Advanced company searchLink opens in new window

LONDON FUNDERS

Company number 05596299

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2020 AP01 Appointment of Mr Ugochukwu Kodilinye Chiedozie Ikokwu as a director on 9 December 2020
23 Dec 2020 TM01 Termination of appointment of Erik Mesel as a director on 9 December 2020
23 Dec 2020 TM01 Termination of appointment of Bharat Mehta as a director on 9 December 2020
23 Dec 2020 TM01 Termination of appointment of Monica Needs as a director on 9 December 2020
28 Aug 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
06 Jan 2020 AD01 Registered office address changed from Acorn House 314-320 Grays Inn Road London WC1X 8DP to 28 Commercial Street London E1 6LS on 6 January 2020
06 Jan 2020 AP01 Appointment of Ms Sara Kathryn Cooney as a director on 21 November 2019
06 Jan 2020 AP01 Appointment of Ms Emma Jane Ackerman as a director on 21 November 2019
06 Jan 2020 TM01 Termination of appointment of Sacha Anouska Rose-Smith as a director on 21 November 2019
06 Jan 2020 TM01 Termination of appointment of Caroline Anne Forster as a director on 21 November 2019
02 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
23 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
27 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
15 Nov 2018 AP01 Appointment of Ms Sarah Elizabeth Mulley as a director on 6 November 2018
24 Oct 2018 AP01 Appointment of Ms Jahanara Sayad Rajkoomar as a director on 17 October 2018
23 Oct 2018 AP01 Appointment of Ms Sally Rebecca Dickinson as a director on 17 October 2018
23 Oct 2018 TM01 Termination of appointment of Jonathan David Sandall as a director on 17 October 2018
23 Oct 2018 TM01 Termination of appointment of Matthew Richard Patten as a director on 17 October 2018
25 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
25 Jul 2018 PSC08 Notification of a person with significant control statement
19 Dec 2017 AP01 Appointment of Ms Yolande Catherine Burgess as a director on 18 December 2017
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Nov 2017 AP01 Appointment of Ms Sacha Anouska Rose-Smith as a director on 19 October 2016
20 Oct 2017 AP03 Appointment of Mr James Joseph Banks as a secretary on 25 September 2017
20 Oct 2017 TM02 Termination of appointment of David Timothy Warner as a secretary on 25 September 2017