London
W1W 7LT
Director Name | John Gordon Bowen |
---|---|
Date of Birth | July 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Mr Charles Edward Hayter |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Secretary Name | Michaelides Warner & Co Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 November 2023(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week |
Correspondence Address | 102 Fulham Palace Road London W6 9PL |
Director Name | Mr Billy Brantingham Richards |
---|---|
Date of Birth | January 1998 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Dr Craig Malcolm Rochford |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2020(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Lakshyaditya Singh Aithani |
---|---|
Date of Birth | November 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2020(1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 May 2021) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Secretary Name | KAC Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2020(same day as company formation) |
Correspondence Address | 162 Main Road Danbury Chelmsford Essex CM3 4DT |
Secretary Name | Farha Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2021(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 December 2023) |
Correspondence Address | C/O Atkins & Partners Congress House Lyon Road Harrow, Greater London HA1 2EN |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
26 February 2021 | Appointment of Mr Charles Edward Hayter as a director on 8 January 2021 (2 pages) |
---|---|
26 February 2021 | Appointment of John Gordon Bowen as a director on 8 January 2021 (2 pages) |
13 January 2021 | Termination of appointment of Kac Services Limited as a secretary on 8 January 2021 (1 page) |
13 January 2021 | Appointment of Farha Secretaries Ltd as a secretary on 8 January 2021 (2 pages) |
13 January 2021 | Registered office address changed from 17 Carlton House Terrace London SW1Y 5AS England to 85 Great Portland Street London W1W 7LT on 13 January 2021 (1 page) |
18 November 2020 | Previous accounting period shortened from 31 May 2021 to 31 October 2020 (1 page) |
23 October 2020 | Correction of a Director's date of birth incorrectly stated on incorporation / thomas simon foster (2 pages) |
10 August 2020 | Notification of a person with significant control statement (2 pages) |
24 July 2020 | Statement of capital following an allotment of shares on 23 July 2020
|
24 July 2020 | Statement of capital following an allotment of shares on 23 July 2020
|
24 July 2020 | Cessation of Billy Brantingham Richards as a person with significant control on 23 July 2020 (1 page) |
1 July 2020 | Change of details for Mr Billy Brantingham Richards as a person with significant control on 23 June 2020 (2 pages) |
1 July 2020 | Director's details changed for Mr Billy Brantingham Richards on 23 June 2020 (2 pages) |
16 June 2020 | Memorandum and Articles of Association (48 pages) |
16 June 2020 | Resolutions
|
15 June 2020 | Sub-division of shares on 7 June 2020 (6 pages) |
8 June 2020 | Statement of capital following an allotment of shares on 7 June 2020
|
3 June 2020 | Appointment of Lakshyaditya Singh Aithani as a director on 29 May 2020 (2 pages) |
28 May 2020 | Incorporation Statement of capital on 2020-05-28
|