London
EC4N 6AF
Director Name | Mr Caspar James Tudor Woolley |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2011(3 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | John Buttrick |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 2012(2 years after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Venture Capital |
Country of Residence | United States |
Correspondence Address | 915 Broadway, 19th Floor New York New York 10010 United States |
Director Name | Mr Eric Christian Archambeau |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 November 2016(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 1050 14 Square Du Val De La Cambre 1050 Brussels Brussels Belgium |
Director Name | Mr Christopher James Barnes |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2020(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Jay Philip Bregman |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2011(7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 October 2014) |
Role | Entrepreneur |
Country of Residence | United States |
Correspondence Address | 114 Mercer Street Apartment 6 New York Ny 10012 United States |
Director Name | Adam Alexander Valkin |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 March 2012(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 December 2012) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | 16 St. James's Street London SW1A 1ER |
Director Name | Mr Daniel David Waterhouse |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 2013) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House The Strand London Greater London WC2R 1LA |
Director Name | Mr Phillipe Laurent Alain Botteri |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 December 2012(1 year, 11 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2023) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | Accel Partners 16 St James's Street London SW1A 1ER |
Director Name | Mr Mattias Lennart Seve Ljungman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 November 2013(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Director Name | Jeremy Graham Philips |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 22 December 2023) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Thomas Herman Barr |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2014(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 January 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Somerset House The Strand London Greater London WC2R 1LA |
Director Name | Mr Andrew Richard Pinnington |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 November 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Somerset House The Strand London Greater London WC2R 1LA |
Website | hailoapp.com |
---|
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
358.8k at £0.000001 | Natasha Inc 9.86% Ordinary B |
---|---|
293.2k at £0.000001 | Accel London Iii Lp 8.06% Preferred B |
256.9k at £0.000001 | Occam Partners Fund Lp 7.06% Preferred D |
251.7k at £0.000001 | Union Square Ventures Opportunity Fund Lp 6.91% Preferred C |
211.8k at £0.000001 | Caspar Woolley 5.82% Ordinary B |
182.1k at £0.000001 | Atomico Advisors Ii LTD 5.00% Preferred A |
182.1k at £0.000001 | Wellington Partners Ventures Iv Technology Fund Lp 5.00% Preferred A |
160k at £0.000001 | Faris Zeghibe & Jeremy Henderson 4.40% Ordinary B |
128k at £0.000001 | Accel Xi Lp 3.52% Preferred B |
119.9k at £0.000001 | Morningside Venture Investments Limited 3.29% Preferred D |
- | OTHER 22.07% - |
94.4k at £0.000001 | Atomico Advisors Ii LTD 2.59% Preferred B |
94.4k at £0.000001 | Wellington Partners Ventures Iv Technology Fund Lp 2.59% Preferred B |
92.1k at £0.000001 | Jpb Breckenridge Holdings Llc 2.53% Ordinary B |
81.3k at £0.000001 | Heritage Vantage Limited 2.23% Preferred D |
67.1k at £0.000001 | Phenomen Ventures Lp 1.84% Ordinary A |
58.2k at £0.000001 | Atomico Advisors Ii LTD 1.60% Preferred D |
56.5k at £0.000001 | Union Square Ventures Opportunity Fund Lp 1.55% Preferred D |
51.4k at £0.000001 | Ji Mei Investment Co Limited 1.41% Preferred D |
49.8k at £0.000001 | Natasha Inc 1.37% Ordinary C |
47k at £0.000001 | Atomico Advisors Ii LTD 1.29% Preferred C |
Year | 2014 |
---|---|
Turnover | £7,976,000 |
Gross Profit | £5,627,000 |
Net Worth | £5,261,000 |
Cash | £5,871,000 |
Current Liabilities | £2,293,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
4 March 2014 | Delivered on: 20 March 2014 Persons entitled: The Royal Bank of Scotland International Limited Trading as Natwest Classification: A registered charge Particulars: None. Outstanding |
---|---|
17 December 2012 | Delivered on: 21 December 2012 Persons entitled: Venaglass Limited Classification: Rent deposit deed Secured details: £10,800 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £10,800 see image for full details. Outstanding |
16 January 2024 | Confirmation statement made on 16 January 2024 with updates (25 pages) |
---|---|
12 January 2024 | Confirmation statement made on 12 January 2024 with updates (26 pages) |
10 January 2024 | Confirmation statement made on 23 December 2023 with no updates (3 pages) |
4 January 2024 | Termination of appointment of Phillipe Laurent Alain Botteri as a director on 31 December 2023 (1 page) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
28 December 2022 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
26 April 2022 | Accounts for a small company made up to 30 June 2021 (17 pages) |
23 December 2021 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
17 July 2021 | Accounts for a small company made up to 30 June 2020 (16 pages) |
18 March 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
1 May 2020 | Accounts for a small company made up to 30 June 2019 (16 pages) |
24 February 2020 | Termination of appointment of Mattias Lennart Seve Ljungman as a director on 10 February 2020 (1 page) |
24 February 2020 | Appointment of Mr Christopher James Barnes as a director on 10 February 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 23 December 2019 with updates (26 pages) |
3 April 2019 | Accounts for a small company made up to 30 June 2018 (15 pages) |
30 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
23 May 2018 | Group of companies' accounts made up to 30 June 2017 (24 pages) |
22 February 2018 | Statement of capital following an allotment of shares on 4 January 2017
|
22 February 2018 | Confirmation statement made on 23 December 2017 with updates (27 pages) |
6 September 2017 | Registered office address changed from Somerset House the Strand London Greater London WC2R 1LA to Cannon Place 78 Cannon Street London EC4N 6AF on 6 September 2017 (2 pages) |
6 September 2017 | Registered office address changed from Somerset House the Strand London Greater London WC2R 1LA to Cannon Place 78 Cannon Street London EC4N 6AF on 6 September 2017 (2 pages) |
19 June 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (3 pages) |
19 June 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (3 pages) |
20 February 2017 | Confirmation statement made on 23 December 2016 with updates (40 pages) |
20 February 2017 | Resolutions
|
20 February 2017 | Resolutions
|
20 February 2017 | Confirmation statement made on 23 December 2016 with updates (40 pages) |
6 February 2017 | Statement of capital following an allotment of shares on 24 October 2016
|
6 February 2017 | Statement of capital following an allotment of shares on 24 October 2016
|
6 January 2017 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
6 January 2017 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
30 November 2016 | Appointment of Mr Eric Archambeau as a director on 29 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Eric Archambeau as a director on 29 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Andrew Richard Pinnington as a director on 29 November 2016 (1 page) |
29 November 2016 | Resolutions
|
29 November 2016 | Resolutions
|
29 November 2016 | Termination of appointment of Andrew Richard Pinnington as a director on 29 November 2016 (1 page) |
7 July 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
7 July 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
17 May 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
17 May 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
11 March 2016 | Annual return made up to 23 December 2015. List of shareholders has changed Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 23 December 2015. List of shareholders has changed Statement of capital on 2016-03-11
|
9 January 2016 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
9 January 2016 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
8 July 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
11 June 2015 | Resolutions
|
20 April 2015 | Statement of capital following an allotment of shares on 26 January 2015
|
20 April 2015 | Statement of capital following an allotment of shares on 26 January 2015
|
24 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders (33 pages) |
24 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders (33 pages) |
9 February 2015 | Appointment of Mr Andrew Richard Pinnington as a director on 12 January 2015 (2 pages) |
9 February 2015 | Appointment of Mr Andrew Richard Pinnington as a director on 12 January 2015 (2 pages) |
9 February 2015 | Termination of appointment of Thomas Herman Barr as a director on 12 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Thomas Herman Barr as a director on 12 January 2015 (1 page) |
29 January 2015 | Statement of capital following an allotment of shares on 6 January 2015
|
29 January 2015 | Statement of capital following an allotment of shares on 6 January 2015
|
29 January 2015 | Statement of capital following an allotment of shares on 6 January 2015
|
29 December 2014 | Appointment of Thomas Herman Barr as a director on 3 October 2014 (2 pages) |
29 December 2014 | Appointment of Thomas Herman Barr as a director on 3 October 2014 (2 pages) |
29 December 2014 | Appointment of Thomas Herman Barr as a director on 3 October 2014 (2 pages) |
19 December 2014 | Statement of capital following an allotment of shares on 27 October 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 27 October 2014
|
18 December 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
18 December 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
10 December 2014 | Termination of appointment of Jay Philip Bregman as a director on 3 October 2014 (1 page) |
10 December 2014 | Termination of appointment of Jay Philip Bregman as a director on 3 October 2014 (1 page) |
10 December 2014 | Termination of appointment of Jay Philip Bregman as a director on 3 October 2014 (1 page) |
4 August 2014 | Change of share class name or designation (2 pages) |
4 August 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
4 August 2014 | Change of share class name or designation (2 pages) |
4 August 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
4 August 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
20 March 2014 | Registration of charge 074777160002 (10 pages) |
20 March 2014 | Registration of charge 074777160002 (10 pages) |
6 February 2014 | Appointment of Jeremy Graham Philips as a director (3 pages) |
6 February 2014 | Statement of capital following an allotment of shares on 22 January 2014
|
6 February 2014 | Annual return made up to 23 December 2013 with a full list of shareholders (29 pages) |
6 February 2014 | Appointment of Jeremy Graham Philips as a director (3 pages) |
6 February 2014 | Annual return made up to 23 December 2013 with a full list of shareholders (29 pages) |
6 February 2014 | Statement of capital following an allotment of shares on 22 January 2014
|
30 January 2014 | Director's details changed for Mr Ronald William Zeghibe on 13 November 2013 (2 pages) |
30 January 2014 | Director's details changed for Mr Ronald William Zeghibe on 13 November 2013 (2 pages) |
30 January 2014 | Director's details changed for Mr Jay Philip Bregman on 13 November 2013 (2 pages) |
30 January 2014 | Director's details changed for Mr Jay Philip Bregman on 13 November 2013 (2 pages) |
22 January 2014 | Resolutions
|
22 January 2014 | Statement of capital following an allotment of shares on 13 November 2013
|
22 January 2014 | Appointment of Mattias Lennart Seve Ljungman as a director (3 pages) |
22 January 2014 | Termination of appointment of Daniel Waterhouse as a director (2 pages) |
22 January 2014 | Statement of capital following an allotment of shares on 13 November 2013
|
22 January 2014 | Appointment of Mattias Lennart Seve Ljungman as a director (3 pages) |
22 January 2014 | Resolutions
|
22 January 2014 | Termination of appointment of Daniel Waterhouse as a director (2 pages) |
12 December 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
12 December 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
4 June 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
4 June 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
19 February 2013 | Resolutions
|
19 February 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
19 February 2013 | Resolutions
|
19 February 2013 | Appointment of John Buttrick as a director (3 pages) |
19 February 2013 | Appointment of John Buttrick as a director (3 pages) |
19 February 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
19 February 2013 | Resolutions
|
19 February 2013 | Resolutions
|
28 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (24 pages) |
28 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (24 pages) |
25 January 2013 | Director's details changed for Mr Jay Philip Bregman on 14 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Mr Jay Philip Bregman on 14 January 2013 (2 pages) |
21 January 2013 | Appointment of Philippe Laurent Alain Botteri as a director (3 pages) |
21 January 2013 | Appointment of Philippe Laurent Alain Botteri as a director (3 pages) |
10 January 2013 | Termination of appointment of Adam Valkin as a director (1 page) |
10 January 2013 | Termination of appointment of Adam Valkin as a director (1 page) |
10 January 2013 | Director's details changed for Mr Caspar James Tudor Woolley on 5 October 2012 (2 pages) |
10 January 2013 | Director's details changed for Mr Caspar James Tudor Woolley on 5 October 2012 (2 pages) |
10 January 2013 | Director's details changed for Mr Caspar James Tudor Woolley on 5 October 2012 (2 pages) |
7 January 2013 | Statement of capital following an allotment of shares on 21 June 2012
|
7 January 2013 | Statement of capital following an allotment of shares on 21 June 2012
|
21 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 October 2012 | Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW United Kingdom on 5 October 2012 (1 page) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
18 May 2012 | Appointment of Mr Daniel David Waterhouse as a director (3 pages) |
18 May 2012 | Appointment of Mr Daniel David Waterhouse as a director (3 pages) |
10 May 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
10 May 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
10 May 2012 | Appointment of Adam Alexander Valkin as a director (3 pages) |
10 May 2012 | Appointment of Adam Alexander Valkin as a director (3 pages) |
13 April 2012 | Resolutions
|
13 April 2012 | Resolutions
|
27 January 2012 | Second filing of SH01 previously delivered to Companies House
|
27 January 2012 | Second filing of SH01 previously delivered to Companies House
|
26 January 2012 | Statement of capital following an allotment of shares on 17 August 2011
|
26 January 2012 | Statement of capital following an allotment of shares on 17 August 2011
|
25 January 2012 | Statement of capital following an allotment of shares on 19 January 2012
|
25 January 2012 | Resolutions
|
25 January 2012 | Statement of capital following an allotment of shares on 19 January 2012
|
25 January 2012 | Resolutions
|
25 January 2012 | Resolutions
|
25 January 2012 | Resolutions
|
24 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (16 pages) |
24 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (16 pages) |
17 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
17 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
17 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
20 September 2011 | Resolutions
|
20 September 2011 | Resolutions
|
20 September 2011 | Particulars of variation of rights attached to shares (2 pages) |
20 September 2011 | Particulars of variation of rights attached to shares (2 pages) |
5 August 2011 | Appointment of Mr Jay Philip Bregman as a director (3 pages) |
5 August 2011 | Appointment of Mr Jay Philip Bregman as a director (3 pages) |
18 May 2011 | Particulars of variation of rights attached to shares (2 pages) |
18 May 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
18 May 2011 | Sub-division of shares on 5 April 2011 (5 pages) |
18 May 2011 | Change of share class name or designation (2 pages) |
18 May 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
18 May 2011 | Change of share class name or designation (2 pages) |
18 May 2011 | Sub-division of shares on 5 April 2011 (5 pages) |
18 May 2011 | Sub-division of shares on 5 April 2011 (5 pages) |
18 May 2011 | Resolutions
|
18 May 2011 | Particulars of variation of rights attached to shares (2 pages) |
18 May 2011 | Resolutions
|
1 February 2011 | Appointment of Caspar James Tudor Woolley as a director (3 pages) |
1 February 2011 | Appointment of Caspar James Tudor Woolley as a director (3 pages) |
23 December 2010 | Incorporation
|
23 December 2010 | Incorporation
|
23 December 2010 | Incorporation
|