Weybridge
KT13 0RH
Director Name | Mr Peter Demian Fante |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 August 2021(10 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 13 September 2022) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 241 Brooklands Road Weybridge KT13 0RH |
Director Name | Mr David Peter Outram |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2021(10 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 13 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 241 Brooklands Road Weybridge KT13 0RH |
Director Name | Mr Douglas Edward Robinson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 August 2021(10 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 13 September 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 241 Brooklands Road Weybridge KT13 0RH |
Director Name | Mr Nicola Giuseppe Nonini |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2021(10 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 13 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 241 Brooklands Road Weybridge KT13 0RH |
Director Name | Daniel Stephen Lester |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Beak Street London W1F 9RQ |
Director Name | Joshua Daniel March Cowan |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Cavendish Place London W1G 0QD |
Director Name | Mr Nicholas Gwyn Brisbourne |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dfj Esprit Capital Iii Lp 14 Buckingham Gate London SW1E 6LB |
Director Name | Mr Michael Carey Hedger |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(1 year, 9 months after company formation) |
Appointment Duration | 9 years (resigned 23 August 2021) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Eastgate House Craven Hill Hamstead Marshall Newbury Berkshire RG20 0JD |
Director Name | Mr Alliott David Cole |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 July 2019) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 3rd Floor 233 High Holborn London WC1V 7DN |
Director Name | Mr Scott Sage |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2013(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2015) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dfj Esprit Capital Lp 14 Buckingham Gate London SW1E 6LB |
Secretary Name | Daniel Stephen Lester |
---|---|
Status | Resigned |
Appointed | 26 January 2015(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 August 2021) |
Role | Company Director |
Correspondence Address | St Mary's Cottage 23 Church Street Great Shelford Cambridge CB22 5EL |
Director Name | Mr Stuart Malcom Chapman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field Gate Grayswood Rd Haslemere Surrey GU27 2BU |
Director Name | Ms Marieke Charlotte Christmann |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 July 2019(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 233 High Holborn London WC1V 7DN |
Website | www.conversocial.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 191361241 |
Telephone region | Mobile |
Registered Address | 241 Brooklands Road Weybridge KT13 0RH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
665.2k at £0.01 | Matthew Arnold 7.61% Ordinary A2 |
---|---|
559.8k at £0.01 | Dawn Capital Ii Lp 6.40% Ordinary A3 |
544k at £0.01 | Octopus Titan Vct PLC 6.22% Ordinary A1 |
494.4k at £0.01 | Octopus Investments Nominees LTD 5.65% Ordinary A2 |
401.6k at £0.01 | Octopus Investments Nominees LTD 4.59% Ordinary A1 |
259.9k at £0.01 | Dfj Esprit Capital Iii LLP 2.97% Ordinary A2 |
218.2k at £0.01 | Dfj Europe X, Lp 2.49% Ordinary A1 |
208.3k at £0.01 | Simon Mansell 2.38% Ordinary A1 |
1.4m at £0.01 | Dfj Esprit Capital Iii LLP 15.46% Ordinary A1 |
1.2m at £0.01 | Joshua Daniel March Cowan 13.58% Ordinary |
919.3k at £0.01 | Daniel Lester 10.51% Ordinary |
885k at £0.01 | Octopus Titan Vct PLC 10.12% Ordinary A2 |
124.1k at £0.01 | Michael Hedger 1.42% Ordinary |
123.6k at £0.01 | David Goldberg 1.41% Ordinary |
107.5k at £0.01 | Nominee Of Dfj Esprit Angels Eis Co-investment Fund 1.23% Ordinary A1 |
103k at £0.01 | Octopus Titan Vct PLC 1.18% Ordinary |
90.7k at £0.01 | Joshua Cowan 1.04% Ordinary |
83.6k at £0.01 | Matthew Arnold 0.96% Ordinary A3 |
53.2k at £0.01 | Dawn Capital Ii B Lp 0.61% Ordinary A3 |
50.7k at £0.01 | Dfje Iii Fp Lp 0.58% Ordinary A1 |
47.5k at £0.01 | Edward Keve 0.54% Ordinary |
43.8k at £0.01 | Scp Vmc 0.50% Ordinary |
41.7k at £0.01 | Michael Hedger 0.48% Ordinary A1 |
39k at £0.01 | Dfj Europe X Lp 0.45% Ordinary A2 |
38.1k at £0.01 | Dfj Europe X Lp Care Of Walkers Corporate Services Limited 0.44% Ordinary A3 |
31.5k at £0.01 | Octopus Investments Nominees LTD 0.36% Ordinary |
18.4k at £0.01 | Trinamo Performance Acceleration LLP 0.21% Ordinary A1 |
16.6k at £0.01 | Alex Hoye 0.19% Ordinary A1 |
9.7k at £0.01 | Dfje Iii Fp Lp 0.11% Ordinary A2 |
9.7k at £0.01 | Marcy Simon 0.11% Ordinary A1 |
7.6k at £0.01 | Edward Keve 0.09% Ordinary A1 |
7.2k at £0.01 | Dan Hesmondhalgh 0.08% Ordinary |
2.5k at £0.01 | Trinamo Performance Limited 0.03% Ordinary A2 |
597 at £0.01 | Daniel Wong 0.01% Ordinary |
572 at £0.01 | Gareth Lloyd 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,702,881 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
14 April 2021 | Delivered on: 19 April 2021 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
18 March 2019 | Delivered on: 22 March 2019 Persons entitled: Columbia Lake Partners Growth Lending I (Luxco) S.À.R.L. Classification: A registered charge Outstanding |
11 August 2017 | Delivered on: 15 August 2017 Persons entitled: Columbia Lake Partners Growth Lending I (Luxco) S.A.R.L. Classification: A registered charge Outstanding |
28 January 2021 | Statement of capital following an allotment of shares on 29 December 2020
|
---|---|
12 January 2021 | Confirmation statement made on 19 November 2020 with updates (14 pages) |
5 June 2020 | Statement of capital following an allotment of shares on 28 May 2020
|
29 April 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
8 January 2020 | Confirmation statement made on 19 November 2019 with updates (14 pages) |
11 October 2019 | Statement of capital following an allotment of shares on 12 September 2019
|
3 October 2019 | Change of share class name or designation (2 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
12 September 2019 | Statement of capital following an allotment of shares on 22 August 2019
|
12 September 2019 | Resolutions
|
4 September 2019 | Appointment of Ido Hacohen Bornstein as a director on 28 August 2019 (2 pages) |
30 August 2019 | Director's details changed for Marieke Charlotte Christmann on 30 August 2019 (2 pages) |
29 July 2019 | Termination of appointment of Alliott David Cole as a director on 16 July 2019 (1 page) |
29 July 2019 | Appointment of Marieke Charlotte Christmann as a director on 16 July 2019 (2 pages) |
5 July 2019 | Statement of capital following an allotment of shares on 20 June 2019
|
1 May 2019 | Statement of capital following an allotment of shares on 15 March 2019
|
22 March 2019 | Registration of charge 074455640002, created on 18 March 2019 (17 pages) |
19 March 2019 | Statement of capital following an allotment of shares on 14 November 2018
|
19 March 2019 | Statement of capital following an allotment of shares on 14 November 2018
|
19 March 2019 | Statement of capital following an allotment of shares on 14 November 2018
|
15 March 2019 | Statement of capital following an allotment of shares on 15 March 2019
|
14 March 2019 | Resolutions
|
28 January 2019 | Registered office address changed from 7-11 Cavendish Place London W1G 0QD to 3rd Floor 233 High Holborn London WC1V 7DN on 28 January 2019 (1 page) |
10 January 2019 | Statement of capital following an allotment of shares on 14 November 2018
|
10 January 2019 | Statement of capital following an allotment of shares on 14 November 2018
|
10 January 2019 | Statement of capital following an allotment of shares on 14 November 2018
|
6 December 2018 | Confirmation statement made on 19 November 2018 with updates (13 pages) |
6 December 2018 | Secretary's details changed for Daniel Stephen Lester on 6 December 2018 (1 page) |
6 December 2018 | Director's details changed for Joshua Daniel March Cowan on 6 December 2018 (2 pages) |
22 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
6 December 2017 | Confirmation statement made on 19 November 2017 with updates (13 pages) |
6 December 2017 | Confirmation statement made on 19 November 2017 with updates (13 pages) |
19 October 2017 | Statement of capital following an allotment of shares on 4 October 2017
|
19 October 2017 | Statement of capital following an allotment of shares on 4 October 2017
|
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 September 2017 | Statement of capital following an allotment of shares on 5 September 2017
|
19 September 2017 | Statement of capital following an allotment of shares on 5 September 2017
|
24 August 2017 | Resolutions
|
24 August 2017 | Resolutions
|
15 August 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
15 August 2017 | Registration of charge 074455640001, created on 11 August 2017 (41 pages) |
15 August 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
15 August 2017 | Registration of charge 074455640001, created on 11 August 2017 (41 pages) |
2 August 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
2 August 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
24 January 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
24 January 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
6 December 2016 | Confirmation statement made on 19 November 2016 with updates (13 pages) |
6 December 2016 | Confirmation statement made on 19 November 2016 with updates (13 pages) |
17 October 2016 | Statement of capital following an allotment of shares on 15 July 2016
|
17 October 2016 | Statement of capital following an allotment of shares on 15 July 2016
|
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 August 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
5 August 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
5 February 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
5 February 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
15 January 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
15 January 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
5 January 2016 | Resolutions
|
5 January 2016 | Resolutions
|
21 December 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
21 December 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
18 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
10 November 2015 | Resolutions
|
10 November 2015 | Resolutions
|
5 October 2015 | Statement of capital following an allotment of shares on 31 August 2015
|
5 October 2015 | Statement of capital following an allotment of shares on 31 August 2015
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 September 2015 | Appointment of Mr Stuart Malcom Chapman as a director on 7 May 2015 (2 pages) |
2 September 2015 | Appointment of Mr Stuart Malcom Chapman as a director on 7 May 2015 (2 pages) |
2 September 2015 | Appointment of Mr Stuart Malcom Chapman as a director on 7 May 2015 (2 pages) |
26 August 2015 | Registered office address changed from Warnford Court 29 Throgmorton Court London EC2N 2AT to 7-11 Cavendish Place London W1G 0QD on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from Warnford Court 29 Throgmorton Court London EC2N 2AT to 7-11 Cavendish Place London W1G 0QD on 26 August 2015 (1 page) |
29 June 2015 | Termination of appointment of Scott Sage as a director on 1 May 2015 (1 page) |
29 June 2015 | Termination of appointment of Scott Sage as a director on 1 May 2015 (1 page) |
29 June 2015 | Termination of appointment of Scott Sage as a director on 1 May 2015 (1 page) |
30 April 2015 | Termination of appointment of Daniel Stephen Lester as a director on 4 February 2015 (1 page) |
30 April 2015 | Termination of appointment of Daniel Stephen Lester as a director on 4 February 2015 (1 page) |
30 April 2015 | Termination of appointment of Daniel Stephen Lester as a director on 4 February 2015 (1 page) |
9 February 2015 | Appointment of Daniel Stephen Lester as a secretary on 26 January 2015 (2 pages) |
9 February 2015 | Appointment of Daniel Stephen Lester as a secretary on 26 January 2015 (2 pages) |
24 December 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
24 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
24 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
23 December 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
23 December 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
25 November 2014 | Registered office address changed from Epworth House 25 City Road London EC1Y 1AA to Warnford Court 29 Throgmorton Court London EC2N 2AT on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from Epworth House 25 City Road London EC1Y 1AA to Warnford Court 29 Throgmorton Court London EC2N 2AT on 25 November 2014 (1 page) |
4 November 2014 | Resolutions
|
4 November 2014 | Resolutions
|
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) |
10 July 2014 | Appointment of Mr Alliott David Cole as a director (2 pages) |
10 July 2014 | Appointment of Mr Alliott David Cole as a director (2 pages) |
3 January 2014 | Statement of capital following an allotment of shares on 3 June 2013
|
3 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Statement of capital following an allotment of shares on 3 June 2013
|
3 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Statement of capital following an allotment of shares on 3 June 2013
|
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 June 2013 | Appointment of Mr Scott Sage as a director (2 pages) |
20 June 2013 | Appointment of Mr Scott Sage as a director (2 pages) |
19 June 2013 | Termination of appointment of Nic Brisbourne as a director (1 page) |
19 June 2013 | Termination of appointment of Nic Brisbourne as a director (1 page) |
14 May 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
14 May 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
14 May 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
14 May 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
14 May 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
14 May 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
25 March 2013 | Appointment of Mr Michael Carey Hedger as a director (2 pages) |
25 March 2013 | Appointment of Mr Michael Carey Hedger as a director (2 pages) |
19 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
13 September 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
22 August 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
22 August 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
25 January 2012 | Statement of capital following an allotment of shares on 29 July 2011
|
25 January 2012 | Statement of capital following an allotment of shares on 29 July 2011
|
24 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Registered office address changed from 107 Cheapside London EC2V 6DN United Kingdom on 22 November 2011 (2 pages) |
22 November 2011 | Registered office address changed from 107 Cheapside London EC2V 6DN United Kingdom on 22 November 2011 (2 pages) |
7 June 2011 | Resolutions
|
7 June 2011 | Appointment of Nic Gwyn Brisbourne as a director (3 pages) |
7 June 2011 | Statement of capital following an allotment of shares on 20 May 2011
|
7 June 2011 | Resolutions
|
7 June 2011 | Appointment of Nic Gwyn Brisbourne as a director (3 pages) |
7 June 2011 | Statement of capital following an allotment of shares on 20 May 2011
|
23 May 2011 | Registered office address changed from 40 Beak Street London W1F 9RQ United Kingdom on 23 May 2011 (1 page) |
23 May 2011 | Registered office address changed from 40 Beak Street London W1F 9RQ United Kingdom on 23 May 2011 (1 page) |
20 May 2011 | Statement of capital following an allotment of shares on 16 May 2011
|
20 May 2011 | Statement of capital following an allotment of shares on 16 May 2011
|
19 November 2010 | Incorporation
|
19 November 2010 | Incorporation
|