Company NameSkimbit Ltd
DirectorsBlythe Aimee Holden and William Glass
Company StatusActive
Company Number06347796
CategoryPrivate Limited Company
Incorporation Date20 August 2007(16 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBlythe Aimee Holden
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed22 May 2020(12 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressSuite 400 2120 Colorado Avenue
Santa Monica
California
90404
Director NameWilliam Glass
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed22 May 2020(12 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressSuite 400 2120 Colorado Ave
Santa Monica
California
90404
Secretary NameBlythe Holden
StatusCurrent
Appointed22 May 2020(12 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressSuite 400 2120 Colorado Avenue
Santa Monica
Ca 90404
United States
Secretary NameHexagon Tds Limited (Corporation)
StatusCurrent
Appointed13 July 2020(12 years, 11 months after company formation)
Appointment Duration3 years, 9 months
Correspondence Address10 Finsbury Square
London
EC2A 1AF
Director NameAlicia Navarro
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish,Australian
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Milton Grove
London
N16 8QY
Secretary NameMr Neal Andrew John Southwell
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Churchfields
Broxbourne
Hertfordshire
EN10 7JS
Director NameMr Neal Andrew John Southwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2007(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 2009)
RoleInsurance Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Churchfields
Broxbourne
Hertfordshire
EN10 7JS
Director NameMr Joseph Tadeusz Stepniewski
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(1 year, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 25 February 2020)
RoleInternet Publishing
Country of ResidenceUnited Kingdom
Correspondence AddressG6 59 Chilton Street
London
E2 6EA
Director NameMr Marcus Alexander Hoye
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2009(1 year, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 July 2015)
RoleInternet Marketing
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr John Mark Brimacombe
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(1 year, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 22 May 2020)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address6 Brunswick Mews
London
W1H 7FB
Director NameUrs Cete
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed18 October 2011(4 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 22 May 2020)
RoleSenior Executive
Country of ResidenceUnited States
Correspondence Address1745 Broadway
New York
Ny10019
Director NameMr Iyad Omari
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 October 2017)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mews 1a Birkenhead Street
London
WC1H 8BA
Director NameBenjamin Nessim Barokas
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 2015(7 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 2018)
RoleCeo / Founder Sourcepoint Technologies
Country of ResidenceUnited States
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr Joseph Paul Krancki
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(10 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 September 2018)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressThe Mews 1a Birkenhead Street
London
WC1H 8BA
Director NameSebastien Blanc
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed04 April 2018(10 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2021)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address52 Bevenden Street
London
N1 6BL
Director NameMs Fatemeh Shirin Dehghan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2018(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Bevenden Street
London
N1 6BL
Director NameGreg Coleman
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2018(11 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 May 2020)
RoleVenture Capital
Country of ResidenceUnited States
Correspondence AddressNy 10012
Lerer Hippeau 100 Crosby St
New York
United States
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2011(4 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 29 January 2019)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN

Contact

Websiteskimlinks.com
Telephone01409 927361
Telephone regionHolsworthy

Location

Registered AddressAldgate House
33 Aldgate High Street, 2nd Floor
London
EC3N 1DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£3,435,344
Gross Profit£3,435,344
Net Worth£2,217,973
Cash£2,648,087
Current Liabilities£3,254,431

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

28 May 2020Delivered on: 29 May 2020
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Outstanding
28 May 2020Delivered on: 29 May 2020
Persons entitled: Whitehorse Capital Management, Llc

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
28 May 2020Delivered on: 29 May 2020
Persons entitled: Whitehorse Capital Management, Llc

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
14 January 2014Delivered on: 15 January 2014
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: Reg number: UK00002490236 description: 'skimbit' (image) in classes 35 and 42 registered on 31.10.2008. reg number: UK00002599406 description: 'skimlinks' (image) in classes 35 and 42 registered on 03.02.2012. reg number: UK00003000814 description: 'skimlinks' (word) in classes 35 and 42 registered on 19.07.2013. please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
Outstanding
10 September 2010Delivered on: 21 September 2010
Persons entitled: Lms (City Road) Limited

Classification: Secured rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first fixed charge over the credit balance see image for full details.
Outstanding
21 June 2011Delivered on: 24 June 2011
Satisfied on: 6 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
17 December 2007Delivered on: 28 December 2007
Satisfied on: 18 June 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 September 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
12 December 2022Group of companies' accounts made up to 31 December 2021 (40 pages)
15 September 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
8 January 2022Group of companies' accounts made up to 31 December 2020 (41 pages)
17 November 2021Cessation of Romesh Wadhwani as a person with significant control on 1 September 2021 (1 page)
17 November 2021Satisfaction of charge 063477960006 in full (1 page)
17 November 2021Satisfaction of charge 063477960005 in full (1 page)
17 November 2021Satisfaction of charge 063477960007 in full (1 page)
17 November 2021Notification of Taboola.Com Ltd. as a person with significant control on 1 September 2021 (2 pages)
9 November 2021Second filing for the appointment of William Glass as a director (3 pages)
8 November 2021Director's details changed for Bill Glass on 22 May 2020 (2 pages)
2 November 2021Registered office address changed from 52 Bevenden Street London N1 6BL England to Aldgate House 33 Aldgate High Street, 2nd Floor London EC3N 1DL on 2 November 2021 (1 page)
25 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
9 March 2021Termination of appointment of Sebastien Blanc as a director on 28 February 2021 (1 page)
14 October 2020Confirmation statement made on 20 August 2020 with updates (15 pages)
13 October 2020Director's details changed for Sebastien Blanc on 12 October 2020 (2 pages)
14 August 2020Appointment of Hexagon Tds Limited as a secretary on 13 July 2020 (2 pages)
31 July 2020Withdrawal of a person with significant control statement on 31 July 2020 (2 pages)
31 July 2020Notification of Romesh Wadhwani as a person with significant control on 22 May 2020 (2 pages)
27 July 2020Registered office address changed from Level 4, Aviation House 125 Kingsway London WC2B 6NH United Kingdom to 52 Bevenden Street London N1 6BL on 27 July 2020 (1 page)
17 July 2020Statement of capital following an allotment of shares on 22 May 2020
  • GBP 18.394184
(4 pages)
26 June 2020Register inspection address has been changed from 100 Avebury Boulevard Milton Keynes MK9 1FH England to 5th Floor 10 Finsbury Square London EC2A 1AF (1 page)
25 June 2020Registered office address changed from 52 Bevenden Street London England N1 6BL to Level 4, Aviation House 125 Kingsway London WC2B 6NH on 25 June 2020 (1 page)
22 June 2020Particulars of variation of rights attached to shares (2 pages)
11 June 2020Amended group of companies' accounts made up to 31 December 2019 (39 pages)
11 June 2020Change of share class name or designation (2 pages)
10 June 2020Statement of company's objects (2 pages)
8 June 2020Resolutions
  • RES13 ‐ Transaction documents 22/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
8 June 2020Memorandum and Articles of Association (14 pages)
5 June 2020Statement of capital following an allotment of shares on 22 May 2020
  • GBP 18.390434
(4 pages)
29 May 2020Registration of charge 063477960006, created on 28 May 2020 (57 pages)
29 May 2020Registration of charge 063477960005, created on 28 May 2020 (57 pages)
29 May 2020Registration of charge 063477960007, created on 28 May 2020 (113 pages)
27 May 2020Termination of appointment of Urs Cete as a director on 22 May 2020 (1 page)
27 May 2020Appointment of Blythe Holden as a secretary on 22 May 2020 (2 pages)
27 May 2020Appointment of Bill Glass as a director on 22 May 2020 (2 pages)
27 May 2020Termination of appointment of John Mark Brimacombe as a director on 22 May 2020 (1 page)
27 May 2020Termination of appointment of Alicia Navarro as a director on 22 May 2020 (1 page)
27 May 2020Termination of appointment of Greg Coleman as a director on 22 May 2020 (1 page)
27 May 2020Termination of appointment of Fatemeh Shirin Dehghan as a director on 22 May 2020 (1 page)
27 May 2020Appointment of Bill Glass as a director on 22 May 2020
  • ANNOTATION Clarification a second filed AP01 was registered 09/11/2021.
(3 pages)
27 May 2020Appointment of Blythe Holden as a director on 22 May 2020 (2 pages)
19 May 2020Register inspection address has been changed from Shoosmiths Llp Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH (1 page)
19 May 2020Register(s) moved to registered inspection location 100 Avebury Boulevard Milton Keynes MK9 1FH (1 page)
29 April 2020Group of companies' accounts made up to 31 December 2019 (39 pages)
3 March 2020Satisfaction of charge 063477960004 in full (1 page)
3 March 2020Satisfaction of charge 2 in full (1 page)
25 February 2020Termination of appointment of Joseph Tadeusz Stepniewski as a director on 25 February 2020 (1 page)
5 February 2020Statement of capital following an allotment of shares on 11 March 2019
  • GBP 16.509019
(4 pages)
25 November 2019Statement of capital following an allotment of shares on 20 November 2019
  • GBP 16.505269
(4 pages)
24 October 2019Statement of capital following an allotment of shares on 4 October 2019
  • GBP 16.500019
(4 pages)
24 October 2019Statement of capital following an allotment of shares on 7 October 2019
  • GBP 16.500519
(4 pages)
16 October 2019Statement of capital following an allotment of shares on 29 August 2019
  • GBP 16.498019
(4 pages)
15 October 2019Second filing of a statement of capital following an allotment of shares on 14 August 2019
  • GBP 16.492019
(10 pages)
14 October 2019Second filing of a statement of capital following an allotment of shares on 25 July 2019
  • GBP 16.483185
(10 pages)
12 September 2019Statement of capital following an allotment of shares on 14 August 2019
  • GBP 16.492019
  • ANNOTATION Clarification a second filed SH01 was registered on 15/10/2019.
(5 pages)
12 September 2019Statement of capital following an allotment of shares on 25 July 2019
  • GBP 16.483185
  • ANNOTATION Clarification a second filed SH01 was registered on 14/10/2019.
(5 pages)
21 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
31 July 2019Group of companies' accounts made up to 31 December 2018 (37 pages)
24 June 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 16.462347
(4 pages)
24 June 2019Statement of capital following an allotment of shares on 7 June 2019
  • GBP 16.474534
(4 pages)
24 June 2019Statement of capital following an allotment of shares on 13 June 2019
  • GBP 16.480824
(4 pages)
24 June 2019Statement of capital following an allotment of shares on 9 May 2019
  • GBP 16.47278
(4 pages)
22 March 2019Second filing of a statement of capital following an allotment of shares on 23 January 2019
  • GBP 16.455347
(10 pages)
8 March 2019Register inspection address has been changed to Shoosmiths Llp Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page)
5 March 2019Statement of capital following an allotment of shares on 23 January 2019
  • GBP 5,912,649.542708
  • ANNOTATION Clarification a second filed SH01 was registered on 22/03/2019.
(5 pages)
4 February 2019Appointment of Greg Coleman as a director on 12 December 2018 (2 pages)
4 February 2019Termination of appointment of Ohs Secretaries Limited as a secretary on 29 January 2019 (1 page)
4 February 2019Termination of appointment of Benjamin Nessim Barokas as a director on 29 June 2018 (1 page)
5 December 2018Director's details changed for Joseph Stepniewski on 26 July 2016 (2 pages)
5 December 2018Director's details changed for Alicia Navarro on 24 July 2016 (2 pages)
4 October 2018Appointment of Ms Fatemeh Shirin Dehghan as a director on 13 September 2018 (2 pages)
4 October 2018Termination of appointment of Joseph Paul Krancki as a director on 13 September 2018 (1 page)
3 September 2018Confirmation statement made on 20 August 2018 with updates (14 pages)
25 June 2018Withdrawal of a person with significant control statement on 25 June 2018 (2 pages)
25 June 2018Notification of a person with significant control statement (2 pages)
15 June 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
12 June 2018Appointment of Sebastien Blanc as a director on 4 April 2018 (2 pages)
8 June 2018Second filing of a statement of capital following an allotment of shares on 8 February 2018
  • GBP 14.777865
(13 pages)
7 June 2018Statement of capital following an allotment of shares on 2 June 2018
  • GBP 14.917904
(4 pages)
16 May 2018Statement of capital following an allotment of shares on 8 May 2018
  • GBP 14.825365
(4 pages)
28 February 2018Statement of capital following an allotment of shares on 8 February 2018
  • GBP 14.776365
(4 pages)
18 January 2018Statement of capital following an allotment of shares on 30 October 2017
  • GBP 14.731465
(4 pages)
18 January 2018Statement of capital following an allotment of shares on 30 October 2017
  • GBP 14.731465
(4 pages)
18 January 2018Statement of capital following an allotment of shares on 2 December 2017
  • GBP 14.73757
(4 pages)
18 January 2018Statement of capital following an allotment of shares on 2 December 2017
  • GBP 14.73757
(4 pages)
31 October 2017Appointment of Mr Joseph Paul Krancki as a director on 25 October 2017 (2 pages)
31 October 2017Appointment of Mr Joseph Paul Krancki as a director on 25 October 2017 (2 pages)
30 October 2017Termination of appointment of Iyad Omari as a director on 25 October 2017 (1 page)
30 October 2017Termination of appointment of Iyad Omari as a director on 25 October 2017 (1 page)
21 August 2017Confirmation statement made on 20 August 2017 with updates (13 pages)
21 August 2017Confirmation statement made on 20 August 2017 with updates (13 pages)
1 August 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 14.69867
(4 pages)
1 August 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 14.69867
(4 pages)
24 July 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
24 July 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
6 June 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 14.67007
(4 pages)
6 June 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 14.67007
(4 pages)
3 March 2017Statement of capital following an allotment of shares on 20 January 2017
  • GBP 14.634853
(4 pages)
3 March 2017Statement of capital following an allotment of shares on 19 January 2017
  • GBP 14.595225
(4 pages)
3 March 2017Statement of capital following an allotment of shares on 22 January 2017
  • GBP 14.655153
(4 pages)
3 March 2017Statement of capital following an allotment of shares on 20 January 2017
  • GBP 14.634853
(4 pages)
3 March 2017Statement of capital following an allotment of shares on 22 January 2017
  • GBP 14.655153
(4 pages)
3 March 2017Statement of capital following an allotment of shares on 19 January 2017
  • GBP 14.595225
(4 pages)
25 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 14.558314
(4 pages)
25 January 2017Statement of capital following an allotment of shares on 11 October 2016
  • GBP 14.519814
(4 pages)
25 January 2017Statement of capital following an allotment of shares on 11 October 2016
  • GBP 14.519814
(4 pages)
25 January 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 14.520814
(4 pages)
25 January 2017Statement of capital following an allotment of shares on 10 October 2016
  • GBP 14.536225
(4 pages)
25 January 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 14.520814
(4 pages)
25 January 2017Statement of capital following an allotment of shares on 10 October 2016
  • GBP 14.536225
(4 pages)
25 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 14.558314
(4 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (22 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (22 pages)
21 September 2016Confirmation statement made on 20 August 2016 with updates (13 pages)
21 September 2016Confirmation statement made on 20 August 2016 with updates (13 pages)
8 April 2016Statement of capital following an allotment of shares on 3 April 2016
  • GBP 14.383192
(6 pages)
8 April 2016Statement of capital following an allotment of shares on 3 April 2016
  • GBP 14.383192
(6 pages)
22 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
22 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
11 January 2016Statement of capital following an allotment of shares on 2 December 2015
  • GBP 14.379192
(6 pages)
11 January 2016Statement of capital following an allotment of shares on 2 December 2015
  • GBP 14.379192
(6 pages)
11 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 14.379192
(6 pages)
11 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 14.379192
(6 pages)
1 October 2015Statement of capital following an allotment of shares on 12 August 2015
  • GBP 14.379192
(6 pages)
1 October 2015Statement of capital following an allotment of shares on 12 August 2015
  • GBP 14.379192
(6 pages)
1 October 2015Appointment of Benjamin Nessim Barokas as a director on 21 July 2015 (2 pages)
1 October 2015Appointment of Benjamin Nessim Barokas as a director on 21 July 2015 (2 pages)
30 September 2015Statement of capital following an allotment of shares on 25 September 2015
  • GBP 14.379192
(6 pages)
30 September 2015Termination of appointment of Marcus Alexander Hoye as a director on 21 July 2015 (1 page)
30 September 2015Statement of capital following an allotment of shares on 25 September 2015
  • GBP 14.379192
(6 pages)
30 September 2015Termination of appointment of Marcus Alexander Hoye as a director on 21 July 2015 (1 page)
29 September 2015Director's details changed for Mr Marcus Alexander Hoye on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Mr Marcus Alexander Hoye on 29 September 2015 (2 pages)
17 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 14.379192
(17 pages)
17 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 14.379192
(17 pages)
12 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
30 April 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 14.372192
(6 pages)
30 April 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 14.372192
(6 pages)
27 April 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 14.372192
(6 pages)
27 April 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 14.372192
(6 pages)
16 April 2015Full accounts made up to 30 June 2014 (15 pages)
16 April 2015Full accounts made up to 30 June 2014 (15 pages)
3 March 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 39.067246
(7 pages)
3 March 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 39.067246
(7 pages)
12 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(82 pages)
12 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(82 pages)
29 January 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 39.067246
(6 pages)
29 January 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 39.067246
(6 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(82 pages)
19 January 2015Appointment of Mr Iyad Omari as a director on 19 December 2014 (3 pages)
19 January 2015Appointment of Mr Iyad Omari as a director on 19 December 2014 (3 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(82 pages)
17 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 11.537716
(6 pages)
17 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 11.537716
(6 pages)
17 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 11.537716
(6 pages)
17 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 11.537716
(6 pages)
17 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 11.537716
(6 pages)
17 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 11.537716
(6 pages)
7 November 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 11.537716
(6 pages)
7 November 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 11.537716
(6 pages)
7 November 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 11.537716
(6 pages)
28 October 2014Statement of capital following an allotment of shares on 27 October 2014
  • GBP 11.537716
(6 pages)
28 October 2014Statement of capital following an allotment of shares on 27 October 2014
  • GBP 11.537716
(6 pages)
28 October 2014Statement of capital following an allotment of shares on 27 October 2014
  • GBP 11.537716
(6 pages)
28 October 2014Statement of capital following an allotment of shares on 27 October 2014
  • GBP 11.537716
(6 pages)
29 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 11.537716
(15 pages)
29 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 11.537716
(15 pages)
24 July 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 11.440082
(6 pages)
24 July 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 11.440082
(6 pages)
21 July 2014Director's details changed for Mr Marcus Alexander Hoye on 17 July 2014 (2 pages)
21 July 2014Director's details changed for Mr Marcus Alexander Hoye on 17 July 2014 (2 pages)
21 July 2014Director's details changed for Mr Marcus Alexander Hoye on 17 July 2014 (2 pages)
21 July 2014Director's details changed for Mr Marcus Alexander Hoye on 17 July 2014 (2 pages)
9 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
9 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
14 April 2014Full accounts made up to 30 June 2013 (16 pages)
14 April 2014Full accounts made up to 30 June 2013 (16 pages)
7 February 2014Statement of capital following an allotment of shares on 11 October 2013
  • GBP 11.440082
(6 pages)
7 February 2014Statement of capital following an allotment of shares on 11 October 2013
  • GBP 11.440082
(6 pages)
6 February 2014Satisfaction of charge 3 in full (4 pages)
6 February 2014Satisfaction of charge 3 in full (4 pages)
23 January 2014Registered office address changed from Transworld House 100 City Road London EC1Y 2BP United Kingdom on 23 January 2014 (1 page)
23 January 2014Registered office address changed from Transworld House 100 City Road London EC1Y 2BP United Kingdom on 23 January 2014 (1 page)
17 January 2014All of the property or undertaking has been released from charge 3 (3 pages)
17 January 2014All of the property or undertaking has been released from charge 3 (3 pages)
15 January 2014Registration of charge 063477960004 (33 pages)
15 January 2014Registration of charge 063477960004 (33 pages)
10 October 2013Statement of capital following an allotment of shares on 10 October 2013
  • GBP 11.440082
(5 pages)
10 October 2013Statement of capital following an allotment of shares on 10 October 2013
  • GBP 11.440082
(5 pages)
3 October 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 10/09/2013
(8 pages)
3 October 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 10/09/2013
(8 pages)
18 September 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 11.394632
  • ANNOTATION A second filed SH01 was registered on 03/10/2013
(6 pages)
18 September 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 11.394632
  • ANNOTATION A second filed SH01 was registered on 03/10/2013
(6 pages)
2 September 2013Annual return made up to 20 August 2013 with a full list of shareholders (14 pages)
2 September 2013Annual return made up to 20 August 2013 with a full list of shareholders (14 pages)
22 August 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 08/08/2013
(8 pages)
22 August 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 08/08/2013
(8 pages)
16 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 11.394632
  • ANNOTATION A second filed SH01 was registered on 22/08/2013
(6 pages)
16 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 11.394632
  • ANNOTATION A second filed SH01 was registered on 22/08/2013
(6 pages)
16 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 11.394632
  • ANNOTATION A second filed SH01 was registered on 22/08/2013
(6 pages)
22 July 2013Amended accounts made up to 30 June 2012 (5 pages)
22 July 2013Amended accounts made up to 30 June 2012 (5 pages)
9 July 2013Statement of capital following an allotment of shares on 11 April 2013
  • GBP 11.258592
(6 pages)
9 July 2013Statement of capital following an allotment of shares on 11 April 2013
  • GBP 11.258592
(6 pages)
24 June 2013Change of share class name or designation (2 pages)
24 June 2013Change of share class name or designation (2 pages)
1 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(79 pages)
1 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(79 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 October 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 9.411662
(5 pages)
22 October 2012Change of share class name or designation (2 pages)
22 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
22 October 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 9.411662
(5 pages)
22 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
22 October 2012Change of share class name or designation (2 pages)
28 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (13 pages)
28 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (13 pages)
17 September 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 14/11/2011
(7 pages)
17 September 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 14/11/2011
(7 pages)
18 June 2012Statement of capital following an allotment of shares on 14 November 2011
  • GBP 8.849076
  • ANNOTATION A second filed SH01 was registered on 17/09/2012
(6 pages)
18 June 2012Statement of capital following an allotment of shares on 14 November 2011
  • GBP 8.849076
  • ANNOTATION A second filed SH01 was registered on 17/09/2012
(6 pages)
24 May 2012Change of share class name or designation (2 pages)
24 May 2012Change of share class name or designation (2 pages)
24 May 2012Change of share class name or designation (2 pages)
24 May 2012Change of share class name or designation (2 pages)
1 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 April 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 8.848962
(5 pages)
19 April 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 8.848962
(5 pages)
8 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(79 pages)
8 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(79 pages)
17 November 2011Statement of capital following an allotment of shares on 18 October 2011
  • GBP 8.601423
(5 pages)
17 November 2011Sub-division of shares on 18 October 2011 (6 pages)
17 November 2011Sub-division of shares on 18 October 2011 (6 pages)
17 November 2011Statement of capital following an allotment of shares on 18 October 2011
  • GBP 8.601423
(5 pages)
15 November 2011Appointment of Urs Cete as a director (2 pages)
15 November 2011Appointment of Urs Cete as a director (2 pages)
3 November 2011Appointment of Ohs Secretaries Limited as a secretary (3 pages)
3 November 2011Appointment of Ohs Secretaries Limited as a secretary (3 pages)
25 October 2011Director's details changed for John Mark Brimacombe on 3 October 2011 (2 pages)
25 October 2011Director's details changed for John Mark Brimacombe on 3 October 2011 (2 pages)
25 October 2011Director's details changed for John Mark Brimacombe on 3 October 2011 (2 pages)
21 October 2011Second filing of AR01 previously delivered to Companies House made up to 20 August 2011 (20 pages)
21 October 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 24.05.2011
(7 pages)
21 October 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 24.05.2011
(7 pages)
21 October 2011Second filing of AR01 previously delivered to Companies House made up to 20 August 2011 (20 pages)
7 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (18 pages)
7 October 2011Annual return made up to 20 August 2010 with a full list of shareholders (17 pages)
7 October 2011Annual return made up to 20 August 2010 with a full list of shareholders (17 pages)
7 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (18 pages)
26 September 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 60.2152
  • ANNOTATION A second filed SH01 was registered on 21.10.2011.
(4 pages)
26 September 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 60.2152
  • ANNOTATION A second filed SH01 was registered on 21.10.2011.
(4 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages)
5 November 2010Termination of appointment of Neal Southwell as a secretary (1 page)
5 November 2010Termination of appointment of Neal Southwell as a secretary (1 page)
7 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 October 2010Registered office address changed from , Level 3 27 Paul Street, Shoreditch, London, EC2A 4JU on 7 October 2010 (1 page)
7 October 2010Registered office address changed from , Level 3 27 Paul Street, Shoreditch, London, EC2A 4JU on 7 October 2010 (1 page)
7 October 2010Registered office address changed from , Level 3 27 Paul Street, Shoreditch, London, EC2A 4JU on 7 October 2010 (1 page)
7 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(52 pages)
21 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(52 pages)
25 January 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 0.0002
(3 pages)
25 January 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 0.0002
(3 pages)
20 January 2010Annual return made up to 20 August 2009 with a full list of shareholders (6 pages)
20 January 2010Annual return made up to 20 August 2009 with a full list of shareholders (6 pages)
12 November 2009Statement of capital following an allotment of shares on 15 December 2008
  • GBP 2.4821
(3 pages)
12 November 2009Statement of capital following an allotment of shares on 12 February 2009
  • GBP 2.823295
(4 pages)
12 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 November 2009Statement of capital following an allotment of shares on 30 July 2009
  • GBP 4.815876
(2 pages)
12 November 2009Statement of capital following an allotment of shares on 30 July 2009
  • GBP 4.815876
(2 pages)
12 November 2009Statement of capital following an allotment of shares on 12 February 2009
  • GBP 2.823295
(4 pages)
12 November 2009Statement of capital following an allotment of shares on 15 December 2008
  • GBP 2.4821
(3 pages)
12 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 September 2009Director's change of particulars / alicia navarro / 01/07/2009 (1 page)
27 September 2009Director's change of particulars / alicia navarro / 01/07/2009 (1 page)
9 September 2009Ad 30/07/09\gbp si [email protected]=0.6009\gbp ic 3.7325/4.3334\ (2 pages)
9 September 2009Ad 30/07/09\gbp si [email protected]=0.6009\gbp ic 3.7325/4.3334\ (2 pages)
23 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
23 April 2009Resolutions
  • RES14 ‐ Cap 19,905 a ord shares @ £0.001 each 11/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
23 April 2009Resolutions
  • RES14 ‐ Cap 19,905 a ord shares @ £0.001 each 11/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
23 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 March 2009Ad 12/02/09\gbp si [email protected]=1.7325\gbp ic 2/3.7325\ (4 pages)
21 March 2009Ad 12/02/09\gbp si [email protected]=1.7325\gbp ic 2/3.7325\ (4 pages)
18 March 2009Conve (1 page)
18 March 2009Director appointed john brimacombe (2 pages)
18 March 2009Director appointed john brimacombe (2 pages)
18 March 2009Conve (1 page)
19 February 2009Director appointed joseph stepniewski (2 pages)
19 February 2009Director appointed marcus alexander hoye (2 pages)
19 February 2009Director appointed marcus alexander hoye (2 pages)
19 February 2009Director appointed joseph stepniewski (2 pages)
10 February 2009Appointment terminated director neal southwell (1 page)
10 February 2009Appointment terminated director neal southwell (1 page)
19 December 2008Capitals not rolled up (3 pages)
19 December 2008Capitals not rolled up (3 pages)
20 November 2008S-div (2 pages)
20 November 2008S-div (2 pages)
20 November 2008Resolutions
  • RES13 ‐ Subdivision 06/11/2008
(1 page)
20 November 2008Resolutions
  • RES13 ‐ Subdivision 06/11/2008
(1 page)
22 October 2008Return made up to 20/08/08; full list of members (3 pages)
22 October 2008Return made up to 20/08/08; full list of members (3 pages)
25 June 2008Registered office changed on 25/06/2008 from, elme house, 133 long acre, london, WC2E 9DT (1 page)
25 June 2008Registered office changed on 25/06/2008 from, elme house, 133 long acre, london, WC2E 9DT (1 page)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
28 December 2007Particulars of mortgage/charge (9 pages)
28 December 2007Particulars of mortgage/charge (9 pages)
22 December 2007Accounting reference date shortened from 31/08/08 to 30/06/08 (1 page)
22 December 2007Accounting reference date shortened from 31/08/08 to 30/06/08 (1 page)
26 October 2007Director's particulars changed (1 page)
26 October 2007Director's particulars changed (1 page)
20 August 2007Incorporation (13 pages)
20 August 2007Incorporation (13 pages)