About

Registered Number: 09882195
Date of Incorporation: 20/11/2015 (8 years and 5 months ago)
Company Status: Active
Registered Address: Aldgate Tower 2nd Floor, 2 Leman Street, London, E1 8FA,

 

Based in London, Flux Systems Ltd was founded on 20 November 2015, it's status is listed as "Active". There are 4 directors listed for Flux Systems Ltd. We do not know the number of employees at Flux Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBOSA, Veronique 29 November 2016 - 1
CUSDEN-ROSS, Matty Seth 20 November 2015 - 1
RANCHERE, Yann Marie 20 December 2018 - 1
REAY, Thomas 29 November 2016 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 06 August 2020
AA - Annual Accounts 27 July 2020
CS01 - N/A 02 December 2019
PSC08 - N/A 02 December 2019
PSC07 - N/A 02 December 2019
AA - Annual Accounts 18 June 2019
AD01 - Change of registered office address 09 June 2019
AD01 - Change of registered office address 09 June 2019
RESOLUTIONS - N/A 25 January 2019
RESOLUTIONS - N/A 17 January 2019
AP01 - Appointment of director 11 January 2019
SH01 - Return of Allotment of shares 03 January 2019
AP01 - Appointment of director 03 January 2019
CS01 - N/A 21 December 2018
RESOLUTIONS - N/A 13 December 2018
PSC04 - N/A 11 December 2018
CH01 - Change of particulars for director 11 December 2018
AA - Annual Accounts 22 August 2018
AD01 - Change of registered office address 15 August 2018
RP04SH01 - N/A 14 May 2018
RP04SH01 - N/A 14 May 2018
RP04SH01 - N/A 14 May 2018
RP04SH01 - N/A 14 May 2018
RP04CS01 - N/A 14 May 2018
PSC04 - N/A 04 April 2018
PSC04 - N/A 04 December 2017
CS01 - N/A 03 December 2017
CH01 - Change of particulars for director 03 December 2017
PSC04 - N/A 03 December 2017
CH01 - Change of particulars for director 03 December 2017
SH01 - Return of Allotment of shares 06 November 2017
RESOLUTIONS - N/A 20 September 2017
SH10 - Notice of particulars of variation of rights attached to shares 20 September 2017
SH08 - Notice of name or other designation of class of shares 20 September 2017
SH01 - Return of Allotment of shares 15 September 2017
SH01 - Return of Allotment of shares 15 September 2017
SH01 - Return of Allotment of shares 15 September 2017
AP01 - Appointment of director 15 September 2017
SH01 - Return of Allotment of shares 13 September 2017
SH01 - Return of Allotment of shares 13 September 2017
RESOLUTIONS - N/A 04 September 2017
RESOLUTIONS - N/A 30 August 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 August 2017
SH19 - Statement of capital 30 August 2017
CAP-SS - N/A 30 August 2017
AA - Annual Accounts 01 August 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 July 2017
SH01 - Return of Allotment of shares 30 June 2017
SH01 - Return of Allotment of shares 30 June 2017
SH01 - Return of Allotment of shares 30 June 2017
SH01 - Return of Allotment of shares 27 June 2017
SH01 - Return of Allotment of shares 27 June 2017
SH01 - Return of Allotment of shares 27 June 2017
SH01 - Return of Allotment of shares 27 June 2017
SH01 - Return of Allotment of shares 27 June 2017
SH01 - Return of Allotment of shares 27 June 2017
SH01 - Return of Allotment of shares 27 June 2017
AD01 - Change of registered office address 08 March 2017
SH01 - Return of Allotment of shares 18 January 2017
CH01 - Change of particulars for director 05 December 2016
CH01 - Change of particulars for director 30 November 2016
CH01 - Change of particulars for director 30 November 2016
AP01 - Appointment of director 30 November 2016
CH01 - Change of particulars for director 29 November 2016
AP01 - Appointment of director 29 November 2016
CS01 - N/A 22 November 2016
SH01 - Return of Allotment of shares 11 September 2016
RESOLUTIONS - N/A 08 June 2016
NEWINC - New incorporation documents 20 November 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.