WRAPIDITY LIMITED
LONDON

Hellopages » Greater London » Hackney » E1 6JJ

Company number 09425243
Status Active
Incorporation Date 5 February 2015
Company Type Private Limited Company
Address MELTWATER - SHACK 15, 67-71 SHOREDITCH HIGH STREET, LONDON, ENGLAND, E1 6JJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to C/O Meltwater - Shack 15 67-71 Shoreditch High Street London E1 6JJ on 1 November 2016. The most likely internet sites of WRAPIDITY LIMITED are www.wrapidity.co.uk, and www.wrapidity.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and nine months. The distance to to Battersea Park Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wrapidity Limited is a Private Limited Company. The company registration number is 09425243. Wrapidity Limited has been working since 05 February 2015. The present status of the company is Active. The registered address of Wrapidity Limited is Meltwater Shack 15 67 71 Shoreditch High Street London England E1 6jj. . GARDNER HARRIS, Gordon is a Secretary of the company. LYSEGGEN, Jørn is a Director of the company. Secretary GRASSO, Giovanni has been resigned. Secretary ORSI, Giorgio has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BURSBY, Richard Michael has been resigned. Director FURCHE, Tim has been resigned. Director GOTTLOB, Georg has been resigned. Director SHPILSKY, Leon has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GARDNER HARRIS, Gordon
Appointed Date: 01 September 2016

Director
LYSEGGEN, Jørn
Appointed Date: 01 September 2016
56 years old

Resigned Directors

Secretary
GRASSO, Giovanni
Resigned: 01 September 2016
Appointed Date: 28 April 2015

Secretary
ORSI, Giorgio
Resigned: 01 September 2016
Appointed Date: 28 April 2015

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 26 August 2016
Appointed Date: 05 February 2015

Director
BURSBY, Richard Michael
Resigned: 05 February 2015
Appointed Date: 05 February 2015
57 years old

Director
FURCHE, Tim
Resigned: 01 September 2016
Appointed Date: 05 February 2015
48 years old

Director
GOTTLOB, Georg
Resigned: 01 September 2016
Appointed Date: 05 February 2015
69 years old

Director
SHPILSKY, Leon
Resigned: 01 September 2016
Appointed Date: 05 February 2015
63 years old

Director
HUNTSMOOR LIMITED
Resigned: 05 February 2015
Appointed Date: 05 February 2015

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 05 February 2015
Appointed Date: 05 February 2015

Persons With Significant Control

Meltwater Holding Bv
Notified on: 1 September 2016
Nature of control: Ownership of shares – 75% or more

WRAPIDITY LIMITED Events

21 Mar 2017
Confirmation statement made on 5 February 2017 with updates
04 Nov 2016
Total exemption small company accounts made up to 29 February 2016
01 Nov 2016
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to C/O Meltwater - Shack 15 67-71 Shoreditch High Street London E1 6JJ on 1 November 2016
05 Oct 2016
Termination of appointment of Giorgio Orsi as a secretary on 1 September 2016
05 Oct 2016
Termination of appointment of Giovanni Grasso as a secretary on 1 September 2016
...
... and 18 more events
06 Feb 2015
Appointment of Georg Gottlob as a director on 5 February 2015
06 Feb 2015
Termination of appointment of Huntsmoor Limited as a director on 5 February 2015
06 Feb 2015
Termination of appointment of Richard Michael Bursby as a director on 5 February 2015
06 Feb 2015
Appointment of Tim Furche as a director on 5 February 2015
05 Feb 2015
Incorporation
Statement of capital on 2015-02-05
  • GBP 9,377