Edinburgh
EH9 2AE
Scotland
Director Name | Steven Lee Rose |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2014(4 days after company formation) |
Appointment Duration | 6 years, 10 months (closed 07 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Director Name | Mr Anthony Francis Fernandes |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 21 June 2016(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 07 December 2020) |
Role | Group Chief Executive Officer |
Country of Residence | Malaysia |
Correspondence Address | Tune Group Sdn Bhd Unit 19-07-01 Wisma Tune 19 Lor Bukit Damansara Kuala Lumpur 50490 |
Director Name | Mr David John Armour |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2017(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 07 December 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Secretary Name | Mr Jose Javier Brage |
---|---|
Status | Resigned |
Appointed | 19 January 2017(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 January 2019) |
Role | Company Director |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Julian Lee Carter |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2018(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Upper Green Road Tewin Welwyn AL6 0LE |
Website | bigdataforhumans.com |
---|---|
Telephone | 0131 6182344 |
Telephone region | Edinburgh |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
14.3k at £0.00001 | Techstars London 2013 LLP 6.68% Ordinary |
---|---|
120k at £0.00001 | Peter Bryan Ellen 56.07% Ordinary |
80k at £0.00001 | Steven Lee Rose 37.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£117,275 |
Cash | £65,722 |
Current Liabilities | £187,086 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
16 November 2017 | Resolutions
|
16 November 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
18 May 2017 | Appointment of Mr David John Armour as a director on 1 April 2017 (2 pages) |
27 February 2017 | Resolutions
|
16 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
19 January 2017 | Appointment of Mr Jose Javier Brage as a secretary on 19 January 2017 (2 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 August 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (2 pages) |
22 August 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
24 June 2016 | Resolutions
|
22 June 2016 | Appointment of Mr Anthony Francis Fernandes as a director on 21 June 2016 (2 pages) |
2 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
24 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
7 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
7 July 2015 | Change of share class name or designation (2 pages) |
7 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
7 July 2015 | Resolutions
|
2 June 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
3 March 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
3 March 2015 | Resolutions
|
3 March 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
27 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
26 November 2014 | Resolutions
|
26 November 2014 | Statement of capital following an allotment of shares on 19 November 2014
|
24 October 2014 | Sub-division of shares on 22 October 2014 (5 pages) |
15 July 2014 | Resolutions
|
15 July 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
15 July 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
10 February 2014 | Appointment of Steven Lee Rose as a director (2 pages) |
3 February 2014 | Incorporation
|