30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director Name | Mr Paul David Forrest |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2020(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Kevin Timothy O'Donnell |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 May 2020(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Sri Ayangar |
---|---|
Date of Birth | August 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2021(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 February 2021(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Arjun Singh Kandola |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2021(2 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Dr Georg Stricker |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 July 2021(3 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 October 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Registered Address | C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 18 January 2024 (overdue) |
7 December 2020 | Delivered on: 10 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
3 October 2023 | Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 3 October 2023 (2 pages) |
---|---|
22 September 2023 | Resolutions
|
11 August 2023 | Appointment of Mr Wouter Volckaert as a director on 10 August 2023 (2 pages) |
9 August 2023 | Statement of capital following an allotment of shares on 9 August 2023
|
1 August 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
17 May 2023 | Resolutions
|
17 May 2023 | Statement of capital following an allotment of shares on 4 May 2023
|
17 May 2023 | Memorandum and Articles of Association (48 pages) |
3 April 2023 | Termination of appointment of Paul David Forrest as a director on 31 March 2023 (1 page) |
4 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
19 August 2022 | Appointment of Mr Thibault D’Hondt as a director on 18 August 2022 (2 pages) |
18 August 2022 | Termination of appointment of Sri Ayangar as a director on 18 August 2022 (1 page) |
15 February 2022 | Appointment of Dr Georg Stricker as a director on 15 February 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 4 January 2022 with updates (6 pages) |
13 December 2021 | Memorandum and Articles of Association (47 pages) |
13 December 2021 | Resolutions
|
25 October 2021 | Termination of appointment of Georg Stricker as a director on 10 October 2021 (1 page) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
10 September 2021 | Termination of appointment of Arjun Singh Kandola as a director on 10 September 2021 (1 page) |
10 September 2021 | Appointment of Mr Sri Ayangar as a director on 10 September 2021 (2 pages) |
6 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page) |
5 August 2021 | Director's details changed for Arjun Singh Kandola on 2 July 2021 (2 pages) |
5 August 2021 | Registered office address changed from 5th Floor, 125 Princes Street Edinburgh EH2 4AD Scotland to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 5 August 2021 (1 page) |
5 August 2021 | Director's details changed for Mr Paul David Forrest on 19 July 2021 (2 pages) |
5 August 2021 | Director's details changed for Mr Kevin Timothy O'donnell on 19 July 2021 (2 pages) |
5 August 2021 | Director's details changed for Mr Duncan Johnston-Watt on 19 July 2021 (2 pages) |
5 August 2021 | Director's details changed for Dr Georg Stricker on 26 July 2021 (2 pages) |
27 July 2021 | Second filing of a statement of capital following an allotment of shares on 16 July 2021
|
21 July 2021 | Appointment of Dr Georg Stricker as a director on 20 July 2021 (2 pages) |
19 July 2021 | Statement of capital following an allotment of shares on 16 July 2021
|
16 July 2021 | Memorandum and Articles of Association (46 pages) |
15 July 2021 | Resolutions
|
9 April 2021 | Statement of capital following an allotment of shares on 9 April 2021
|
7 April 2021 | Notification of a person with significant control statement (2 pages) |
6 April 2021 | Cessation of Duncan Johnston-Watt as a person with significant control on 29 March 2021 (1 page) |
6 April 2021 | Cessation of Kevin Timothy O'donnell as a person with significant control on 29 March 2021 (1 page) |
6 April 2021 | Statement of capital following an allotment of shares on 30 March 2021
|
6 April 2021 | Appointment of Arjun Singh Kandola as a director on 25 March 2021 (2 pages) |
31 March 2021 | Memorandum and Articles of Association (46 pages) |
29 March 2021 | Resolutions
|
29 March 2021 | Statement of capital following an allotment of shares on 29 March 2021
|
29 March 2021 | Statement of capital following an allotment of shares on 29 March 2021
|
5 March 2021 | Change of details for Mr Duncan Johnston-Watt as a person with significant control on 5 March 2021 (2 pages) |
5 March 2021 | Director's details changed for Mr Kevin Timothy O'donnell on 5 March 2021 (2 pages) |
5 March 2021 | Director's details changed for Mr Duncan Johnston-Watt on 5 March 2021 (2 pages) |
5 March 2021 | Director's details changed for Mr Paul David Forrest on 5 March 2021 (2 pages) |
24 February 2021 | Appointment of Mbm Secretarial Services Limited as a secretary on 24 February 2021 (2 pages) |
22 February 2021 | Registered office address changed from 13 Dryden Place Edinburgh EH9 1RP United Kingdom to 5th Floor, 125 Princes Street Edinburgh EH2 4AD on 22 February 2021 (1 page) |
31 December 2020 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
10 December 2020 | Registration of charge SC5987370001, created on 7 December 2020 (18 pages) |
12 October 2020 | Resolutions
|
14 August 2020 | Statement of capital following an allotment of shares on 10 July 2020
|
15 May 2020 | Director's details changed for Mr Paul David Forrest on 14 May 2020 (2 pages) |
14 May 2020 | Appointment of Mr Paul David Forrest as a director on 14 May 2020 (2 pages) |
14 May 2020 | Appointment of Mr Kevin Timothy O'donnell as a director on 14 May 2020 (2 pages) |
23 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with updates (6 pages) |
5 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
8 January 2019 | Resolutions
|
31 December 2018 | Change of details for Kevin Timothy O'donnell as a person with significant control on 14 December 2018 (2 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
30 December 2018 | Statement of capital following an allotment of shares on 28 December 2018
|
30 December 2018 | Notification of Kevin Timothy O'donnell as a person with significant control on 1 June 2018 (2 pages) |
17 August 2018 | Company name changed dhjkm LIMITED\certificate issued on 17/08/18
|
17 August 2018 | Resolutions
|
13 August 2018 | Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
1 June 2018 | Incorporation Statement of capital on 2018-06-01
|