BADOO TRADING LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewTermination of appointment of Mariko O'shea as a director on 2025-08-29

View Document

14/05/2514 May 2025 Termination of appointment of Sandra Ensminger as a director on 2025-05-13

View Document

14/05/2514 May 2025 Appointment of Amy Jane Kossover as a director on 2025-05-13

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

11/12/2411 December 2024 Appointment of Richard Ian Cohen as a director on 2024-12-01

View Document

18/11/2418 November 2024 Termination of appointment of Christopher Joseph Rosas as a director on 2024-11-15

View Document

05/10/245 October 2024 Full accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS on 2024-07-05

View Document

05/07/245 July 2024 Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05

View Document

22/03/2422 March 2024 Director's details changed for Mariko O'shea on 2024-03-15

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

05/01/245 January 2024 Full accounts made up to 2022-12-31

View Document

04/12/234 December 2023 Part of the property or undertaking has been released from charge 075402550001

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

29/12/2229 December 2022 Full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Director's details changed for Mariko O'shea on 2022-09-16

View Document

02/03/222 March 2022 Termination of appointment of Whitney Wolfe Herd as a director on 2022-03-02

View Document

28/02/2228 February 2022 Termination of appointment of Duncan Farrall as a director on 2022-02-18

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

28/02/2228 February 2022 Director's details changed for Mariko O'shea on 2021-07-26

View Document

11/02/2211 February 2022 Termination of appointment of Idan Wallichman as a director on 2022-02-11

View Document

08/02/228 February 2022 Director's details changed for Mr Idan Wallichman on 2022-02-03

View Document

08/02/228 February 2022 Director's details changed for Mariko O'shea on 2022-02-03

View Document

08/02/228 February 2022 Director's details changed for Anu Bagavathy Subramanian on 2022-02-03

View Document

08/02/228 February 2022 Director's details changed for Mr Duncan Farrall on 2022-02-03

View Document

25/09/2125 September 2021 Full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Director's details changed for Mr Idan Wallichman on 2021-07-22

View Document

06/07/216 July 2021 Cessation of Stephen Allen Schwarzman as a person with significant control on 2021-02-11

View Document

06/07/216 July 2021 Notification of Bumble Inc. as a person with significant control on 2021-02-11

View Document

07/09/207 September 2020 Memorandum and Articles of Association

View Document

25/06/2025 June 2020 REDUCE SHARE PRM A/C 15/06/2020

View Document

25/06/2025 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/2025 June 2020 25/06/20 STATEMENT OF CAPITAL GBP 100

View Document

25/06/2025 June 2020 SOLVENCY STATEMENT DATED 15/06/20

View Document

25/06/2025 June 2020 STATEMENT BY DIRECTORS

View Document

16/06/2016 June 2020 16/06/20 STATEMENT OF CAPITAL GBP 100

View Document

20/05/2020 May 2020 ARTICLES OF ASSOCIATION

View Document

20/05/2020 May 2020 ALTER ARTICLES 30/04/2020

View Document

05/05/205 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075402550001

View Document

22/04/2022 April 2020 22/04/20 STATEMENT OF CAPITAL GBP 3

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

19/02/2019 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN SCHWARZMAN

View Document

17/02/2017 February 2020 CESSATION OF ANDREY OGANDZHANYANTS AS A PSC

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR DUNCAN FARRALL

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW PARKER

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR VLADIMIR KORNILOVSKI

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MARIKO O'SHEA

View Document

27/09/1927 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

21/12/1821 December 2018 SOLVENCY STATEMENT DATED 13/12/18

View Document

21/12/1821 December 2018 REDUCTION OF SHARE PREMIUM 13/12/2018

View Document

21/12/1821 December 2018 21/12/18 STATEMENT OF CAPITAL GBP 2

View Document

21/12/1821 December 2018 STATEMENT BY DIRECTORS

View Document

19/12/1819 December 2018 13/12/18 STATEMENT OF CAPITAL GBP 2

View Document

30/10/1830 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / ANDREY OGANDZHANYANTS / 30/01/2018

View Document

12/02/1812 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/02/2018

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK METSON PARKER / 04/04/2011

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VLADIMIR KORNILOVSKI / 23/06/2015

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREY OGANDZHANYANTS

View Document

12/02/1812 February 2018 CESSATION OF ANDREY OGANDZHANYANTS AS A PSC

View Document

12/02/1812 February 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREY OGANDZHANYANTS / 07/06/2017

View Document

11/09/1711 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHELLE KENNEDY

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, SECRETARY MICHELLE KENNEDY

View Document

08/06/178 June 2017 CHANGE PERSON AS SECRETARY

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK METSON PARKER / 07/06/2017

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IDAN WALLICHMAN / 07/06/2017

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE THERESA KENNEDY / 07/06/2017

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IDAN WALLICHMAN / 23/03/2017

View Document

07/06/177 June 2017 CORPORATE SECRETARY APPOINTED REED SMITH CORPORATE SERVICES LIMITED

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 13 HAWLEY CRESCENT LONDON NW1 8NP ENGLAND

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VLADIMIR KORNILOVSKI / 07/06/2017

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

18/01/1718 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR IDAN WALLICHMAN

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 70 KINGSWAY AFRICA HOUSE LONDON WC2B 6AH ENGLAND

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM MEDIA VILLAGE 131-151 GREAT TITCHFIELD STREET LONDON W1W 5BB

View Document

23/02/1623 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

05/10/155 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR VLADIMIR KORNILOVSKI

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREY OGANDZHANYANTS

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARK MCGUINNESS-SMITH

View Document

03/03/153 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREY OGANDZHANYANTS / 19/04/2011

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK METSON PARKER / 19/04/2011

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MS MICHELLE TERESA KENNEDY

View Document

21/03/1421 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR MARK ROWLEY MCGUINNESS-SMITH

View Document

11/04/1311 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR AMIT SHAFRIR

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 44A THE GREEN WARLINGHAM SURREY CR6 9NA UNITED KINGDOM

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/10/122 October 2012 SECRETARY APPOINTED MS MICHELLE KENNEDY

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM SUMMIT HOUSE 12 RED LION SQUARE LONDON WC1R 4QD

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR AMIT SHAFRIR

View Document

29/02/1229 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR BART SWANSON

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 3RD FLOOR 28 DENMARK STREET LONDON WC2H 8NJ UNITED KINGDOM

View Document

04/04/114 April 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

04/04/114 April 2011 DIRECTOR APPOINTED BART KILLEN SWANSON

View Document

23/02/1123 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information