Zurich
8001
Director Name | Stephen John Pike |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2021(same day as company formation) |
Role | Risk Director |
Country of Residence | Switzerland |
Correspondence Address | Gerbergasse 5 Zurich 8001 |
Director Name | Mr Niels Turfboer |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 May 2021(same day as company formation) |
Role | Md Uk |
Country of Residence | England |
Correspondence Address | 77 Charlotte Street 3rd Floor London W1T 4PW |
Secretary Name | Mr Alain Drieling |
---|---|
Status | Resigned |
Appointed | 01 August 2021(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 15 August 2022) |
Role | Company Director |
Correspondence Address | 77 Charlotte Street 3rd Floor London W1T 4PW |
Registered Address | 77 Charlotte Street 3rd Floor London W1T 4PW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 8 June 2024 (1 month from now) |
24 August 2022 | Delivered on: 24 August 2022 Persons entitled: Partners for Growth Vi, L.P. as Agent and Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
5 January 2022 | Delivered on: 6 January 2022 Persons entitled: Partners for Growth Vi, L.P. as Security Trustee Classification: A registered charge Outstanding |
28 February 2024 | Termination of appointment of Niels Turfboer as a director on 18 January 2024 (1 page) |
---|---|
2 August 2023 | Registration of charge 134206120003, created on 26 July 2023 (41 pages) |
26 July 2023 | Satisfaction of charge 134206120001 in full (1 page) |
26 July 2023 | Satisfaction of charge 134206120002 in full (1 page) |
26 May 2023 | Confirmation statement made on 25 May 2023 with updates (4 pages) |
25 May 2023 | Accounts for a small company made up to 30 September 2022 (10 pages) |
25 August 2022 | Termination of appointment of Stephen John Pike as a director on 25 August 2022 (1 page) |
25 August 2022 | Termination of appointment of Alain Drieling as a secretary on 15 August 2022 (1 page) |
24 August 2022 | Registration of charge 134206120002, created on 24 August 2022 (53 pages) |
27 July 2022 | Registered office address changed from 30 Newman Street London W1T 1PT England to 77 Charlotte Street 3rd Floor London W1T 4PW on 27 July 2022 (1 page) |
1 June 2022 | Confirmation statement made on 25 May 2022 with updates (4 pages) |
8 January 2022 | Resolutions
|
8 January 2022 | Memorandum and Articles of Association (21 pages) |
6 January 2022 | Registration of charge 134206120001, created on 5 January 2022 (52 pages) |
13 August 2021 | Appointment of Mr Alain Drieling as a secretary on 1 August 2021 (2 pages) |
8 July 2021 | Registered office address changed from 4 Devonshire Street London W1W 5DT United Kingdom to 30 Newman Street London W1T 1PT on 8 July 2021 (1 page) |
2 June 2021 | Current accounting period extended from 31 May 2022 to 30 September 2022 (1 page) |
26 May 2021 | Incorporation Statement of capital on 2021-05-26
|