London
SE18 6RS
Director Name | Mr Jason Carlos Nunes Vicente |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 11 September 2020(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Director Of Software |
Country of Residence | England |
Correspondence Address | Unit 35, Io Centre Armstrong Road London SE18 6RS |
Director Name | Mr Johannes Maximilian Dominik Lermann |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 March 2023(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | 185 Boostbar Ag Uetlibergstrasse Zurich 8045 Switzerland |
Director Name | Mr Manishkumar Virendra Shah |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Kreston Reeves Llp Innovation House Ramsgate Road Sandwich Kent CT13 9FF |
Registered Address | Unit 35, Io Centre Armstrong Road London SE18 6RS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
11 September 2020 | Delivered on: 18 September 2020 Persons entitled: Fdc Debt LP (Registered Number: LP020217) Acting by Its General Partner Fdc General Partner Limited (Company Registration Number: 11958527) Classification: A registered charge Outstanding |
---|---|
11 September 2020 | Delivered on: 18 September 2020 Persons entitled: Fdc Debt LP (Company Registration Number: LP020217) Acting by Its General Partner Fdc General Partner Limited (Company Registration Number: 11958527) Classification: A registered charge Outstanding |
17 January 2024 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
6 October 2023 | Satisfaction of charge 128384940002 in full (1 page) |
6 October 2023 | Satisfaction of charge 128384940001 in full (1 page) |
28 September 2023 | Confirmation statement made on 25 August 2023 with updates (5 pages) |
17 August 2023 | Notification of Pascal Uffer as a person with significant control on 17 November 2022 (2 pages) |
17 August 2023 | Cessation of Nishologie Limited as a person with significant control on 17 November 2022 (1 page) |
10 March 2023 | Appointment of Mr Johannes Maximilian Dominik Lermann as a director on 1 March 2023 (2 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
30 November 2022 | Particulars of variation of rights attached to shares (2 pages) |
30 November 2022 | Resolutions
|
30 November 2022 | Change of share class name or designation (2 pages) |
29 November 2022 | Statement of capital following an allotment of shares on 17 November 2022
|
17 October 2022 | Purchase of own shares.
|
8 September 2022 | Confirmation statement made on 25 August 2022 with updates (4 pages) |
17 August 2022 | Termination of appointment of Manishkumar Virendra Shah as a director on 27 June 2022 (1 page) |
5 July 2022 | Resolutions
|
29 June 2022 | Solvency Statement dated 27/06/22 (1 page) |
29 June 2022 | Statement by Directors (1 page) |
29 June 2022 | Cancellation of shares. Statement of capital on 27 June 2022
|
29 June 2022 | Resolutions
|
29 June 2022 | Statement of capital on 29 June 2022
|
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
25 August 2021 | Confirmation statement made on 25 August 2021 with updates (5 pages) |
4 August 2021 | Director's details changed for Mr Manishkumar Shah on 4 August 2021 (2 pages) |
25 May 2021 | Previous accounting period shortened from 31 August 2021 to 31 March 2021 (1 page) |
26 November 2020 | Change of details for Nishologie Limited as a person with significant control on 11 September 2020 (2 pages) |
25 November 2020 | Change of details for Nishologie Limited as a person with significant control on 11 September 2020 (2 pages) |
2 November 2020 | Memorandum and Articles of Association (32 pages) |
2 November 2020 | Resolutions
|
23 October 2020 | Registered office address changed from Flat 16 Beecholme Woodside Park Road London N12 8RF United Kingdom to Unit 35, Io Centre Armstrong Road London SE18 6RS on 23 October 2020 (1 page) |
29 September 2020 | Appointment of Mr Charalambos Palas as a director on 11 September 2020 (2 pages) |
29 September 2020 | Appointment of Mr Jason Vicente as a director on 11 September 2020 (2 pages) |
29 September 2020 | Statement of capital following an allotment of shares on 11 September 2020
|
18 September 2020 | Registration of charge 128384940002, created on 11 September 2020 (23 pages) |
18 September 2020 | Registration of charge 128384940001, created on 11 September 2020 (11 pages) |
26 August 2020 | Incorporation Statement of capital on 2020-08-26
|