Advanced company searchLink opens in new window

FOUNDERS INTELLIGENCE LTD

Company number 09874263

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)
25 Nov 2021 AP01 Appointment of Mr John Anthony Mclaughlin as a director on 16 November 2021
25 Nov 2021 AP01 Appointment of Mr Daniel Kenneth Burton as a director on 16 November 2021
25 Nov 2021 AD01 Registered office address changed from Northcliffe House Young Street London W8 5EH England to 30 Fenchurch Street London EC3M 3BD on 25 November 2021
25 Nov 2021 AP01 Appointment of Mr Derek Boyd Simpson as a director on 16 November 2021
25 Nov 2021 TM01 Termination of appointment of Henry James Lane Fox as a director on 16 November 2021
25 Nov 2021 TM01 Termination of appointment of Orna Nichionna as a director on 16 November 2021
25 Nov 2021 TM01 Termination of appointment of Brent Shawzin Hoberman as a director on 16 November 2021
25 Nov 2021 TM01 Termination of appointment of Robert Haines as a director on 16 November 2021
25 Nov 2021 TM01 Termination of appointment of Robert Chapman as a director on 16 November 2021
16 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jan 2021 CH01 Director's details changed for Mr Henry James Lane Fox on 19 January 2021
15 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 15 November 2016
21 Dec 2020 CS01 Confirmation statement made on 15 November 2020 with updates
19 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 108.425
19 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Article 11.3 shall not apply in respect of above stated allotments 30/06/2020
  • RES10 ‐ Resolution of allotment of securities
18 Dec 2020 PSC07 Cessation of Orna Nichionna as a person with significant control on 3 November 2020
18 Dec 2020 PSC01 Notification of Orna Nichionna as a person with significant control on 3 November 2020
17 Dec 2020 PSC07 Cessation of Henry Lane Fox as a person with significant control on 3 November 2020
08 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Dec 2020 SH01 Statement of capital following an allotment of shares on 3 May 2020
  • GBP 106.484
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
07 May 2020 MA Memorandum and Articles of Association
07 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
25 Oct 2019 AP01 Appointment of Orna Nichionna as a director on 1 July 2019