About

Registered Number: 10487532
Date of Incorporation: 18/11/2016 (8 years and 5 months ago)
Company Status: Active
Registered Address: Wework, 2 Eastbourne Terrace, London, W2 6LG,

 

Flit Technologies Ltd was founded on 18 November 2016 and has its registered office in London, it has a status of "Active". The companies directors are listed as Green, Winston, Andine, Nicolas, De Larminat, Hugues, Labarre, Jean-christophe Oliver Andre, Szczudlik, Kamil, Wagner, Hans, Winterton, Andrew, Altemaire, Alice Helene Ernesta Renee, Dossa, Francois, Franco, Jean-paul, Labauge, Jean-louis, Molinie, Arnaud Marie Robert, Pilichowski, Boris, Pilichowski, Boris Henri in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDINE, Nicolas 18 November 2016 - 1
DE LARMINAT, Hugues 01 February 2020 - 1
LABARRE, Jean-Christophe Oliver Andre 12 January 2017 - 1
SZCZUDLIK, Kamil 16 December 2019 - 1
WAGNER, Hans 12 January 2017 - 1
ALTEMAIRE, Alice Helene Ernesta Renee 12 January 2017 17 April 2019 1
DOSSA, Francois 10 January 2019 16 December 2019 1
FRANCO, Jean-Paul 15 July 2018 31 January 2020 1
LABAUGE, Jean-Louis 12 January 2017 15 July 2018 1
MOLINIE, Arnaud Marie Robert 17 April 2019 16 December 2019 1
PILICHOWSKI, Boris 10 January 2019 16 December 2019 1
PILICHOWSKI, Boris Henri 18 November 2016 12 January 2017 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Winston 16 December 2019 - 1
WINTERTON, Andrew 02 March 2017 01 July 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 01 October 2020
SH08 - Notice of name or other designation of class of shares 01 October 2020
SH01 - Return of Allotment of shares 21 September 2020
PSC02 - N/A 05 August 2020
AP01 - Appointment of director 10 March 2020
PSC07 - N/A 10 March 2020
TM01 - Termination of appointment of director 21 February 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 06 February 2020
AP03 - Appointment of secretary 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
AP01 - Appointment of director 20 December 2019
SH01 - Return of Allotment of shares 02 September 2019
TM02 - Termination of appointment of secretary 19 August 2019
RP04TM01 - N/A 31 May 2019
TM01 - Termination of appointment of director 13 May 2019
AP01 - Appointment of director 13 May 2019
SH01 - Return of Allotment of shares 15 February 2019
SH01 - Return of Allotment of shares 15 February 2019
SH01 - Return of Allotment of shares 14 February 2019
SH01 - Return of Allotment of shares 14 February 2019
SH01 - Return of Allotment of shares 14 February 2019
CH01 - Change of particulars for director 24 January 2019
AP01 - Appointment of director 22 January 2019
AP01 - Appointment of director 22 January 2019
RESOLUTIONS - N/A 21 January 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 06 December 2018
MA - Memorandum and Articles 05 December 2018
AP01 - Appointment of director 19 July 2018
TM01 - Termination of appointment of director 19 July 2018
RESOLUTIONS - N/A 27 February 2018
CS01 - N/A 20 February 2018
PSC02 - N/A 01 February 2018
PSC07 - N/A 31 January 2018
PSC07 - N/A 31 January 2018
AA01 - Change of accounting reference date 27 June 2017
SH01 - Return of Allotment of shares 11 April 2017
AP03 - Appointment of secretary 15 March 2017
SH01 - Return of Allotment of shares 14 February 2017
AP01 - Appointment of director 13 February 2017
RESOLUTIONS - N/A 09 February 2017
SH01 - Return of Allotment of shares 07 February 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 February 2017
AP01 - Appointment of director 25 January 2017
AP01 - Appointment of director 25 January 2017
AP01 - Appointment of director 25 January 2017
TM01 - Termination of appointment of director 25 January 2017
AD01 - Change of registered office address 12 December 2016
AD01 - Change of registered office address 07 December 2016
NEWINC - New incorporation documents 18 November 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.