No. 380-1704
San Francisco
Ca 9411
United States
Director Name | Mr Samuel Gordon Herbert |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Great Portland Street London W1W 7LA |
Director Name | Miss Brynne Shanahan Kennedy |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Steve Black |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2012(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 February 2016) |
Role | COO |
Country of Residence | England |
Correspondence Address | 33 Queen Street Level 2 London EC4R 1AP |
Director Name | Mr Alex John Viall |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 October 2014) |
Role | Angel Investor |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks 2 Erica Close Woking Surry GU24 9PE |
Secretary Name | Brynne Shanahan Kennedy |
---|---|
Status | Resigned |
Appointed | 31 July 2012(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 May 2019) |
Role | Company Director |
Correspondence Address | Albert House Topia Limited 256-260 Old Street London EC1V 9DD |
Director Name | Jos White |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 October 2021) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Ravi Viswanathan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 2014(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 August 2019) |
Role | Venture Capitalist |
Country of Residence | United States |
Correspondence Address | 2855 Sand Hill Road Menlo Park Ca 94025 |
Director Name | Mr James Drill |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 February 2016(5 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 09 March 2018) |
Role | President |
Country of Residence | United States |
Correspondence Address | Albert House 256-260 Old Street London EC1V 9DD |
Director Name | Mr Jonathan Chadwick |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(7 years after company formation) |
Appointment Duration | 5 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6 Ramillies Street London W1F 7TY |
Director Name | Mr Michael Ernest Ettling |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2017(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 February 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 777 Brickell Ave #500-93359 Miami Florida 33131 |
Director Name | Mr Shashank Shankar Samant |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 2017(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 February 2021) |
Role | Ceo, Global Logic Inc. |
Country of Residence | United States |
Correspondence Address | 4294 Watson Circle Santa Clara California 95054 |
Secretary Name | Elaine Foreman |
---|---|
Status | Resigned |
Appointed | 03 May 2019(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2022) |
Role | Company Director |
Correspondence Address | Albert House, Topia Limited 256-260 Old Street London EC1V 9DD |
Director Name | Ms Jazmin Medina |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2019(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 March 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 319 Newview Capital 1290 Howard St. Burlingame Ca 94010 |
Director Name | Mr Ian Leathley Milbourn |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2021(11 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 March 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street Wimpole Street London W1G 0EF |
Website | moveguides.com |
---|---|
Email address | [email protected] |
Telephone | 07 489351582 |
Telephone region | Mobile |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
- | OTHER 100.00% - |
---|---|
35.1k at £0 | Aaron Jocobson 0.00% Ordinary A |
1.6m at £0 | Alex Viall 0.00% Ordinary |
285.9k at £0 | Alex Viall 0.00% Ordinary A |
135k at £0 | Alexander Taylor 0.00% Ordinary |
87.7k at £0 | Andrew Leaver 0.00% Ordinary A |
194.4k at £0 | Ariel Eckstein 0.00% Ordinary A |
291k at £0 | Ariel Eckstein 0.00% Ordinary |
152k at £0 | Bray Ventures 0.00% Ordinary |
344.4k at £0 | Bray Ventures 0.00% Ordinary A |
10m at £0 | Brynne Herbert 0.00% Ordinary |
715k at £0 | Charles Bott 0.00% Ordinary |
254k at £0 | Christopher Mairs 0.00% Ordinary |
507k at £0 | Dale Murray 0.00% Ordinary |
71.5k at £0 | Dale Murray 0.00% Ordinary A |
87.7k at £0 | David Windley 0.00% Ordinary A |
285.9k at £0 | Denis Reichman 0.00% Ordinary A |
485k at £0 | Denis Reichman 0.00% Ordinary |
203k at £0 | Dionysia Kaplan 0.00% Ordinary |
242k at £0 | Eduardo Jacob 0.00% Ordinary |
85.8k at £0 | Eduardo Jacob 0.00% Ordinary A |
57.2k at £0 | Emily Black 0.00% Ordinary A |
97k at £0 | Emily Black 0.00% Ordinary |
142.9k at £0 | George Anson 0.00% Ordinary A |
485k at £0 | George Anson 0.00% Ordinary |
145k at £0 | Ioanna Papastaikoudi 0.00% Ordinary |
32.5k at £0 | Ioanna Papastaikoudi 0.00% Ordinary A |
1.4m at £0 | Jeremy Yap 0.00% Ordinary |
106k at £0 | John Lazar 0.00% Ordinary |
106k at £0 | John Mullins 0.00% Ordinary |
70.8k at £0 | John Mullins 0.00% Ordinary A |
379k at £0 | Jonathan Howell 0.00% Ordinary |
106k at £0 | Joysy John 0.00% Ordinary |
1.5m at £0 | Kevin Eyres 0.00% Ordinary |
217k at £0 | Mario Branciforti 0.00% Ordinary |
18.4m at £0 | New Enterprise Associates (14 Lp) 0.00% Ordinary A |
1.8m at £0 | New Enterprise Associates (Nea Seed Ii) 0.00% Ordinary |
35.1k at £0 | New Enterprise Associates (Nea Ventures) 0.00% Ordinary A |
215.7k at £0 | Nicole Gardner 0.00% Ordinary A |
323k at £0 | Nicole Gardner 0.00% Ordinary |
3.4m at £0 | Notion Capital 0.00% Ordinary |
7.3m at £0 | Notion Capital (Notion Nominees Uk) 0.00% Ordinary A |
1.6m at £0 | Perfect Venture Enterprises LTD 0.00% Ordinary |
242k at £0 | Renato Jacob 0.00% Ordinary |
85.8k at £0 | Renato Jacob 0.00% Ordinary A |
10m at £0 | Samuel Herbert 0.00% Ordinary |
300k at £0 | Sean Park 0.00% Ordinary A |
700k at £0 | Sean Park 0.00% Ordinary |
285.9k at £0 | Sherry Coutu 0.00% Ordinary A |
454k at £0 | Sherry Coutu 0.00% Ordinary |
265k at £0 | Simon Murray 0.00% Ordinary |
71.5k at £0 | Simon Murray 0.00% Ordinary A |
19k at £0 | Stephanie Richardson 0.00% Ordinary |
2.7m at £0 | Steve Black 0.00% Ordinary |
733k at £0 | Steven Bild 0.00% Ordinary |
878k at £0 | Tom Hulme 0.00% Ordinary |
135.6k at £0 | Whiterose Holdings LTD 0.00% Ordinary A |
121k at £0 | William Uppington 0.00% Ordinary |
80.8k at £0 | William Uppington 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £287,441 |
Gross Profit | £167,500 |
Net Worth | £4,781,095 |
Cash | £4,716,606 |
Current Liabilities | £394,015 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2022 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
12 October 2021 | Delivered on: 2 November 2021 Persons entitled: Orix Growth Capital, Llc Classification: A registered charge Outstanding |
---|---|
12 October 2021 | Delivered on: 2 November 2021 Persons entitled: Orix Growth Capital, Llc Classification: A registered charge Outstanding |
12 October 2021 | Delivered on: 2 November 2021 Persons entitled: Orix Growth Capital, Llc Classification: A registered charge Particulars: Trademarks with registration numbers 4,909,410 (us), 4,778,462 (us), 4,882,302, 017949931 (eu), UK00003335603 (UK) and 5,766,867 and a registered patent with the number us 11,016,976 B1 as well as a patent application numbered 16901703. for more details please refer to schedules b and c of the instrument. Outstanding |
30 September 2020 | Delivered on: 19 October 2020 Persons entitled: Horizon Technology Finance Corporation Classification: A registered charge Particulars: The debenture secures all intellectual property of the chargor, including the registered trade marks ‘teleport’ and ‘topia’ in various territories, as well as patent 16901703 and 13/872,730, more details of which are included in schedule 2 of the debenture dated 30 september 2020. Outstanding |
28 October 2015 | Delivered on: 6 November 2015 Persons entitled: Triplepoint Capital Llc Classification: A registered charge Outstanding |
28 October 2015 | Delivered on: 6 November 2015 Persons entitled: Triplepoint Capital Llc Classification: A registered charge Particulars: Tm number 2629943 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
28 October 2015 | Delivered on: 6 November 2015 Persons entitled: Triplepoint Capital Llc Classification: A registered charge Particulars: Tm number 2629943 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
23 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
27 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2023 | Confirmation statement made on 31 March 2023 with updates (22 pages) |
4 October 2022 | Statement of capital on 5 May 2022
|
9 August 2022 | Purchase of own shares. Shares purchased into treasury:
|
6 May 2022 | Resolutions
|
6 May 2022 | Statement by Directors (1 page) |
6 May 2022 | Solvency Statement dated 05/05/22 (1 page) |
6 May 2022 | Statement of capital on 6 May 2022
|
6 May 2022 | Satisfaction of charge 071859760004 in full (1 page) |
26 April 2022 | Confirmation statement made on 31 March 2022 with updates (39 pages) |
11 April 2022 | Memorandum and Articles of Association (26 pages) |
11 April 2022 | Resolutions
|
7 April 2022 | Termination of appointment of Ian Leathley Milbourn as a director on 14 March 2022 (1 page) |
7 April 2022 | Termination of appointment of Jazmin Medina as a director on 14 March 2022 (1 page) |
4 April 2022 | Scheme of arrangement (9 pages) |
21 February 2022 | Termination of appointment of Elaine Foreman as a secretary on 31 January 2022 (1 page) |
4 January 2022 | Director's details changed for Shawn Farshchi on 4 January 2022 (2 pages) |
4 November 2021 | Confirmation statement made on 31 March 2021 with updates (37 pages) |
2 November 2021 | Registration of charge 071859760007, created on 12 October 2021 (34 pages) |
2 November 2021 | Registration of charge 071859760005, created on 12 October 2021 (11 pages) |
2 November 2021 | Registration of charge 071859760006, created on 12 October 2021 (13 pages) |
21 October 2021 | Statement of capital following an allotment of shares on 17 May 2021
|
13 October 2021 | Second filing of Confirmation Statement dated 31 March 2020 (30 pages) |
11 October 2021 | Group of companies' accounts made up to 31 January 2020 (36 pages) |
7 October 2021 | Termination of appointment of Jos White as a director on 7 October 2021 (1 page) |
7 October 2021 | Appointment of Mr. Ian Milbourn as a director on 7 October 2021 (2 pages) |
18 February 2021 | Termination of appointment of Shashank Shankar Samant as a director on 10 February 2021 (1 page) |
18 February 2021 | Termination of appointment of Michael Ettling as a director on 17 February 2021 (1 page) |
18 February 2021 | Termination of appointment of Brynne Shanahan Kennedy as a director on 17 February 2021 (1 page) |
27 October 2020 | Satisfaction of charge 071859760002 in full (1 page) |
27 October 2020 | Satisfaction of charge 071859760001 in full (1 page) |
27 October 2020 | Satisfaction of charge 071859760003 in full (1 page) |
19 October 2020 | Registration of charge 071859760004, created on 30 September 2020 (42 pages) |
14 October 2020 | Resolutions
|
17 July 2020 | Registered office address changed from Albert House Topia Limited 256-260 Old Street London EC1V 9DD United Kingdom to 5 New Street Square London EC4A 3TW on 17 July 2020 (1 page) |
16 July 2020 | Memorandum and Articles of Association (63 pages) |
16 July 2020 | Resolutions
|
16 July 2020 | Change of share class name or designation (2 pages) |
16 July 2020 | Memorandum and Articles of Association (62 pages) |
30 June 2020 | Confirmation statement made on 31 March 2020 with updates
|
30 June 2020 | Statement of capital following an allotment of shares on 11 June 2020
|
30 June 2020 | Confirmation statement made on 31 March 2020 with updates (21 pages) |
30 June 2020 | Statement of capital following an allotment of shares on 11 March 2020
|
4 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | Group of companies' accounts made up to 31 January 2019 (38 pages) |
18 February 2020 | Compulsory strike-off action has been suspended (1 page) |
3 February 2020 | Director's details changed for Mr Michael Ettling on 1 February 2020 (2 pages) |
14 January 2020 | Particulars of variation of rights attached to shares (3 pages) |
14 January 2020 | Statement of capital following an allotment of shares on 10 December 2019
|
14 January 2020 | Particulars of variation of rights attached to shares (3 pages) |
6 January 2020 | Resolutions
|
6 January 2020 | Change of share class name or designation (2 pages) |
6 January 2020 | Resolutions
|
6 January 2020 | Change of share class name or designation (2 pages) |
6 January 2020 | Resolutions
|
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2019 | Director's details changed for Shawn B Farshchi on 12 September 2019 (2 pages) |
21 December 2019 | Director's details changed for Sharyar B Farshchi on 12 September 2019 (2 pages) |
3 September 2019 | Termination of appointment of Ravi Viswanathan as a director on 14 August 2019 (1 page) |
3 September 2019 | Appointment of Ms. Jazmin Medina as a director on 14 August 2019 (2 pages) |
28 May 2019 | Termination of appointment of Brynne Shanahan Kennedy as a secretary on 3 May 2019 (2 pages) |
28 May 2019 | Appointment of Sharyar B Farshchi as a director on 3 May 2019 (2 pages) |
28 May 2019 | Appointment of Elaine Foreman as a secretary on 3 May 2019 (3 pages) |
1 May 2019 | Confirmation statement made on 31 March 2019 with updates (18 pages) |
24 April 2019 | Group of companies' accounts made up to 31 January 2018 (38 pages) |
11 April 2019 | Registered office address changed from Albert House 256-260 Old Street London EC1V 9DD United Kingdom to Albert House Topia Limited 256-260 Old Street London EC1V 9DD on 11 April 2019 (1 page) |
26 November 2018 | Termination of appointment of James Drill as a director on 9 March 2018 (1 page) |
21 November 2018 | Appointment of Mr Shashank Shankar Samant as a director on 8 December 2017 (2 pages) |
20 November 2018 | Appointment of Mr Michael Ettling as a director on 8 December 2017 (2 pages) |
29 October 2018 | Statement of capital following an allotment of shares on 21 September 2018
|
31 July 2018 | Registered office address changed from 6 Ramillies Street London W1F 7TY to Albert House 256-260 Old Street London EC1V 9DD on 31 July 2018 (1 page) |
25 June 2018 | Statement of capital following an allotment of shares on 18 May 2018
|
9 May 2018 | Statement of capital following an allotment of shares on 15 February 2018
|
2 May 2018 | Confirmation statement made on 31 March 2018 with updates (16 pages) |
27 April 2018 | Auditor's resignation (1 page) |
19 April 2018 | Change of name notice (2 pages) |
19 April 2018 | Resolutions
|
7 March 2018 | Statement of capital following an allotment of shares on 1 February 2018
|
26 February 2018 | Statement of capital following an allotment of shares on 8 December 2017
|
20 February 2018 | Resolutions
|
14 February 2018 | Statement of capital following an allotment of shares on 1 February 2018
|
9 February 2018 | Resolutions
|
27 November 2017 | Termination of appointment of Jonathan Chadwick as a director on 1 September 2017 (2 pages) |
27 November 2017 | Termination of appointment of Jonathan Chadwick as a director on 1 September 2017 (2 pages) |
21 November 2017 | Statement of capital following an allotment of shares on 22 August 2017
|
21 November 2017 | Statement of capital following an allotment of shares on 22 August 2017
|
29 August 2017 | Statement of capital following an allotment of shares on 11 July 2017
|
29 August 2017 | Statement of capital following an allotment of shares on 11 July 2017
|
25 August 2017 | Resolutions
|
25 August 2017 | Resolutions
|
9 August 2017 | Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (5 pages) |
9 August 2017 | Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (5 pages) |
21 July 2017 | Statement of capital following an allotment of shares on 18 May 2017
|
21 July 2017 | Statement of capital following an allotment of shares on 18 May 2017
|
18 July 2017 | Director's details changed for Miss Brynne Kennedy Herbert on 18 July 2017 (2 pages) |
18 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (5 pages) |
18 July 2017 | Secretary's details changed for Brynne Herbert on 18 July 2017 (1 page) |
18 July 2017 | Secretary's details changed for Brynne Herbert on 18 July 2017 (1 page) |
18 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (5 pages) |
18 July 2017 | Director's details changed for Miss Brynne Kennedy Herbert on 18 July 2017 (2 pages) |
6 July 2017 | Group of companies' accounts made up to 31 January 2017 (31 pages) |
6 July 2017 | Group of companies' accounts made up to 31 January 2017 (31 pages) |
22 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (5 pages) |
22 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (5 pages) |
16 June 2017 | Appointment of Mr Jonathan Chadwick as a director on 4 April 2017 (2 pages) |
16 June 2017 | Appointment of Mr Jonathan Chadwick as a director on 4 April 2017 (2 pages) |
15 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (4 pages) |
15 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (4 pages) |
15 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (5 pages) |
15 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (5 pages) |
15 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (5 pages) |
15 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (5 pages) |
15 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (5 pages) |
15 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (5 pages) |
15 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (5 pages) |
15 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (5 pages) |
15 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (5 pages) |
15 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (5 pages) |
15 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (5 pages) |
15 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (5 pages) |
15 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (5 pages) |
15 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (5 pages) |
14 June 2017 | Confirmation statement made on 11 March 2017 with updates (24 pages) |
14 June 2017 | Confirmation statement made on 11 March 2017 with updates (24 pages) |
12 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
17 March 2017 | Previous accounting period extended from 31 December 2016 to 31 January 2017 (3 pages) |
17 March 2017 | Previous accounting period extended from 31 December 2016 to 31 January 2017 (3 pages) |
16 March 2017 | Resolutions
|
16 March 2017 | Resolutions
|
10 March 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
10 March 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
3 January 2017 | Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (2 pages) |
3 January 2017 | Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (2 pages) |
3 January 2017 | Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (2 pages) |
3 January 2017 | Part of the property or undertaking has been released and no longer forms part of charge 071859760002 (2 pages) |
20 December 2016 | Statement of capital following an allotment of shares on 11 October 2016
|
20 December 2016 | Statement of capital following an allotment of shares on 11 October 2016
|
20 September 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
20 September 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
18 September 2016 | Resolutions
|
15 July 2016 | Registered office address changed from 33 Queen Street Level 2 London EC4R 1AP England to 6 Ramillies Street London W1F 7TY on 15 July 2016 (2 pages) |
15 July 2016 | Registered office address changed from 33 Queen Street Level 2 London EC4R 1AP England to 6 Ramillies Street London W1F 7TY on 15 July 2016 (2 pages) |
7 July 2016 | Group of companies' accounts made up to 31 December 2015 (18 pages) |
7 July 2016 | Group of companies' accounts made up to 31 December 2015 (18 pages) |
27 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders (23 pages) |
27 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders (23 pages) |
20 April 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
20 April 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
14 April 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
14 April 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
10 March 2016 | Appointment of Mr James Drill as a director on 29 February 2016 (2 pages) |
10 March 2016 | Appointment of Mr James Drill as a director on 29 February 2016 (2 pages) |
9 March 2016 | Termination of appointment of Steve Black as a director on 29 February 2016 (1 page) |
9 March 2016 | Termination of appointment of Steve Black as a director on 29 February 2016 (1 page) |
19 February 2016 | Registered office address changed from 19-21 Hatton Garden Headspace London EC1N 8BA to 33 Queen Street Level 2 London EC4R 1AP on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from 19-21 Hatton Garden Headspace London EC1N 8BA to 33 Queen Street Level 2 London EC4R 1AP on 19 February 2016 (1 page) |
6 November 2015 | Registration of charge 071859760002, created on 28 October 2015 (55 pages) |
6 November 2015 | Registration of charge 071859760002, created on 28 October 2015 (55 pages) |
6 November 2015 | Registration of charge 071859760003, created on 28 October 2015 (17 pages) |
6 November 2015 | Registration of charge 071859760001, created on 28 October 2015 (11 pages) |
6 November 2015 | Registration of charge 071859760003, created on 28 October 2015 (17 pages) |
6 November 2015 | Registration of charge 071859760001, created on 28 October 2015 (11 pages) |
4 November 2015 | Statement of capital following an allotment of shares on 22 September 2015
|
4 November 2015 | Statement of capital following an allotment of shares on 22 September 2015
|
6 October 2015 | Resolutions
|
6 October 2015 | Resolutions
|
17 September 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
11 September 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
11 September 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
9 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2015 (22 pages) |
9 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2015 (22 pages) |
14 August 2015 | Termination of appointment of Alex John Viall as a director on 6 October 2014 (1 page) |
14 August 2015 | Termination of appointment of Alex John Viall as a director on 6 October 2014 (1 page) |
14 August 2015 | Termination of appointment of Alex John Viall as a director on 6 October 2014 (1 page) |
8 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
Statement of capital on 2015-09-09
|
8 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
Statement of capital on 2015-09-09
|
3 December 2014 | Appointment of Mr Ravi Viswanathan as a director on 8 October 2014 (2 pages) |
3 December 2014 | Appointment of Mr Ravi Viswanathan as a director on 8 October 2014 (2 pages) |
3 December 2014 | Appointment of Mr Ravi Viswanathan as a director on 8 October 2014 (2 pages) |
2 December 2014 | Sub-division of shares on 8 October 2014 (4 pages) |
2 December 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
2 December 2014 | Sub-division of shares on 8 October 2014 (4 pages) |
2 December 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
2 December 2014 | Sub-division of shares on 8 October 2014 (4 pages) |
2 December 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
29 October 2014 | Statement of capital following an allotment of shares on 14 September 2014
|
29 October 2014 | Statement of capital following an allotment of shares on 14 September 2014
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
19 February 2014 | Appointment of Jos White as a director (2 pages) |
19 February 2014 | Appointment of Jos White as a director (2 pages) |
17 February 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
17 February 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
3 January 2014 | Registered office address changed from , Victoria House 64 Paul St., London, EC2A 4NG, United Kingdom on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from Victoria House 64 Paul St. London EC2A 4NG United Kingdom on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from , Victoria House 64 Paul St., London, EC2A 4NG, United Kingdom on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from , Victoria House 64 Paul St., London, EC2A 4NG, United Kingdom on 3 January 2014 (1 page) |
11 December 2013 | Resolutions
|
11 December 2013 | Statement of capital following an allotment of shares on 4 November 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 4 November 2013
|
11 December 2013 | Resolutions
|
11 December 2013 | Statement of capital following an allotment of shares on 4 November 2013
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 September 2013 | Statement of capital following an allotment of shares on 22 August 2013
|
2 September 2013 | Statement of capital following an allotment of shares on 22 August 2013
|
16 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (8 pages) |
16 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (8 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 November 2012 | Registered office address changed from , Victoria House Lower Ground Left, 64 Paul St, London, EC2A 4NG, United Kingdom on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from , Victoria House Lower Ground Left, 64 Paul St, London, EC2A 4NG, United Kingdom on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from Victoria House Lower Ground Left 64 Paul St London EC2A 4NG United Kingdom on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from , Victoria House Lower Ground Left, 64 Paul St, London, EC2A 4NG, United Kingdom on 7 November 2012 (1 page) |
28 September 2012 | Registered office address changed from , 41 Great Portland Street, London, W1W 7LA, United Kingdom on 28 September 2012 (1 page) |
28 September 2012 | Registered office address changed from 41 Great Portland Street London W1W 7LA United Kingdom on 28 September 2012 (1 page) |
28 September 2012 | Registered office address changed from , 41 Great Portland Street, London, W1W 7LA, United Kingdom on 28 September 2012 (1 page) |
12 September 2012 | Appointment of Alex John Viall as a director (2 pages) |
12 September 2012 | Appointment of Brynne Herbert as a secretary (2 pages) |
12 September 2012 | Appointment of Alex John Viall as a director (2 pages) |
12 September 2012 | Appointment of Brynne Herbert as a secretary (2 pages) |
12 July 2012 | Resolutions
|
12 July 2012 | Resolutions
|
12 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
8 June 2012 | Appointment of Steve Black as a director (2 pages) |
8 June 2012 | Appointment of Steve Black as a director (2 pages) |
1 June 2012 | Termination of appointment of Samuel Herbert as a director (1 page) |
1 June 2012 | Termination of appointment of Samuel Herbert as a director (1 page) |
3 May 2012 | Sub-division of shares on 23 April 2012 (5 pages) |
3 May 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
3 May 2012 | Sub-division of shares on 23 April 2012 (5 pages) |
3 May 2012 | Resolutions
|
3 May 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
3 May 2012 | Resolutions
|
12 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
19 November 2010 | Registered office address changed from , Dept 620 17 Piries Places, Horsham, West Sussex, RH12 1BF, England on 19 November 2010 (1 page) |
19 November 2010 | Director's details changed for Mr Samuel Herbert on 11 March 2010 (2 pages) |
19 November 2010 | Director's details changed for Mr Samuel Herbert on 17 September 2010 (2 pages) |
19 November 2010 | Director's details changed for Miss Brynne Kennedy on 17 September 2010 (2 pages) |
19 November 2010 | Director's details changed for Miss Brynne Kennedy on 17 September 2010 (2 pages) |
19 November 2010 | Director's details changed for Mr Samuel Herbert on 17 September 2010 (2 pages) |
19 November 2010 | Registered office address changed from , Dept 620 17 Piries Places, Horsham, West Sussex, RH12 1BF, England on 19 November 2010 (1 page) |
19 November 2010 | Registered office address changed from Dept 620 17 Piries Places Horsham West Sussex RH12 1BF England on 19 November 2010 (1 page) |
19 November 2010 | Director's details changed for Mr Samuel Herbert on 11 March 2010 (2 pages) |
11 March 2010 | Incorporation
|
11 March 2010 | Incorporation
|
11 March 2010 | Incorporation
|