Company NameLYST Ltd
Company StatusActive
Company Number07132083
CategoryPrivate Limited Company
Incorporation Date21 January 2010(14 years, 3 months ago)
Previous NameSSAW Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alejandro Zubillaga
Date of BirthMay 1968 (Born 56 years ago)
NationalityVenezuelan
StatusCurrent
Appointed09 November 2010(9 months, 3 weeks after company formation)
Appointment Duration13 years, 5 months
RolePrivate Equity Advisor
Country of ResidenceUnited States
Correspondence Address630 27th Floor
Fifth Avenue
New York
10111
Director NameMr William Mark Evans
Date of BirthAugust 1957 (Born 66 years ago)
NationalityCanadian
StatusCurrent
Appointed03 December 2013(3 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address8 Kensington Park Gardens
London
W11 3HB
Director NameMrs Nicola McClafferty
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed20 July 2017(7 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleVenture Capital Investor
Country of ResidenceIreland
Correspondence AddressDraper Esprit 8th Floor, O'Connell Bridge House
D'Olier Street
Dublin 2
Ireland
Director NameMr Bradley Horowitz
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed27 June 2019(9 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleInternet Executive
Country of ResidenceUnited States
Correspondence AddressFloor 7, The Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameEmma McFerran
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(11 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressFloor 7, The Minster Building 21 Mincing Lane
London
EC3R 7AG
Secretary NameCollette Kerrigan
StatusCurrent
Appointed12 December 2022(12 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressFloor 7, The Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameKristina Chvilova
Date of BirthJuly 1992 (Born 31 years ago)
NationalityFrench,Slovak
StatusCurrent
Appointed12 September 2023(13 years, 7 months after company formation)
Appointment Duration7 months, 1 week
RoleInvestment Director
Country of ResidenceFrance
Correspondence Address22 Avenue Montaigne
Paris
75008
Director NameMr Adam Harvey Whittaker
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(13 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 7, The Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Christopher Michael Larrarte Morton
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 7, The Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Mark Leslie Vivian Esiri
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(9 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2012)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 St. Anns Road
London
W11 4SR
Director NameMr Sebastjan Trepca
Date of BirthOctober 1982 (Born 41 years ago)
NationalitySlovenian
StatusResigned
Appointed09 November 2010(9 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 12 December 2022)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 7, The Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Nicholas Gwyn Brisbourne
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 2013)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address55 Elwood Street
London
N5 1EB
Director NameMr Jeffery Scott Sage
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2013(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2015)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address14 Buckingham Gate
London
SW1E 6LB
Director NameMr Christopher Michael Colfer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed09 October 2013(3 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressFloor 7, The Minster Building 21 Mincing Lane
London
EC3R 7AG
Secretary NameMrs Isobel Mary Morton
StatusResigned
Appointed03 December 2013(3 years, 10 months after company formation)
Appointment Duration9 years (resigned 12 December 2022)
RoleCompany Director
Correspondence AddressFloor 7, The Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Simon Christopher Cook
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2015(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Hoxton Square
London
N1 6PB
Director NameMr Christian Mark Woolfenden
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(5 years, 11 months after company formation)
Appointment Duration11 months (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Hoxton Square
London
N1 6PB
Director NameMr Jose Ojeda
Date of BirthJanuary 1982 (Born 42 years ago)
NationalitySpanish
StatusResigned
Appointed08 January 2018(7 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 May 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressFloor 7, The Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameIan Rogers
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2018(8 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 September 2021)
RoleChief Digital Officer
Country of ResidenceFrance
Correspondence AddressFloor 7, The Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameJulie Roze
Date of BirthJune 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed09 September 2021(11 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 June 2023)
RoleInvestment Director
Country of ResidenceFrance
Correspondence Address24-32 Rue Jean Goujon
Paris
75008
Director NameMrs Elizabeth Case
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2022(12 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 7, The Minster Building 21 Mincing Lane
London
EC3R 7AG

Contact

Websitewww.lyst.com/
Telephone07 206811871
Telephone regionMobile

Location

Registered AddressFloor 7, The Minster Building
21 Mincing Lane
London
EC3R 7AG

Shareholders

2.3m at £0.00001Sebastjan Trepca
7.42%
Ordinary
2.3m at £0.00001Christopher Michael Larrarte Morton
7.41%
Ordinary
2.1m at £0.00001Isobel Morton
6.93%
Ordinary
1.7m at £0.00001Spa Special Investment Fund L.p.
5.72%
Preference B
-OTHER
5.33%
-
1.5m at £0.00001Spa Special Investment Fund L.p.
4.75%
Preference A
1.3m at £0.00001Accel London Iii Lp
4.11%
Preference B
1.3m at £0.00001Spa Special Investment Fund L.p.
4.08%
Preference S
1.2m at £0.00001Accel London Iii
4.01%
Preference S
926k at £0.00001Accel London Iii
3.03%
Preference A
914k at £0.00001Venrex
2.99%
Preference S
791.5k at £0.00001Esprit Nominees LTD
2.59%
Preference B
672.3k at £0.00001Dfj Europe X
2.20%
Preference A
660.7k at £0.00001Robert Markwick
2.16%
Preference A
5.2m at £0.00001Balderton Capital Iv Lp
17.03%
Preference B
4m at £0.00001Esprit Nominees LTD
13.21%
Preference A
610.1k at £0.00001Share Nominees LTD
1.99%
Preference A
511.6k at £0.00001Share Nominees LTD
1.67%
Preference B
500k at £0.00001Gary Fuhrman
1.63%
Preference S
282.8k at £0.00001Venrex
0.92%
Preference A
250k at £0.00001Lyor Cohen
0.82%
Preference S

Financials

Year2014
Turnover£3,947,646
Net Worth£3,763,042
Cash£3,056,682
Current Liabilities£972,738

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Charges

1 July 2020Delivered on: 3 July 2020
Persons entitled: Harbert European Specialty Lending Company Ii, Sarl

Classification: A registered charge
Outstanding
1 August 2017Delivered on: 3 August 2017
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: Amongst others, the trade mark text "lyst" with. Registered trade mark number 2571044. the patent. With the mark text / image "aggregating system". With patent application number EP3005261. Please. Refer to the charge instrument for further details.
Outstanding
20 November 2015Delivered on: 30 November 2015
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: The trade mark "lyst" registered with trade mark. Number 2571044. please see charge instrument for details of further intellectual property.
Outstanding
4 February 2011Delivered on: 10 February 2011
Persons entitled: Breanstar Limited

Classification: Lease
Secured details: £7,600.00 due or to become due from the company to the chargee.
Particulars: Charge of the rent deposit.
Outstanding

Filing History

30 January 2024Confirmation statement made on 18 January 2024 with updates (31 pages)
6 January 2024Group of companies' accounts made up to 31 March 2023 (33 pages)
23 November 2023Appointment of Mr Adam Harvey Whittaker as a director on 23 November 2023 (2 pages)
25 September 2023Appointment of Kristina Chvilova as a director on 12 September 2023 (2 pages)
9 August 2023Registration of charge 071320830005, created on 2 August 2023 (21 pages)
31 July 2023Termination of appointment of Elizabeth Case as a director on 31 July 2023 (1 page)
9 June 2023Termination of appointment of Julie Roze as a director on 9 June 2023 (1 page)
10 February 2023Group of companies' accounts made up to 31 March 2022 (33 pages)
1 February 2023Confirmation statement made on 18 January 2023 with updates (30 pages)
31 January 2023Appointment of Mrs Elizabeth Case as a director on 12 December 2022 (2 pages)
31 January 2023Termination of appointment of Isobel Mary Morton as a secretary on 12 December 2022 (1 page)
31 January 2023Termination of appointment of Christopher Michael Larrarte Morton as a director on 12 December 2022 (1 page)
31 January 2023Termination of appointment of Sebastjan Trepca as a director on 12 December 2022 (1 page)
31 January 2023Appointment of Collette Kerrigan as a secretary on 12 December 2022 (2 pages)
11 January 2023Memorandum and Articles of Association (53 pages)
11 January 2023Resolutions
  • RES13 ‐ New share class created/new directors approved/conditional resolutions re section 551 and 560 CA2006 19/12/2022
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2022Memorandum and Articles of Association (52 pages)
19 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
1 April 2022Statement of capital following an allotment of shares on 11 March 2022
  • GBP 504.00705
(14 pages)
9 February 2022Group of companies' accounts made up to 31 March 2021 (31 pages)
2 February 2022Confirmation statement made on 18 January 2022 with updates (30 pages)
16 November 2021Change of share class name or designation (2 pages)
16 November 2021Particulars of variation of rights attached to shares (3 pages)
1 November 2021Particulars of variation of rights attached to shares (3 pages)
1 November 2021Change of share class name or designation (2 pages)
22 October 2021Change of share class name or designation (2 pages)
15 October 2021Particulars of variation of rights attached to shares (3 pages)
17 September 2021Termination of appointment of Ian Rogers as a director on 9 September 2021 (1 page)
17 September 2021Appointment of Julie Roze as a director on 9 September 2021 (2 pages)
8 September 2021Statement of capital following an allotment of shares on 19 August 2021
  • GBP 498.31666
(11 pages)
26 July 2021Particulars of variation of rights attached to shares (3 pages)
14 July 2021Statement of capital following an allotment of shares on 7 July 2021
  • GBP 491.70735
(11 pages)
18 June 2021Change of share class name or designation (2 pages)
11 June 2021Second filing of Confirmation Statement dated 18 January 2021 (23 pages)
8 June 2021Statement of capital following an allotment of shares on 11 May 2021
  • GBP 489.85061
(11 pages)
8 June 2021Statement of capital following an allotment of shares on 9 April 2021
  • GBP 438.91472
(19 pages)
27 May 2021Memorandum and Articles of Association (51 pages)
27 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 May 2021Termination of appointment of Jose Ojeda as a director on 11 May 2021 (1 page)
13 May 2021Appointment of Emma Mcferran as a director on 11 May 2021 (2 pages)
11 March 2021Group of companies' accounts made up to 31 March 2020 (29 pages)
25 January 2021Confirmation statement made on 18 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/06/21
(31 pages)
22 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 July 2020Registration of charge 071320830004, created on 1 July 2020 (26 pages)
1 July 2020Statement of capital following an allotment of shares on 12 June 2020
  • GBP 434.1815
(15 pages)
22 June 2020Memorandum and Articles of Association (53 pages)
17 February 2020Second filed SH01 - 20/12/19 Statement of Capital gbp 269.73623 20/12/19 Statement of Capital usd 159.48950 (16 pages)
6 February 2020Change of share class name or designation (2 pages)
31 January 2020Confirmation statement made on 18 January 2020 with updates (26 pages)
20 December 2019Statement of capital following an allotment of shares on 20 December 2019
  • GBP 429.22573
  • ANNOTATION Clarification a second filed SH01 was registered on 17/02/2020
(11 pages)
11 December 2019Group of companies' accounts made up to 31 March 2019 (28 pages)
9 December 2019Director's details changed for Mr Christopher Michael Larrarte Morton on 1 December 2019 (2 pages)
9 December 2019Director's details changed for Mr Jose Ojeda on 1 December 2019 (2 pages)
9 December 2019Director's details changed for Mr Jose Ojeda on 1 December 2019 (2 pages)
2 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
12 August 2019Statement of capital following an allotment of shares on 15 July 2019
  • GBP 424.20691
(10 pages)
3 July 2019Appointment of Mr Bradley Horowitz as a director on 27 June 2019 (2 pages)
26 June 2019Termination of appointment of Christopher Michael Colfer as a director on 26 June 2019 (1 page)
24 June 2019Second filing of Confirmation Statement dated 18/01/2019 (14 pages)
24 June 2019Second filing of a statement of capital following an allotment of shares on 12 December 2018
  • GBP 424.67435
(16 pages)
31 January 2019Statement of capital following an allotment of shares on 12 December 2018
  • GBP 424.67435
  • ANNOTATION Clarification a second filed SH01 was registered on 24/06/2019.
(10 pages)
31 January 201918/01/19 Statement of Capital gbp 424.67435
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 24/06/2019.
(21 pages)
2 January 2019Statement of capital following an allotment of shares on 31 October 2018
  • GBP 423.29744
(12 pages)
2 January 2019Change of share class name or designation (2 pages)
3 December 2018Registered office address changed from 48 Hoxton Square London N1 6PB to Floor 7, the Minster Building 21 Mincing Lane London EC3R 7AG on 3 December 2018 (1 page)
14 September 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 421.52777
(9 pages)
22 August 2018Group of companies' accounts made up to 31 March 2018 (27 pages)
17 July 2018Satisfaction of charge 071320830003 in full (1 page)
17 July 2018Satisfaction of charge 071320830002 in full (1 page)
8 June 2018Appointment of Ian Rogers as a director on 22 May 2018 (2 pages)
5 June 2018Statement of capital following an allotment of shares on 22 May 2018
  • GBP 421.36731
(9 pages)
4 June 2018Resolutions
  • RES13 ‐ Creation of new class of shares 22/05/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
3 May 2018Satisfaction of charge 1 in full (4 pages)
23 January 2018Confirmation statement made on 18 January 2018 with updates (17 pages)
10 January 2018Director's details changed for Mr Jose Ojeda on 8 January 2018 (2 pages)
8 January 2018Appointment of Mr Jose Ojeda as a director on 8 January 2018 (2 pages)
8 September 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
8 September 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
17 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 August 2017Registration of charge 071320830003, created on 1 August 2017 (38 pages)
20 July 2017Termination of appointment of Simon Christopher Cook as a director on 20 July 2017 (1 page)
20 July 2017Termination of appointment of Simon Christopher Cook as a director on 20 July 2017 (1 page)
20 July 2017Appointment of Mrs Nicola Mcclafferty as a director on 20 July 2017 (2 pages)
20 July 2017Appointment of Mrs Nicola Mcclafferty as a director on 20 July 2017 (2 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (15 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (15 pages)
12 December 2016Termination of appointment of Christian Mark Woolfenden as a director on 12 December 2016 (1 page)
12 December 2016Termination of appointment of Christian Mark Woolfenden as a director on 12 December 2016 (1 page)
18 November 2016Full accounts made up to 31 March 2016 (23 pages)
18 November 2016Full accounts made up to 31 March 2016 (23 pages)
12 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 369.485
(18 pages)
12 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 369.485
(18 pages)
14 January 2016Appointment of Mr Christian Mark Woolfenden as a director on 14 January 2016 (2 pages)
14 January 2016Appointment of Mr Christian Mark Woolfenden as a director on 14 January 2016 (2 pages)
21 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
21 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
30 November 2015Registration of charge 071320830002, created on 20 November 2015 (42 pages)
30 November 2015Registration of charge 071320830002, created on 20 November 2015 (42 pages)
21 October 2015Full accounts made up to 31 March 2015 (19 pages)
21 October 2015Full accounts made up to 31 March 2015 (19 pages)
19 May 2015Appointment of Mr Simon Christopher Cook as a director on 2 May 2015 (2 pages)
19 May 2015Appointment of Mr Simon Christopher Cook as a director on 2 May 2015 (2 pages)
19 May 2015Appointment of Mr Simon Christopher Cook as a director on 2 May 2015 (2 pages)
1 May 2015Termination of appointment of Jeffrey Scott Sage as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Jeffrey Scott Sage as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Jeffrey Scott Sage as a director on 1 May 2015 (1 page)
30 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(73 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(73 pages)
6 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
6 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
19 February 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
19 February 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
17 February 2015Director's details changed for Mr Christopher Michael Larrarte Morton on 1 January 2015 (2 pages)
17 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 306.06396
(15 pages)
17 February 2015Director's details changed for Mr Christopher Michael Larrarte Morton on 1 January 2015 (2 pages)
17 February 2015Secretary's details changed for Mrs Isobel Mary Morton on 1 January 2015 (1 page)
17 February 2015Director's details changed for Mr Christopher Michael Larrarte Morton on 1 January 2015 (2 pages)
17 February 2015Secretary's details changed for Mrs Isobel Mary Morton on 1 January 2015 (1 page)
17 February 2015Secretary's details changed for Mrs Isobel Mary Morton on 1 January 2015 (1 page)
17 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 306.06396
(15 pages)
23 September 2014Full accounts made up to 31 December 2013 (21 pages)
23 September 2014Full accounts made up to 31 December 2013 (21 pages)
29 July 2014Second filing of AR01 previously delivered to Companies House made up to 21 January 2014 (26 pages)
29 July 2014Second filing of AR01 previously delivered to Companies House made up to 21 January 2014 (26 pages)
14 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 306.064
  • ANNOTATION Clarification a second filed AR01 was registered on 29/07/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 29/07/2014.
(15 pages)
14 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 306.064
  • ANNOTATION Clarification a second filed AR01 was registered on 29/07/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 29/07/2014.
(15 pages)
29 January 2014Appointment of Mr William Mark Evans as a director (2 pages)
29 January 2014Appointment of Mr William Mark Evans as a director (2 pages)
29 January 2014Appointment of Mrs Isobel Mary Morton as a secretary (2 pages)
29 January 2014Appointment of Mrs Isobel Mary Morton as a secretary (2 pages)
27 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Preference shares created 04/12/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(63 pages)
27 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Preference shares created 04/12/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(63 pages)
18 December 2013Registered office address changed from 48 Hoxton Square Hoxton Square London N1 6PB England on 18 December 2013 (1 page)
18 December 2013Registered office address changed from 48 Hoxton Square Hoxton Square London N1 6PB England on 18 December 2013 (1 page)
26 November 2013Appointment of Mr Christopher Michael Colfer as a director (2 pages)
26 November 2013Appointment of Mr Christopher Michael Colfer as a director (2 pages)
25 November 2013Appointment of Mr Jeffrey Scott Sage as a director (2 pages)
25 November 2013Termination of appointment of Nicholas Brisbourne as a director (1 page)
25 November 2013Termination of appointment of Nicholas Brisbourne as a director (1 page)
25 November 2013Registered office address changed from C/O Lyst Ltd 44-46 New Inn Yard 3Rd Floor London EC2A 3EY United Kingdom on 25 November 2013 (1 page)
25 November 2013Registered office address changed from C/O Lyst Ltd 44-46 New Inn Yard 3Rd Floor London EC2A 3EY United Kingdom on 25 November 2013 (1 page)
25 November 2013Appointment of Mr Jeffrey Scott Sage as a director (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 June 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
24 June 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
9 April 2013Annual return made up to 21 January 2013 with a full list of shareholders (10 pages)
9 April 2013Annual return made up to 21 January 2013 with a full list of shareholders (10 pages)
2 January 2013Appointment of Mr Nicholas Gwyn Brisbourne as a director (2 pages)
2 January 2013Termination of appointment of Mark Esiri as a director (1 page)
2 January 2013Appointment of Mr Nicholas Gwyn Brisbourne as a director (2 pages)
2 January 2013Termination of appointment of Mark Esiri as a director (1 page)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 July 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(53 pages)
30 July 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(53 pages)
23 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (9 pages)
23 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (9 pages)
13 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (9 pages)
22 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (9 pages)
9 March 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 137.5
(5 pages)
9 March 2011Appointment of Mr Alejandro Zubillaga as a director (2 pages)
9 March 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 137.5
(5 pages)
9 March 2011Appointment of Mr Alejandro Zubillaga as a director (2 pages)
8 March 2011Appointment of Mr Mark Leslie Vivian Esiri as a director (2 pages)
8 March 2011Appointment of Mr Mark Leslie Vivian Esiri as a director (2 pages)
8 March 2011Registered office address changed from 12-18 Hoxton Street London N1 6NG England on 8 March 2011 (1 page)
8 March 2011Appointment of Mr Sebastjan Trepca as a director (2 pages)
8 March 2011Registered office address changed from 12-18 Hoxton Street London N1 6NG England on 8 March 2011 (1 page)
8 March 2011Appointment of Mr Sebastjan Trepca as a director (2 pages)
8 March 2011Registered office address changed from 12-18 Hoxton Street London N1 6NG England on 8 March 2011 (1 page)
10 February 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 November 2010Memorandum and Articles of Association (36 pages)
15 November 2010Memorandum and Articles of Association (36 pages)
12 November 2010Resolutions
  • RES13 ‐ Shares subdivision 09/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 November 2010Resolutions
  • RES13 ‐ Shares subdivision 09/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 November 2010Change of name notice (2 pages)
11 November 2010Company name changed ssaw LTD\certificate issued on 11/11/10
  • RES15 ‐ Change company name resolution on 2010-11-09
(3 pages)
11 November 2010Company name changed ssaw LTD\certificate issued on 11/11/10
  • RES15 ‐ Change company name resolution on 2010-11-09
(3 pages)
11 November 2010Change of name notice (2 pages)
20 April 2010Sub-division of shares on 16 April 2010 (5 pages)
20 April 2010Sub-division of shares on 16 April 2010 (5 pages)
20 April 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 90
(4 pages)
20 April 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 90
(4 pages)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)