London
EC1Y 4AG
Director Name | Ewald Woste |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | German |
Status | Current |
Appointed | 07 October 2020(same day as company formation) |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | 197 Kensington High Street London W8 6BA |
Director Name | Dr Werner SÜSs |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | German |
Status | Current |
Appointed | 07 October 2020(same day as company formation) |
Role | COO |
Country of Residence | Germany |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Christopher Barton Hunt |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(3 years after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Founding Partner |
Country of Residence | England |
Correspondence Address | 197 Kensington High Street London W8 6BA |
Director Name | Aris Panagiotis Karcanias |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2020(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 197 Kensington High Street London W8 6BA |
Director Name | Dr Sven Hansen |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 November 2020(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2023) |
Role | Doctor Of Economics |
Country of Residence | Switzerland |
Correspondence Address | C/O Inergies Capital Ag Seefeldstrasse 60 Zurich 8008 Switzerland |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2022(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2023) |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Registered Address | 197 Kensington High Street London W8 6BA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (7 months ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 2 weeks from now) |
17 April 2023 | Delivered on: 25 April 2023 Persons entitled: Kroll Trustee Services Limited (As Security Agent and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|
23 February 2024 | Group of companies' accounts made up to 31 December 2022 (54 pages) |
---|---|
21 February 2024 | Statement of capital following an allotment of shares on 31 January 2024
|
3 November 2023 | Appointment of Christopher Barton Hunt as a director on 17 October 2023 (2 pages) |
23 October 2023 | Satisfaction of charge 129341770001 in full (1 page) |
20 October 2023 | Confirmation statement made on 6 October 2023 with updates (5 pages) |
18 October 2023 | Statement of capital following an allotment of shares on 31 August 2023
|
14 September 2023 | Notification of Nxwind Tribus Limited as a person with significant control on 31 August 2023 (2 pages) |
13 September 2023 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG England to 197 Kensington High Street London W8 6BA on 13 September 2023 (1 page) |
13 September 2023 | Cessation of Douglas Bratton as a person with significant control on 31 August 2023 (1 page) |
13 September 2023 | Termination of appointment of Sven Hansen as a director on 31 August 2023 (1 page) |
13 September 2023 | Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 31 August 2023 (1 page) |
13 September 2023 | Termination of appointment of Aris Panagiotis Karcanias as a director on 31 August 2023 (1 page) |
12 May 2023 | Memorandum and Articles of Association (65 pages) |
12 May 2023 | Resolutions
|
25 April 2023 | Registration of charge 129341770001, created on 17 April 2023 (37 pages) |
14 April 2023 | Statement of capital following an allotment of shares on 10 January 2023
|
2 November 2022 | Group of companies' accounts made up to 31 December 2021 (60 pages) |
10 October 2022 | Confirmation statement made on 6 October 2022 with updates (5 pages) |
10 October 2022 | Statement of capital following an allotment of shares on 28 September 2022
|
12 March 2022 | Memorandum and Articles of Association (64 pages) |
12 March 2022 | Memorandum and Articles of Association (63 pages) |
12 March 2022 | Resolutions
|
12 March 2022 | Resolutions
|
9 March 2022 | Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2 March 2022 (2 pages) |
9 March 2022 | Statement of capital following an allotment of shares on 18 February 2022
|
9 March 2022 | Statement of capital following an allotment of shares on 2 November 2021
|
13 December 2021 | Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page) |
21 October 2021 | Statement of capital following an allotment of shares on 8 June 2021
|
21 October 2021 | Statement of capital following an allotment of shares on 13 July 2021
|
21 October 2021 | Statement of capital following an allotment of shares on 16 April 2021
|
21 October 2021 | Confirmation statement made on 6 October 2021 with updates (5 pages) |
30 March 2021 | Statement of capital following an allotment of shares on 26 February 2021
|
23 February 2021 | Withdrawal of a person with significant control statement on 23 February 2021 (2 pages) |
23 February 2021 | Notification of Douglas Bratton as a person with significant control on 16 December 2020 (2 pages) |
17 February 2021 | Notification of a person with significant control statement (2 pages) |
17 February 2021 | Cessation of Ewald Woste as a person with significant control on 16 December 2020 (1 page) |
17 February 2021 | Cessation of Werner Süss as a person with significant control on 16 December 2020 (1 page) |
17 February 2021 | Cessation of Lars Meyer as a person with significant control on 16 December 2020 (1 page) |
25 January 2021 | Statement of capital following an allotment of shares on 5 January 2021
|
22 January 2021 | Statement of directors in accordance with reduction of capital following redenomination (1 page) |
21 December 2020 | Statement of capital following an allotment of shares on 8 December 2020
|
16 December 2020 | Reduction of capital following redenomination. Statement of capital on 7 December 2020
|
8 December 2020 | Resolutions
|
3 December 2020 | Director's details changed for Lars Meyer on 7 October 2020 (2 pages) |
3 December 2020 | Director's details changed for Dr Werner Süss on 7 October 2020 (2 pages) |
2 December 2020 | Director's details changed for Dr Sven Hansen on 17 November 2020 (2 pages) |
1 December 2020 | Appointment of Dr Sven Hansen as a director on 17 November 2020 (2 pages) |
1 December 2020 | Redenomination of shares. Statement of capital 17 November 2020
|
1 December 2020 | Statement of capital following an allotment of shares on 17 November 2020
|
26 November 2020 | Resolutions
|
26 November 2020 | Change of share class name or designation (2 pages) |
26 November 2020 | Memorandum and Articles of Association (63 pages) |
6 November 2020 | Appointment of Aris Panagiotis Karcanias as a director on 6 November 2020 (2 pages) |
7 October 2020 | Incorporation Statement of capital on 2020-10-07
|