London
SW1X 0JU
Director Name | Mr Karan Shiv Patel |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2023(4 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Partner At Fuel Ventures |
Country of Residence | United Kingdom |
Correspondence Address | 127 Douglas Road Douglas Road Surbiton KT6 7SD |
Director Name | Miss Nina Brener-Hellmund |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 28 May 2019(same day as company formation) |
Role | Co Founder |
Country of Residence | United Kingdom |
Correspondence Address | 14a Cadogan Square Basement London SW1X 0JU |
Director Name | Miss Lara Born Pereda |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | Belgian,Argentine |
Status | Resigned |
Appointed | 28 May 2019(same day as company formation) |
Role | Co Founder |
Country of Residence | England |
Correspondence Address | 14a Cadogan Square Basement London SW1X 0JU |
Registered Address | 262a Fulham Road London SW10 9EL |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 15 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (3 months from now) |
9 November 2023 | Appointment of Mr Karan Shiv Patel as a director on 8 November 2023 (2 pages) |
---|---|
24 October 2023 | Statement of capital following an allotment of shares on 21 October 2023
|
29 June 2023 | Confirmation statement made on 15 June 2023 with updates (4 pages) |
1 June 2023 | Registered office address changed from 25 Ep 25 Eccleston Place London SW1W 9NF England to 262a Fulham Road London SW10 9EL on 1 June 2023 (1 page) |
20 April 2023 | Statement of capital following an allotment of shares on 21 February 2023
|
20 April 2023 | Resolutions
|
5 April 2023 | Statement of capital following an allotment of shares on 21 February 2023
|
16 March 2023 | Resolutions
|
26 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
17 August 2022 | Unaudited abridged accounts made up to 31 May 2021 (6 pages) |
17 August 2022 | Confirmation statement made on 15 June 2022 with updates (4 pages) |
27 December 2021 | Statement of capital following an allotment of shares on 8 December 2021
|
15 November 2021 | Sub-division of shares on 8 November 2021 (7 pages) |
28 October 2021 | Registered office address changed from 14a Cadogan Square Basement London SW1X 0JU United Kingdom to 25 Ep 25 Eccleston Place London SW1W 9NF on 28 October 2021 (1 page) |
15 June 2021 | Confirmation statement made on 15 June 2021 with updates (5 pages) |
27 May 2021 | Confirmation statement made on 27 May 2021 with updates (4 pages) |
24 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
17 September 2020 | Confirmation statement made on 27 May 2020 with updates (5 pages) |
18 March 2020 | Resolutions
|
18 March 2020 | Change of name notice (2 pages) |
15 January 2020 | Appointment of Miss Nina Brener-Hellmund as a director on 15 January 2020 (2 pages) |
15 January 2020 | Notification of Nina Brener-Hellmund as a person with significant control on 15 January 2020 (2 pages) |
19 July 2019 | Termination of appointment of Nina Brener-Hellmund as a director on 19 July 2019 (1 page) |
19 July 2019 | Cessation of Lara Born Pereda as a person with significant control on 18 July 2019 (1 page) |
19 July 2019 | Termination of appointment of Lara Born Pereda as a director on 18 July 2019 (1 page) |
19 July 2019 | Cessation of Nina Brener-Hellmund as a person with significant control on 19 July 2019 (1 page) |
28 May 2019 | Incorporation Statement of capital on 2019-05-28
|