Company NameDEXT Software Limited
Company StatusActive
Company Number07361080
CategoryPrivate Limited Company
Incorporation Date31 August 2010(13 years, 8 months ago)
Previous NameReceipt Bank Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Stephen Paul Rowley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2020(9 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleChairman And Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1.2 Techspace Shoreditch 25 Luke Street
London
EC2A 4DS
Director NameNicholas Anthony Gilhespie
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(11 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1.1 Techspace Shoreditch South
32-38 Scrutton Street
London
EC2A 4RQ
Director NameMr Sarbjit Singh Gill
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(12 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1.2 Techspace Shoreditch 25 Luke Street
London
EC2A 4DS
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed13 September 2017(7 years after company formation)
Appointment Duration6 years, 7 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Michael Charles Wood
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Alan Charles Marks
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154-160 Fleet Street
London
EC4A 2DQ
Director NameMr Alexis Daniel Sandown Prenn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(1 year, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Henry Cowburn Savage Carleton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154-160 Fleet Street
London
EC4A 2DQ
Director NameMr Nicholas Rive Bartlett
Date of BirthApril 1985 (Born 39 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 November 2014(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 January 2016)
RoleCompany Director
Country of ResidenceSlovenia
Correspondence Address154-160 Fleet Street
London
EC4A 2DQ
Director NameMr Murray Hennessy
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2016(5 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 July 2020)
RoleBusiness Consultant / Director
Country of ResidenceUnited States
Correspondence Address99 Clifton Street
London
EC2A 4LG
Director NameMr Paul Vider
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-22 Warwick Street
London
W1B 5NE
Director NameMr Hillel Louis Zidel
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(5 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKennet Partners 4th Floor 21-22 Warwick Street
London
W1B 5NE
Director NameMr Philip Anthony Robert-Tissot
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(5 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 May 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodlands Road
London
SW13 0JZ
Director NameMr Bradley George Twohig
Date of BirthMarch 1983 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2017(6 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 June 2018)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address99 Clifton Street
London
EC2A 4LG
Director NameMr Alexander James Gayer
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 154-160 Fleet Street
London
EC4A 2DQ
Director NamePaul Szurek
Date of BirthMay 1989 (Born 35 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2018(7 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 February 2019)
RoleVenture Capital
Country of ResidenceUnited States
Correspondence AddressGrace Building 1114 Avenue Of The Americas
36th Floor
New York
10036
Director NameJason Andrews Ewell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2019(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 May 2021)
RolePrivate Equity Investment Firm Partner
Country of ResidenceUnited States
Correspondence Address1114 6th Avenue
New York
10036
Director NameMr Adrian Peter Blair
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish,French
StatusResigned
Appointed25 February 2019(8 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 December 2021)
RoleCEO
Country of ResidenceEngland
Correspondence AddressUnit 1.1 Techspace Shoreditch South
32-38 Scrutton Street
London
EC2A 4RQ
Director NameMrs Christine Rose Gertrude Mullin
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed17 September 2019(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameJames Green
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2020(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 January 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1114 Avenue Of The Americas
36th Floor
New York
10036
Director NameThomas Norris
Date of BirthNovember 1994 (Born 29 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2021(10 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 May 2021)
RoleVenture Capital
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websitewww.receipt-bank.com/
Email address[email protected]
Telephone020 71979546
Telephone regionLondon

Location

Registered AddressUnit 1.2 Techspace Shoreditch
25 Luke Street
London
EC2A 4DS
Address Matches5 other UK companies use this postal address

Shareholders

7.6k at £0.01Alan Marks
6.17%
Ordinary
7.4k at £0.01Henry Carleton
5.96%
Ordinary
54.6k at £0.01Alexis Prenn
44.19%
Ordinary
31.4k at £0.01Michael Wood
25.44%
Ordinary
1.8k at £0.01Nigel Robinson
1.49%
Ordinary
1.3k at £0.01Chris Murphy
1.06%
Ordinary
1.3k at £0.01Michael Sherry Investments LTD
1.06%
Ordinary
1.3k at £0.01Phillip Robert Tissot
1.06%
Ordinary
1.3k at £0.01Rohan Fernando
1.06%
Ordinary
1.3k at £0.01Thomas Demeure
1.06%
Ordinary
1.2k at £0.01Mark Christie
0.95%
Ordinary
1000 at £0.01Seamus Keating
0.81%
Ordinary
871 at £0.01Michael Warshaw
0.70%
Ordinary
805 at £0.01Rushmore
0.65%
Ordinary
735 at £0.01Gisela Carleton
0.59%
Ordinary
714 at £0.01David Morgan
0.58%
Ordinary
709 at £0.01Goran Trapp
0.57%
Ordinary
709 at £0.01John Prenn
0.57%
Ordinary
666 at £0.01Michael Spalter
0.54%
Ordinary
587 at £0.01James Baird
0.47%
Ordinary
552 at £0.01Benjamin Beaton
0.45%
Ordinary
551 at £0.01Dankin Galvin & Lyndon Galvin
0.45%
Ordinary
517 at £0.01Matthew Evans
0.42%
Ordinary
508 at £0.01Jean-phillippe Favre
0.41%
Ordinary
508 at £0.01Philip Cockbain
0.41%
Ordinary
508 at £0.01Richard Punt
0.41%
Ordinary
460 at £0.01Jeremy Attard Manche
0.37%
Ordinary
438 at £0.01Silvia Trustees LTD
0.35%
Ordinary
293 at £0.01Martin Fraenkel
0.24%
Ordinary
254 at £0.01Andrew Lowenthal
0.21%
Ordinary
254 at £0.01Hugo Heath
0.21%
Ordinary
233 at £0.01Stephen Robin Ashworth
0.19%
Ordinary
200 at £0.01Oliver Prenn
0.16%
Ordinary
178 at £0.01Joe Miro
0.14%
Ordinary
166 at £0.01Ctpp Sipp Re Marks A
0.13%
Ordinary
131 at £0.01Julian Goodman
0.11%
Ordinary
131 at £0.01Richard Spacey
0.11%
Ordinary
102 at £0.01Herve Malaussena
0.08%
Ordinary
87 at £0.01Doug Monro
0.07%
Ordinary
87 at £0.01Pippa Evans
0.07%
Ordinary
34 at £0.01Elaine Jones
0.03%
Ordinary

Financials

Year2014
Net Worth£1,220,995
Cash£1,231,568
Current Liabilities£376,377

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Charges

24 December 2020Delivered on: 14 January 2021
Persons entitled: Canadian Imperial Bank of Commerce

Classification: A registered charge
Particulars: A united kingdom trade mark:. • under class numbers 9 and 35, with registration number UK00003271276. • under class numbers 9 and 35, with registration number UK00003291964. • under class numbers 9 and 35, with registration number UK00003304629. • under class numbers 9 and 35, with registration number UK00003304636. • under class numbers 9, 35, 36 and 42 with registration number UK00003518690. A united kingdom trade mark application:. • filed on 1 october 2020 under class numbers 9, 35, 36 and 42 for the "figurative- dext" trade mark, with application number UK00003539439. • filed on 1 october 2020 under class numbers 9, 35, 36 and 42 for the "figurative- dext" trade mark, with application number UK00003539455.
Outstanding
4 May 2020Delivered on: 15 May 2020
Persons entitled: Canadian Imperial Bank of Commerce

Classification: A registered charge
Outstanding
4 May 2020Delivered on: 15 May 2020
Persons entitled: Canadian Imperial Bank of Commerce

Classification: A registered charge
Outstanding
4 May 2020Delivered on: 14 May 2020
Persons entitled: Canadian Imperial Bank of Commerce

Classification: A registered charge
Particulars: Trade marks. A) 1TAP (registration number 9, 35). b) receipt bank (words) (registration number 9, 35). c) receipt bank (colour logo) (registration number 9, 35). d) (old) receipt bank + logo (registration number 9, 35). e) receipt bank + monochrome logo (registration number 9, 35).
Outstanding
21 December 2018Delivered on: 3 January 2019
Persons entitled: Canadian Imperial Bank of Commerce

Classification: A registered charge
Particulars: Trade marks:. 1. receipt bank (words) – registration/serial number 79235626. 2. (old) receipt bank + logo – registration/serial number 79165022. 3. 1TAP – registration/serial number 79244623. 4. receipt bank + monochrome logo – registration/serial number 79244357. 5. receipt bank colour logo – registration/serial number 79244144.
Outstanding
21 December 2018Delivered on: 3 January 2019
Persons entitled: Canadian Imperial Bank of Commerce

Classification: A registered charge
Outstanding
21 December 2018Delivered on: 3 January 2019
Persons entitled: Canadian Imperial Bank of Commerce

Classification: A registered charge
Outstanding
21 December 2018Delivered on: 3 January 2019
Persons entitled: Canadian Imperial Bank of Commerce

Classification: A registered charge
Particulars: Trademarks:. 1. 1TAP – registration number 9, 35. 2. receipt bank (words) – registration number 9,35. 3. receipt bank (colour logo) – registration number 9,35. 4. (old) receipt bank + logo – registration number 9,35. 5. receipt bank + monochrome logo – registration number 9,35.
Outstanding
22 March 2023Delivered on: 4 April 2023
Persons entitled: Canadian Imperial Bank of Commerce as Security Trustee for the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: The intellectual property charged by the chargor included:. - trade mark: dext (words); class(es): 9, 35, 36, 42; registration number: 3518690; country: united kingdom. - trade mark: the dext logo (colour); class(es): 9, 35, 36, 42; registration number: 3539439; country: united kingdom. - trade mark: the dext logo (monochrome); class(es): 9, 35, 36, 42; registration number: 3539455; country: united kingdom. For more details of the intellectual property charged please refer to the charging instrument.
Outstanding
30 September 2022Delivered on: 7 October 2022
Persons entitled: Canadian Imperial Bank of Commerce in Its Role as Security Agent for the Lenders (Both as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
24 May 2022Delivered on: 27 May 2022
Persons entitled: Canadian Imperial Bank of Commerce (As Security Agent)

Classification: A registered charge
Outstanding
1 April 2022Delivered on: 22 April 2022
Persons entitled: Canadian Imperial Bank of Commerce as Security Agent for the Lenders (Both as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: Ip 1:. description: receipt bank. Serial number: 79244357. registration number: 5929155. international registration number: 1431637. registration/application date: december 10, 2019. ip 2:. description: receipt bank. Serial number: 79235626. registration number: 5718582. international registration number: 1410424. registration/application date: april 9, 2019. ip 3:. description: receipt bank. Serial number: 79165022. registration number: 5075557. international registration number: 1246653. registration/application date: november 8, 2016.
Outstanding
1 April 2022Delivered on: 14 April 2022
Persons entitled: Canadian Imperial Bank of Commerce as Security Agent for the Lenders (Both as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
17 February 2022Delivered on: 24 February 2022
Persons entitled: Canadian Imperial Bank of Commerce as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
24 December 2021Delivered on: 10 January 2022
Persons entitled: Canadian Imperial Bank of Commerce as Security Trustee for the Secured Parties (The Security Agent) (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: The trade mark: dext (words) with the registration number 3518690. the dext logo (colour) with the registration number 3539439. the dext logo (monochrome) with the registration number 3539455. the trade mark: receipt bank with the registration number W01410424. The receipt bank limited logo with the registration number W01431637.
Outstanding
24 December 2021Delivered on: 5 January 2022
Persons entitled: Canadian Imperial Bank of Commerce as Security Trustee for the Finance Parties (The Secured Party) (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
3 November 2016Delivered on: 8 November 2016
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: The trade mark "receipt bank" registered with. International registration designating in the eu. And trade mark number 1246653. please see the. Charge security instrument for further detail and. Detail of further intellectual property.
Outstanding

Filing History

5 September 2023Full accounts made up to 31 December 2022 (43 pages)
4 September 2023Confirmation statement made on 31 August 2023 with updates (6 pages)
4 April 2023Registration of charge 073610800017, created on 22 March 2023 (48 pages)
7 January 2023Group of companies' accounts made up to 31 December 2021 (52 pages)
9 December 2022Appointment of Mr Sarbjit Singh Gill as a director on 7 December 2022 (2 pages)
9 November 2022Change of share class name or designation (2 pages)
9 November 2022Particulars of variation of rights attached to shares (3 pages)
26 October 2022Statement of capital following an allotment of shares on 30 September 2022
  • GBP 2,943.9182
(6 pages)
7 October 2022Registration of charge 073610800016, created on 30 September 2022 (16 pages)
7 September 2022Confirmation statement made on 31 August 2022 with updates (22 pages)
1 July 2022Change of details for Dext Bidco Limited as a person with significant control on 1 July 2022 (2 pages)
1 July 2022Registered office address changed from Unit 1.1 Techspace Shoreditch South 32-38 Scrutton Street London EC2A 4RQ United Kingdom to Unit 1.2 Techspace Shoreditch 25 Luke Street London EC2A 4DS on 1 July 2022 (1 page)
27 May 2022Registration of charge 073610800015, created on 24 May 2022 (23 pages)
13 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 May 2022Memorandum and Articles of Association (33 pages)
22 April 2022Registration of charge 073610800014, created on 1 April 2022 (10 pages)
14 April 2022Registration of charge 073610800013, created on 1 April 2022 (17 pages)
24 February 2022Registration of charge 073610800012, created on 17 February 2022 (17 pages)
14 January 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 January 2022Memorandum and Articles of Association (43 pages)
12 January 2022Change of details for Dext Bidco Limited as a person with significant control on 6 January 2022 (2 pages)
10 January 2022Registration of charge 073610800011, created on 24 December 2021 (43 pages)
7 January 2022Group of companies' accounts made up to 31 December 2020 (63 pages)
5 January 2022Registration of charge 073610800010, created on 24 December 2021 (28 pages)
10 December 2021Appointment of Nicholas Anthony Gilhespie as a director on 7 December 2021 (2 pages)
10 December 2021Termination of appointment of Adrian Peter Blair as a director on 7 December 2021 (1 page)
16 September 2021Confirmation statement made on 31 August 2021 with updates (27 pages)
13 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-10
(3 pages)
30 July 2021Registered office address changed from Unit 1.1 Techspace Shoreditch South 32-38 Sutton Street London EC2A 4RQ United Kingdom to Unit 1.1 Techspace Shoreditch South 32-38 Scrutton Street London EC2A 4RQ on 30 July 2021 (1 page)
30 July 2021Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
28 July 2021Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
26 July 2021Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Unit 1.1 Techspace Shoreditch South 32-38 Sutton Street London EC2A 4RQ on 26 July 2021 (1 page)
14 July 2021Termination of appointment of Christine Rose Gertrude Mullin as a director on 30 June 2021 (1 page)
17 June 2021Particulars of variation of rights attached to shares (3 pages)
17 June 2021Change of share class name or designation (2 pages)
17 June 2021Change of share class name or designation (2 pages)
17 June 2021Change of share class name or designation (2 pages)
16 June 2021Particulars of variation of rights attached to shares (2 pages)
8 June 2021Termination of appointment of Hillel Louis Zidel as a director on 6 May 2021 (1 page)
8 June 2021Notification of Dext Bidco Limited as a person with significant control on 6 May 2021 (2 pages)
8 June 2021Termination of appointment of Thomas Norris as a director on 6 May 2021 (1 page)
8 June 2021Withdrawal of a person with significant control statement on 8 June 2021 (2 pages)
8 June 2021Termination of appointment of Jason Andrews Ewell as a director on 6 May 2021 (1 page)
8 June 2021Termination of appointment of Michael Charles Wood as a director on 6 May 2021 (1 page)
8 June 2021Termination of appointment of Alexis Daniel Sandown Prenn as a director on 6 May 2021 (1 page)
8 June 2021Termination of appointment of Philip Anthony Robert-Tissot as a director on 6 May 2021 (1 page)
3 June 2021Statement of capital following an allotment of shares on 6 May 2021
  • GBP 2,943.918
(11 pages)
1 June 2021Statement of capital following an allotment of shares on 6 May 2021
  • GBP 2,832.9781
(9 pages)
28 May 2021Statement of capital following an allotment of shares on 6 May 2021
  • GBP 2,828.6381
(9 pages)
26 May 2021Statement of capital following an allotment of shares on 6 May 2021
  • GBP 2,827.3616
(9 pages)
26 May 2021Statement of capital following an allotment of shares on 6 May 2021
  • GBP 2,825.0839
(9 pages)
21 May 2021Statement of capital following an allotment of shares on 6 May 2021
  • GBP 2,822.8062
(9 pages)
5 March 2021Director's details changed for Mr Michael Charles Wood on 1 November 2019 (2 pages)
1 March 2021Statement of capital following an allotment of shares on 20 February 2021
  • GBP 2,792.6272
(8 pages)
24 February 2021Statement of capital following an allotment of shares on 12 February 2021
  • GBP 2,787.7596
(8 pages)
11 February 2021Appointment of Thomas Norris as a director on 28 January 2021 (2 pages)
3 February 2021Termination of appointment of James Green as a director on 28 January 2021 (1 page)
14 January 2021Registration of charge 073610800009, created on 24 December 2020 (43 pages)
8 January 2021Group of companies' accounts made up to 31 December 2019 (47 pages)
2 December 2020Statement of capital following an allotment of shares on 17 November 2020
  • GBP 2,787.3402
(8 pages)
20 November 2020Change of share class name or designation (2 pages)
20 November 2020Particulars of variation of rights attached to shares (2 pages)
16 November 2020Director's details changed for Mrs Christine Rose Gertrude Mullin on 22 September 2020 (2 pages)
16 November 2020Director's details changed for Mr Adrian Peter Blair on 22 September 2020 (2 pages)
24 September 2020Statement of capital following an allotment of shares on 8 September 2020
  • GBP 2,783.7038
(8 pages)
24 September 2020Statement of capital following an allotment of shares on 7 September 2020
  • GBP 2,710.6901
(8 pages)
22 September 2020Registered office address changed from 99 Clifton Street London EC2A 4LG United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 22 September 2020 (1 page)
22 September 2020Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
8 September 2020Confirmation statement made on 31 August 2020 with updates (16 pages)
3 September 2020Notification of a person with significant control statement (2 pages)
2 September 2020Withdrawal of a person with significant control statement on 2 September 2020 (2 pages)
20 July 2020Statement of capital following an allotment of shares on 9 July 2020
  • GBP 2,700.9619
(8 pages)
20 July 2020Statement of capital following an allotment of shares on 4 July 2020
  • GBP 2,699.6708
(8 pages)
20 July 2020Statement of capital following an allotment of shares on 15 July 2020
  • GBP 2,709.9619
(8 pages)
20 July 2020Statement of capital following an allotment of shares on 6 July 2020
  • GBP 2,699.9281
(8 pages)
13 July 2020Appointment of Mr Stephen Paul Rowley as a director on 5 July 2020 (2 pages)
13 July 2020Termination of appointment of Murray Hennessy as a director on 5 July 2020 (1 page)
6 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 June 2020Statement of capital following an allotment of shares on 29 June 2020
  • GBP 2,699.3258
(8 pages)
9 June 2020Statement of capital following an allotment of shares on 18 May 2020
  • GBP 2,697.4939
(8 pages)
15 May 2020Registration of charge 073610800008, created on 4 May 2020 (15 pages)
15 May 2020Registration of charge 073610800007, created on 4 May 2020 (15 pages)
14 May 2020Registration of charge 073610800006, created on 4 May 2020 (43 pages)
3 April 2020Statement of capital following an allotment of shares on 20 February 2020
  • GBP 2,695.2076
(8 pages)
3 April 2020Statement of capital following an allotment of shares on 2 March 2020
  • GBP 2,696.6521
(8 pages)
3 April 2020Statement of capital following an allotment of shares on 25 February 2020
  • GBP 2,695.9239
(8 pages)
3 April 2020Statement of capital following an allotment of shares on 17 February 2020
  • GBP 2,694.1904
(8 pages)
3 April 2020Statement of capital following an allotment of shares on 18 February 2020
  • GBP 2,694.8919
(8 pages)
10 March 2020Statement of capital following an allotment of shares on 16 January 2020
  • GBP 2,677.0923
(8 pages)
9 March 2020Statement of capital following an allotment of shares on 4 February 2020
  • GBP 2,677.5826
(8 pages)
9 March 2020Statement of capital following an allotment of shares on 2 January 2020
  • GBP 2,676.8398
(8 pages)
4 February 2020Particulars of variation of rights attached to shares (3 pages)
4 February 2020Particulars of variation of rights attached to shares (3 pages)
4 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
30 January 2020Statement of capital following an allotment of shares on 4 December 2019
  • GBP 2,313.5162
(7 pages)
30 January 2020Appointment of James Green as a director on 2 January 2020 (2 pages)
30 January 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 2,315.2154
(7 pages)
10 December 2019Particulars of variation of rights attached to shares (2 pages)
10 December 2019Change of share class name or designation (2 pages)
17 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
15 October 2019Appointment of Mrs Christine Rose Gertrude Mullin as a director on 17 September 2019 (2 pages)
9 October 2019Group of companies' accounts made up to 31 December 2018 (42 pages)
8 October 2019Confirmation statement made on 31 August 2019 with updates (16 pages)
7 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
23 September 2019Statement of capital following an allotment of shares on 21 August 2019
  • GBP 2,277.1932
(5 pages)
23 September 2019Statement of capital following an allotment of shares on 26 July 2019
  • GBP 2,275.0457
(5 pages)
25 July 2019Statement of capital following an allotment of shares on 22 May 2019
  • GBP 2,257.143
(5 pages)
25 July 2019Statement of capital following an allotment of shares on 10 July 2019
  • GBP 2,274.8348
(5 pages)
25 July 2019Statement of capital following an allotment of shares on 11 June 2019
  • GBP 2,257.5704
(5 pages)
25 July 2019Statement of capital following an allotment of shares on 3 July 2019
  • GBP 2,259.4448
(5 pages)
14 June 2019Statement of capital following an allotment of shares on 24 March 2019
  • GBP 2,256.851
(5 pages)
14 June 2019Statement of capital following an allotment of shares on 21 February 2019
  • GBP 2,183.8353
(5 pages)
14 June 2019Statement of capital following an allotment of shares on 24 February 2019
  • GBP 2,189.2192
(5 pages)
31 May 2019Statement of capital following an allotment of shares on 13 February 2019
  • GBP 2,168.7753
(5 pages)
29 May 2019Statement of capital following an allotment of shares on 30 January 2019
  • GBP 2,168.3242
(5 pages)
29 May 2019Statement of capital following an allotment of shares on 3 December 2018
  • GBP 2,167.9271
(5 pages)
29 May 2019Statement of capital following an allotment of shares on 13 February 2019
  • GBP 2,168.5448
(5 pages)
2 May 2019Appointment of Jason Andrews Ewell as a director on 19 February 2019 (2 pages)
1 May 2019Termination of appointment of Paul Szurek as a director on 19 February 2019 (1 page)
1 May 2019Appointment of Mr Adrian Peter Blair as a director on 25 February 2019 (2 pages)
18 February 2019Purchase of own shares. (3 pages)
9 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
3 January 2019Termination of appointment of Alexander James Gayer as a director on 1 November 2018 (1 page)
3 January 2019Registration of charge 073610800005, created on 21 December 2018 (10 pages)
3 January 2019Registration of charge 073610800004, created on 21 December 2018 (30 pages)
3 January 2019Registration of charge 073610800002, created on 21 December 2018 (43 pages)
3 January 2019Registration of charge 073610800003, created on 21 December 2018 (18 pages)
24 December 2018Director's details changed for Mr Murray Hennessy on 1 December 2018 (2 pages)
21 December 2018Satisfaction of charge 073610800001 in full (1 page)
15 November 2018Statement of capital following an allotment of shares on 12 November 2018
  • GBP 2,161.7751
(5 pages)
8 November 2018Statement of capital following an allotment of shares on 21 September 2018
  • GBP 2,147.5761
(5 pages)
8 November 2018Statement of capital following an allotment of shares on 8 October 2018
  • GBP 2,156.9451
(5 pages)
17 September 2018Confirmation statement made on 31 August 2018 with updates (11 pages)
6 September 2018Notification of a person with significant control statement (2 pages)
6 September 2018Cessation of Alexis Daniel Sandown Prenn as a person with significant control on 8 December 2017 (1 page)
31 August 2018Statement of capital following an allotment of shares on 27 June 2018
  • GBP 2,137.9568
(5 pages)
21 August 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
10 July 2018Statement of capital following an allotment of shares on 20 June 2018
  • GBP 1,984.318
(5 pages)
10 July 2018Appointment of Paul Szurek as a director on 13 June 2018 (2 pages)
10 July 2018Termination of appointment of Bradley George Twohig as a director on 13 June 2018 (1 page)
18 May 2018Registered office address changed from 154-160 Fleet Street London EC4A 2DQ to 99 Clifton Street London EC2A 4LG on 18 May 2018 (1 page)
18 May 2018Director's details changed for Mr Michael Charles Wood on 9 May 2018 (2 pages)
11 April 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
27 March 2018Termination of appointment of Henry Cowburn Savage Carleton as a director on 23 January 2018 (1 page)
5 January 2018Statement of capital following an allotment of shares on 8 December 2017
  • GBP 1,970.1184
(4 pages)
5 January 2018Statement of capital following an allotment of shares on 8 December 2017
  • GBP 1,970.1184
(4 pages)
11 October 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 October 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 October 2017Appointment of Mr Alexander James Gayer as a director on 13 September 2017 (2 pages)
11 October 2017Appointment of Mr Alexander James Gayer as a director on 13 September 2017 (2 pages)
11 October 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 October 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
9 October 2017Appointment of Oakwood Corporate Secretary Limited as a secretary on 13 September 2017 (2 pages)
9 October 2017Appointment of Oakwood Corporate Secretary Limited as a secretary on 13 September 2017 (2 pages)
6 October 2017Confirmation statement made on 31 August 2017 with updates (13 pages)
6 October 2017Confirmation statement made on 31 August 2017 with updates (13 pages)
2 October 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
2 October 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
8 September 2017Termination of appointment of Paul Vider as a director on 30 June 2017 (1 page)
8 September 2017Termination of appointment of Paul Vider as a director on 30 June 2017 (1 page)
8 September 2017Termination of appointment of Paul Vider as a director on 30 June 2017 (1 page)
8 September 2017Termination of appointment of Paul Vider as a director on 30 June 2017 (1 page)
17 August 2017Statement of capital following an allotment of shares on 10 July 2017
  • GBP 1,893.30
(8 pages)
17 August 2017Statement of capital following an allotment of shares on 10 July 2017
  • GBP 1,893.30
(8 pages)
17 August 2017Sub-division of shares on 30 June 2017 (7 pages)
17 August 2017Sub-division of shares on 30 June 2017 (7 pages)
8 August 2017Appointment of Bradley George Twohig as a director on 30 June 2017 (3 pages)
8 August 2017Appointment of Bradley George Twohig as a director on 30 June 2017 (3 pages)
21 July 2017Resolutions
  • RES13 ‐ Sub div 27/06/2017
  • 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
(39 pages)
21 July 2017Resolutions
  • RES13 ‐ Sub div 27/06/2017
  • 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
(39 pages)
8 November 2016Registration of charge 073610800001, created on 3 November 2016 (42 pages)
8 November 2016Registration of charge 073610800001, created on 3 November 2016 (42 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (12 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (12 pages)
10 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
10 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
18 March 2016Appointment of Mr Hillel Louis Zidel as a director on 22 January 2016 (3 pages)
18 March 2016Appointment of Mr Hillel Louis Zidel as a director on 22 January 2016 (3 pages)
17 March 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 1,723.51
(7 pages)
17 March 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 1,723.51
(7 pages)
10 March 2016Statement of capital following an allotment of shares on 13 October 2015
  • GBP 1,278.28
(4 pages)
10 March 2016Statement of capital following an allotment of shares on 13 October 2015
  • GBP 1,278.28
(4 pages)
10 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 1,291.49
(4 pages)
10 March 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 1,291.49
(4 pages)
10 March 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 1,323.62
(4 pages)
10 March 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 1,323.62
(4 pages)
9 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Dates of allotment 30/06/2014 to 10/08/2014
(6 pages)
9 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Dates of allotment 14/03/2014 to 04/04/2014
(6 pages)
9 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Dates of allotment 14/03/2014 to 04/04/2014
(6 pages)
9 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Dates of allotment 15/05/2015 to 30/07/2015
(6 pages)
9 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Dates of allotment 15/05/2015 to 30/07/2015
(6 pages)
9 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Dates of allotment 30/06/2014 to 10/08/2014
(6 pages)
3 March 2016Termination of appointment of Alan Charles Marks as a director on 22 January 2016 (2 pages)
3 March 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (3 pages)
3 March 2016Appointment of Murray Hennessy as a director on 22 January 2016 (3 pages)
3 March 2016Termination of appointment of Alan Charles Marks as a director on 22 January 2016 (2 pages)
3 March 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (3 pages)
3 March 2016Appointment of Paul Vider as a director on 22 January 2016 (3 pages)
3 March 2016Appointment of Mr Philip Anthony Robert-Tissot as a director on 8 February 2016 (3 pages)
3 March 2016Appointment of Murray Hennessy as a director on 22 January 2016 (3 pages)
3 March 2016Termination of appointment of Nicholas Rive Bartlett as a director on 22 January 2016 (2 pages)
3 March 2016Termination of appointment of Nicholas Rive Bartlett as a director on 22 January 2016 (2 pages)
3 March 2016Appointment of Paul Vider as a director on 22 January 2016 (3 pages)
3 March 2016Appointment of Mr Philip Anthony Robert-Tissot as a director on 8 February 2016 (3 pages)
25 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
25 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
6 November 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 1,236.22
  • ANNOTATION A second filed SH01 was registered on 09/03/2016
(5 pages)
6 November 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 1,236.22
(4 pages)
6 November 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 1,236.22
  • ANNOTATION A second filed SH01 was registered on 09/03/2016
(5 pages)
23 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,236.22
(9 pages)
23 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,236.22
(9 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
20 May 2015Registered office address changed from , 102 Sydney Street, London, SW3 6NJ to 154-160 Fleet Street London EC4A 2DQ on 20 May 2015 (2 pages)
20 May 2015Registered office address changed from 102 Sydney Street London SW3 6NJ to 154-160 Fleet Street London EC4A 2DQ on 20 May 2015 (2 pages)
20 May 2015Registered office address changed from , 102 Sydney Street, London, SW3 6NJ to 154-160 Fleet Street London EC4A 2DQ on 20 May 2015 (2 pages)
8 December 2014Appointment of Mr Nicholas Rive Bartlett as a director on 14 November 2014 (2 pages)
8 December 2014Appointment of Mr Nicholas Rive Bartlett as a director on 14 November 2014 (2 pages)
22 October 2014Annual return made up to 31 August 2014 with a full list of shareholders (9 pages)
22 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,171.81
(9 pages)
22 October 2014Annual return made up to 31 August 2014 with a full list of shareholders (9 pages)
31 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 19/06/2014 and has an allotment date from 14/03/2014 to 04/04/2014
(6 pages)
31 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a Second Filing of the SH01 registered on 19/06/2014 and has an allotment date from 14/03/2014 to 04/04/2014
(6 pages)
31 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 19/06/2014 and has an allotment date from 14/03/2014 to 04/04/2014
(6 pages)
22 August 2014Statement of capital following an allotment of shares on 10 August 2014
  • GBP 1,171.81
(4 pages)
22 August 2014Statement of capital following an allotment of shares on 10 August 2014
  • GBP 1,171.81
  • ANNOTATION A second filed SH01 was registered on 09/03/2016
(5 pages)
22 August 2014Statement of capital following an allotment of shares on 10 August 2014
  • GBP 1,171.81
  • ANNOTATION A second filed SH01 was registered on 09/03/2016
(5 pages)
19 June 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 1,069.08
  • ANNOTATION A second filed SH01 was registered on 31/08/2014 and again on 09/03/2016
(5 pages)
19 June 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 1,069.08
  • ANNOTATION Clarification a Second Filed SH01 is registered on 31/08/2014
(5 pages)
19 June 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 1,069.08
  • ANNOTATION Clarification a Second Filed SH01 is registered on 31/08/2014
(5 pages)
19 June 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 1,069.08
  • ANNOTATION A second filed SH01 was registered on 31/08/2014 and again on 09/03/2016
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 May 2014Registered office address changed from Suite 516 28 Old Brompton Road London SW7 3SS on 20 May 2014 (2 pages)
20 May 2014Registered office address changed from , Suite 516 28 Old Brompton Road, London, SW7 3SS on 20 May 2014 (2 pages)
20 May 2014Registered office address changed from , Suite 516 28 Old Brompton Road, London, SW7 3SS on 20 May 2014 (2 pages)
11 March 2014Appointment of Mr Henry Cowburn Savage Carleton as a director (2 pages)
11 March 2014Appointment of Mr Henry Cowburn Savage Carleton as a director on 1 September 2012 (2 pages)
11 March 2014Appointment of Mr Henry Cowburn Savage Carleton as a director on 1 September 2012 (2 pages)
16 October 2013Annual return made up to 31 August 2013 with a full list of shareholders (5 pages)
16 October 2013Annual return made up to 31 August 2013 with a full list of shareholders (5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 February 2013Statement of capital following an allotment of shares on 31 August 2012
  • GBP 150
(4 pages)
6 February 2013Sub-division of shares on 31 August 2012 (5 pages)
6 February 2013Sub-division of shares on 31 August 2012 (5 pages)
6 February 2013Statement of capital following an allotment of shares on 31 August 2012
  • GBP 150
(4 pages)
6 February 2013Statement of capital following an allotment of shares on 31 August 2012
  • GBP 1,000
(4 pages)
6 February 2013Statement of capital following an allotment of shares on 31 August 2012
  • GBP 1,000
(4 pages)
22 January 2013Statement of capital following an allotment of shares on 5 October 2010
  • GBP 100
(4 pages)
22 January 2013Sub-division of shares on 20 April 2012 (5 pages)
22 January 2013Sub-division of shares on 20 April 2012 (5 pages)
22 January 2013Statement of capital following an allotment of shares on 5 October 2010
  • GBP 100
(4 pages)
22 January 2013Statement of capital following an allotment of shares on 5 October 2010
  • GBP 100
(4 pages)
8 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
25 September 2012Registered office address changed from , 25 Thurloe Street, London, SW7 2LQ on 25 September 2012 (1 page)
25 September 2012Registered office address changed from 25 Thurloe Street London SW7 2LQ on 25 September 2012 (1 page)
25 September 2012Registered office address changed from , 25 Thurloe Street, London, SW7 2LQ on 25 September 2012 (1 page)
29 June 2012Appointment of Mr Alan Charles Marks as a director on 29 June 2012 (2 pages)
29 June 2012Appointment of Mr Alexis Daniel Sandown Prenn as a director on 29 June 2012 (2 pages)
29 June 2012Appointment of Mr Alan Charles Marks as a director (2 pages)
29 June 2012Appointment of Mr Alexis Daniel Sandown Prenn as a director (2 pages)
29 June 2012Appointment of Mr Alexis Daniel Sandown Prenn as a director on 29 June 2012 (2 pages)
29 June 2012Appointment of Mr Alan Charles Marks as a director on 29 June 2012 (2 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
13 September 2010Registered office address changed from 36 Conduit Passage London W2 1HT England on 13 September 2010 (2 pages)
13 September 2010Registered office address changed from , 36 Conduit Passage, London, W2 1HT, England on 13 September 2010 (2 pages)
13 September 2010Registered office address changed from , 36 Conduit Passage, London, W2 1HT, England on 13 September 2010 (2 pages)
31 August 2010Incorporation (32 pages)
31 August 2010Incorporation (32 pages)