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 |
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 | 18 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 2 May 2025 (12 months 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 |
2 August 2023 | Registration of charge 134218340003, created on 26 July 2023 (41 pages) |
---|---|
26 July 2023 | Satisfaction of charge 134218340001 in full (1 page) |
26 July 2023 | Satisfaction of charge 134218340002 in full (1 page) |
25 May 2023 | Accounts for a small company made up to 30 September 2022 (9 pages) |
18 April 2023 | Confirmation statement made on 18 April 2023 with updates (4 pages) |
18 April 2023 | Change of details for Tradeplus24 Limited as a person with significant control on 18 April 2023 (2 pages) |
25 August 2022 | Termination of appointment of Stephen John Pike as a director on 25 August 2022 (1 page) |
24 August 2022 | Registration of charge 134218340002, 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 no updates (3 pages) |
28 February 2022 | Cessation of Tradeplus24 as a person with significant control on 26 May 2021 (1 page) |
8 January 2022 | Resolutions
|
8 January 2022 | Memorandum and Articles of Association (23 pages) |
6 January 2022 | Registration of charge 134218340001, created on 5 January 2022 (52 pages) |
16 November 2021 | Notification of Tradeplus24 Limited as a person with significant control on 26 May 2021 (2 pages) |
15 November 2021 | Notification of Tradeplus24 as a person with significant control on 26 May 2021 (2 pages) |
15 November 2021 | Withdrawal of a person with significant control statement on 15 November 2021 (2 pages) |
19 July 2021 | Registered office address changed from 4 Devonshire Street London W1W 5DT United Kingdom to 30 Newman Street London W1T 1PT on 19 July 2021 (1 page) |
7 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
|