FLUTTERWAVE UK LIMITED

16 Great Queen Street 16 Great Queen Street, London, WC2B 5AH, United Kingdom
StatusACTIVE
Company No.10593971
CategoryPrivate Limited Company
Incorporated01 Feb 2017
Age7 years, 4 months
JurisdictionEngland Wales

SUMMARY

FLUTTERWAVE UK LIMITED is an active private limited company with number 10593971. It was incorporated 7 years, 4 months ago, on 01 February 2017. The company address is 16 Great Queen Street 16 Great Queen Street, London, WC2B 5AH, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 29 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-29

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-25

Officer name: Mr Mobolaji Oyebola Bammeke

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 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: 11 Jan 2023

Action Date: 29 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-29

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2022

Action Date: 15 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Olugbenga Agboola

Change date: 2022-06-15

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Olugbenga Agboola

Change date: 2022-06-15

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Address

Type: AD01

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Old address: 9th Floor 107 Cheapside London EC2V 6DN United Kingdom

Change date: 2022-03-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-01-31

Officer name: Ohs Secretaries Limited

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2021

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts amended with accounts type small

Date: 28 Apr 2021

Action Date: 28 Feb 2018

Category: Accounts

Type: AAMD

Made up date: 2018-02-28

Documents

View document PDF

Accounts amended with accounts type small

Date: 28 Apr 2021

Action Date: 28 Feb 2019

Category: Accounts

Type: AAMD

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2020

Action Date: 18 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-18

Psc name: Olugbenga Agboola

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-10-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2019-12-31

Documents

View document PDF

Second filing of change of director details with name

Date: 21 Feb 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04CH01

Officer name: Olugbenga Agboola

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Second filing of director appointment with name

Date: 01 Oct 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mobolaji Oyebola Bammeke

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-16

Officer name: Adeleke Adekoya

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-17

Officer name: Stella Nneka Obi-Okoji

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mobolnji Oyebola Bammeke

Appointment date: 2019-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-13

Officer name: Mrs Stella Nneka Obi-Okoji

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2019

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adeleke Adekoya

Change date: 2018-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Address

Type: AD01

New address: 9th Floor 107 Cheapside London EC2V 6DN

Change date: 2019-02-13

Old address: 9th Floor 107 Cheapside London EC2V 6DN United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Address

Type: AD01

New address: 9th Floor 107 Cheapside London EC2V 6DN

Old address: 9th Floor 107 Cheapside London EC2V 6DN United Kingdom

Change date: 2019-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-11

Officer name: Iyinoluwa Aboyeji

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2018

Action Date: 18 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Olugbenga Agboola

Cessation date: 2018-08-18

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-01

Officer name: Mr Olugbenga Agboola

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Incorporation company

Date: 01 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTED FOR LIMITED

ALEXANDRA GATE,CARDIFF,CF24 2SA

Number:05852513
Status:ACTIVE
Category:Private Limited Company

DELTA SUNSET LIMITED

42 FLEET STREET,SWINDON,SN1 1RE

Number:11240987
Status:ACTIVE
Category:Private Limited Company

K CHIMA LTD

54 HAZELBEECH ROAD,WEST BROMWICH,B70 8QG

Number:11644560
Status:ACTIVE
Category:Private Limited Company

MCINTOSH ACCOUNTANTS LIMITED

20 BURNS STREET,DERBYSHIRE,DE7 8AA

Number:04639062
Status:ACTIVE
Category:Private Limited Company

RM RISK CONSULTING LTD

23 GRAHAM CLOSE,BILLERICAY,CM12 0QW

Number:11677143
Status:ACTIVE
Category:Private Limited Company

SLY DECOR LTD

156 LYON PARK AVENUE,LONDON,HA0 4HA

Number:10335888
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