UKBizDB.co.uk

FLATPARK HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Flatpark Holdings Limited. The company was founded 5 years ago and was given the registration number 11855148. The firm's registered office is in LONDON. You can find them at 25 Canada Square, Level 37, London, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:FLATPARK HOLDINGS LIMITED
Company Number:11855148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:25 Canada Square, Level 37, London, United Kingdom, E14 5LQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Corporate Secretary04 December 2019Active
20, Eastbourne Terrace, London, England, W2 6LA

Director20 May 2021Active
20, Eastbourne Terrace, London, England, W2 6LA

Director10 March 2020Active
25 Canada Square, Level 37, London, E14 5LQ

Corporate Secretary01 March 2019Active
25 Canada Square, Level 37, London, United Kingdom, E14 5LQ

Director01 March 2019Active
C/O Drew Scott, 777 S Figueroa St, 41st Floor, Los Angeles, United States, 90017

Director01 March 2019Active
25 Canada Square, Level 37, London, United Kingdom, E14 5LQ

Director04 December 2019Active
25 Canada Square, Level 37, London, United Kingdom, E14 5LQ

Director01 March 2019Active
25 Canada Square, Level 37, London, United Kingdom, E14 5LQ

Director01 March 2019Active
20, Eastbourne Terrace, London, England, W2 6LA

Director27 May 2021Active

People with Significant Control

Mr Travis Kalanick
Notified on:01 March 2019
Status:Active
Date of birth:August 1976
Nationality:American
Country of residence:United States
Address:350, Suite 210, South Beverly Drive, Beverly Hills, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Travis Kalanick
Notified on:01 March 2019
Status:Active
Date of birth:August 1976
Nationality:American
Country of residence:England
Address:20, Eastbourne Terrace, London, England, W2 6LA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Diego Berdakin
Notified on:01 March 2019
Status:Active
Date of birth:March 1985
Nationality:American
Country of residence:England
Address:20, Eastbourne Terrace, London, England, W2 6LA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Accounts

Accounts with accounts type full.

Download
2023-12-02Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-09-07Accounts

Accounts with accounts type small.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Officers

Change person director company with change date.

Download
2022-03-04Persons with significant control

Notification of a person with significant control.

Download
2022-03-03Persons with significant control

Notification of a person with significant control.

Download
2022-03-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-10-06Officers

Change corporate secretary company with change date.

Download
2021-10-06Address

Change registered office address company with date old address new address.

Download
2021-10-02Accounts

Accounts with accounts type small.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-03-28Officers

Change person director company with change date.

Download
2021-03-28Officers

Change person director company with change date.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-01-28Capital

Capital allotment shares.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-04-17Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.