Edinburgh
EH2 2AF
Scotland
Director Name | Dr Andreas Gerhard Friedrich Hoepner |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | German |
Status | Current |
Appointed | 27 July 2012(same day as company formation) |
Role | Financial Data Scientist |
Country of Residence | Ireland |
Correspondence Address | 9 - 10 St. Andrew Square Edinburgh EH2 2AF Scotland |
Website | sociovestix.com |
---|
Registered Address | 9 - 10 St. Andrew Square Edinburgh EH2 2AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
23.4k at £0.1 | Andreas Hoepner 35.75% Ordinary B |
---|---|
23.4k at £0.1 | Damian Borth 35.75% Ordinary B |
1.6k at £0.1 | Joern Hees 2.50% Ordinary B |
7.8k at £0.1 | Andreas Hoepner 11.92% Ordinary A |
7.8k at £0.1 | Damian Borth 11.92% Ordinary A |
656 at £0.1 | Michael Rezec 1.00% Ordinary B |
547 at £0.1 | Joern Hees 0.83% Ordinary A |
219 at £0.1 | Michael Rezec 0.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £88,794 |
Cash | £83,959 |
Current Liabilities | £10,233 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 December 2023 (3 months ago) |
---|---|
Next Return Due | 10 January 2025 (9 months, 2 weeks from now) |
15 January 2021 | Resolutions
|
---|---|
15 January 2021 | Memorandum and Articles of Association (27 pages) |
1 August 2020 | Director's details changed for Dr. Andreas Gerhard Friedrich Hoepner on 1 February 2020 (2 pages) |
1 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
1 August 2020 | Director's details changed for Mr. Damian Sebastian Borth on 1 August 2019 (2 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
14 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
30 July 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
16 July 2018 | Registered office address changed from 15a Calton Road Edinburgh EH8 8JQ Scotland to 9 - 10 st. Andrew Square Edinburgh EH2 2AF on 16 July 2018 (1 page) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
18 September 2017 | Registered office address changed from Unit 8, District 10 25 Greenmarket Dundee DD1 4QB Scotland to 15a Calton Road Edinburgh EH8 8JQ on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from Unit 8, District 10 25 Greenmarket Dundee DD1 4QB Scotland to 15a Calton Road Edinburgh EH8 8JQ on 18 September 2017 (1 page) |
5 September 2017 | Memorandum and Articles of Association (27 pages) |
5 September 2017 | Notice of Restriction on the Company's Articles (2 pages) |
5 September 2017 | Memorandum and Articles of Association (27 pages) |
5 September 2017 | Resolutions
|
5 September 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
5 September 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
5 September 2017 | Notice of Restriction on the Company's Articles (2 pages) |
5 September 2017 | Resolutions
|
10 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 April 2017 | Registered office address changed from 16 West Victoria Dock Road West Victoria Dock Road Dundee Fife DD1 3BH United Kingdom to Unit 8, District 10 25 Greenmarket Dundee DD1 4QB on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from 16 West Victoria Dock Road West Victoria Dock Road Dundee Fife DD1 3BH United Kingdom to Unit 8, District 10 25 Greenmarket Dundee DD1 4QB on 20 April 2017 (1 page) |
15 August 2016 | Director's details changed for Mr. Damian Sebastian Borth on 15 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Mr. Damian Sebastian Borth on 15 August 2016 (2 pages) |
14 August 2016 | Director's details changed for Dr. Andreas Gerhard Friedrich Hoepner on 14 February 2016 (2 pages) |
14 August 2016 | Director's details changed for Mr. Damian Sebastian Borth on 10 April 2016 (2 pages) |
14 August 2016 | Director's details changed for Mr. Damian Sebastian Borth on 10 April 2016 (2 pages) |
14 August 2016 | Director's details changed for Dr. Andreas Gerhard Friedrich Hoepner on 14 February 2016 (2 pages) |
9 August 2016 | Registered office address changed from C/O Sociovestix Labs Thornton Law Llp Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to PO Box DD13BH 16 West Victoria Dock Road West Victoria Dock Road Dundee Fife DD1 3BH on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from PO Box DD13BH 16 West Victoria Dock Road West Victoria Dock Road Dundee Fife DD1 3BH United Kingdom to 16 West Victoria Dock Road West Victoria Dock Road Dundee Fife DD1 3BH on 9 August 2016 (1 page) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (8 pages) |
9 August 2016 | Registered office address changed from PO Box DD13BH 16 West Victoria Dock Road West Victoria Dock Road Dundee Fife DD1 3BH United Kingdom to 16 West Victoria Dock Road West Victoria Dock Road Dundee Fife DD1 3BH on 9 August 2016 (1 page) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (8 pages) |
9 August 2016 | Registered office address changed from C/O Sociovestix Labs Thornton Law Llp Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to PO Box DD13BH 16 West Victoria Dock Road West Victoria Dock Road Dundee Fife DD1 3BH on 9 August 2016 (1 page) |
10 June 2016 | Registered office address changed from 16 West Victoria Dock Road Dundee DD1 3BH to C/O Sociovestix Labs Thornton Law Llp Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 10 June 2016 (2 pages) |
10 June 2016 | Registered office address changed from 16 West Victoria Dock Road Dundee DD1 3BH to C/O Sociovestix Labs Thornton Law Llp Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 10 June 2016 (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 August 2014 | Director's details changed for Dr. Andreas Gerhard Friedrich Hoepner on 24 March 2014 (2 pages) |
22 August 2014 | Director's details changed for Dr. Andreas Gerhard Friedrich Hoepner on 24 March 2014 (2 pages) |
22 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Director's details changed for Dr. Andreas Gerhard Friedrich Hoepner on 10 September 2013 (2 pages) |
10 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Registered office address changed from 4 Scooniehill Road St. Andrews KY16 8HA Scotland on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from 4 Scooniehill Road St. Andrews KY16 8HA Scotland on 10 September 2013 (1 page) |
10 September 2013 | Director's details changed for Dr. Andreas Gerhard Friedrich Hoepner on 10 September 2013 (2 pages) |
6 August 2012 | Resolutions
|
6 August 2012 | Resolutions
|
27 July 2012 | Incorporation
|
27 July 2012 | Incorporation
|