66 City Road
London
EC1Y 2AL
Director Name | Dr Oliver Rainer Andreas Prill |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | German |
Status | Current |
Appointed | 29 August 2019(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 4th Floor The Featherstone Building 66 City Road London EC1Y 2AL |
Director Name | Mr Ian Mackenzie Sutherland |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2019(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor The Featherstone Building 66 City Road London EC1Y 2AL |
Secretary Name | Eliza Haskell |
---|---|
Status | Current |
Appointed | 29 August 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor The Featherstone Building 66 City Road London EC1Y 2AL |
Director Name | Amit Kahana |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 29 August 2019(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, 1 Appold Street London EC2A 2UT |
Director Name | Mr Laurence David Krieger |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2019(same day as company formation) |
Role | Operations |
Country of Residence | England |
Correspondence Address | 5th Floor, 1 Appold Street London EC2A 2UT |
Director Name | Eliza Haskell |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 2019(same day as company formation) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, 1 Appold Street London EC2A 2UT |
Director Name | Mr Guy Oliver Duncan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 2019(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 December 2022) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, 1 Appold Street London EC2A 2UT |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2019(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2019(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 4th Floor The Featherstone Building 66 City Road London EC1Y 2AL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 1 week from now) |
31 December 2020 | Delivered on: 8 January 2021 Persons entitled: Varengold Bank Ag Classification: A registered charge Outstanding |
---|---|
18 May 2020 | Delivered on: 27 May 2020 Persons entitled: Prepay Technologies Limited Classification: A registered charge Outstanding |
20 December 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
14 December 2023 | Secretary's details changed for Eliza Haskell on 13 December 2023 (1 page) |
13 December 2023 | Registered office address changed from 5th Floor, 1 Appold Street London EC2A 2UT England to 4th Floor the Featherstone Building 66 City Road London EC1Y 2AL on 13 December 2023 (1 page) |
20 September 2023 | Satisfaction of charge 121807500002 in full (1 page) |
8 September 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
16 December 2022 | Termination of appointment of Guy Oliver Duncan as a director on 15 December 2022 (1 page) |
16 December 2022 | Termination of appointment of Eliza Haskell as a director on 15 December 2022 (1 page) |
30 August 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
8 June 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
2 March 2022 | Termination of appointment of Amit Kahana as a director on 1 March 2022 (1 page) |
1 November 2021 | Termination of appointment of Laurence David Krieger as a director on 25 October 2021 (1 page) |
28 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
26 May 2021 | Full accounts made up to 31 December 2020 (9 pages) |
6 May 2021 | Secretary's details changed for Eliza Kostinskaya on 6 May 2021 (1 page) |
6 May 2021 | Director's details changed for Eliza Kostinskaya on 6 May 2021 (2 pages) |
8 January 2021 | Registration of charge 121807500002, created on 31 December 2020 (28 pages) |
7 November 2020 | Memorandum and Articles of Association (48 pages) |
7 November 2020 | Resolutions
|
6 November 2020 | Confirmation statement made on 28 August 2020 with updates (4 pages) |
23 October 2020 | Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
10 June 2020 | Director's details changed for Rebecca Marriott on 1 June 2020 (2 pages) |
10 June 2020 | Director's details changed for Amit Kahana on 1 June 2020 (2 pages) |
10 June 2020 | Appointment of Mr Guy Oliver Duncan as a director on 13 November 2019 (2 pages) |
10 June 2020 | Director's details changed for Eliza Kostinskaya on 1 June 2020 (2 pages) |
10 June 2020 | Secretary's details changed for Eliza Kostinskaya on 1 June 2020 (1 page) |
10 June 2020 | Director's details changed for Mr Laurence David Krieger on 1 June 2020 (2 pages) |
10 June 2020 | Director's details changed for Mr Ian Sutherland on 1 June 2020 (2 pages) |
10 June 2020 | Director's details changed for Dr Oliver Rainer Andreas Prill on 1 June 2020 (2 pages) |
27 May 2020 | Registration of charge 121807500001, created on 18 May 2020 (19 pages) |
25 May 2020 | Statement of capital following an allotment of shares on 30 April 2020
|
30 March 2020 | Registered office address changed from 144a Clerkenwell Road London EC1R 5DF United Kingdom to 5th Floor, 1 Appold Street London EC2A 2UT on 30 March 2020 (1 page) |
25 September 2019 | Termination of appointment of Huntsmoor Nominees Limited as a director on 29 August 2019 (1 page) |
25 September 2019 | Termination of appointment of Huntsmoor Limited as a director on 29 August 2019 (1 page) |
29 August 2019 | Incorporation Statement of capital on 2019-08-29
|