Manchester
M2 6ET
Director Name | Mr Sean Salloux |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Mill Lane Amersham HP7 0EH |
Director Name | Mr Paul William Stricker |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Iffley Road London W6 0PF |
Secretary Name | Mr Paul Stricker |
---|---|
Status | Resigned |
Appointed | 07 March 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | 92 Iffley Rd. London W6 0PF |
Director Name | Mr Marc Philippe Chauveau |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 - 29 Harper Road London SE1 6AW |
Director Name | Mr Christoph Peter Biedermann |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 May 2014(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 39, 48 Wells Street London W1T 3PW |
Director Name | Mr Eric Kojo Ansah |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 25 July 2019(6 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 24 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Sunlight House Quay Street Manchester M3 3JZ |
Registered Address | Suite 2d Queens Chambers 5 John Dalton Street Manchester M2 6ET |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50k at £0.0001 | Nicholas Tomlinson 9.21% Ordinary |
---|---|
40k at £0.0001 | Christopher Biedermann 7.37% Ordinary |
225.9k at £0.0001 | Paul Stricker 41.61% Ordinary |
22.7k at £0.0001 | Stephen Chadwick 4.19% Ordinary |
174k at £0.0001 | Marc Chauveau 32.05% Ordinary |
20k at £0.0001 | Jasmine Calvert-ansari 3.68% Ordinary |
20k at £0.0001 | Karen Gardner 3.68% Ordinary |
17.7k at £0.0001 | Ian Maidens 3.27% Ordinary |
17.7k at £0.0001 | Mark Davies 3.27% Ordinary |
17.1k at £0.0001 | Adam Joseph 3.15% Ordinary |
153.9k at £0.0001 | David Begg 28.35% Ordinary |
140.9k at £0.0001 | Sean Salloux 25.94% Ordinary |
15k at £0.0001 | Steven Day 2.76% Ordinary |
10.3k at £0.0001 | Benjamin Alford 1.89% Ordinary |
10k at £0.0001 | Andrew Honan 1.84% Ordinary |
7k at £0.0001 | Iyngaran Muniandy 1.29% Ordinary |
5k at £0.0001 | Ben Wardle 0.92% Ordinary |
2k at £0.0001 | Ayan Mitra 0.37% Ordinary |
1000 at £0.0001 | Robert Cotterill 0.18% Ordinary |
1000 at £0.0001 | Susan McDonald 0.18% Ordinary |
500 at £0.0001 | Matthieu Le Mintier 0.09% Ordinary |
500 at £0.0001 | Richard Grethe 0.09% Ordinary |
150 at £0.0001 | Jermaine Carver 0.03% Ordinary |
100 at £0.0001 | Zoe Buck 0.02% Ordinary |
50 at £0.0001 | Andrew James 0.01% Ordinary |
50 at £0.0001 | Glen Youngman 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,896 |
Current Liabilities | £2,435 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
5 December 2017 | Termination of appointment of Paul Stricker as a secretary on 30 November 2017 (1 page) |
---|---|
5 December 2017 | Termination of appointment of Paul Stricker as a director on 30 November 2017 (1 page) |
29 November 2017 | Registered office address changed from Unit 6, Westmoreland House Cumberland Park, Scrubs Lane London NW10 6RE England to 1 the Sanctuary 1 the Sanctuary London SW1P 3JT on 29 November 2017 (1 page) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 June 2017 | Statement of capital following an allotment of shares on 9 May 2017
|
12 April 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
29 December 2016 | Confirmation statement made on 17 December 2016 with updates (7 pages) |
29 December 2016 | Statement of capital following an allotment of shares on 23 December 2016
|
29 December 2016 | Registered office address changed from 28 Mill Lane Amersham HP7 0EH to Unit 6, Westmoreland House Cumberland Park, Scrubs Lane London NW10 6RE on 29 December 2016 (1 page) |
2 November 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
24 July 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
26 April 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
6 January 2016 | Termination of appointment of Christoph Peter Biedermann as a director on 24 December 2015 (1 page) |
6 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
22 July 2015 | Statement of capital following an allotment of shares on 14 July 2015
|
10 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
18 December 2014 | Statement of capital following an allotment of shares on 20 November 2014
|
30 October 2014 | Second filing of SH01 previously delivered to Companies House
|
15 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
9 June 2014 | Statement of capital following an allotment of shares on 18 May 2014
|
6 June 2014 | Sub-division of shares on 13 May 2014 (5 pages) |
28 May 2014 | Appointment of Mr Christoph Biedermann as a director (2 pages) |
21 May 2014 | Statement of capital following an allotment of shares on 13 May 2014
|
21 March 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders (6 pages) |
13 January 2014 | Appointment of Mr Marc Philippe Chauveau as a director (2 pages) |
13 January 2014 | Appointment of Mr Paul Stricker as a director (2 pages) |
16 October 2013 | Statement of capital following an allotment of shares on 18 September 2013
|
7 March 2013 | Appointment of Mr. Paul Stricker as a secretary (2 pages) |
17 December 2012 | Incorporation (24 pages) |