London
EC4A 3TW
Director Name | Mr Alexander James Lavoie |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 March 2023(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Christopher William Snyder |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 March 2023(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Ms Sarah Ames Wicker |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 March 2023(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Azmat Yusuf |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Mr William Andrew Earner |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 2012(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 September 2020) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Hatfields Unit 201 London SE1 9PG |
Director Name | Mr Bernard Liautaud |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 December 2013(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Pietro Bezza |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 September 2020(10 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Great Eastern Street 4th Floor London EC2A 3HX |
Director Name | Mr Jay Walder |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 2021(11 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 21 July 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9 Appold Street 6th Floor 9 Appold Street London EC2A 2AP |
Website | citymapper.com |
---|---|
Telephone | 07 822637265 |
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 |
19.5k at £0.0001 | Azmat Yusuf 50.09% Ordinary |
---|---|
1.4k at £0.0001 | Connect Ventures 3.57% Series A |
1.2k at £0.0001 | Shareholder Name Missing 3.15% Seed |
1.1k at £0.0001 | Index Ventures 2.70% Seed |
7.2k at £0.0001 | Balderton Capital 18.35% Series A |
6.7k at £0.0001 | Connect Ventures 17.17% Seed |
650 at £0.0001 | Greylock Partners 1.67% Series A |
456 at £0.0001 | Shareholder Name Missing 1.17% Series A |
438 at £0.0001 | Index Ventures 1.12% Series A |
263 at £0.0001 | Accelerator Group 0.67% Seed |
139 at £0.0001 | Shareholder Name Missing 0.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,018,027 |
Cash | £3,877,236 |
Current Liabilities | £66,185 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
18 February 2021 | Statement of capital following an allotment of shares on 3 February 2021
|
---|---|
17 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
23 November 2020 | Statement of capital following an allotment of shares on 5 November 2020
|
12 October 2020 | Termination of appointment of William Andrew Earner as a director on 21 September 2020 (1 page) |
12 October 2020 | Appointment of Mr Pietro Bezza as a director on 21 September 2020 (2 pages) |
18 September 2020 | Confirmation statement made on 9 September 2020 with updates (9 pages) |
2 September 2020 | Resolutions
|
12 June 2020 | Statement of capital following an allotment of shares on 21 May 2020
|
11 May 2020 | Sub-division of shares on 12 March 2020 (7 pages) |
11 May 2020 | Resolutions
|
17 February 2020 | Statement of capital following an allotment of shares on 3 January 2020
|
2 January 2020 | Statement of capital following an allotment of shares on 11 December 2019
|
29 October 2019 | Statement of capital following an allotment of shares on 3 October 2019
|
27 October 2019 | Resolutions
|
16 October 2019 | Change of details for Mr Azmat Yusuf as a person with significant control on 1 October 2019 (2 pages) |
16 October 2019 | Director's details changed for Mr Azmat Yusuf on 1 October 2019 (2 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
19 September 2019 | Confirmation statement made on 9 September 2019 with updates (6 pages) |
2 September 2019 | Director's details changed for Mr Bernard Liautaud on 2 September 2019 (2 pages) |
2 September 2019 | Director's details changed for Mr Azmat Yusuf on 2 September 2019 (2 pages) |
2 September 2019 | Director's details changed for Mr Bill Earner on 2 September 2019 (2 pages) |
30 August 2019 | Director's details changed for Mr Azmat Yusuf on 29 August 2019 (2 pages) |
29 August 2019 | Statement of capital following an allotment of shares on 15 August 2019
|
8 June 2019 | Statement of capital following an allotment of shares on 22 May 2019
|
18 March 2019 | Statement of capital following an allotment of shares on 8 March 2019
|
18 December 2018 | Statement of capital following an allotment of shares on 6 December 2018
|
4 December 2018 | Resolutions
|
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
20 September 2018 | Confirmation statement made on 9 September 2018 with updates (8 pages) |
19 September 2018 | Statement of capital following an allotment of shares on 5 September 2018
|
14 June 2018 | Statement of capital following an allotment of shares on 19 April 2018
|
5 January 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 5 October 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 5 October 2017
|
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 September 2017 | Confirmation statement made on 9 September 2017 with updates (8 pages) |
14 September 2017 | Confirmation statement made on 9 September 2017 with updates (8 pages) |
22 August 2017 | Resolutions
|
22 August 2017 | Resolutions
|
3 July 2017 | Statement of capital following an allotment of shares on 19 June 2017
|
3 July 2017 | Statement of capital following an allotment of shares on 19 June 2017
|
30 March 2017 | Statement of capital following an allotment of shares on 20 March 2017
|
30 March 2017 | Statement of capital following an allotment of shares on 20 March 2017
|
22 December 2016 | Statement of capital following an allotment of shares on 5 December 2015
|
22 December 2016 | Statement of capital following an allotment of shares on 5 December 2015
|
9 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
9 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Confirmation statement made on 9 September 2016 with updates (9 pages) |
26 September 2016 | Confirmation statement made on 9 September 2016 with updates (9 pages) |
21 September 2016 | Registered office address changed from Cargo Works, Unit 201 & 202 1-2 Hatfields London SE1 9PG England to Citymapper Limited 1-2 Hatfields, Unit 201 London SE1 9PG on 21 September 2016 (1 page) |
21 September 2016 | Registered office address changed from Cargo Works, Unit 201 & 202 1-2 Hatfields London SE1 9PG England to Citymapper Limited 1-2 Hatfields, Unit 201 London SE1 9PG on 21 September 2016 (1 page) |
7 September 2016 | Statement of capital following an allotment of shares on 22 August 2016
|
7 September 2016 | Statement of capital following an allotment of shares on 22 August 2016
|
22 June 2016 | Registered office address changed from C/O Citymapper 27-31 Clerkenwell Close Clerkwenwell Workshops, Unit 1.12 London EC1R 0AT to Cargo Works, Unit 201 & 202 1-2 Hatfields London SE1 9PG on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from C/O Citymapper 27-31 Clerkenwell Close Clerkwenwell Workshops, Unit 1.12 London EC1R 0AT to Cargo Works, Unit 201 & 202 1-2 Hatfields London SE1 9PG on 22 June 2016 (1 page) |
15 April 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
15 April 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
5 April 2016 | Change of share class name or designation (2 pages) |
5 April 2016 | Change of share class name or designation (2 pages) |
21 March 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
21 March 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
8 March 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
8 March 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 10 November 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 10 November 2015
|
13 November 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
6 November 2015 | Statement of capital following an allotment of shares on 17 August 2014
|
6 November 2015 | Statement of capital following an allotment of shares on 17 August 2014
|
6 November 2015 | Statement of capital following an allotment of shares on 21 August 2015
|
6 November 2015 | Statement of capital following an allotment of shares on 21 August 2015
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 March 2015 | Registered office address changed from Unit 11 Zeus House 16-30 Provost Street London N1 7NG to C/O Citymapper 27-31 Clerkenwell Close Clerkwenwell Workshops, Unit 1.12 London EC1R 0AT on 22 March 2015 (1 page) |
22 March 2015 | Registered office address changed from Unit 11 Zeus House 16-30 Provost Street London N1 7NG to C/O Citymapper 27-31 Clerkenwell Close Clerkwenwell Workshops, Unit 1.12 London EC1R 0AT on 22 March 2015 (1 page) |
7 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Appointment of Mr. Bernard Liautaud as a director on 23 December 2013 (2 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Appointment of Mr. Bernard Liautaud as a director on 23 December 2013 (2 pages) |
7 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 March 2014 | Resolutions
|
25 March 2014 | Resolutions
|
25 March 2014 | Resolutions
|
25 March 2014 | Resolutions
|
25 March 2014 | Resolutions
|
25 March 2014 | Resolutions
|
25 March 2014 | Resolutions
|
25 March 2014 | Resolutions
|
8 January 2014 | Resolutions
|
8 January 2014 | Resolutions
|
5 November 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
25 February 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
25 February 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
13 February 2013 | Registered office address changed from C/O Citymapper Limited C/O Connect Ventures Unit 11 Zeus Street 16-30 Provost Street London N1 7NG United Kingdom on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from C/O Citymapper Limited C/O Connect Ventures Unit 11 Zeus Street 16-30 Provost Street London N1 7NG United Kingdom on 13 February 2013 (1 page) |
11 January 2013 | Registered office address changed from C/O Azmat Yusuf 26-32 Bacon Street Flat 9 London United Kingdom E2 6DY United Kingdom on 11 January 2013 (1 page) |
11 January 2013 | Registered office address changed from C/O Azmat Yusuf 26-32 Bacon Street Flat 9 London United Kingdom E2 6DY United Kingdom on 11 January 2013 (1 page) |
9 November 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 June 2012 | Resolutions
|
12 June 2012 | Resolutions
|
12 June 2012 | Resolutions
|
12 June 2012 | Resolutions
|
1 June 2012 | Appointment of Bill Earner as a director (2 pages) |
1 June 2012 | Appointment of Bill Earner as a director (2 pages) |
31 May 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
31 May 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
24 May 2012 | Sub-division of shares on 23 September 2011 (5 pages) |
24 May 2012 | Sub-division of shares on 23 September 2011 (5 pages) |
23 April 2012 | Company name changed azdev LIMITED\certificate issued on 23/04/12
|
23 April 2012 | Company name changed azdev LIMITED\certificate issued on 23/04/12
|
7 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Director's details changed for Mr Azmat Yusuf on 23 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Mr Azmat Yusuf on 23 September 2011 (2 pages) |
23 September 2011 | Statement of capital following an allotment of shares on 23 September 2011
|
23 September 2011 | Statement of capital following an allotment of shares on 23 September 2011
|
12 September 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
12 September 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
27 May 2011 | Registered office address changed from Flat 4 26-30 Denbigh Street London SW1V 2ER United Kingdom on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from Flat 4 26-30 Denbigh Street London SW1V 2ER United Kingdom on 27 May 2011 (1 page) |
9 September 2010 | Incorporation (22 pages) |
9 September 2010 | Incorporation (22 pages) |