99-103 Lomond Grove
London
SE5 7HN
Director Name | Mr Christian Von Scheidt |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 September 2020(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Flat 20, Ellyson House Flat 20, Ellyson House 4 East Drive London NW9 5ZF |
Director Name | Mr Erwann Paul Emmanuel Lompech-Leneveu |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 January 2021(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 38 Sturmer Way London N7 9TA |
Director Name | Mr Gabriel Federico Zichy |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 01 January 2021(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 8 Sherbrooke Road London SW6 7HU |
Director Name | Dr Christian Alexander Spring |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Head Of Research |
Country of Residence | England |
Correspondence Address | St. Ives Estate Stri, St. Ives Estate Harden Bingley BD16 1AU |
Director Name | Dr Ruth Louise Mann |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(1 year, 9 months after company formation) |
Appointment Duration | 5 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. Ives Estate St. Ives Estate Harden Bingley BD16 1AU |
Director Name | Mr Andrew Brooker |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2023(3 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 02 November 2023) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Number 5 The Business Quarter Eco Park Road Ludlow SY8 1FD Wales |
Registered Address | Camberwell Business Centre Unit 56 99-103 Lomond Grove London SE5 7HN |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Camberwell Green |
Built Up Area | Greater London |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
10 November 2023 | Termination of appointment of Andrew Brooker as a director on 2 November 2023 (1 page) |
---|---|
4 September 2023 | Change of details for Mr Christian Von Scheidt as a person with significant control on 4 September 2023 (2 pages) |
4 September 2023 | Change of details for Mr. Alan Jurnet Berteloot as a person with significant control on 4 September 2023 (2 pages) |
25 August 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
21 August 2023 | Registered 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 2023 | Confirmation statement made on 18 May 2023 with updates (5 pages) |
27 March 2023 | Appointment of Mr Andrew Brooker as a director on 3 February 2023 (2 pages) |
13 December 2022 | Change of details for Mr Christian Von Scheidt as a person with significant control on 1 July 2021 (2 pages) |
13 December 2022 | Change of details for Mr. Alan Jurnet Berteloot as a person with significant control on 1 January 2021 (2 pages) |
5 August 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
27 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
3 September 2021 | Confirmation statement made on 15 July 2021 with updates (5 pages) |
1 September 2021 | Termination of appointment of Ruth Louise Mann as a director on 31 August 2021 (1 page) |
1 September 2021 | Appointment of Dr Christian Alexander Spring as a director on 1 September 2021 (2 pages) |
18 August 2021 | Appointment of Dr Ruth Louise Mann as a director on 1 April 2021 (2 pages) |
20 July 2021 | Statement of capital following an allotment of shares on 14 July 2021
|
14 July 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
4 May 2021 | Statement of capital following an allotment of shares on 1 April 2021
|
4 May 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
2 May 2021 | Resolutions
|
2 May 2021 | Memorandum and Articles of Association (34 pages) |
2 May 2021 | Statement of capital following an allotment of shares on 8 April 2021
|
2 May 2021 | Sub-division of shares on 31 March 2021 (6 pages) |
15 March 2021 | Second filing for the appointment of Mr Gabriel Federico Zichy as a director (3 pages) |
15 March 2021 | Second filing for the appointment of Mr Erwann Paul Emmanuel Lompech-Leneveu as a director (3 pages) |
22 February 2021 | Notification of Christian Von Scheidt as a person with significant control on 1 January 2021 (2 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with updates (4 pages) |
22 February 2021 | Notification of Erwann Paul Emmanuel Lompech-Leneveu as a person with significant control on 1 January 2021 (2 pages) |
22 February 2021 | Notification of Gabriel Federico Zichy as a person with significant control on 1 January 2021 (2 pages) |
22 February 2021 | Director's details changed for Mr. Alan Jurnet Berteloot on 19 October 2020 (2 pages) |
21 February 2021 | Appointment of Mr Erwann Paul Emmanuel Lompech-Leneveu as a director on 1 January 2020
|
16 February 2021 | Appointment of Mr Gabriel Federico Zichy as a director on 1 January 2020
|
13 November 2020 | Sub-division of shares on 1 October 2020 (4 pages) |
7 September 2020 | Appointment of Mr Christian Von Scheidt as a director on 1 September 2020 (2 pages) |
19 August 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
29 July 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
28 January 2020 | Registered 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 2019 | Incorporation Statement of capital on 2019-06-17
|