London
W2 4BJ
Director Name | Mr Maurizio Kaiser |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 22 May 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 9 12-13 Kensington Court London W8 5DN |
Registered Address | Flat 501c The Whiteley Queensway London W2 4BJ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 4 weeks from now) |
6 September 2023 | Termination of appointment of Maurizio Kaiser as a director on 31 July 2023 (1 page) |
---|---|
27 June 2023 | Confirmation statement made on 13 June 2023 with updates (4 pages) |
26 June 2023 | Change of details for Ikigai Invest Ltd as a person with significant control on 23 May 2023 (2 pages) |
26 June 2023 | Director's details changed for Mr Edgar Carl De Picciotto on 23 May 2023 (2 pages) |
23 May 2023 | Registered office address changed from 16 Upper Woburn Place London WC1H 0AF 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 (8 pages) |
7 September 2022 | Registered office address changed from The Harley Building 77 New Cavendish Street London W1W 6XB United Kingdom to 16 Upper Woburn Place London WC1H 0AF on 7 September 2022 (1 page) |
20 June 2022 | Change of details for Ikigai Invest Ltd as a person with significant control on 13 June 2022 (2 pages) |
20 June 2022 | Director's details changed for Mr Maurizio Kaiser on 13 June 2022 (2 pages) |
20 June 2022 | Confirmation statement made on 13 June 2022 with updates (4 pages) |
29 October 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
14 June 2021 | Confirmation statement made on 13 June 2021 with updates (4 pages) |
5 February 2021 | Registered office address changed from 16 Great Chapel Street London W1F 8FL England to The Harley Building 77 New Cavendish Street London W1W 6XB on 5 February 2021 (1 page) |
13 October 2020 | Director's details changed for Edgar De Picciotto on 31 August 2020 (2 pages) |
9 September 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
26 June 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
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 England to 41 Corsham Street London N1 6DR on 9 July 2019 (1 page) |
13 June 2019 | Confirmation statement made on 13 June 2019 with updates (3 pages) |
22 May 2019 | Incorporation Statement of capital on 2019-05-22
|