Fifth Avenue
New York
10111
Director Name | Mr William Mark Evans |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 03 December 2013(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kensington Park Gardens London W11 3HB |
Director Name | Mrs Nicola McClafferty |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 July 2017(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Venture Capital Investor |
Country of Residence | Ireland |
Correspondence Address | Draper Esprit 8th Floor, O'Connell Bridge House D'Olier Street Dublin 2 Ireland |
Director Name | Mr Bradley Horowitz |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 June 2019(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Internet Executive |
Country of Residence | United States |
Correspondence Address | Floor 7, The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Emma McFerran |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2021(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Floor 7, The Minster Building 21 Mincing Lane London EC3R 7AG |
Secretary Name | Collette Kerrigan |
---|---|
Status | Current |
Appointed | 12 December 2022(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | Floor 7, The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Kristina Chvilova |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | French,Slovak |
Status | Current |
Appointed | 12 September 2023(13 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Investment Director |
Country of Residence | France |
Correspondence Address | 22 Avenue Montaigne Paris 75008 |
Director Name | Mr Adam Harvey Whittaker |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(13 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 7, The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Christopher Michael Larrarte Morton |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Floor 7, The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Mark Leslie Vivian Esiri |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2012) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 St. Anns Road London W11 4SR |
Director Name | Mr Sebastjan Trepca |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Slovenian |
Status | Resigned |
Appointed | 09 November 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 12 December 2022) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | Floor 7, The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Nicholas Gwyn Brisbourne |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 October 2013) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 55 Elwood Street London N5 1EB |
Director Name | Mr Jeffery Scott Sage |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2013(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2015) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 14 Buckingham Gate London SW1E 6LB |
Director Name | Mr Christopher Michael Colfer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 October 2013(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Floor 7, The Minster Building 21 Mincing Lane London EC3R 7AG |
Secretary Name | Mrs Isobel Mary Morton |
---|---|
Status | Resigned |
Appointed | 03 December 2013(3 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 12 December 2022) |
Role | Company Director |
Correspondence Address | Floor 7, The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Simon Christopher Cook |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2015(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Hoxton Square London N1 6PB |
Director Name | Mr Christian Mark Woolfenden |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2016(5 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 12 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hoxton Square London N1 6PB |
Director Name | Mr Jose Ojeda |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 January 2018(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 May 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Floor 7, The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Ian Rogers |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 2018(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 September 2021) |
Role | Chief Digital Officer |
Country of Residence | France |
Correspondence Address | Floor 7, The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Julie Roze |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 September 2021(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 June 2023) |
Role | Investment Director |
Country of Residence | France |
Correspondence Address | 24-32 Rue Jean Goujon Paris 75008 |
Director Name | Mrs Elizabeth Case |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2022(12 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 7, The Minster Building 21 Mincing Lane London EC3R 7AG |
Website | www.lyst.com/ |
---|---|
Telephone | 07 206811871 |
Telephone region | Mobile |
Registered Address | Floor 7, The Minster Building 21 Mincing Lane London EC3R 7AG |
---|
2.3m at £0.00001 | Sebastjan Trepca 7.42% Ordinary |
---|---|
2.3m at £0.00001 | Christopher Michael Larrarte Morton 7.41% Ordinary |
2.1m at £0.00001 | Isobel Morton 6.93% Ordinary |
1.7m at £0.00001 | Spa Special Investment Fund L.p. 5.72% Preference B |
- | OTHER 5.33% - |
1.5m at £0.00001 | Spa Special Investment Fund L.p. 4.75% Preference A |
1.3m at £0.00001 | Accel London Iii Lp 4.11% Preference B |
1.3m at £0.00001 | Spa Special Investment Fund L.p. 4.08% Preference S |
1.2m at £0.00001 | Accel London Iii 4.01% Preference S |
926k at £0.00001 | Accel London Iii 3.03% Preference A |
914k at £0.00001 | Venrex 2.99% Preference S |
791.5k at £0.00001 | Esprit Nominees LTD 2.59% Preference B |
672.3k at £0.00001 | Dfj Europe X 2.20% Preference A |
660.7k at £0.00001 | Robert Markwick 2.16% Preference A |
5.2m at £0.00001 | Balderton Capital Iv Lp 17.03% Preference B |
4m at £0.00001 | Esprit Nominees LTD 13.21% Preference A |
610.1k at £0.00001 | Share Nominees LTD 1.99% Preference A |
511.6k at £0.00001 | Share Nominees LTD 1.67% Preference B |
500k at £0.00001 | Gary Fuhrman 1.63% Preference S |
282.8k at £0.00001 | Venrex 0.92% Preference A |
250k at £0.00001 | Lyor Cohen 0.82% Preference S |
Year | 2014 |
---|---|
Turnover | £3,947,646 |
Net Worth | £3,763,042 |
Cash | £3,056,682 |
Current Liabilities | £972,738 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
1 July 2020 | Delivered on: 3 July 2020 Persons entitled: Harbert European Specialty Lending Company Ii, Sarl Classification: A registered charge Outstanding |
---|---|
1 August 2017 | Delivered 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 2015 | Delivered 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 2011 | Delivered 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 |
30 January 2024 | Confirmation statement made on 18 January 2024 with updates (31 pages) |
---|---|
6 January 2024 | Group of companies' accounts made up to 31 March 2023 (33 pages) |
23 November 2023 | Appointment of Mr Adam Harvey Whittaker as a director on 23 November 2023 (2 pages) |
25 September 2023 | Appointment of Kristina Chvilova as a director on 12 September 2023 (2 pages) |
9 August 2023 | Registration of charge 071320830005, created on 2 August 2023 (21 pages) |
31 July 2023 | Termination of appointment of Elizabeth Case as a director on 31 July 2023 (1 page) |
9 June 2023 | Termination of appointment of Julie Roze as a director on 9 June 2023 (1 page) |
10 February 2023 | Group of companies' accounts made up to 31 March 2022 (33 pages) |
1 February 2023 | Confirmation statement made on 18 January 2023 with updates (30 pages) |
31 January 2023 | Appointment of Mrs Elizabeth Case as a director on 12 December 2022 (2 pages) |
31 January 2023 | Termination of appointment of Isobel Mary Morton as a secretary on 12 December 2022 (1 page) |
31 January 2023 | Termination of appointment of Christopher Michael Larrarte Morton as a director on 12 December 2022 (1 page) |
31 January 2023 | Termination of appointment of Sebastjan Trepca as a director on 12 December 2022 (1 page) |
31 January 2023 | Appointment of Collette Kerrigan as a secretary on 12 December 2022 (2 pages) |
11 January 2023 | Memorandum and Articles of Association (53 pages) |
11 January 2023 | Resolutions
|
19 April 2022 | Memorandum and Articles of Association (52 pages) |
19 April 2022 | Resolutions
|
1 April 2022 | Statement of capital following an allotment of shares on 11 March 2022
|
9 February 2022 | Group of companies' accounts made up to 31 March 2021 (31 pages) |
2 February 2022 | Confirmation statement made on 18 January 2022 with updates (30 pages) |
16 November 2021 | Change of share class name or designation (2 pages) |
16 November 2021 | Particulars of variation of rights attached to shares (3 pages) |
1 November 2021 | Particulars of variation of rights attached to shares (3 pages) |
1 November 2021 | Change of share class name or designation (2 pages) |
22 October 2021 | Change of share class name or designation (2 pages) |
15 October 2021 | Particulars of variation of rights attached to shares (3 pages) |
17 September 2021 | Termination of appointment of Ian Rogers as a director on 9 September 2021 (1 page) |
17 September 2021 | Appointment of Julie Roze as a director on 9 September 2021 (2 pages) |
8 September 2021 | Statement of capital following an allotment of shares on 19 August 2021
|
26 July 2021 | Particulars of variation of rights attached to shares (3 pages) |
14 July 2021 | Statement of capital following an allotment of shares on 7 July 2021
|
18 June 2021 | Change of share class name or designation (2 pages) |
11 June 2021 | Second filing of Confirmation Statement dated 18 January 2021 (23 pages) |
8 June 2021 | Statement of capital following an allotment of shares on 11 May 2021
|
8 June 2021 | Statement of capital following an allotment of shares on 9 April 2021
|
27 May 2021 | Memorandum and Articles of Association (51 pages) |
27 May 2021 | Resolutions
|
13 May 2021 | Termination of appointment of Jose Ojeda as a director on 11 May 2021 (1 page) |
13 May 2021 | Appointment of Emma Mcferran as a director on 11 May 2021 (2 pages) |
11 March 2021 | Group of companies' accounts made up to 31 March 2020 (29 pages) |
25 January 2021 | Confirmation statement made on 18 January 2021 with updates
|
22 July 2020 | Resolutions
|
3 July 2020 | Registration of charge 071320830004, created on 1 July 2020 (26 pages) |
1 July 2020 | Statement of capital following an allotment of shares on 12 June 2020
|
22 June 2020 | Memorandum and Articles of Association (53 pages) |
17 February 2020 | Second filed SH01 - 20/12/19 Statement of Capital gbp 269.73623 20/12/19 Statement of Capital usd 159.48950 (16 pages) |
6 February 2020 | Change of share class name or designation (2 pages) |
31 January 2020 | Confirmation statement made on 18 January 2020 with updates (26 pages) |
20 December 2019 | Statement of capital following an allotment of shares on 20 December 2019
|
11 December 2019 | Group of companies' accounts made up to 31 March 2019 (28 pages) |
9 December 2019 | Director's details changed for Mr Christopher Michael Larrarte Morton on 1 December 2019 (2 pages) |
9 December 2019 | Director's details changed for Mr Jose Ojeda on 1 December 2019 (2 pages) |
9 December 2019 | Director's details changed for Mr Jose Ojeda on 1 December 2019 (2 pages) |
2 October 2019 | Resolutions
|
12 August 2019 | Statement of capital following an allotment of shares on 15 July 2019
|
3 July 2019 | Appointment of Mr Bradley Horowitz as a director on 27 June 2019 (2 pages) |
26 June 2019 | Termination of appointment of Christopher Michael Colfer as a director on 26 June 2019 (1 page) |
24 June 2019 | Second filing of Confirmation Statement dated 18/01/2019 (14 pages) |
24 June 2019 | Second filing of a statement of capital following an allotment of shares on 12 December 2018
|
31 January 2019 | Statement of capital following an allotment of shares on 12 December 2018
|
31 January 2019 | 18/01/19 Statement of Capital gbp 424.67435
|
2 January 2019 | Statement of capital following an allotment of shares on 31 October 2018
|
2 January 2019 | Change of share class name or designation (2 pages) |
3 December 2018 | Registered 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 2018 | Statement of capital following an allotment of shares on 31 August 2018
|
22 August 2018 | Group of companies' accounts made up to 31 March 2018 (27 pages) |
17 July 2018 | Satisfaction of charge 071320830003 in full (1 page) |
17 July 2018 | Satisfaction of charge 071320830002 in full (1 page) |
8 June 2018 | Appointment of Ian Rogers as a director on 22 May 2018 (2 pages) |
5 June 2018 | Statement of capital following an allotment of shares on 22 May 2018
|
4 June 2018 | Resolutions
|
3 May 2018 | Satisfaction of charge 1 in full (4 pages) |
23 January 2018 | Confirmation statement made on 18 January 2018 with updates (17 pages) |
10 January 2018 | Director's details changed for Mr Jose Ojeda on 8 January 2018 (2 pages) |
8 January 2018 | Appointment of Mr Jose Ojeda as a director on 8 January 2018 (2 pages) |
8 September 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
8 September 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
17 August 2017 | Resolutions
|
17 August 2017 | Resolutions
|
3 August 2017 | Registration of charge 071320830003, created on 1 August 2017 (38 pages) |
20 July 2017 | Termination of appointment of Simon Christopher Cook as a director on 20 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Simon Christopher Cook as a director on 20 July 2017 (1 page) |
20 July 2017 | Appointment of Mrs Nicola Mcclafferty as a director on 20 July 2017 (2 pages) |
20 July 2017 | Appointment of Mrs Nicola Mcclafferty as a director on 20 July 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (15 pages) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (15 pages) |
12 December 2016 | Termination of appointment of Christian Mark Woolfenden as a director on 12 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Christian Mark Woolfenden as a director on 12 December 2016 (1 page) |
18 November 2016 | Full accounts made up to 31 March 2016 (23 pages) |
18 November 2016 | Full accounts made up to 31 March 2016 (23 pages) |
12 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
14 January 2016 | Appointment of Mr Christian Mark Woolfenden as a director on 14 January 2016 (2 pages) |
14 January 2016 | Appointment of Mr Christian Mark Woolfenden as a director on 14 January 2016 (2 pages) |
21 December 2015 | Resolutions
|
21 December 2015 | Resolutions
|
30 November 2015 | Registration of charge 071320830002, created on 20 November 2015 (42 pages) |
30 November 2015 | Registration of charge 071320830002, created on 20 November 2015 (42 pages) |
21 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
21 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
19 May 2015 | Appointment of Mr Simon Christopher Cook as a director on 2 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Simon Christopher Cook as a director on 2 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Simon Christopher Cook as a director on 2 May 2015 (2 pages) |
1 May 2015 | Termination of appointment of Jeffrey Scott Sage as a director on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Jeffrey Scott Sage as a director on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Jeffrey Scott Sage as a director on 1 May 2015 (1 page) |
30 April 2015 | Resolutions
|
30 April 2015 | Resolutions
|
6 March 2015 | Resolutions
|
6 March 2015 | Resolutions
|
19 February 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
19 February 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
17 February 2015 | Director's details changed for Mr Christopher Michael Larrarte Morton on 1 January 2015 (2 pages) |
17 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Director's details changed for Mr Christopher Michael Larrarte Morton on 1 January 2015 (2 pages) |
17 February 2015 | Secretary's details changed for Mrs Isobel Mary Morton on 1 January 2015 (1 page) |
17 February 2015 | Director's details changed for Mr Christopher Michael Larrarte Morton on 1 January 2015 (2 pages) |
17 February 2015 | Secretary's details changed for Mrs Isobel Mary Morton on 1 January 2015 (1 page) |
17 February 2015 | Secretary's details changed for Mrs Isobel Mary Morton on 1 January 2015 (1 page) |
17 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
23 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
29 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 January 2014 (26 pages) |
29 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 January 2014 (26 pages) |
14 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
14 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 January 2014 | Appointment of Mr William Mark Evans as a director (2 pages) |
29 January 2014 | Appointment of Mr William Mark Evans as a director (2 pages) |
29 January 2014 | Appointment of Mrs Isobel Mary Morton as a secretary (2 pages) |
29 January 2014 | Appointment of Mrs Isobel Mary Morton as a secretary (2 pages) |
27 January 2014 | Resolutions
|
27 January 2014 | Resolutions
|
18 December 2013 | Registered office address changed from 48 Hoxton Square Hoxton Square London N1 6PB England on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from 48 Hoxton Square Hoxton Square London N1 6PB England on 18 December 2013 (1 page) |
26 November 2013 | Appointment of Mr Christopher Michael Colfer as a director (2 pages) |
26 November 2013 | Appointment of Mr Christopher Michael Colfer as a director (2 pages) |
25 November 2013 | Appointment of Mr Jeffrey Scott Sage as a director (2 pages) |
25 November 2013 | Termination of appointment of Nicholas Brisbourne as a director (1 page) |
25 November 2013 | Termination of appointment of Nicholas Brisbourne as a director (1 page) |
25 November 2013 | Registered 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 2013 | Registered 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 2013 | Appointment of Mr Jeffrey Scott Sage as a director (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 June 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
24 June 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
9 April 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (10 pages) |
9 April 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (10 pages) |
2 January 2013 | Appointment of Mr Nicholas Gwyn Brisbourne as a director (2 pages) |
2 January 2013 | Termination of appointment of Mark Esiri as a director (1 page) |
2 January 2013 | Appointment of Mr Nicholas Gwyn Brisbourne as a director (2 pages) |
2 January 2013 | Termination of appointment of Mark Esiri as a director (1 page) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 July 2012 | Resolutions
|
30 July 2012 | Resolutions
|
23 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (9 pages) |
23 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (9 pages) |
13 February 2012 | Resolutions
|
13 February 2012 | Resolutions
|
19 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (9 pages) |
22 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (9 pages) |
9 March 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
9 March 2011 | Appointment of Mr Alejandro Zubillaga as a director (2 pages) |
9 March 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
9 March 2011 | Appointment of Mr Alejandro Zubillaga as a director (2 pages) |
8 March 2011 | Appointment of Mr Mark Leslie Vivian Esiri as a director (2 pages) |
8 March 2011 | Appointment of Mr Mark Leslie Vivian Esiri as a director (2 pages) |
8 March 2011 | Registered office address changed from 12-18 Hoxton Street London N1 6NG England on 8 March 2011 (1 page) |
8 March 2011 | Appointment of Mr Sebastjan Trepca as a director (2 pages) |
8 March 2011 | Registered office address changed from 12-18 Hoxton Street London N1 6NG England on 8 March 2011 (1 page) |
8 March 2011 | Appointment of Mr Sebastjan Trepca as a director (2 pages) |
8 March 2011 | Registered office address changed from 12-18 Hoxton Street London N1 6NG England on 8 March 2011 (1 page) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 November 2010 | Memorandum and Articles of Association (36 pages) |
15 November 2010 | Memorandum and Articles of Association (36 pages) |
12 November 2010 | Resolutions
|
12 November 2010 | Resolutions
|
11 November 2010 | Change of name notice (2 pages) |
11 November 2010 | Company name changed ssaw LTD\certificate issued on 11/11/10
|
11 November 2010 | Company name changed ssaw LTD\certificate issued on 11/11/10
|
11 November 2010 | Change of name notice (2 pages) |
20 April 2010 | Sub-division of shares on 16 April 2010 (5 pages) |
20 April 2010 | Sub-division of shares on 16 April 2010 (5 pages) |
20 April 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
21 January 2010 | Incorporation
|
21 January 2010 | Incorporation
|