Gerrards Cross
Buckinghamshire
SL9 7QE
Director Name | Axel Hohaus |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | German |
Status | Closed |
Appointed | 19 December 2017(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE |
Director Name | Mr David Scott Jones |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22a/4 Calton Road Edinburgh City Of Edinburgh EH8 8DP Scotland |
Director Name | Marco Anastasi |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 August 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 December 2017) |
Role | Chief Technology Officer |
Country of Residence | Scotland |
Correspondence Address | 22a/4 Calton Road Edinburgh City Of Edinburgh EH8 8DP Scotland |
Director Name | Maurizio Sciglio |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 August 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 December 2017) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 22a/4 Calton Road Edinburgh City Of Edinburgh EH8 8DP Scotland |
Director Name | Mark Adam Rein |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 December 2017(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 May 2019) |
Role | Software Development |
Country of Residence | United States |
Correspondence Address | PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL |
Director Name | Tim Sweeney |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2017(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 May 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL |
Director Name | Joseph Wilbur |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2017(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 May 2019) |
Role | Software Development |
Country of Residence | United States |
Correspondence Address | PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL |
Director Name | Joe Babcock |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2017(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 March 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE |
Website | www.cloudgine.com |
---|---|
Email address | [email protected] |
Registered Address | Fifth Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
4.2k at £0.01 | David Jones 33.33% Ordinary |
---|---|
4.2k at £0.01 | Marco Anastasi 33.33% Ordinary |
4.2k at £0.01 | Maurizio Sciglio 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £348,598 |
Cash | £131,191 |
Current Liabilities | £213,565 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 November 2017 | Director's details changed for Marco Anastasi on 10 September 2017 (2 pages) |
---|---|
22 November 2017 | Change of details for Mr Marco Anastasi as a person with significant control on 10 September 2017 (2 pages) |
22 November 2017 | Director's details changed for Maurizio Sciglio on 7 April 2017 (2 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
21 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 June 2016 | Director's details changed for Mr David Scott Jones on 1 May 2015 (2 pages) |
8 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
10 February 2015 | Sub-division of shares on 29 January 2015 (5 pages) |
10 February 2015 | Memorandum and Articles of Association (36 pages) |
10 February 2015 | Resolutions
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Registered office address changed from 22 Calton Road Edinburgh EH8 8DP Scotland to 22a/4 Calton Road Edinburgh City of Edinburgh EH8 8DP on 28 August 2014 (2 pages) |
19 August 2014 | Registered office address changed from Burnside of Kirkton Barns Tayport Fife DD6 9PD to 22 Calton Road Edinburgh EH8 8DP on 19 August 2014 (1 page) |
28 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
17 July 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
8 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
3 January 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
3 January 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
23 November 2012 | Statement of capital following an allotment of shares on 23 November 2012
|
1 November 2012 | Appointment of Maurizio Sciglio as a director (2 pages) |
1 November 2012 | Appointment of Marco Anastasi as a director (2 pages) |
9 May 2012 | Incorporation
|