Company NameE-Nano Ltd
Company StatusActive
Company Number12054461
CategoryPrivate Limited Company
Incorporation Date17 June 2019(4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Alan Jurnet Berteloot
Date of BirthDecember 1990 (Born 33 years ago)
NationalityArgentinian
StatusCurrent
Appointed17 June 2019(same day as company formation)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressCamberwell Business Centre Unit 56
99-103 Lomond Grove
London
SE5 7HN
Director NameMr Christian Von Scheidt
Date of BirthDecember 1990 (Born 33 years ago)
NationalityItalian
StatusCurrent
Appointed01 September 2020(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressFlat 20, Ellyson House Flat 20, Ellyson House
4 East Drive
London
NW9 5ZF
Director NameMr Erwann Paul Emmanuel Lompech-Leneveu
Date of BirthOctober 1990 (Born 33 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2021(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address38 Sturmer Way
London
N7 9TA
Director NameMr Gabriel Federico Zichy
Date of BirthOctober 1988 (Born 35 years ago)
NationalityHungarian
StatusCurrent
Appointed01 January 2021(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address8 Sherbrooke Road
London
SW6 7HU
Director NameDr Christian Alexander Spring
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleHead Of Research
Country of ResidenceEngland
Correspondence AddressSt. Ives Estate Stri, St. Ives Estate
Harden
Bingley
BD16 1AU
Director NameDr Ruth Louise Mann
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(1 year, 9 months after company formation)
Appointment Duration5 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Ives Estate St. Ives Estate
Harden
Bingley
BD16 1AU
Director NameMr Andrew Brooker
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2023(3 years, 7 months after company formation)
Appointment Duration9 months (resigned 02 November 2023)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 5 The Business Quarter
Eco Park Road
Ludlow
SY8 1FD
Wales

Location

Registered AddressCamberwell Business Centre Unit 56
99-103 Lomond Grove
London
SE5 7HN
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

10 November 2023Termination of appointment of Andrew Brooker as a director on 2 November 2023 (1 page)
4 September 2023Change of details for Mr Christian Von Scheidt as a person with significant control on 4 September 2023 (2 pages)
4 September 2023Change of details for Mr. Alan Jurnet Berteloot as a person with significant control on 4 September 2023 (2 pages)
25 August 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
21 August 2023Registered office address changed from Unit 6 Queens Yard White Post Lane London E9 5EN England to Camberwell Business Centre Unit 56 99-103 Lomond Grove London SE5 7HN on 21 August 2023 (1 page)
18 May 2023Confirmation statement made on 18 May 2023 with updates (5 pages)
27 March 2023Appointment of Mr Andrew Brooker as a director on 3 February 2023 (2 pages)
13 December 2022Change of details for Mr Christian Von Scheidt as a person with significant control on 1 July 2021 (2 pages)
13 December 2022Change of details for Mr. Alan Jurnet Berteloot as a person with significant control on 1 January 2021 (2 pages)
5 August 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
27 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
3 September 2021Confirmation statement made on 15 July 2021 with updates (5 pages)
1 September 2021Termination of appointment of Ruth Louise Mann as a director on 31 August 2021 (1 page)
1 September 2021Appointment of Dr Christian Alexander Spring as a director on 1 September 2021 (2 pages)
18 August 2021Appointment of Dr Ruth Louise Mann as a director on 1 April 2021 (2 pages)
20 July 2021Statement of capital following an allotment of shares on 14 July 2021
  • GBP 131.9907
(3 pages)
14 July 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
4 May 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 123.5733
(4 pages)
4 May 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 112.3500
(4 pages)
2 May 2021Resolutions
  • RES13 ‐ Sub-division of shares 31/03/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 May 2021Memorandum and Articles of Association (34 pages)
2 May 2021Statement of capital following an allotment of shares on 8 April 2021
  • GBP 128.8482
(4 pages)
2 May 2021Sub-division of shares on 31 March 2021 (6 pages)
15 March 2021Second filing for the appointment of Mr Gabriel Federico Zichy as a director (3 pages)
15 March 2021Second filing for the appointment of Mr Erwann Paul Emmanuel Lompech-Leneveu as a director (3 pages)
22 February 2021Notification of Christian Von Scheidt as a person with significant control on 1 January 2021 (2 pages)
22 February 2021Confirmation statement made on 22 February 2021 with updates (4 pages)
22 February 2021Notification of Erwann Paul Emmanuel Lompech-Leneveu as a person with significant control on 1 January 2021 (2 pages)
22 February 2021Notification of Gabriel Federico Zichy as a person with significant control on 1 January 2021 (2 pages)
22 February 2021Director's details changed for Mr. Alan Jurnet Berteloot on 19 October 2020 (2 pages)
21 February 2021Appointment of Mr Erwann Paul Emmanuel Lompech-Leneveu as a director on 1 January 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 15/03/21
(3 pages)
16 February 2021Appointment of Mr Gabriel Federico Zichy as a director on 1 January 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 15/03/21
(3 pages)
13 November 2020Sub-division of shares on 1 October 2020 (4 pages)
7 September 2020Appointment of Mr Christian Von Scheidt as a director on 1 September 2020 (2 pages)
19 August 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
29 July 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
28 January 2020Registered office address changed from 47a Rosslyn Hill London NW3 5UH England to Unit 6 Queens Yard White Post Lane London E9 5EN on 28 January 2020 (1 page)
17 June 2019Incorporation
Statement of capital on 2019-06-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)