-
PROPORTUNITY LTD - Hilco, 84 Grosvenor Street, London, W1K 3JZ, United Kingdom
Company Information
- Company registration number
- 10470755
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Hilco
- 84 Grosvenor Street
- London
- W1K 3JZ
- England Hilco, 84 Grosvenor Street, London, W1K 3JZ, England UK
Management
- Managing Directors
- BORONEA, Stefan Adrian
- TOADER, Vadim Radu
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-11-09
- Age Of Company 2016-11-09 7 years
- SIC/NACE
- 62012
Ownership
- Shareholders
- MR NIGEL STUART RATCLIFFE (0.05%)
- MR ASHISH CHANDARANA (0.22%)
- ROCKET INTERNET CAPITAL PARTNERS SCS (3.22%) Luxembourg,Bertrange,8070,null,null,null,rue des Mérovingiens 12
- MR STEFAN ADRIAN BORONEA (16.17%)
- ROCKET INTERNET CAPITAL PARTNERS (EURO) SCS (1.85%) Luxembourg,Bertrange,8070,null,null,null,rue des Mérovingiens 12
- BERGGRUEN HOLDINGS LTD (0.52%) null,null,null,null,null,null,null
- MR CHARLES SONGHURST (0.52%)
- ENTREPRENEUR FIRST NEXT STAGE LP (3.79%) United Kingdom,London,N1 7SR,null,null,64 Nile Street,International House
- MR IAN THOMPSON (0.43%)
- MR VINCENT CUELENAERE (0.05%)
- ANTHEMIS BALOISE STRATEGIC VENTURES LLP (15.05%) United Kingdom,London,W1D 3QR,null,null,null,3rd Floor 25 Soho Square
- GREGORY BRONNER & NELLIE BRONNER - JOINT SHAREHOLDER (0.08%)
- KIBO VENTURES FUND III FCRE (11.02%) null,null,null,null,null,null,null
- VENTURE FRIENDS 3. COOPERATIEF U.A (13.24%) United Kingdom,null,null,null,null,null,null
- GROSVENOR HILL VENTURES LIMITED (0.92%) United Kingdom,London,W1G 0JD,null,null,null,33 Margaret Street
- MR MIHAI DANILA (0.22%)
- MR VADIM RADU TOADER (16.17%)
- MR ANDREI STAN (0.12%)
- APOLLO BV (0.33%) null,null,null,null,null,null,null
- MR JULIAN CRITCHLOW (0.10%)
- MR CRISTOBAL GARCIA (0.10%)
- MR ROBERT COLLINS (0.09%)
- MARIAN ANDRECKI (0.04%)
- UK FF NOMINEES LIMITED (3.72%) United Kingdom,London,E14 5HU,null,null,10th Floor,5 Churchill Place
- MR TOMISLAV ILICIC (0.11%)
- MR CHRISTOPHER JOHN MAIRS (0.99%)
- MR MATT ROBINSON (0.10%)
- ATIFAH MUSSA (0.26%)
- MR DAVID BOTTING (0.04%)
- AMI R. KOTECHA & RAJ V. KOTECHA - JOINT SHAREHOLDER (0.66%)
- ENTREPRENEUR FIRST L.P. (3.15%) United Kingdom,London,N1 7SR,null,null,64 Nile Street,International House
- AXEL SPRINGER DIGITAL VENTURES GMBH (2.50%) Germany,Berlin,10969,null,null,null,Axel-Springer-Str. 65
- CONCRETE PARTNERSHIP I LLP (1.05%) United Kingdom,London,N12 0BP,null,null,null,727 - 729 High Road
- BLOSSIER DE CASABLANCA SC (0.33%) null,null,null,null,null,null,null
- Beneficial Owners
- -
- -
Jurisdiction Particularities
- Company Name (english)
- Proportunity LTD
- Additional Status Details
- Liquidation
- VAT Number
- GB278096853
- Filing of Accounts
- Due Date: 2025-01-31
- Last Date: 2023-04-30
- Annual Return
- Due Date: 2024-11-22
- Last Date: 2023-11-08
-
PROPORTUNITY LTD Company Description
- PROPORTUNITY LTD is a ltd registered in United Kingdom with the Company reg no 10470755. Its current trading status is "live". It was registered 2016-11-09. It has declared SIC or NACE codes as "62012". It has 2 directors The latest accounts are filed up to 2019-11-30.It can be contacted at Hilco .
Get PROPORTUNITY LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Proportunity Ltd - Hilco, 84 Grosvenor Street, London, W1K 3JZ, United Kingdom
- 2016-11-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PROPORTUNITY LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
resolution (2024-02-24) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2024-02-24) - 600
-
liquidation-voluntary-statement-of-affairs (2024-02-23) - LIQ02
keyboard_arrow_right 2023
-
change-account-reference-date-company-previous-shortened (2023-01-09) - AA01
-
accounts-with-accounts-type-total-exemption-full (2023-01-20) - AA
-
change-account-reference-date-company-previous-shortened (2023-05-11) - AA01
-
accounts-with-accounts-type-total-exemption-full (2023-06-05) - AA
-
termination-director-company-with-name-termination-date (2023-12-18) - TM01
-
confirmation-statement-with-updates (2023-12-18) - CS01
-
change-person-director-company-with-change-date (2023-06-29) - CH01
-
capital-allotment-shares (2023-11-29) - SH01
-
change-person-director-company-with-change-date (2023-11-15) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-11-15) - AD01
-
mortgage-satisfy-charge-full (2023-09-13) - MR04
-
mortgage-satisfy-charge-full (2023-07-20) - MR04
-
termination-director-company-with-name-termination-date (2023-12-01) - TM01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-10-17) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2022-09-13) - AD01
-
capital-allotment-shares (2022-09-07) - SH01
-
termination-director-company-with-name-termination-date (2022-08-22) - TM01
-
capital-allotment-shares (2022-06-24) - SH01
-
capital-allotment-shares (2022-10-19) - SH01
-
change-person-director-company-with-change-date (2022-09-13) - CH01
-
confirmation-statement-with-updates (2022-11-14) - CS01
keyboard_arrow_right 2021
-
change-account-reference-date-company-current-extended (2021-02-11) - AA01
-
memorandum-articles (2021-08-28) - MA
-
change-person-director-company-with-change-date (2021-08-23) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-08-23) - AD01
-
appoint-person-director-company-with-name-date (2021-05-20) - AP01
-
capital-allotment-shares (2021-05-25) - SH01
-
resolution (2021-05-28) - RESOLUTIONS
-
memorandum-articles (2021-05-28) - MA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-02-16) - MR01
-
accounts-with-accounts-type-total-exemption-full (2021-07-19) - AA
-
termination-director-company-with-name-termination-date (2021-05-21) - TM01
-
capital-allotment-shares (2021-07-14) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-09-17) - MR01
-
capital-allotment-shares (2021-10-13) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-10-18) - MR01
-
change-to-a-person-with-significant-control (2021-11-08) - PSC04
-
change-person-director-company-with-change-date (2021-11-08) - CH01
-
termination-director-company-with-name-termination-date (2021-11-09) - TM01
-
cessation-of-a-person-with-significant-control (2021-11-18) - PSC07
-
notification-of-a-person-with-significant-control-statement (2021-11-18) - PSC08
-
confirmation-statement-with-updates (2021-11-18) - CS01
-
resolution (2021-08-28) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2021-06-14) - MR04
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-12-16) - PSC04
-
mortgage-satisfy-charge-full (2020-02-19) - MR04
-
capital-allotment-shares (2020-12-18) - SH01
-
capital-allotment-shares (2020-03-06) - SH01
-
confirmation-statement-with-updates (2020-12-16) - CS01
-
capital-allotment-shares (2020-07-03) - SH01
-
change-person-director-company-with-change-date (2020-12-15) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-15) - AD01
-
capital-allotment-shares (2020-11-23) - SH01
-
accounts-with-accounts-type-total-exemption-full (2020-04-03) - AA
-
second-filing-capital-allotment-shares (2020-07-27) - RP04SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-27) - MR01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-04-29) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-05-29) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-12) - AD01
-
change-person-director-company-with-change-date (2019-08-12) - CH01
-
appoint-person-director-company-with-name-date (2019-11-19) - AP01
-
capital-allotment-shares (2019-11-22) - SH01
-
change-to-a-person-with-significant-control (2019-11-22) - PSC04
-
confirmation-statement-with-updates (2019-11-25) - CS01
-
change-person-director-company-with-change-date (2019-12-16) - CH01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-11) - CS01
-
legacy (2018-12-05) - RP04CS01
-
capital-allotment-shares (2018-11-27) - SH01
-
change-to-a-person-with-significant-control (2018-11-19) - PSC04
-
change-person-director-company-with-change-date (2018-10-29) - CH01
-
change-to-a-person-with-significant-control (2018-10-29) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-29) - AD01
-
appoint-person-director-company-with-name-date (2018-10-10) - AP01
-
change-person-director-company-with-change-date (2018-08-10) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-04-04) - AA
-
change-person-director-company-with-change-date (2018-03-23) - CH01
keyboard_arrow_right 2017
-
resolution (2017-01-08) - RESOLUTIONS
-
capital-allotment-shares (2017-01-08) - SH01
-
resolution (2017-12-05) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-12-19) - CS01
-
capital-allotment-shares (2017-12-06) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-14) - MR01
-
capital-alter-shares-subdivision (2017-12-06) - SH02
keyboard_arrow_right 2016
-
incorporation-company (2016-11-09) - NEWINC