Edinburgh
EH5 2FF
Scotland
Director Name | Mr Joel Michael Watt |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 525 Ferry Road Edinburgh EH5 2FF Scotland |
Director Name | Mr Louis Coppey |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | French |
Status | Current |
Appointed | 17 September 2020(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Investor |
Country of Residence | Germany |
Correspondence Address | 525 Ferry Road Edinburgh EH5 2FF Scotland |
Director Name | Mr Erez Shemer Mathan |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2022(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Operating Office |
Country of Residence | England |
Correspondence Address | 525 Ferry Road Edinburgh EH5 2FF Scotland |
Director Name | Ms Georgia Stevenson |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2022(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Investor |
Country of Residence | England |
Correspondence Address | 3 Burlington Gardens London W1S 3EP |
Director Name | Mr Thomas Lorenzo Quiroga-Galdo |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 August 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 525 Ferry Road Edinburgh EH5 2FF Scotland |
Director Name | Mr John Sidney Thomson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2019(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinburn Castle Doubledykes Road St Andrews Fife KY16 9DR Scotland |
Registered Address | 84 Commercial Street Edinburgh EH6 6LX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 15 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (5 months from now) |
10 August 2021 | Delivered on: 11 August 2021 Persons entitled: Fi Capital Limited Classification: A registered charge Outstanding |
---|
28 September 2023 | Total exemption full accounts made up to 29 September 2022 (10 pages) |
---|---|
25 August 2023 | Confirmation statement made on 15 August 2023 with updates (9 pages) |
29 June 2023 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page) |
18 April 2023 | Change of details for Mr Joel Michael Watt as a person with significant control on 18 May 2022 (2 pages) |
14 February 2023 | Cessation of Nicolas Bernard Desormeaux as a person with significant control on 14 April 2022 (1 page) |
14 February 2023 | Cessation of Thomas Lorenzo Quiroga-Galdo as a person with significant control on 14 April 2022 (1 page) |
31 January 2023 | Registered office address changed from 525 Ferry Road Edinburgh EH5 2FF United Kingdom to 84 Commercial Street Edinburgh EH6 6LX on 31 January 2023 (1 page) |
31 January 2023 | Resolutions
|
30 August 2022 | Confirmation statement made on 15 August 2022 with updates (13 pages) |
26 August 2022 | Statement of capital following an allotment of shares on 14 April 2022
|
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
11 May 2022 | Change of share class name or designation (2 pages) |
11 May 2022 | Particulars of variation of rights attached to shares (3 pages) |
11 May 2022 | Statement of capital following an allotment of shares on 14 April 2022
|
11 May 2022 | Statement of capital following an allotment of shares on 14 April 2022
|
10 May 2022 | Change of share class name or designation (2 pages) |
10 May 2022 | Appointment of Ms Georgia Stevenson as a director on 14 April 2022 (2 pages) |
10 May 2022 | Particulars of variation of rights attached to shares (3 pages) |
10 May 2022 | Termination of appointment of Thomas Lorenzo Quiroga-Galdo as a director on 14 April 2022 (1 page) |
10 May 2022 | Appointment of Mr Erez Shemer Mathan as a director on 14 April 2022 (2 pages) |
10 May 2022 | Termination of appointment of John Sidney Thomson as a director on 14 April 2022 (1 page) |
5 May 2022 | Sub-division of shares on 14 April 2022 (6 pages) |
28 April 2022 | Resolutions
|
28 April 2022 | Memorandum and Articles of Association (62 pages) |
7 March 2022 | Satisfaction of charge SC6390140001 in full (1 page) |
7 December 2021 | Resolutions
|
17 August 2021 | Confirmation statement made on 15 August 2021 with updates (6 pages) |
11 August 2021 | Registration of charge SC6390140001, created on 10 August 2021 (18 pages) |
15 January 2021 | Statement of capital following an allotment of shares on 15 January 2021
|
11 November 2020 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
2 October 2020 | Previous accounting period extended from 31 August 2020 to 30 September 2020 (1 page) |
30 September 2020 | Second filing of Confirmation Statement dated 15 August 2020 (4 pages) |
30 September 2020 | Statement of capital following an allotment of shares on 17 September 2020
|
23 September 2020 | Appointment of Mr Louis Coppey as a director on 17 September 2020 (2 pages) |
23 September 2020 | Memorandum and Articles of Association (31 pages) |
23 September 2020 | Resolutions
|
24 August 2020 | 15/08/20 Statement of Capital gbp 131.9
|
19 August 2020 | Director's details changed for Mr Nicolas Bernard Desormeaux on 15 August 2020 (2 pages) |
23 October 2019 | Appointment of Mr John Sidney Thomson as a director on 7 October 2019 (2 pages) |
15 October 2019 | Statement of capital following an allotment of shares on 7 October 2019
|
14 October 2019 | Resolutions
|
16 August 2019 | Incorporation
Statement of capital on 2019-08-16
|