotment of shares on 21 May 2019
|
24 May 2019 | Statement of capital following an allotment of shares on 21 May 2019
|
24 May 2019 | Statement of capital following an allotment of shares on 21 May 2019
|
24 May 2019 | Statement of capital following an allotment of shares on 21 May 2019
|
24 May 2019 | Statement of capital following an allotment of shares on 21 May 2019
|
24 May 2019 | Statement of capital following an allotment of shares on 21 May 2019
|
24 May 2019 | Statement of capital following an allotment of shares on 21 May 2019
|
24 May 2019 | Statement of capital following an allotment of shares on 21 May 2019
|
24 May 2019 | Statement of capital following an allotment of shares on 21 May 2019
|
24 May 2019 | Statement of capital following an allotment of shares on 21 May 2019
|
24 May 2019 | Statement of capital following an allotment of shares on 21 May 2019
|
24 May 2019 | Statement of capital following an allotment of shares on 21 May 2019
|
23 May 2019 | Statement of capital following an allotment of shares on 21 May 2019
|
13 May 2019 | Current accounting period shortened from 30 April 2020 to 31 December 2019 (1 page) |
18 April 2019 | Incorporation Statement of capital on 2019-04-18
|