About

Registered Number: 09864208
Date of Incorporation: 09/11/2015 (9 years and 5 months ago)
Company Status: Active
Registered Address: UNIT 2.07, 7 Whitechapel Road, London, E1 1DU,

 

Established in 2015, Thirdeye Labs Ltd have registered office in London, it has a status of "Active". We do not know the number of employees at this organisation. The current directors of the organisation are listed as Ghafoor, Razwan, Lloyd, Adrian, Rennert, Peter, Lobo, Arun, Purchas, Thomas Griffiths Khor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GHAFOOR, Razwan 09 November 2015 - 1
LLOYD, Adrian 06 July 2016 - 1
RENNERT, Peter 27 February 2018 - 1
LOBO, Arun 09 November 2015 23 January 2016 1
PURCHAS, Thomas Griffiths Khor 18 February 2016 26 October 2017 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
PSC08 - N/A 27 February 2020
PSC07 - N/A 27 February 2020
PSC07 - N/A 27 February 2020
SH01 - Return of Allotment of shares 16 December 2019
SH01 - Return of Allotment of shares 16 December 2019
SH01 - Return of Allotment of shares 17 October 2019
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 24 September 2019
AD01 - Change of registered office address 06 May 2019
RESOLUTIONS - N/A 26 March 2019
EH02 - N/A 17 February 2019
AD01 - Change of registered office address 17 February 2019
EH01 - N/A 17 February 2019
EH03 - N/A 17 February 2019
CS01 - N/A 14 February 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 24 August 2018
AP01 - Appointment of director 26 April 2018
AD01 - Change of registered office address 26 April 2018
CS01 - N/A 16 November 2017
PSC07 - N/A 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
AA01 - Change of accounting reference date 11 September 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 08 November 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 July 2016
SH01 - Return of Allotment of shares 27 July 2016
AP01 - Appointment of director 25 July 2016
RESOLUTIONS - N/A 22 July 2016
RP04 - N/A 24 June 2016
SH01 - Return of Allotment of shares 25 May 2016
SH01 - Return of Allotment of shares 14 March 2016
AP01 - Appointment of director 18 February 2016
AD01 - Change of registered office address 17 February 2016
TM01 - Termination of appointment of director 17 February 2016
RESOLUTIONS - N/A 06 January 2016
NEWINC - New incorporation documents 09 November 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.