2930 Klampenborg
Denmark
Director Name | Mohammed Junaid Baig |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 16 February 2024(3 years, 3 months after company formation) |
Appointment Duration | 2 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr Andrew James Murray |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2024(3 years, 3 months after company formation) |
Appointment Duration | 2 months |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Citigroup Centre 33 Canada Square London E14 5LB |
Registered Address | International House 36-38 Cornhill London EC3V 3NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 800 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, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 8 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 22 November 2024 (7 months, 1 week from now) |
20 November 2023 | Confirmation statement made on 8 November 2023 with updates (9 pages) |
---|---|
27 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
28 June 2023 | Change of share class name or designation (2 pages) |
25 April 2023 | Resolutions
|
10 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
19 August 2022 | Registered office address changed from 73 Watling Street London EC4M 9BJ United Kingdom to International House 36-38 Conrhill London EC3V 3NG on 19 August 2022 (1 page) |
19 August 2022 | Registered office address changed from International House 36-38 Conrhill London EC3V 3NG United Kingdom to International House 36-38 Cornhill London EC3V 3NG on 19 August 2022 (1 page) |
9 August 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
2 August 2022 | Registered office address changed from Gridiron Building One Pancras Square London N1C 4AG England to 73 Watling Street London EC4M 9BJ on 2 August 2022 (1 page) |
2 August 2022 | Registered office address changed from 73 Watling Street London EC4M 9BJ England to 73 Watling Street London EC4M 9BJ on 2 August 2022 (1 page) |
21 January 2022 | Change of details for Christian Sundo Frahm as a person with significant control on 12 May 2021 (2 pages) |
19 January 2022 | Resolutions
|
19 January 2022 | Memorandum and Articles of Association (39 pages) |
19 November 2021 | Confirmation statement made on 8 November 2021 with updates (7 pages) |
16 September 2021 | Statement of capital following an allotment of shares on 16 September 2021
|
2 September 2021 | Memorandum and Articles of Association (38 pages) |
2 September 2021 | Resolutions
|
3 August 2021 | Resolutions
|
2 August 2021 | Memorandum and Articles of Association (34 pages) |
14 July 2021 | Registered office address changed from 5 st. Barnabas Street London SW1W 8PE England to Gridiron Building One Pancras Square London N1C 4AG on 14 July 2021 (1 page) |
11 June 2021 | Statement of capital following an allotment of shares on 10 June 2021
|
21 May 2021 | Change of details for Christian Sundo Frahm as a person with significant control on 12 May 2021 (2 pages) |
21 May 2021 | Cessation of United Fintech Partners Limited as a person with significant control on 12 May 2021 (1 page) |
21 May 2021 | Statement of capital following an allotment of shares on 12 May 2021
|
30 April 2021 | Memorandum and Articles of Association (32 pages) |
30 April 2021 | Resolutions
|
3 March 2021 | Director's details changed for Christian Sundo Frahm on 3 March 2021 (2 pages) |
3 March 2021 | Director's details changed for Christian Sundo Frahm on 3 March 2021 (2 pages) |
3 February 2021 | Current accounting period extended from 30 November 2021 to 31 December 2021 (1 page) |
16 December 2020 | Change of details for Christian Sundo Frahm as a person with significant control on 12 December 2020 (2 pages) |
15 December 2020 | Statement of capital following an allotment of shares on 12 December 2020
|
9 November 2020 | Incorporation Statement of capital on 2020-11-09
|