Riddings Lane
Harlow
Essex
CM18 7HT
Director Name | Alejandro Zubillaga Ortiz |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | Venezuelan |
Status | Closed |
Appointed | 17 November 2011(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 25 January 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Tag Associates-75 Rockefeller Plaza-9th Floor New York New York 10019 United States |
Director Name | Mr Hermann Siegfried Jorg Mohaupt |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | German |
Status | Closed |
Appointed | 17 November 2011(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 25 January 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Access Industries, The Warner Building 28 Kensingt London W8 4EP |
Director Name | Adam Jeremy Schiffer |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 June 2013(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 25 January 2016) |
Role | Company Director |
Country of Residence | California Usa |
Correspondence Address | 12-18 Hoxton Street Third Floor London N1 6NG |
Director Name | Mr Ian Robert Ponder Hogarth |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 25 January 2016) |
Role | Co-Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12-18 Hoxton Street 3rd Floor London N1 6NG |
Director Name | Mr Saul Charles Klein |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2015(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 25 January 2016) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Burlington Gardens London W1S 3EP |
Director Name | Ms Shou-Hwei Michelle You |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2015(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 25 January 2016) |
Role | Chief Product Officer |
Country of Residence | England |
Correspondence Address | 12-18 Hoxton Street 3rd Floor London N1 6NG |
Secretary Name | Mr Gregory John Delaney |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Grange Rise Codicote Hitchin Hertfordshire SG4 8YR |
Director Name | Mr Martyn Francis Noble |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 December 2012) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Over Jordan Cottage 10 Newton Way Braybrooke Near Market Harborough Leicestershire LE16 8LR |
Director Name | Mr Sebastian Webber |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(4 months after company formation) |
Appointment Duration | 2 years (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorns Farm New Inn Road Hinxworth Hertfordshire SG7 5HE |
Director Name | Mr Ashley Paul Dexter |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ashlea Mount Road Chapeltown Sheffield South Yorkshire S35 2WB |
Director Name | Mr Gregory John Delaney |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2009(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Grange Rise Codicote Hitchin Hertfordshire SG4 8YR |
Secretary Name | Mr Ashley Paul Dexter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 December 2012) |
Role | Company Director |
Correspondence Address | Ashlea Mount Road Chapeltown Sheffield South Yorkshire S35 2WB |
Director Name | Javier Alejandro Martinez |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 2013(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 June 2015) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 12-18 Hoxton Street Third Floor London N1 6NG |
Director Name | Adam Burke Ray |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 2013(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 June 2015) |
Role | Chief Financial Officer |
Country of Residence | New York Usa |
Correspondence Address | 45 Main Street Suite 406 New York 11201 United States |
Website | crowdsurge.com |
---|
Registered Address | 12-18 Hoxton Street Third Floor London N1 6NG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
98.6k at £15.2 | Spa Global Sarl 99.69% Preferred A1 |
---|---|
2.3m at £0.001 | Spa Global Sarl 0.15% Preferred A2 |
1.4m at £0.001 | Matthew Owen Jones 0.10% Ordinary |
340.7k at £0.001 | Adam Schiffer 0.02% Ordinary |
102k at £0.001 | Martyn Francis Noble 0.01% Ordinary |
80k at £0.001 | Robin Phillips 0.01% Preferred A2 |
125 at £0.001 | Adam Schiffer 0.00% Preferred W |
75 at £0.001 | Benjamin Bronfman 0.00% Preferred W |
35k at £0.001 | Christopher Meyn 0.00% Preferred A2 |
40k at £0.001 | Gvh Capital Llc 0.00% Preferred A2 |
60k at £0.001 | Gvh Capital Llc 0.00% Ordinary |
37.7k at £0.001 | Jonathan Nelson 0.00% Preferred A2 |
30k at £0.001 | Marshall Arts LTD 0.00% Ordinary |
970 at £0.001 | Matthew Owen Jones 0.00% Preferred W |
35k at £0.001 | Mcnutt Living Trust 0.00% Preferred A2 |
- | OTHER 0.00% - |
14k at £0.001 | Ryan Simms 0.00% Ordinary |
75 at £0.001 | Ryan Simms 0.00% Preferred W |
75 at £0.001 | Sebastian James Webber 0.00% Preferred W |
25k at £0.001 | Sumeet Sinha 0.00% Preferred A2 |
70k at £0.001 | Zeta Share Limited 0.00% Preferred A2 |
Year | 2014 |
---|---|
Net Worth | £580,798 |
Cash | £207,163 |
Current Liabilities | £2,319,374 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 January 2016 | Notification from overseas registry of completion of merger (1 page) |
---|---|
25 January 2016 | Confirmation of transfer and assets and liabilities (1 page) |
18 January 2016 | Copy of order by competent authority in connection with cross border merger (331 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
11 September 2015 | CB01 notice of a cross border merger (39 pages) |
8 July 2015 | Appointment of Shou-Hwei Michelle You as a director on 3 June 2015 (3 pages) |
8 July 2015 | Appointment of Shou-Hwei Michelle You as a director on 3 June 2015 (3 pages) |
8 July 2015 | Appointment of Mr Saul Charles Klein as a director on 3 June 2015 (3 pages) |
8 July 2015 | Appointment of Mr Saul Charles Klein as a director on 3 June 2015 (3 pages) |
29 June 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
29 June 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
25 June 2015 | Resolutions
|
25 June 2015 | Termination of appointment of Adam Burke Ray as a director on 3 June 2015 (2 pages) |
25 June 2015 | Appointment of Ian Hogarth as a director on 1 June 2015 (4 pages) |
25 June 2015 | Resolutions
|
25 June 2015 | Appointment of Ian Hogarth as a director on 1 June 2015 (4 pages) |
25 June 2015 | Termination of appointment of Javier Alejandro Martinez as a director on 3 June 2015 (2 pages) |
25 June 2015 | Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ to 12-18 Hoxton Street Third Floor London N1 6NG on 25 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Adam Burke Ray as a director on 3 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Javier Alejandro Martinez as a director on 3 June 2015 (2 pages) |
25 June 2015 | Resolutions
|
29 May 2015 | Statement of capital following an allotment of shares on 8 May 2015
|
29 May 2015 | Statement of capital following an allotment of shares on 8 May 2015
|
27 May 2015 | Director's details changed for Mr Herman Siegfried Jorg Mohaupt on 24 April 2015 (3 pages) |
16 May 2015 | Satisfaction of charge 1 in full (4 pages) |
1 May 2015 | Change of share class name or designation (2 pages) |
30 April 2015 | Particulars of variation of rights attached to shares (3 pages) |
15 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Director's details changed for Adam Jeremy Schiffer on 17 February 2015 (3 pages) |
15 April 2015 | Director's details changed for Adam Burke Ray on 28 February 2015 (3 pages) |
15 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders (20 pages) |
24 March 2015 | Satisfaction of charge 065189900002 in full (4 pages) |
17 February 2015 | Registered office address changed from , 2nd Floor Market Building, 72-82 Rosebery Avenue, London, EC1R 4RW, England to 12-18 Hoxton Street Third Floor London N1 6NG on 17 February 2015 (2 pages) |
17 February 2015 | Registered office address changed from , 2Nd Floor Market Building, 72-82 Rosebery Avenue, London, EC1R 4RW, England to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 17 February 2015 (2 pages) |
14 November 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
14 November 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
14 October 2014 | Statement of capital following an allotment of shares on 16 September 2014
|
10 October 2014 | Registration of charge 065189900002, created on 8 October 2014 (26 pages) |
10 October 2014 | Registration of charge 065189900002, created on 8 October 2014 (26 pages) |
30 September 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (12 pages) |
16 September 2014 | Registered office address changed from , 2nd Floor, 44-46, Whitfield Street, London, W1T 2RJ, United Kingdom to 12-18 Hoxton Street Third Floor London N1 6NG on 16 September 2014 (1 page) |
16 September 2014 | Registered office address changed from , 2Nd Floor, 44-46, Whitfield Street, London, W1T 2RJ, United Kingdom to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 16 September 2014 (1 page) |
25 July 2014 | Resolutions
|
25 July 2014 | Resolutions
|
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Register(s) moved to registered inspection location (2 pages) |
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (20 pages) |
20 March 2014 | Statement of capital following an allotment of shares on 30 October 2013
|
20 March 2014 | Statement of capital following an allotment of shares on 11 December 2013
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
29 October 2013 | Register inspection address has been changed (2 pages) |
29 July 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
29 July 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
29 July 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
25 July 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
24 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
24 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
24 July 2013 | Change of share class name or designation (2 pages) |
18 July 2013 | Appointment of Adam Jeremy Schiffer as a director on 18 June 2013 (3 pages) |
18 July 2013 | Resolutions
|
18 July 2013 | Appointment of Adam Burke Ray as a director on 18 June 2013 (3 pages) |
18 July 2013 | Resolutions
|
18 July 2013 | Appointment of Javier Alejandro Martinez as a director on 18 June 2013 (3 pages) |
18 July 2013 | Change of share class name or designation (2 pages) |
10 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2013 (17 pages) |
17 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders
|
8 March 2013 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
3 January 2013 | Termination of appointment of Gregory John Delaney as a director on 21 December 2012 (1 page) |
3 January 2013 | Termination of appointment of Ashley Paul Dexter as a director on 21 December 2012 (1 page) |
3 January 2013 | Termination of appointment of Gregory Delaney as a director (1 page) |
3 January 2013 | Termination of appointment of Martyn Francis Noble as a director on 10 December 2012 (1 page) |
3 January 2013 | Termination of appointment of Ashley Dexter as a director (1 page) |
3 January 2013 | Termination of appointment of Ashley Paul Dexter as a secretary on 21 December 2012 (1 page) |
3 January 2013 | Termination of appointment of Martyn Noble as a director (1 page) |
3 January 2013 | Termination of appointment of Ashley Dexter as a secretary (1 page) |
14 June 2012 | Director's details changed for Mr Herman Siegfried Jorg Mohaupt on 26 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (10 pages) |
11 January 2012 | Appointment of Hermann Siegfried Jorg Mohaupt as a director on 17 November 2011 (4 pages) |
11 January 2012 | Appointment of Alejandro Zubillaga Ortiz as a director (4 pages) |
11 January 2012 | Appointment of Alejandro Zubillaga Ortiz as a director on 17 November 2011 (4 pages) |
11 January 2012 | Appointment of Hermann Siegfried Jorg Mohaupt as a director (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 December 2011 | Change of share class name or designation (2 pages) |
13 December 2011 | Resolutions
|
7 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2010 (21 pages) |
23 November 2011 | Resolutions
|
23 November 2011 | Resolutions
|
23 November 2011 | Statement of capital following an allotment of shares on 17 November 2011
|
5 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
5 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
21 June 2011 | Sub-division of shares on 8 June 2011 (5 pages) |
21 June 2011 | Resolutions
|
21 June 2011 | Statement of company's objects (18 pages) |
21 June 2011 | Resolutions
|
21 June 2011 | Sub-division of shares on 8 June 2011 (5 pages) |
10 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 September 2010 | Termination of appointment of Sebastian Webber as a director (1 page) |
9 July 2010 | Statement of capital following an allotment of shares on 8 July 2010
|
9 July 2010 | Statement of capital following an allotment of shares on 8 July 2010
|
11 May 2010 | Registered office address changed from , 6B Parkway, Porters Wood, St Albans, Hertfordshire, AL3 6PA on 11 May 2010 (1 page) |
23 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders
|
19 March 2010 | Director's details changed for Mr Ashley Paul Dexter on 28 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Greg John Delaney on 28 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Martyn Francis Noble on 28 February 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Ashley Dexter on 28 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Sebastian Webber on 28 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Matthew Owen Jones on 28 February 2010 (2 pages) |
19 March 2010 | Appointment of Mr Greg John Delaney as a director (1 page) |
3 March 2010 | Termination of appointment of Gregory Delaney as a secretary (2 pages) |
3 March 2010 | Statement of capital following an allotment of shares on 5 November 2009
|
3 March 2010 | Statement of capital following an allotment of shares on 5 November 2009
|
3 March 2010 | Appointment of Ashley Dexter as a secretary (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 May 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
7 April 2009 | Director appointed ashley dexter (2 pages) |
26 March 2009 | Director appointed sebastian webber logged form (3 pages) |
26 March 2009 | Return made up to 28/02/09; full list of members (6 pages) |
6 March 2009 | Resolutions
|
6 March 2009 | Statement of rights attached to allotted shares (2 pages) |
6 March 2009 | Resolutions
|
6 March 2009 | Notice of assignment of name or new name to shares (2 pages) |
5 March 2009 | Director appointed martyn francis noble logged form (4 pages) |
23 February 2009 | Director appointed martyn francis noble (2 pages) |
23 February 2009 | Director appointed sebastian webber (2 pages) |
16 February 2009 | Ad 29/02/08-28/02/09\gbp si 400@1=400\gbp ic 100/500\ (2 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from, third floor 111 charterhouse street, london, EC1M 6AW (1 page) |
28 March 2008 | Ad 29/02/08\gbp si 10@1=10\gbp ic 90/100\ (2 pages) |
29 February 2008 | Incorporation (16 pages) |