LEAPFROG FINANCE LIMITED
LONDON CARBON LEAPFROG TRADING LTD

Hellopages » Greater London » Southwark » SE1 4YR

Company number 07038343
Status Active
Incorporation Date 12 October 2009
Company Type Private Limited Company
Address 7-14 GREAT DOVER STREET, LONDON, ENGLAND, SE1 4YR
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Registered office address changed from Cooper House 3P1 Michael Road London SW6 2AD England to 7-14 Great Dover Street London SE1 4YR on 16 March 2017; Confirmation statement made on 11 January 2017 with updates; Registration of charge 070383430002, created on 20 December 2016. The most likely internet sites of LEAPFROG FINANCE LIMITED are www.leapfrogfinance.co.uk, and www.leapfrog-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Leapfrog Finance Limited is a Private Limited Company. The company registration number is 07038343. Leapfrog Finance Limited has been working since 12 October 2009. The present status of the company is Active. The registered address of Leapfrog Finance Limited is 7 14 Great Dover Street London England Se1 4yr. . GERMANIS, Alexandros is a Director of the company. HENDERSON, Mark is a Director of the company. KIRKLAND, Shelagh is a Director of the company. MATTHEWS, Christopher George is a Director of the company. O'ROURKE, Richard Sean is a Director of the company. Secretary HENDERSON, Martin Robert has been resigned. Director ALLY, Bibi Rahima has been resigned. Director BRISTOW, Giles has been resigned. Director CHARNOCK, Garry has been resigned. Director HIERONS, Clare has been resigned. Director PRINGLE, Simon has been resigned. Director RABINOWITZ, Robert Martin has been resigned. The company operates in "Fund management activities".


Current Directors

Director
GERMANIS, Alexandros
Appointed Date: 27 June 2012
44 years old

Director
HENDERSON, Mark
Appointed Date: 30 September 2015
59 years old

Director
KIRKLAND, Shelagh
Appointed Date: 04 March 2015
66 years old

Director
MATTHEWS, Christopher George
Appointed Date: 30 September 2015
67 years old

Director
O'ROURKE, Richard Sean
Appointed Date: 30 September 2015
51 years old

Resigned Directors

Secretary
HENDERSON, Martin Robert
Resigned: 14 April 2010
Appointed Date: 12 October 2009

Director
ALLY, Bibi Rahima
Resigned: 14 April 2010
Appointed Date: 12 October 2009
65 years old

Director
BRISTOW, Giles
Resigned: 16 July 2012
Appointed Date: 01 September 2011
50 years old

Director
CHARNOCK, Garry
Resigned: 01 September 2011
Appointed Date: 14 April 2010
71 years old

Director
HIERONS, Clare
Resigned: 14 October 2014
Appointed Date: 18 April 2012
55 years old

Director
PRINGLE, Simon
Resigned: 01 June 2012
Appointed Date: 14 April 2010
53 years old

Director
RABINOWITZ, Robert Martin
Resigned: 14 May 2015
Appointed Date: 14 October 2014
55 years old

Persons With Significant Control

Pure Leapfrog
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEAPFROG FINANCE LIMITED Events

16 Mar 2017
Registered office address changed from Cooper House 3P1 Michael Road London SW6 2AD England to 7-14 Great Dover Street London SE1 4YR on 16 March 2017
11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
22 Dec 2016
Registration of charge 070383430002, created on 20 December 2016
08 Aug 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1

08 Aug 2016
Director's details changed for Mr Richard Sean O'rourke on 10 May 2016
...
... and 40 more events
16 Apr 2010
Appointment of Mr Simon Pringle as a director
16 Apr 2010
Appointment of Garry Charnock as a director
16 Apr 2010
Registered office address changed from 10 Snow Hill London EC1A 2AL on 16 April 2010
16 Apr 2010
Current accounting period extended from 31 October 2010 to 31 March 2011
12 Oct 2009
Incorporation

LEAPFROG FINANCE LIMITED Charges

20 December 2016
Charge code 0703 8343 0002
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Big Society Capital Limited and Its Successors in Title, Permitted Assigns and Permitted Transferees
Description: Contains fixed charge…
25 August 2015
Charge code 0703 8343 0001
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: Big Society Capital Limited and Its Successors in Title, Permitted Assigns and Permitted Transferees
Description: Contains fixed charge…