This company is commonly known as Fluidstack Ltd. The company was founded 6 years ago and was given the registration number 10985545. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 63120 - Web portals.
Name | : | FLUIDSTACK LTD |
---|---|---|
Company Number | : | 10985545 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
123 Buckingham Palace Rd, Wework (Fluidstack Ltd.), 123 Buckingham Palace Road, London, England, SW1W 9SH | Director | 20 June 2022 | Active |
123 Buckingham Palace Rd, Wework (Fluidstack Ltd.), 123 Buckingham Palace Road, London, England, SW1W 9SH | Director | 28 September 2017 | Active |
114, Victoria Drive, Wimbledon, London, United Kingdom, SW19 6PS | Director | 27 October 2017 | Active |
14, Woodland Crescent, Rotherhithe, London, England, SE16 6YP | Director | 15 April 2021 | Active |
123 Buckingham Palace Rd, Wework (Fluidstack Ltd.), 123 Buckingham Palace Road, London, England, SW1W 9SH | Director | 20 June 2022 | Active |
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 11 May 2018 | Active |
112-116, New Oxford Street, London, England, WC1A 1HH | Director | 11 May 2018 | Active |
Episode Gp 2 Llp | ||
Notified on | : | 15 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 112-116, New Oxford Street, London, England, WC1A 1HH |
Nature of control | : |
|
Mr Reaal Khalil | ||
Notified on | : | 11 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1995 |
Nationality | : | Canadian |
Country of residence | : | United Kingdom |
Address | : | 71-75, Shelton Street, London, United Kingdom, WC2H 9JQ |
Nature of control | : |
|
Carina Namih | ||
Notified on | : | 11 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 123 Buckingham Palace Rd, Wework (Fluidstack Ltd.), London, England, SW1W 9SH |
Nature of control | : |
|
Mr James Edward Cox | ||
Notified on | : | 11 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 123 Buckingham Palace Rd, Wework (Fluidstack Ltd.), London, England, SW1W 9SH |
Nature of control | : |
|
Mr Peixian Wu | ||
Notified on | : | 28 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1995 |
Nationality | : | Chinese |
Country of residence | : | England |
Address | : | 123 Buckingham Palace Rd, Wework (Fluidstack Ltd.), London, England, SW1W 9SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Officers | Change person director company with change date. | Download |
2024-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Resolution | Resolution. | Download |
2023-08-29 | Persons with significant control | Second filing cessation of a person with significant control. | Download |
2023-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-10 | Officers | Change person director company with change date. | Download |
2023-08-10 | Officers | Change person director company with change date. | Download |
2023-08-10 | Officers | Change person director company with change date. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Address | Change registered office address company with date old address new address. | Download |
2022-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-11 | Capital | Capital allotment shares. | Download |
2022-08-17 | Officers | Appoint person director company with name date. | Download |
2022-08-17 | Officers | Appoint person director company with name date. | Download |
2022-08-17 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-22 | Gazette | Gazette filings brought up to date. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-20 | Capital | Second filing capital allotment shares. | Download |
2022-07-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-06-10 | Capital | Capital allotment shares. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.