STUDIO GRAPHENE LIMITED

Wework - Aviation House Wework - Aviation House, London, WC2B 6NH, England
StatusACTIVE
Company No.09104776
CategoryPrivate Limited Company
Incorporated26 Jun 2014
Age10 years, 12 days
JurisdictionEngland Wales

SUMMARY

STUDIO GRAPHENE LIMITED is an active private limited company with number 09104776. It was incorporated 10 years, 12 days ago, on 26 June 2014. The company address is Wework - Aviation House Wework - Aviation House, London, WC2B 6NH, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Jun 2024

Action Date: 26 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-09

Officer name: Mr Ritam Gandhi

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Jun 2023

Category: Address

Type: AD02

Old address: Fora - Old Street 71 Central Street London EC1V 8AB England

New address: Wework - Aviation House 125 Kingsway London WC2B 6NH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-07

Old address: Studio Graphene Ltd Fora - Old Street 71 Central Street London EC1V 8AB England

New address: Wework - Aviation House 125 Kingsway London WC2B 6NH

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Jul 2021

Category: Address

Type: AD02

Old address: Studio Graphene Ltd Huckletree 18 Finsbury Square London EC2A1AH England

New address: Fora - Old Street 71 Central Street London EC1V 8AB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital cancellation treasury shares with date currency capital figure

Date: 02 Mar 2021

Action Date: 08 Jan 2021

Category: Capital

Type: SH05

Date: 2021-01-08

Capital : 112.9213 GBP

Documents

View document PDF

Memorandum articles

Date: 09 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2021

Action Date: 08 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-08

Capital : 114.4513 GBP

Documents

View document PDF

Resolution

Date: 09 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2021

Action Date: 08 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-08

Capital : 114.0013 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jan 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Studio Graphene Holdings Limited

Notification date: 2021-01-08

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jan 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ritam Gandhi

Cessation date: 2021-01-08

Documents

View document PDF

Resolution

Date: 11 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-10

Capital : 113.4346 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 19 Aug 2020

Action Date: 05 Aug 2020

Category: Capital

Type: SH03

Date: 2020-08-05

Capital : 1.0266 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 18 Aug 2020

Action Date: 25 Jan 2020

Category: Capital

Type: RP04SH01

Date: 2020-01-25

Capital : 109.1333 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 18 Aug 2020

Action Date: 05 Aug 2020

Category: Capital

Type: SH03

Date: 2020-08-05

Capital : 0.5133 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Aug 2020

Action Date: 27 Jan 2020

Category: Capital

Type: RP04SH01

Date: 2020-01-27

Capital : 109.6083 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Aug 2020

Action Date: 28 Jan 2020

Category: Capital

Type: RP04SH01

Date: 2020-01-28

Capital : 111.5333 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Aug 2020

Action Date: 28 Jan 2020

Category: Capital

Type: RP04SH01

Date: 2020-01-28

Capital : 110.0833 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2020

Action Date: 01 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091047760001

Charge creation date: 2020-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-18

Capital : 106.7006 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-04

Old address: Studio Graphene Ltd Huckletree 18 Finsbury Square London EC2A 1AH United Kingdom

New address: Studio Graphene Ltd Fora - Old Street 71 Central Street London EC1V 8AB

Documents

View document PDF

Resolution

Date: 30 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-28

Capital : 106.1873 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-28

Capital : 106.1728 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-27

Capital : 106.16805 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2020

Action Date: 25 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-25

Capital : 106.1633 GBP

Documents

View document PDF

Resolution

Date: 21 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-06-30

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-22

Capital : 106.1333 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-16

Capital : 105.3333 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-11

Capital : 104.8333 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2019

Action Date: 29 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-29

Capital : 104.3333 GBP

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-27

Psc name: Mr Ritam Gandhi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-26

Old address: Studio Graphene, Huckletree 18, Finsbury Square London EC2A 1AH England

New address: Studio Graphene Ltd Huckletree 18 Finsbury Square London EC2A 1AH

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-26

Officer name: Mr Ritam Gandhi

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-26

Psc name: Mr Ritam Gandhi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-31

Capital : 103.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-24

Capital : 102.7 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-23

Capital : 102.2 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-16

Capital : 101.7 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-19

Old address: 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ England

New address: Studio Graphene, Huckletree 18, Finsbury Square London EC2A 1AH

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-02

Capital : 100.9 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Jul 2017

Category: Address

Type: AD02

Old address: 32 Ludgate Hill London EC4M 7DE England

New address: Studio Graphene Ltd Huckletree 18 Finsbury Square London EC2A1AH

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-12

Officer name: Mr Ritam Gandhi

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2017

Action Date: 12 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-12

Psc name: Mr Ritam Gandhi

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ritam Gandhi

Notification date: 2016-04-06

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Jun 2017

Action Date: 25 May 2017

Category: Capital

Type: SH02

Date: 2017-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-21

Old address: 35 Cambridge Road London Kent BR1 4EB

New address: 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Mar 2015

Category: Address

Type: AD03

New address: 32 Ludgate Hill London EC4M 7DE

Documents

View document PDF

Change sail address company with new address

Date: 13 Mar 2015

Category: Address

Type: AD02

New address: 32 Ludgate Hill London EC4M 7DE

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-11

Officer name: Mr Ritam Ghandi

Documents

View document PDF

Certificate change of name company

Date: 30 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed studiographene LIMITED\certificate issued on 30/06/14

Documents

View document PDF

Incorporation company

Date: 26 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACUS MANAGEMENT AND TRAINING CONSULTANCY LIMITED

RADIUS HOUSE FIRST FLOOR,WATFORD,WD17 1HP

Number:06175369
Status:ACTIVE
Category:Private Limited Company

FANTO GAMING LTD

C/O CVR GLOBAL LLP, TOWN WALL HOUSE,COLCHESTER,CO3 3AD

Number:08517959
Status:LIQUIDATION
Category:Private Limited Company

NIKKI ATKINSON LIMITED

C/O CRITCHLEYS LLP; BEAVER HOUSE,OXFORD,OX1 2EP

Number:03496708
Status:ACTIVE
Category:Private Limited Company

NORWICH MORTGAGE CENTRE LTD

SUFFOLK HOUSE, 7 HYDRA ORION COURT, ADDISON WAY,IPSWICH,IP6 0LW

Number:11470046
Status:ACTIVE
Category:Private Limited Company

SAYA GROUP LIMITED

16 WHITACRES ROAD,GLASGOW,G53 7LJ

Number:SC523046
Status:ACTIVE
Category:Private Limited Company

TONTERIAS LIMITED

1 DOOLITTLE YARD,AMPTHILL,MK45 2NW

Number:02933263
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source