Company NameOnfido Ltd
DirectorsKurt Brian Ishaug and Lisa Jeanne Tibbits
Company StatusActive
Company Number07479524
CategoryPrivate Limited Company
Incorporation Date29 December 2010(13 years, 4 months ago)
Previous NamesReferencebox Ltd and Verifyrecruit Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Kurt Brian Ishaug
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed08 April 2024(13 years, 3 months after company formation)
Appointment Duration2 weeks, 2 days
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address14-18 Finsbury Square
3rd Floor
London
EC2A 1AH
Director NameLisa Jeanne Tibbits
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed08 April 2024(13 years, 3 months after company formation)
Appointment Duration2 weeks, 2 days
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address14-18 Finsbury Square
3rd Floor
London
EC2A 1AH
Director NameMr Mahdi Mohades-Kassai
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2010(same day as company formation)
RoleShop Assistant
Country of ResidenceEngland
Correspondence Address23 Ashburne House
Oxford Place Victoria Park
Manchester
Lancashire
M14 5SF
Director NameMr Husayn Kassai
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2010(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address9 Bowes Road
London
W3 7AD
Secretary NameMr Husayn Kassai
StatusResigned
Appointed29 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address3 Finsbury Avenue
5th Floor
London
EC2M 2PA
Director NameMr David Shaw
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(8 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 11 January 2013)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressVerifyrecruit Ltd Isis Incubator Ewert Place
Oxford
OX2 7SG
Director NameMr Stephen Roy Page
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 December 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressRosemore Heaton Grange Road
Romford
RM2 5PP
Director NameMr Eamon Jubbawy
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(2 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 July 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressW5
Director NameMr Eric Christian Archambeau
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed19 December 2014(3 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 October 2018)
RoleVenture Capital Director
Country of ResidenceEngland
Correspondence Address28 Leman Street Leman Street
London
E1 8ER
Director NameMr Matthieu Thierry Georges Baret
Date of BirthMarch 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed24 March 2016(5 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 November 2021)
RoleInvestor
Country of ResidenceFrance
Correspondence Address117 Avenue Des Champs ElysÃ?Es
Paris
75008
Director NameMs Lila Alexey Tretikov
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2016(5 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 November 2021)
RoleBusiness Woman
Country of ResidenceFrance
Correspondence Address5 Rue Beethoven
Paris
75016
Director NameMr Jeffrey Scott Sage
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2017(6 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 November 2021)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address17 Chevening Road
London
NW6 6DB
Director NameMr Frank Robert Van Veenendaal
Date of BirthApril 1958 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed20 March 2019(8 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 November 2021)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address450 Whiskey Hill Road
Woodside
California
United States
Director NameMr Michael Robert Zappert
Date of BirthJune 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2020(9 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 November 2021)
RolePartner, Private Equity
Country of ResidenceUnited States
Correspondence Address345 California Street, Suite 3300
San Francisco
94104
Director NameMr David Graham Clarke
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2020(9 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 March 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3 Finsbury Avenue
5th Floor
London
EC2M 2PA
Director NameMr Dan Teodosiu
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustrian
StatusResigned
Appointed22 July 2020(9 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 2021)
RoleChief Technology Officer
Country of ResidenceFrance
Correspondence Address1 Parvis De La DÃ?Fense
Puteaux
92800
Secretary NameMs Amy Wallace
StatusResigned
Appointed15 December 2020(9 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 June 2021)
RoleCompany Director
Correspondence Address3 Finsbury Avenue
5th Floor
London
EC2M 2PA
Director NameAmy Wallace
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed29 March 2021(10 years, 3 months after company formation)
Appointment Duration2 months (resigned 02 June 2021)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address3 Finsbury Avenue
5th Floor
London
EC2M 2PA
Director NameMr Chin Seng Goh
Date of BirthJune 1973 (Born 50 years ago)
NationalityMalaysian
StatusResigned
Appointed03 June 2021(10 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 March 2023)
RoleVice President Finance
Country of ResidenceEngland
Correspondence Address14-18 Finsbury Square
3rd Floor
London
EC2A 1AH
Secretary NameMs Eleanor Kearon
StatusResigned
Appointed03 June 2021(10 years, 5 months after company formation)
Appointment Duration5 months (resigned 05 November 2021)
RoleCompany Director
Correspondence Address3 Finsbury Avenue
5th Floor
London
EC2M 2PA
Director NameMs Natalie Roberts
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2021(10 years, 9 months after company formation)
Appointment Duration1 month (resigned 05 November 2021)
RoleVp People
Country of ResidenceEngland
Correspondence Address3 Finsbury Avenue
5th Floor
London
EC2M 2PA
Director NameMr Michael Tuchen
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2021(10 years, 9 months after company formation)
Appointment Duration1 month (resigned 05 November 2021)
RoleCEO
Country of ResidenceUnited States
Correspondence Address3 Finsbury Avenue
5th Floor
London
EC2M 2PA
Director NameFrancesca Porter
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2021(10 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 September 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14-18 Finsbury Square
3rd Floor
London
EC2A 1AH
Director NameMrs Katie Lacey
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2023(12 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 April 2024)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14-18 Finsbury Square
3rd Floor
London
EC2A 1AH
Director NameMr Peter David McDougall
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2023(12 years, 8 months after company formation)
Appointment Duration7 months (resigned 08 April 2024)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address14-18 Finsbury Square
3rd Floor
London
EC2A 1AH

Contact

Websitehttps://onfido.com/
Email address[email protected]
Telephone07 898548455
Telephone regionMobile

Location

Registered Address14-18 Finsbury Square
3rd Floor
London
EC2A 1AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£3,333
Cash£41
Current Liabilities£4,092

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

9 March 2023Delivered on: 10 March 2023
Persons entitled: Silicon Valley Bank UK Limited

Classification: A registered charge
Particulars: The company charges by way of first fixed charge the charged intellectual property (as defined in the instrument) including the patent with application no. 19884880.6. for further information, please see clause 2 and schedule 1 of the instrument.
Outstanding
21 December 2022Delivered on: 22 December 2022
Persons entitled: Silicon Valley Bank UK Limited

Classification: A registered charge
Particulars: The company charges by way of first legal mortgage the property (as defined in the instrument), including the leasehold properties known as (1) property at 3RD floor, alphabeta, 2 worship street, london EC2A 2AH with registered title number AGL354950, and (2) basement storage premises, alphabeta, 2 worship street, london EC2A 2AH with registered title number AGL400279. For further information, please see clause 3.2 and schedule 1 of the instrument. The company charges by way of first fixed charge the intellectual property (as defined in the instrument) including (1) the trademark with trademark application no. 18039070 in classes 9, 35, 36, 42 and 45 for the mark 'onfido logo (colour)', (2) the trademark with trademark application no. 3340339 in classes 9, 35, 36, 42 and 45 for the mark 'onfido logo (series of 6)', (3) the trademark with trademark application no. 17815374 in classes 9, and 42 for the mark 'blackhawk', (4) the trademark with trademark application no. 3288553 in classes 9, and 42 for the mark 'blackhawk', and (5) the trademark with trademark application no. 3223813 in classes 9, 35, 36, 42 and 45 for the mark 'onfido', among others. For further information, please see clause 3.9 and schedule 2 of the instrument.
Outstanding
21 December 2022Delivered on: 22 December 2022
Persons entitled: Silicon Valley Bank UK Limited

Classification: A registered charge
Particulars: The company grants and pledges to silicon valley bank UK limited a security interest in all of its rights, title and interest in, to and under the intellectual property collateral (as defined in the instrument) including but not limited to the trademarks with (1) trademark no. 6343992 for the mark 'onfido', (2) trademark no. 6197485 for the mark 'design' and (3) trademark no. 5876308 for the mark 'blackhawk'. For further information, please see clause 1 and exhibits.
Outstanding
21 December 2022Delivered on: 22 December 2022
Persons entitled: Silicon Valley Bank UK Limited

Classification: A registered charge
Outstanding
2 September 2022Delivered on: 5 September 2022
Persons entitled: Silicon Valley Bank UK Limited

Classification: A registered charge
Outstanding
8 July 2022Delivered on: 8 July 2022
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: This instrument is supplemental to the instrument entered into by the company in favour of silicon valley bank dated 21 february 2020 with charge code 0747 9524 0001 (the "original instrument"). The company grants and pledges to silicon valley bank a security interest in all of its rights, title and interest in, to and under the intellectual property collateral (as defined in the original instrument) including but not limited to the patents with (1) registration no. 17/688,572 for the 'methods and systems for authentication of a physical document', (2) registration no. 17/688,575 for the 'methods and systems for authentication of a physical document' and (3) registration no. 17/719,199 for the 'method for detecting fraud in documents'. For further information, please see exhibit b-1 of the instrument.
Outstanding
21 February 2022Delivered on: 23 February 2022
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: The company charges by way of first legal mortgage the property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 3.2 and schedule 1 of the instrument. The company charges by way of first fixed charge the intellectual property (as defined in the instrument) including (1) the trademark with trademark application no. UK00918039070 in classes 9, 35, 36, 42 and 45 for the mark 'onfido logo (colour)', (2) the trademark with trademark application no. 3340339 in classes 9, 35, 36, 42 and 45 for the mark 'onfido logo (series of 6)' and (3) the trademark with trademark application no. UK00917815374 in classes 9, and 42 for the mark 'blackhawk', among others. For further information, please see clause 3.9 and schedule 2 of the instrument.
Outstanding
21 February 2022Delivered on: 22 February 2022
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
28 July 2023Delivered on: 1 August 2023
Persons entitled: Hsbc Innovation Bank Limited

Classification: A registered charge
Outstanding
9 March 2023Delivered on: 10 March 2023
Persons entitled: Silicon Valley Bank UK Limited

Classification: A registered charge
Particulars: The company grants and pledges to silicon valley bank UK limited a security interest in all of its rights, title and interest in, to and under the intellectual property collateral (as defined in the instrument) including but not limited to the trademarks with (1) trademark no. 90020229 for the mark 'privacy.first.human always', (2) trademark no. 6103470 for the mark 'airsidex' and (3) trademark no. 6030256 for the mark 'airside', among others. For further information, please see exhibits b-1 and c-1 of the instrument.
Outstanding
21 February 2022Delivered on: 22 February 2022
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: The company grants and pledges to silicon valley bank a security interest in all of its rights, title and interest in, to and under the intellectual property collateral (as defined in the instrument) including but not limited to the trademarks with (1) trademark no. 6343992 for the mark 'onfido', (2) trademark no. 6197485 for the mark 'design' and (3) trademark no. 5876308 for the mark 'blackhawk'. For further information, please see clause 1 and exhibits a-d of the instrument.
Outstanding

Filing History

5 September 2023Appointment of Mr Peter David Mcdougall as a director on 5 September 2023 (2 pages)
5 September 2023Termination of appointment of Francesca Porter as a director on 5 September 2023 (1 page)
17 August 2023Statement of capital following an allotment of shares on 12 July 2023
  • GBP 85.060796
(8 pages)
1 August 2023Registration of charge 074795240011, created on 28 July 2023 (8 pages)
15 April 2023Confirmation statement made on 11 March 2023 with updates (9 pages)
10 March 2023Registration of charge 074795240009, created on 9 March 2023 (8 pages)
10 March 2023Registration of charge 074795240010, created on 9 March 2023 (8 pages)
3 March 2023Appointment of Mrs Katie Lacey as a director on 3 March 2023 (2 pages)
3 March 2023Termination of appointment of Chin Seng Goh as a director on 3 March 2023 (1 page)
2 March 2023Statement of capital following an allotment of shares on 27 July 2022
  • GBP 85.058006
(8 pages)
22 December 2022Registration of charge 074795240006, created on 21 December 2022 (8 pages)
22 December 2022Registration of charge 074795240008, created on 21 December 2022 (48 pages)
22 December 2022Registration of charge 074795240007, created on 21 December 2022 (11 pages)
26 October 2022Group of companies' accounts made up to 31 January 2022 (49 pages)
20 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 September 2022Memorandum and Articles of Association (47 pages)
5 September 2022Registration of charge 074795240005, created on 2 September 2022 (49 pages)
21 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 July 2022Memorandum and Articles of Association (47 pages)
11 July 2022Registered office address changed from 3 Finsbury Avenue 5th Floor London EC2M 2PA England to 14-18 Finsbury Square 3rd Floor London EC2A 1AH on 11 July 2022 (1 page)
8 July 2022Registration of charge 074795240004, created on 8 July 2022 (6 pages)
24 March 2022Confirmation statement made on 11 March 2022 with updates (24 pages)
1 March 2022Memorandum and Articles of Association (46 pages)
1 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 February 2022Registration of charge 074795240003, created on 21 February 2022 (47 pages)
22 February 2022Registration of charge 074795240001, created on 21 February 2022 (11 pages)
22 February 2022Registration of charge 074795240002, created on 21 February 2022 (8 pages)
8 February 2022Notification of Onfido Holdings Ltd as a person with significant control on 13 January 2022 (2 pages)
8 February 2022Withdrawal of a person with significant control statement on 8 February 2022 (2 pages)
24 November 2021Memorandum and Articles of Association (46 pages)
24 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 November 2021Statement of capital following an allotment of shares on 29 October 2021
  • GBP 85.047506
(9 pages)
18 November 2021Termination of appointment of Michael Robert Zappert as a director on 5 November 2021 (1 page)
17 November 2021Termination of appointment of Dan Teodosiu as a director on 5 November 2021 (1 page)
17 November 2021Termination of appointment of Frank Robert Van Veenendaal as a director on 5 November 2021 (1 page)
17 November 2021Termination of appointment of Michael Tuchen as a director on 5 November 2021 (1 page)
17 November 2021Appointment of Francesca Porter as a director on 5 November 2021 (2 pages)
17 November 2021Termination of appointment of Francesca Porter as a director on 5 November 2021 (1 page)
17 November 2021Termination of appointment of Lila Alexey Tretikov as a director on 5 November 2021 (1 page)
11 November 2021Memorandum and Articles of Association (70 pages)
11 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 November 2021Termination of appointment of Eleanor Kearon as a secretary on 5 November 2021 (1 page)
8 November 2021Termination of appointment of Natalie Roberts as a director on 5 November 2021 (1 page)
8 November 2021Appointment of Francesca Porter as a director on 5 November 2021 (2 pages)
8 November 2021Termination of appointment of Jeffrey Scott Sage as a director on 5 November 2021 (1 page)
8 November 2021Termination of appointment of Matthieu Thierry Georges Baret as a director on 5 November 2021 (1 page)
25 October 2021Current accounting period extended from 31 December 2021 to 31 January 2022 (1 page)
1 October 2021Appointment of Ms Natalie Roberts as a director on 30 September 2021 (2 pages)
30 September 2021Appointment of Mr Michael Tuchen as a director on 30 September 2021 (2 pages)
27 September 2021Group of companies' accounts made up to 31 December 2020 (43 pages)
13 September 2021Statement of capital following an allotment of shares on 20 April 2021
  • GBP 74.807746
(9 pages)
3 June 2021Appointment of Mr Chin Seng Goh as a director on 3 June 2021 (2 pages)
3 June 2021Appointment of Ms Eleanor Kearon as a secretary on 3 June 2021 (2 pages)
2 June 2021Termination of appointment of Amy Wallace as a director on 2 June 2021 (1 page)
2 June 2021Termination of appointment of Amy Wallace as a secretary on 2 June 2021 (1 page)
18 May 2021Memorandum and Articles of Association (70 pages)
18 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
4 May 2021Confirmation statement made on 11 March 2021 with updates (22 pages)
4 May 2021Statement of capital following an allotment of shares on 11 March 2021
  • GBP 72.083320
(9 pages)
1 April 2021Appointment of Amy Wallace as a director on 29 March 2021 (2 pages)
1 April 2021Termination of appointment of David Graham Clarke as a director on 8 March 2021 (1 page)
23 December 2020Sub-division of shares on 30 October 2018 (6 pages)
15 December 2020Appointment of Ms Amy Wallace as a secretary on 15 December 2020 (2 pages)
15 December 2020Termination of appointment of Husayn Kassai as a secretary on 15 December 2020 (1 page)
8 December 2020Statement of capital following an allotment of shares on 22 September 2020
  • GBP 71.341674
(8 pages)
13 November 2020Termination of appointment of Husayn Kassai as a director on 10 November 2020 (1 page)
1 October 2020Group of companies' accounts made up to 31 December 2019 (43 pages)
27 August 2020Statement of capital following an allotment of shares on 6 June 2020
  • GBP 68.144175
(9 pages)
5 August 2020Appointment of Mr Dan Teodosiu as a director on 22 July 2020 (2 pages)
23 July 2020Termination of appointment of Eamon Jubbawy as a director on 21 July 2020 (1 page)
18 May 2020Confirmation statement made on 11 March 2020 with updates (13 pages)
11 May 2020Statement of capital following an allotment of shares on 3 April 2020
  • GBP 68.088383
(9 pages)
11 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
11 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
11 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 May 2020Memorandum and Articles of Association (70 pages)
24 April 2020Appointment of Mr David Graham Clarke as a director on 3 April 2020 (2 pages)
24 April 2020Appointment of Mr Michael Robert Zappert as a director on 3 April 2020 (2 pages)
17 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 April 2020Statement of capital following an allotment of shares on 27 November 2018
  • GBP 47.116188
(9 pages)
15 April 2020Statement of capital following an allotment of shares on 17 October 2018
  • GBP 43.18837
(9 pages)
15 April 2020Sub-division of shares on 30 October 2018 (6 pages)
15 April 2020Change of share class name or designation (2 pages)
5 December 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 49.437370
(8 pages)
7 October 2019Statement of capital following an allotment of shares on 30 July 2018
  • GBP 49.369662
(9 pages)
2 October 2019Group of companies' accounts made up to 31 December 2018 (38 pages)
23 May 2019Director's details changed for Mr Jeffrey Scott Sage on 1 August 2017 (2 pages)
23 May 2019Director's details changed for Mr Husayn Kassai on 1 July 2017 (2 pages)
25 April 2019Statement of capital following an allotment of shares on 9 September 2018
  • GBP 49.224101
(8 pages)
11 April 2019Confirmation statement made on 11 March 2019 with updates (15 pages)
1 April 2019Appointment of Mr Frank Van Veenendaal as a director on 20 March 2019 (2 pages)
10 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(70 pages)
29 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div 30/10/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(76 pages)
9 November 2018Termination of appointment of Eric Christian Archambeau as a director on 30 October 2018 (1 page)
5 October 2018Group of companies' accounts made up to 31 December 2017 (37 pages)
21 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
6 September 2018Statement of capital following an allotment of shares on 27 July 2018
  • GBP 43.14352
(4 pages)
5 July 2018Statement of capital following an allotment of shares on 27 June 2018
  • GBP 43.12427
(4 pages)
9 May 2018Registered office address changed from 3 Finsbury Avenue 3 Finsbury Avenue 5th Floor London EC2M 2PA England to 3 Finsbury Avenue 5th Floor London EC2M 2PA on 9 May 2018 (1 page)
8 May 2018Registered office address changed from 40 Long Acre London WC2E 9LG England to 3 Finsbury Avenue 3 Finsbury Avenue 5th Floor London EC2M 2PA on 8 May 2018 (1 page)
23 March 2018Confirmation statement made on 11 March 2018 with updates (15 pages)
12 March 2018Statement of capital following an allotment of shares on 20 February 2018
  • GBP 42.38887
(6 pages)
4 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 October 2017Memorandum and Articles of Association (66 pages)
4 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 October 2017Memorandum and Articles of Association (66 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 September 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 41.63754
(3 pages)
19 September 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 41.63754
(3 pages)
11 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(67 pages)
11 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(67 pages)
1 August 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 36.83485
(3 pages)
1 August 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 36.83485
(3 pages)
28 June 2017Appointment of Mr Jeffrey Scott Sage as a director on 19 May 2017 (2 pages)
28 June 2017Appointment of Mr Jeffrey Scott Sage as a director on 19 May 2017 (2 pages)
12 May 2017Confirmation statement made on 11 March 2017 with updates (11 pages)
12 May 2017Confirmation statement made on 11 March 2017 with updates (11 pages)
25 April 2017Appointment of Ms Lila Alexey Tretikov as a director on 10 September 2016 (2 pages)
25 April 2017Appointment of Ms Lila Alexey Tretikov as a director on 10 September 2016 (2 pages)
25 April 2017Appointment of Mr Matthieu Thierry Georges Baret as a director on 24 March 2016 (2 pages)
25 April 2017Appointment of Mr Matthieu Thierry Georges Baret as a director on 24 March 2016 (2 pages)
24 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(81 pages)
24 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(81 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
7 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 20.46389
(9 pages)
7 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 20.46389
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04/08/2022 under section 1088 of the Companies Act 2006
(10 pages)
7 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 20.46389
(9 pages)
6 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(87 pages)
6 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(87 pages)
14 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
14 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
23 October 2015Registered office address changed from 28 Leman Street Aldgate London E1 8ER to 40 Long Acre London WC2E 9LG on 23 October 2015 (1 page)
23 October 2015Registered office address changed from 28 Leman Street Aldgate London E1 8ER to 40 Long Acre London WC2E 9LG on 23 October 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 June 2015Appointment of Mr Eric Christian Archambeau as a director on 19 December 2014 (2 pages)
2 June 2015Appointment of Mr Eric Christian Archambeau as a director on 19 December 2014 (2 pages)
15 April 2015Termination of appointment of Stephen Roy Page as a director on 19 December 2014 (1 page)
15 April 2015Termination of appointment of Stephen Roy Page as a director on 19 December 2014 (1 page)
9 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 13.70641
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04/08/2022 under section 1088 of the Companies Act 2006
(8 pages)
9 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 13.70641
(8 pages)
9 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 13.70641
(8 pages)
16 January 2015Second filing of AR01 previously delivered to Companies House made up to 11 March 2014 (15 pages)
16 January 2015Second filing of AR01 previously delivered to Companies House made up to 11 March 2013 (14 pages)
16 January 2015Second filing of AR01 previously delivered to Companies House made up to 11 March 2014
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04/08/2022 under section 1088 of the Companies Act 2006
(15 pages)
16 January 2015Second filing of AR01 previously delivered to Companies House made up to 11 March 2014 (15 pages)
16 January 2015Second filing of AR01 previously delivered to Companies House made up to 30 January 2013 (16 pages)
16 January 2015Second filing of AR01 previously delivered to Companies House made up to 11 March 2013 (14 pages)
16 January 2015Second filing of AR01 previously delivered to Companies House made up to 30 January 2013 (16 pages)
13 January 2015Statement of capital following an allotment of shares on 1 May 2014
  • GBP 12.52165
(4 pages)
13 January 2015Statement of capital following an allotment of shares on 28 November 2013
  • GBP 11.4804
(3 pages)
13 January 2015Statement of capital following an allotment of shares on 28 November 2013
  • GBP 11.4804
(3 pages)
13 January 2015Statement of capital following an allotment of shares on 9 December 2013
  • GBP 12.5098
(3 pages)
13 January 2015Statement of capital following an allotment of shares on 9 December 2013
  • GBP 12.5098
(3 pages)
13 January 2015Statement of capital following an allotment of shares on 23 July 2013
  • GBP 11.3369
(3 pages)
13 January 2015Statement of capital following an allotment of shares on 1 May 2014
  • GBP 12.52165
(4 pages)
13 January 2015Statement of capital following an allotment of shares on 1 May 2014
  • GBP 12.52165
(4 pages)
13 January 2015Statement of capital following an allotment of shares on 9 December 2013
  • GBP 12.5098
(3 pages)
13 January 2015Statement of capital following an allotment of shares on 23 July 2013
  • GBP 11.3369
(3 pages)
13 January 2015Statement of capital following an allotment of shares on 25 July 2014
  • GBP 13.70640
(5 pages)
13 January 2015Statement of capital following an allotment of shares on 25 July 2014
  • GBP 13.70640
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Registered office address changed from , C/O Onfido Ltd, 193 Praed Street, London, W2 1RH to 28 Leman Street Aldgate London E1 8ER on 26 September 2014 (1 page)
26 September 2014Registered office address changed from , 28 Leman Street 28 Leman Street, London, E1 8ER, England to 28 Leman Street Aldgate London E1 8ER on 26 September 2014 (1 page)
26 September 2014Registered office address changed from , 28 Leman Street 28 Leman Street, London, E1 8ER, England to 28 Leman Street Aldgate London E1 8ER on 26 September 2014 (1 page)
26 September 2014Registered office address changed from , C/O Onfido Ltd, 193 Praed Street, London, W2 1RH to 28 Leman Street Aldgate London E1 8ER on 26 September 2014 (1 page)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 16/01/2015
(7 pages)
17 March 2014Appointment of Mr Eamon Jubbawy as a director (2 pages)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 16/01/2015
(7 pages)
17 March 2014Appointment of Mr Stephen Roy Page as a director (2 pages)
17 March 2014Appointment of Mr Stephen Roy Page as a director (2 pages)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 16/01/2015
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04/08/2022 under section 1088 of the Companies Act 2006
(7 pages)
17 March 2014Appointment of Mr Eamon Jubbawy as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04/08/2022 under section 1088 of the Companies Act 2006
(2 pages)
17 March 2014Appointment of Mr Eamon Jubbawy as a director (2 pages)
6 February 2014Registered office address changed from , C/O Onfido Ltd, 1-6 Speedy Place, Speedy Place, London, WC1H 8BU, England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from , C/O Onfido Ltd, 1-6 Speedy Place, Speedy Place, London, WC1H 8BU, England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from , C/O Onfido Ltd, 1-6 Speedy Place, Speedy Place, London, WC1H 8BU, England on 6 February 2014 (1 page)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 September 2013Registered office address changed from , Verifyrecruit Ltd Isis Incubator Ewert Place, Oxford, OX2 7SG, United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from , Verifyrecruit Ltd Isis Incubator Ewert Place, Oxford, OX2 7SG, United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from , Verifyrecruit Ltd Isis Incubator Ewert Place, Oxford, OX2 7SG, United Kingdom on 2 September 2013 (1 page)
18 March 2013Company name changed verifyrecruit LTD\certificate issued on 18/03/13
  • RES15 ‐ Change company name resolution on 2013-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
18 March 2013Company name changed verifyrecruit LTD\certificate issued on 18/03/13
  • RES15 ‐ Change company name resolution on 2013-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
11 March 2013Termination of appointment of Mahdi Mohades-Kassai as a director (1 page)
11 March 2013Termination of appointment of David Shaw as a director (1 page)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/01/2015
(5 pages)
11 March 2013Termination of appointment of David Shaw as a director (1 page)
11 March 2013Termination of appointment of Mahdi Mohades-Kassai as a director (1 page)
11 March 2013Registered office address changed from , C/O Isis Verifyrecruit, Ewert House Ewert Place, Oxford, OX2 7SG, United Kingdom on 11 March 2013 (1 page)
11 March 2013Registered office address changed from , C/O Isis Verifyrecruit, Ewert House Ewert Place, Oxford, OX2 7SG, United Kingdom on 11 March 2013 (1 page)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/01/2015
(5 pages)
5 March 2013Annual return made up to 30 January 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/01/2015
(6 pages)
5 March 2013Annual return made up to 30 January 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/01/2015
(6 pages)
14 February 2013Statement of capital following an allotment of shares on 9 October 2012
  • GBP 10
(4 pages)
14 February 2013Sub-division of shares on 9 October 2012 (5 pages)
14 February 2013Sub-division of shares on 9 October 2012 (5 pages)
14 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 09/10/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
14 February 2013Statement of capital following an allotment of shares on 9 October 2012
  • GBP 10
(4 pages)
14 February 2013Statement of capital following an allotment of shares on 9 October 2012
  • GBP 10
(4 pages)
14 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 09/10/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
14 February 2013Sub-division of shares on 9 October 2012 (5 pages)
11 September 2012Company name changed referencebox LTD\certificate issued on 11/09/12
  • RES15 ‐ Change company name resolution on 2012-08-21
(2 pages)
11 September 2012Change of name notice (2 pages)
11 September 2012Company name changed referencebox LTD\certificate issued on 11/09/12
  • RES15 ‐ Change company name resolution on 2012-08-21
(2 pages)
11 September 2012Change of name notice (2 pages)
16 August 2012Registered office address changed from , Oxford Entrepreneurs Parks Road, Oxford, Oxfordshire, OX1 3PG, England on 16 August 2012 (1 page)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 August 2012Registered office address changed from , Oxford Entrepreneurs Parks Road, Oxford, Oxfordshire, OX1 3PG, England on 16 August 2012 (1 page)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
21 September 2011Appointment of Mr David Shaw as a director (2 pages)
21 September 2011Appointment of Mr David Shaw as a director (2 pages)
29 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)
29 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(46 pages)
29 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)