Ware
SG12 9LW
Director Name | Mr Achim SchrÖDer |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | German |
Status | Current |
Appointed | 06 August 2018(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 5-11 Amtsstrabe Ludwigshafen 67011 |
Director Name | Mr Timo BlÃœEmer |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | German |
Status | Current |
Appointed | 06 August 2018(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 66 Georg-Westermann-Allee Braunschweig 38104 |
Director Name | Mr Sven Bernd Fischer |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 March 2020(11 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 4-14 Tabernacle Street 1st Floor London EC2A 4LU |
Director Name | Mr Michael James Robert Brooksbank |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4-14 Tabernacle Street 1st Floor London EC2A 4LU |
Director Name | Mr Toby Rowland |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 1 Euston Square 40 Melton Street London NW1 2FD |
Secretary Name | Mr Toby Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 1 Euston Square 40 Melton Street London NW1 2FD |
Director Name | Mr Rogan James Angelini-Hurll |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 February 2018) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 26 Finsbury Square London EC2A 1DS |
Director Name | Mr Greg Mauro |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2010(2 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 February 2018) |
Role | Venture Capitalist |
Country of Residence | United States |
Correspondence Address | 26 Finsbury Square London EC2A 1DS |
Director Name | Mr Bruno Cani Stussi-Neves |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 24 January 2014(5 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 14 February 2018) |
Role | Venture Capitalist |
Country of Residence | Brazil |
Correspondence Address | 26 Finsbury Square London EC2A 1DS |
Director Name | Mr Mohit Midha |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(6 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 February 2021) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 4-14 Tabernacle Street 1st Floor London EC2A 4LU |
Director Name | Mr Ralf Halfbrodt |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 February 2018(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 November 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 4-14 Tabernacle Street 1st Floor London EC2A 4LU |
Director Name | Mr Jens Kreye |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 August 2018(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 66 Georg-Westermann-Allee Braunschweig 38104 |
Website | https://www.mangahigh.com/en-us/ |
---|---|
Telephone | 020 73078670 |
Telephone region | London |
Registered Address | New Derwent House, 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
11.6k at £0.001 | Gera Venture Capital Fund 8.97% Preference B |
---|---|
7.4k at £0.001 | Profounders Capital Lp 5.69% Preference A |
7.2k at £0.001 | Revolution Learning Capital Partners-pearson Ii Lp 5.57% Preference B |
5.3k at £0.001 | Profounders Capital Lp 4.10% Preference B |
46.4k at £0.001 | Mr Toby Rowland 35.89% Ordinary |
36.7k at £0.001 | Toby Rowland 28.40% Preference B |
14.7k at £0.001 | Revolution Learning Capital Partners-pearson Ii Lp 11.38% Preference A |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | -£142,574 |
Cash | £61,704 |
Current Liabilities | £923,437 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (3 months, 1 week from now) |
3 February 2022 | Delivered on: 4 February 2022 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
22 June 2012 | Delivered on: 29 June 2012 Satisfied on: 6 December 2013 Persons entitled: Threadneedle Pensions Limited Classification: 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: The deposit and each and every debt represented by it with the initial deposit of £34,174.88 see image for full details. Fully Satisfied |
26 October 2009 | Delivered on: 30 October 2009 Satisfied on: 6 December 2013 Persons entitled: Threadneedle Pensions Limited Classification: 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: The deposit and each and each and every debt represented by the deposit. See image for full details. Fully Satisfied |
12 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
13 June 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
5 April 2023 | Registered office address changed from 4-14 Tabernacle Street 1st Floor London EC2A 4LU England to New Derwent House, 69-73 Theobalds Road London WC1X 8TA on 5 April 2023 (1 page) |
30 September 2022 | Cessation of Peter Schaub as a person with significant control on 29 September 2022 (1 page) |
30 September 2022 | Change of details for Dr Thomas Franz Joseph Schaub as a person with significant control on 29 September 2022 (2 pages) |
21 September 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
23 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
4 February 2022 | Registration of charge 066266390003, created on 3 February 2022 (8 pages) |
24 September 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
28 April 2021 | Notification of Peter Schaub as a person with significant control on 14 February 2018 (2 pages) |
28 April 2021 | Change of details for Dr Thomas Franz Joseph Schaub as a person with significant control on 14 February 2018 (2 pages) |
28 April 2021 | Notification of Thomas Franz Joseph Schaub as a person with significant control on 14 February 2018 (2 pages) |
6 April 2021 | Cessation of Medien Union as a person with significant control on 6 April 2021 (1 page) |
12 March 2021 | Director's details changed for Mr Timo Blümer on 12 March 2021 (2 pages) |
4 February 2021 | Withdrawal of a person with significant control statement on 4 February 2021 (2 pages) |
4 February 2021 | Termination of appointment of Mohit Midha as a director on 1 February 2021 (1 page) |
4 February 2021 | Appointment of Mr Michael Brooksbank as a director on 1 February 2021 (2 pages) |
4 February 2021 | Notification of Medien Union as a person with significant control on 14 February 2018 (2 pages) |
26 November 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
13 August 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
3 July 2020 | Termination of appointment of Jens Kreye as a director on 22 June 2020 (1 page) |
5 March 2020 | Appointment of Mr Sven Bernd Fischer as a director on 1 March 2020 (2 pages) |
19 November 2019 | Termination of appointment of Ralf Halfbrodt as a director on 19 November 2019 (1 page) |
13 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
10 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
5 March 2019 | Registered office address changed from 4-14 Tabernacle Street 1st Floor London EC2A 4DD England to 4-14 Tabernacle Street 1st Floor London EC2A 4LU on 5 March 2019 (1 page) |
4 March 2019 | Registered office address changed from 26 Finsbury Square London EC2A 1DS England to 4-14 Tabernacle Street 1st Floor London EC2A 4DD on 4 March 2019 (1 page) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
14 August 2018 | Appointment of Mr Jens Kreye as a director on 6 August 2018 (2 pages) |
14 August 2018 | Appointment of Mr Achim Schröder as a director on 6 August 2018 (2 pages) |
14 August 2018 | Appointment of Mr Timo Blümer as a director on 6 August 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 23 June 2018 with updates (7 pages) |
10 July 2018 | Resolutions
|
21 March 2018 | Termination of appointment of Rogan James Angelini-Hurll as a director on 14 February 2018 (1 page) |
21 March 2018 | Appointment of Mr Ralf Halfbrodt as a director on 14 February 2018 (2 pages) |
21 March 2018 | Termination of appointment of Bruno Cani Stussi-Neves as a director on 14 February 2018 (1 page) |
21 March 2018 | Termination of appointment of Greg Mauro as a director on 14 February 2018 (1 page) |
21 March 2018 | Statement of capital following an allotment of shares on 14 February 2018
|
20 March 2018 | Statement of capital following an allotment of shares on 14 February 2018
|
22 November 2017 | Secretary's details changed for Mr. Aston Martin Keys on 22 November 2017 (1 page) |
22 November 2017 | Secretary's details changed for Mr. Aston Martin Keys on 22 November 2017 (1 page) |
17 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
17 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
5 April 2017 | Registered office address changed from 4th Floor, 33 Cannon Street London EC4M 5SB England to 26 Finsbury Square London EC2A 1DS on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from 4th Floor, 33 Cannon Street London EC4M 5SB England to 26 Finsbury Square London EC2A 1DS on 5 April 2017 (1 page) |
18 September 2016 | Cancellation of shares. Statement of capital on 12 August 2016
|
18 September 2016 | Statement of capital following an allotment of shares on 12 August 2016
|
18 September 2016 | Change of share class name or designation (2 pages) |
18 September 2016 | Cancellation of shares. Statement of capital on 12 August 2016
|
18 September 2016 | Statement of capital following an allotment of shares on 12 August 2016
|
18 September 2016 | Resolutions
|
18 September 2016 | Purchase of own shares. (3 pages) |
18 September 2016 | Purchase of own shares. (3 pages) |
18 September 2016 | Change of share class name or designation (2 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
22 January 2016 | Registered office address changed from 4th 4th Floor, 33 Cannon Street London EC4M 5SB England to 4th Floor, 33 Cannon Street London EC4M 5SB on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from 4th 4th Floor, 33 Cannon Street London EC4M 5SB England to 4th Floor, 33 Cannon Street London EC4M 5SB on 22 January 2016 (1 page) |
20 January 2016 | Registered office address changed from 4th Floor 1 Euston Square 40 Melton Street London NW1 2FD to 4th 4th Floor, 33 Cannon Street London EC4M 5SB on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from 4th Floor 1 Euston Square 40 Melton Street London NW1 2FD to 4th 4th Floor, 33 Cannon Street London EC4M 5SB on 20 January 2016 (1 page) |
14 January 2016 | Resolutions
|
14 January 2016 | Resolutions
|
8 January 2016 | Director's details changed for Mr. Mohit Midha on 8 January 2016 (2 pages) |
8 January 2016 | Director's details changed for Mr. Mohit Midha on 8 January 2016 (2 pages) |
18 November 2015 | Appointment of Mr. Aston Martin Keys as a secretary on 18 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr. Aston Martin Keys as a secretary on 18 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Toby Rowland as a director on 18 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Toby Rowland as a secretary on 18 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Toby Rowland as a director on 18 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Toby Rowland as a secretary on 18 November 2015 (1 page) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
17 October 2014 | Second filing of SH01 previously delivered to Companies House
|
17 October 2014 | Second filing of SH01 previously delivered to Companies House
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 September 2014 | Appointment of Mr. Mohit Midha as a director on 1 July 2014 (2 pages) |
9 September 2014 | Appointment of Mr. Mohit Midha as a director on 1 July 2014 (2 pages) |
9 September 2014 | Appointment of Mr. Mohit Midha as a director on 1 July 2014 (2 pages) |
6 August 2014 | Appointment of Mr. Bruno Cani Stussi-Neves as a director on 24 January 2014 (2 pages) |
6 August 2014 | Appointment of Mr. Bruno Cani Stussi-Neves as a director on 24 January 2014 (2 pages) |
6 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
16 April 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
6 December 2013 | Satisfaction of charge 1 in full (1 page) |
6 December 2013 | Satisfaction of charge 2 in full (1 page) |
6 December 2013 | Satisfaction of charge 2 in full (1 page) |
6 December 2013 | Satisfaction of charge 1 in full (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
27 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Registered office address changed from 22-24 Torrington Place London WC1E 7HJ United Kingdom on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 22-24 Torrington Place London WC1E 7HJ United Kingdom on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 22-24 Torrington Place London WC1E 7HJ United Kingdom on 4 March 2013 (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
6 September 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
6 September 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
23 August 2010 | Resolutions
|
23 August 2010 | Sub-division of shares on 24 May 2010 (5 pages) |
23 August 2010 | Sub-division of shares on 24 May 2010 (5 pages) |
23 August 2010 | Resolutions
|
22 July 2010 | Appointment of Mr. Greg Mauro as a director (2 pages) |
22 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Appointment of Mr. Greg Mauro as a director (2 pages) |
22 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Mr Toby Rowland on 1 December 2009 (2 pages) |
21 July 2010 | Director's details changed for Mr Toby Rowland on 1 December 2009 (2 pages) |
21 July 2010 | Appointment of Mr Rogan James Angelini-Hurll as a director (2 pages) |
21 July 2010 | Appointment of Mr Rogan James Angelini-Hurll as a director (2 pages) |
21 July 2010 | Director's details changed for Mr Toby Rowland on 1 December 2009 (2 pages) |
11 June 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
11 June 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
28 May 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
28 May 2010 | Sub-division of shares on 24 May 2010 (5 pages) |
28 May 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
28 May 2010 | Sub-division of shares on 24 May 2010 (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 February 2010 | Director's details changed for Mr Toby Rowland on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Toby Rowland on 17 February 2010 (2 pages) |
17 February 2010 | Registered office address changed from , 131-151 Great Titchfield Street, London, London, W1W 5BB, United Kingdom on 17 February 2010 (1 page) |
17 February 2010 | Secretary's details changed for Mr Toby Rowland on 17 February 2010 (1 page) |
17 February 2010 | Registered office address changed from , 131-151 Great Titchfield Street, London, London, W1W 5BB, United Kingdom on 17 February 2010 (1 page) |
17 February 2010 | Secretary's details changed for Mr Toby Rowland on 17 February 2010 (1 page) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 September 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
14 September 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
17 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
19 September 2008 | Registered office changed on 19/09/2008 from, 17 northumberland place, london, W2 5BS, united kingdom (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from, 17 northumberland place, london, W2 5BS, united kingdom (1 page) |
23 June 2008 | Incorporation (13 pages) |
23 June 2008 | Incorporation (13 pages) |