London
SW1E 5DH
Director Name | Mr David Santoro |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 25 September 2012(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor, Verde Building 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Robert Warriner Moffat |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2014(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Venture Capital Firm Principal |
Country of Residence | England |
Correspondence Address | 20 Balderton Street Balderton Capital 20 Balderton Street London W1K 6TL |
Director Name | Dr Simon Thomas Murdoch |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2018(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Verde Building 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Giles Edward Charles Andrews |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2020(10 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Verde Building 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Andrew George Robb |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2021(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Verde Building 10 Bressenden Place London SW1E 5DH |
Director Name | Martin Gibson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2022(12 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Venture Capital Investor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Verde Building 10 Bressenden Place London SW1E 5DH |
Director Name | Mr John David Veichmanis |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2023(13 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Verde Building 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Peter Martin Read |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(14 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Verde Building 10 Bressenden Place London SW1E 5DH |
Director Name | Miss Alexandra Margolis |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 December 2009(same day as company formation) |
Role | Graduate |
Country of Residence | England |
Correspondence Address | 26 Shrewsbury Avenue East Sheen London SW14 8JZ |
Director Name | Mr Damien John Patrick Lane |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Wildwood Road London NW11 6UP |
Director Name | Mr Frederic Geoffrey Albert Destin |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 02 December 2015(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 April 2017) |
Role | General Partner At Vc Firm |
Country of Residence | England |
Correspondence Address | 16 St. James's Street London SW1A 1ER |
Director Name | Mr Seth Low Pierrepont |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2017(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 March 2022) |
Role | Venture Capital Investor At Accel |
Country of Residence | England |
Correspondence Address | 1 1 New Burlington Place Accel, 6th Floor London W1S 2HR |
Director Name | Mr Thomas Studd |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2017(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 March 2024) |
Role | Partner Elect |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Secretary Name | Mrs Katie Rebecca Cosgrove |
---|---|
Status | Resigned |
Appointed | 02 May 2018(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 December 2018) |
Role | Company Director |
Correspondence Address | 2nd Floor, Verde Building 10 Bressenden Place London SW1E 5DH |
Registered Address | 2nd Floor, Verde Building 10 Bressenden Place London SW1E 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2.5m at £0.00001 | Alexandra Margolis 6.72% Ordinary |
---|---|
2.2m at £0.00001 | Balderton 6.02% A |
1.9m at £0.00001 | Balderton 5.22% C |
1.8m at £0.00001 | Episode1 Investment Lp 4.78% B |
1.6m at £0.00001 | David Santoro 4.38% Ordinary |
1.1m at £0.00001 | Episode1 Investment Lp 3.01% A |
1.1m at £0.00001 | Samos 3.01% A |
7.5m at £0.00001 | James Hind 20.17% Ordinary |
963.7k at £0.00001 | Episode 1 Investment Limited 2.59% C |
963.6k at £0.00001 | Samos 2.59% B |
790.2k at £0.00001 | Damien Lane 2.13% Ordinary |
790.2k at £0.00001 | Simon Murdoch 2.13% Ordinary |
5.5m at £0.00001 | Accel London Iv Lp 14.77% C |
4.1m at £0.00001 | Balderton 10.96% B |
597.2k at £0.00001 | Robert Clarke 1.61% Ordinary |
540.5k at £0.00001 | Alexander Chesterman 1.45% Ordinary |
493.9k at £0.00001 | Adrian Lloyd 1.33% Ordinary |
484.1k at £0.00001 | Accel London Investors 2014 Lp 1.30% C |
409.6k at £0.00001 | Andrew Mackay 1.10% Ordinary |
385k at £0.00001 | William Armitage 1.04% Ordinary |
373.5k at £0.00001 | Samos 1.00% C |
357.8k at £0.00001 | Charles St John 0.96% Ordinary |
357.8k at £0.00001 | Duncan Greenland 0.96% Ordinary |
178.8k at £0.00001 | Fredrick Lardieg 0.48% Ordinary |
61.1k at £0.00001 | Mark Armitage 0.16% Ordinary |
25.2k at £0.00001 | Matthew Lewis 0.07% Ordinary |
15.7k at £0.00001 | Douglas Monro 0.04% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £5,151,426 |
Cash | £5,146,705 |
Current Liabilities | £275,295 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 4 weeks from now) |
17 February 2022 | Delivered on: 3 March 2022 Persons entitled: Hercules Capital, Inc. (As Security Agent) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
17 February 2022 | Delivered on: 3 March 2022 Persons entitled: Hercules Capital, Inc. (As Security Agent) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
13 December 2021 | Delivered on: 21 December 2021 Persons entitled: Hercules Capital, Inc. as Security Agent Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
29 November 2021 | Delivered on: 2 December 2021 Persons entitled: Hercules Capital, Inc. as Security Trustee for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: Intellectual property: eu registered trade mark with number 017980349, classes 9, 35, 36, 37, 38 and 39. for full details of the charges, please refer to the charging document directly. Outstanding |
17 July 2019 | Delivered on: 23 July 2019 Persons entitled: Triplepoint Capital Llc Classification: A registered charge Particulars: Eu trade mark number 017980350 and other intellectual property (for more details please refer to the instrument). Outstanding |
18 February 2021 | Appointment of Mr Andrew George Robb as a director on 12 February 2021 (2 pages) |
---|---|
12 January 2021 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
21 December 2020 | Statement of capital following an allotment of shares on 12 December 2020
|
21 December 2020 | Confirmation statement made on 12 December 2020 with updates (16 pages) |
29 April 2020 | Appointment of Mr Giles Edward Charles Andrews as a director on 17 April 2020 (2 pages) |
24 February 2020 | Director's details changed for Mr Seth Low Pierrepont on 24 February 2020 (2 pages) |
20 December 2019 | Confirmation statement made on 12 December 2019 with updates (13 pages) |
18 December 2019 | Statement of capital following an allotment of shares on 25 November 2019
|
23 September 2019 | Group of companies' accounts made up to 31 December 2018 (35 pages) |
9 September 2019 | Resolutions
|
12 August 2019 | Statement of capital following an allotment of shares on 3 April 2019
|
23 July 2019 | Registration of charge 071030790001, created on 17 July 2019 (53 pages) |
17 December 2018 | Confirmation statement made on 12 December 2018 with updates (11 pages) |
6 December 2018 | Termination of appointment of Katie Rebecca Cosgrove as a secretary on 6 December 2018 (1 page) |
27 September 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
26 September 2018 | Termination of appointment of Damien John Patrick Lane as a director on 26 September 2018 (1 page) |
26 September 2018 | Appointment of Dr Simon Murdoch as a director on 26 September 2018 (2 pages) |
2 May 2018 | Appointment of Mrs Katie Rebecca Cosgrove as a secretary on 2 May 2018 (2 pages) |
14 March 2018 | Registered office address changed from New Penderel House 283-288 High Holborn London WC1V 7HP to 2nd Floor 10 Bressenden Place London SW1E 5DH on 14 March 2018 (1 page) |
14 March 2018 | Registered office address changed from 2nd Floor 10 Bressenden Place London SW1E 5DH England to 2nd Floor, Verde Building 10 Bressenden Place London SW1E 5DH on 14 March 2018 (1 page) |
31 January 2018 | Confirmation statement made on 12 December 2017 with updates (9 pages) |
3 January 2018 | Appointment of Mr Thomas Studd as a director on 26 September 2017 (2 pages) |
19 December 2017 | Statement of capital following an allotment of shares on 26 September 2017
|
5 December 2017 | Change of share class name or designation (2 pages) |
5 December 2017 | Change of share class name or designation (2 pages) |
20 September 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
20 September 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
2 August 2017 | Resolutions
|
2 August 2017 | Resolutions
|
19 April 2017 | Appointment of Mr Seth Low Pierrepont as a director on 11 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Seth Low Pierrepont as a director on 11 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Frederic Geoffrey Albert Destin as a director on 11 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Frederic Geoffrey Albert Destin as a director on 11 April 2017 (1 page) |
15 December 2016 | Confirmation statement made on 12 December 2016 with updates (7 pages) |
15 December 2016 | Confirmation statement made on 12 December 2016 with updates (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 February 2016 | Memorandum and Articles of Association (51 pages) |
1 February 2016 | Memorandum and Articles of Association (51 pages) |
18 January 2016 | Director's details changed for Mr James Hind on 12 December 2015 (2 pages) |
18 January 2016 | Director's details changed for Mr James Hind on 12 December 2015 (2 pages) |
18 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
21 December 2015 | Statement of capital following an allotment of shares on 27 November 2015
|
21 December 2015 | Statement of capital following an allotment of shares on 27 November 2015
|
21 December 2015 | Resolutions
|
21 December 2015 | Sub-division of shares on 27 November 2015 (59 pages) |
21 December 2015 | Resolutions
|
21 December 2015 | Sub-division of shares on 27 November 2015 (59 pages) |
10 December 2015 | Appointment of Mr Frederic Geoffrey Albert Destin as a director on 2 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr Frederic Geoffrey Albert Destin as a director on 2 December 2015 (2 pages) |
4 December 2015 | Company name changed digital blurb LIMITED\certificate issued on 04/12/15
|
4 December 2015 | Company name changed digital blurb LIMITED\certificate issued on 04/12/15
|
13 August 2015 | Registered office address changed from C/O Kemp & Company 202 Cotton Exchange Building Old Hall Street Liverpool Merseyside L3 9LQ to New Penderel House 283-288 High Holborn London WC1V 7HP on 13 August 2015 (1 page) |
13 August 2015 | Registered office address changed from C/O Kemp & Company 202 Cotton Exchange Building Old Hall Street Liverpool Merseyside L3 9LQ to New Penderel House 283-288 High Holborn London WC1V 7HP on 13 August 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 December 2014 | Particulars of variation of rights attached to shares (8 pages) |
30 December 2014 | Resolutions
|
30 December 2014 | Change of share class name or designation (2 pages) |
30 December 2014 | Change of share class name or designation (2 pages) |
30 December 2014 | Resolutions
|
30 December 2014 | Statement of capital following an allotment of shares on 17 December 2014
|
30 December 2014 | Statement of capital following an allotment of shares on 17 December 2014
|
30 December 2014 | Particulars of variation of rights attached to shares (8 pages) |
22 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Director's details changed for Mr David Santoro on 22 December 2014 (2 pages) |
22 December 2014 | Director's details changed for Mr David Santoro on 22 December 2014 (2 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
25 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
25 February 2014 | Resolutions
|
25 February 2014 | Sub-division of shares on 7 February 2014 (5 pages) |
25 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
25 February 2014 | Resolutions
|
25 February 2014 | Sub-division of shares on 7 February 2014 (5 pages) |
25 February 2014 | Sub-division of shares on 7 February 2014 (5 pages) |
20 February 2014 | Appointment of Mr Robert Warriner Moffat as a director (2 pages) |
20 February 2014 | Appointment of Mr Robert Warriner Moffat as a director (2 pages) |
23 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders (7 pages) |
23 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 May 2013 | Appointment of Mr Damien John Patrick Lane as a director (2 pages) |
17 May 2013 | Appointment of Mr Damien John Patrick Lane as a director (2 pages) |
14 May 2013 | Termination of appointment of Alexandra Margolis as a director (1 page) |
14 May 2013 | Termination of appointment of Alexandra Margolis as a director (1 page) |
9 May 2013 | Resolutions
|
9 May 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
9 May 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
9 May 2013 | Resolutions
|
3 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
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) |
25 September 2012 | Appointment of Mr David Santoro as a director (2 pages) |
25 September 2012 | Appointment of Mr David Santoro as a director (2 pages) |
11 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Registered office address changed from 202 Cotton Exchange Building Old Hall Street Liverpool ` L3 9LQ on 11 January 2012 (1 page) |
11 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Registered office address changed from 202 Cotton Exchange Building Old Hall Street Liverpool ` L3 9LQ on 11 January 2012 (1 page) |
12 December 2011 | Resolutions
|
12 December 2011 | Statement of capital following an allotment of shares on 20 November 2011
|
12 December 2011 | Resolutions
|
12 December 2011 | Statement of capital following an allotment of shares on 20 November 2011
|
12 December 2011 | Sub-division of shares on 20 November 2011 (5 pages) |
12 December 2011 | Sub-division of shares on 20 November 2011 (5 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
18 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Registered office address changed from Heath Pool Heath Lane Willaston Neston Cheshire CH64 1TR England on 25 June 2010 (2 pages) |
25 June 2010 | Registered office address changed from Heath Pool Heath Lane Willaston Neston Cheshire CH64 1TR England on 25 June 2010 (2 pages) |
12 December 2009 | Incorporation
|
12 December 2009 | Incorporation
|
12 December 2009 | Incorporation
|