3rd Floor
London
EC2A 1AH
Director Name | Lisa Jeanne Tibbits |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 April 2024(13 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 2 days |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 14-18 Finsbury Square 3rd Floor London EC2A 1AH |
Director Name | Mr Mahdi Mohades-Kassai |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2010(same day as company formation) |
Role | Shop Assistant |
Country of Residence | England |
Correspondence Address | 23 Ashburne House Oxford Place Victoria Park Manchester Lancashire M14 5SF |
Director Name | Mr Husayn Kassai |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2010(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 9 Bowes Road London W3 7AD |
Secretary Name | Mr Husayn Kassai |
---|---|
Status | Resigned |
Appointed | 29 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Finsbury Avenue 5th Floor London EC2M 2PA |
Director Name | Mr David Shaw |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 January 2013) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Verifyrecruit Ltd Isis Incubator Ewert Place Oxford OX2 7SG |
Director Name | Mr Stephen Roy Page |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 December 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Rosemore Heaton Grange Road Romford RM2 5PP |
Director Name | Mr Eamon Jubbawy |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 July 2020) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | W5 |
Director Name | Mr Eric Christian Archambeau |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 December 2014(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 October 2018) |
Role | Venture Capital Director |
Country of Residence | England |
Correspondence Address | 28 Leman Street Leman Street London E1 8ER |
Director Name | Mr Matthieu Thierry Georges Baret |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 March 2016(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 November 2021) |
Role | Investor |
Country of Residence | France |
Correspondence Address | 117 Avenue Des Champs ElysÃ?Es Paris 75008 |
Director Name | Ms Lila Alexey Tretikov |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2016(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 November 2021) |
Role | Business Woman |
Country of Residence | France |
Correspondence Address | 5 Rue Beethoven Paris 75016 |
Director Name | Mr Jeffrey Scott Sage |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2017(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 November 2021) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 17 Chevening Road London NW6 6DB |
Director Name | Mr Frank Robert Van Veenendaal |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 March 2019(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 November 2021) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 450 Whiskey Hill Road Woodside California United States |
Director Name | Mr Michael Robert Zappert |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2020(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 November 2021) |
Role | Partner, Private Equity |
Country of Residence | United States |
Correspondence Address | 345 California Street, Suite 3300 San Francisco 94104 |
Director Name | Mr David Graham Clarke |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2020(9 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 March 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3 Finsbury Avenue 5th Floor London EC2M 2PA |
Director Name | Mr Dan Teodosiu |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 22 July 2020(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 November 2021) |
Role | Chief Technology Officer |
Country of Residence | France |
Correspondence Address | 1 Parvis De La DÃ?Fense Puteaux 92800 |
Secretary Name | Ms Amy Wallace |
---|---|
Status | Resigned |
Appointed | 15 December 2020(9 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 June 2021) |
Role | Company Director |
Correspondence Address | 3 Finsbury Avenue 5th Floor London EC2M 2PA |
Director Name | Amy Wallace |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 29 March 2021(10 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 02 June 2021) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 3 Finsbury Avenue 5th Floor London EC2M 2PA |
Director Name | Mr Chin Seng Goh |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 June 2021(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 March 2023) |
Role | Vice President Finance |
Country of Residence | England |
Correspondence Address | 14-18 Finsbury Square 3rd Floor London EC2A 1AH |
Secretary Name | Ms Eleanor Kearon |
---|---|
Status | Resigned |
Appointed | 03 June 2021(10 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 05 November 2021) |
Role | Company Director |
Correspondence Address | 3 Finsbury Avenue 5th Floor London EC2M 2PA |
Director Name | Ms Natalie Roberts |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2021(10 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 05 November 2021) |
Role | Vp People |
Country of Residence | England |
Correspondence Address | 3 Finsbury Avenue 5th Floor London EC2M 2PA |
Director Name | Mr Michael Tuchen |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2021(10 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 05 November 2021) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 3 Finsbury Avenue 5th Floor London EC2M 2PA |
Director Name | Francesca Porter |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2021(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 September 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14-18 Finsbury Square 3rd Floor London EC2A 1AH |
Director Name | Mrs Katie Lacey |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2023(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 April 2024) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-18 Finsbury Square 3rd Floor London EC2A 1AH |
Director Name | Mr Peter David McDougall |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2023(12 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 08 April 2024) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 14-18 Finsbury Square 3rd Floor London EC2A 1AH |
Website | https://onfido.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 898548455 |
Telephone region | Mobile |
Registered Address | 14-18 Finsbury Square 3rd Floor London EC2A 1AH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£3,333 |
Cash | £41 |
Current Liabilities | £4,092 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
9 March 2023 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered on: 22 December 2022 Persons entitled: Silicon Valley Bank UK Limited Classification: A registered charge Outstanding |
2 September 2022 | Delivered on: 5 September 2022 Persons entitled: Silicon Valley Bank UK Limited Classification: A registered charge Outstanding |
8 July 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered on: 22 February 2022 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
28 July 2023 | Delivered on: 1 August 2023 Persons entitled: Hsbc Innovation Bank Limited Classification: A registered charge Outstanding |
9 March 2023 | Delivered 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 2022 | Delivered 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 |
5 September 2023 | Appointment of Mr Peter David Mcdougall as a director on 5 September 2023 (2 pages) |
---|---|
5 September 2023 | Termination of appointment of Francesca Porter as a director on 5 September 2023 (1 page) |
17 August 2023 | Statement of capital following an allotment of shares on 12 July 2023
|
1 August 2023 | Registration of charge 074795240011, created on 28 July 2023 (8 pages) |
15 April 2023 | Confirmation statement made on 11 March 2023 with updates (9 pages) |
10 March 2023 | Registration of charge 074795240009, created on 9 March 2023 (8 pages) |
10 March 2023 | Registration of charge 074795240010, created on 9 March 2023 (8 pages) |
3 March 2023 | Appointment of Mrs Katie Lacey as a director on 3 March 2023 (2 pages) |
3 March 2023 | Termination of appointment of Chin Seng Goh as a director on 3 March 2023 (1 page) |
2 March 2023 | Statement of capital following an allotment of shares on 27 July 2022
|
22 December 2022 | Registration of charge 074795240006, created on 21 December 2022 (8 pages) |
22 December 2022 | Registration of charge 074795240008, created on 21 December 2022 (48 pages) |
22 December 2022 | Registration of charge 074795240007, created on 21 December 2022 (11 pages) |
26 October 2022 | Group of companies' accounts made up to 31 January 2022 (49 pages) |
20 September 2022 | Resolutions
|
20 September 2022 | Memorandum and Articles of Association (47 pages) |
5 September 2022 | Registration of charge 074795240005, created on 2 September 2022 (49 pages) |
21 July 2022 | Resolutions
|
20 July 2022 | Memorandum and Articles of Association (47 pages) |
11 July 2022 | Registered 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 2022 | Registration of charge 074795240004, created on 8 July 2022 (6 pages) |
24 March 2022 | Confirmation statement made on 11 March 2022 with updates (24 pages) |
1 March 2022 | Memorandum and Articles of Association (46 pages) |
1 March 2022 | Resolutions
|
23 February 2022 | Registration of charge 074795240003, created on 21 February 2022 (47 pages) |
22 February 2022 | Registration of charge 074795240001, created on 21 February 2022 (11 pages) |
22 February 2022 | Registration of charge 074795240002, created on 21 February 2022 (8 pages) |
8 February 2022 | Notification of Onfido Holdings Ltd as a person with significant control on 13 January 2022 (2 pages) |
8 February 2022 | Withdrawal of a person with significant control statement on 8 February 2022 (2 pages) |
24 November 2021 | Memorandum and Articles of Association (46 pages) |
24 November 2021 | Resolutions
|
22 November 2021 | Statement of capital following an allotment of shares on 29 October 2021
|
18 November 2021 | Termination of appointment of Michael Robert Zappert as a director on 5 November 2021 (1 page) |
17 November 2021 | Termination of appointment of Dan Teodosiu as a director on 5 November 2021 (1 page) |
17 November 2021 | Termination of appointment of Frank Robert Van Veenendaal as a director on 5 November 2021 (1 page) |
17 November 2021 | Termination of appointment of Michael Tuchen as a director on 5 November 2021 (1 page) |
17 November 2021 | Appointment of Francesca Porter as a director on 5 November 2021 (2 pages) |
17 November 2021 | Termination of appointment of Francesca Porter as a director on 5 November 2021 (1 page) |
17 November 2021 | Termination of appointment of Lila Alexey Tretikov as a director on 5 November 2021 (1 page) |
11 November 2021 | Memorandum and Articles of Association (70 pages) |
11 November 2021 | Resolutions
|
8 November 2021 | Termination of appointment of Eleanor Kearon as a secretary on 5 November 2021 (1 page) |
8 November 2021 | Termination of appointment of Natalie Roberts as a director on 5 November 2021 (1 page) |
8 November 2021 | Appointment of Francesca Porter as a director on 5 November 2021 (2 pages) |
8 November 2021 | Termination of appointment of Jeffrey Scott Sage as a director on 5 November 2021 (1 page) |
8 November 2021 | Termination of appointment of Matthieu Thierry Georges Baret as a director on 5 November 2021 (1 page) |
25 October 2021 | Current accounting period extended from 31 December 2021 to 31 January 2022 (1 page) |
1 October 2021 | Appointment of Ms Natalie Roberts as a director on 30 September 2021 (2 pages) |
30 September 2021 | Appointment of Mr Michael Tuchen as a director on 30 September 2021 (2 pages) |
27 September 2021 | Group of companies' accounts made up to 31 December 2020 (43 pages) |
13 September 2021 | Statement of capital following an allotment of shares on 20 April 2021
|
3 June 2021 | Appointment of Mr Chin Seng Goh as a director on 3 June 2021 (2 pages) |
3 June 2021 | Appointment of Ms Eleanor Kearon as a secretary on 3 June 2021 (2 pages) |
2 June 2021 | Termination of appointment of Amy Wallace as a director on 2 June 2021 (1 page) |
2 June 2021 | Termination of appointment of Amy Wallace as a secretary on 2 June 2021 (1 page) |
18 May 2021 | Memorandum and Articles of Association (70 pages) |
18 May 2021 | Resolutions
|
4 May 2021 | Confirmation statement made on 11 March 2021 with updates (22 pages) |
4 May 2021 | Statement of capital following an allotment of shares on 11 March 2021
|
1 April 2021 | Appointment of Amy Wallace as a director on 29 March 2021 (2 pages) |
1 April 2021 | Termination of appointment of David Graham Clarke as a director on 8 March 2021 (1 page) |
23 December 2020 | Sub-division of shares on 30 October 2018 (6 pages) |
15 December 2020 | Appointment of Ms Amy Wallace as a secretary on 15 December 2020 (2 pages) |
15 December 2020 | Termination of appointment of Husayn Kassai as a secretary on 15 December 2020 (1 page) |
8 December 2020 | Statement of capital following an allotment of shares on 22 September 2020
|
13 November 2020 | Termination of appointment of Husayn Kassai as a director on 10 November 2020 (1 page) |
1 October 2020 | Group of companies' accounts made up to 31 December 2019 (43 pages) |
27 August 2020 | Statement of capital following an allotment of shares on 6 June 2020
|
5 August 2020 | Appointment of Mr Dan Teodosiu as a director on 22 July 2020 (2 pages) |
23 July 2020 | Termination of appointment of Eamon Jubbawy as a director on 21 July 2020 (1 page) |
18 May 2020 | Confirmation statement made on 11 March 2020 with updates (13 pages) |
11 May 2020 | Statement of capital following an allotment of shares on 3 April 2020
|
11 May 2020 | Resolutions
|
11 May 2020 | Resolutions
|
11 May 2020 | Resolutions
|
11 May 2020 | Resolutions
|
11 May 2020 | Resolutions
|
11 May 2020 | Resolutions
|
11 May 2020 | Resolutions
|
11 May 2020 | Resolutions
|
11 May 2020 | Resolutions
|
11 May 2020 | Resolutions
|
11 May 2020 | Resolutions
|
11 May 2020 | Resolutions
|
11 May 2020 | Resolutions
|
11 May 2020 | Resolutions
|
11 May 2020 | Resolutions
|
11 May 2020 | Resolutions
|
7 May 2020 | Memorandum and Articles of Association (70 pages) |
24 April 2020 | Appointment of Mr David Graham Clarke as a director on 3 April 2020 (2 pages) |
24 April 2020 | Appointment of Mr Michael Robert Zappert as a director on 3 April 2020 (2 pages) |
17 April 2020 | Resolutions
|
15 April 2020 | Statement of capital following an allotment of shares on 27 November 2018
|
15 April 2020 | Statement of capital following an allotment of shares on 17 October 2018
|
15 April 2020 | Sub-division of shares on 30 October 2018 (6 pages) |
15 April 2020 | Change of share class name or designation (2 pages) |
5 December 2019 | Statement of capital following an allotment of shares on 31 October 2019
|
7 October 2019 | Statement of capital following an allotment of shares on 30 July 2018
|
2 October 2019 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
23 May 2019 | Director's details changed for Mr Jeffrey Scott Sage on 1 August 2017 (2 pages) |
23 May 2019 | Director's details changed for Mr Husayn Kassai on 1 July 2017 (2 pages) |
25 April 2019 | Statement of capital following an allotment of shares on 9 September 2018
|
11 April 2019 | Confirmation statement made on 11 March 2019 with updates (15 pages) |
1 April 2019 | Appointment of Mr Frank Van Veenendaal as a director on 20 March 2019 (2 pages) |
10 January 2019 | Resolutions
|
29 November 2018 | Resolutions
|
9 November 2018 | Termination of appointment of Eric Christian Archambeau as a director on 30 October 2018 (1 page) |
5 October 2018 | Group of companies' accounts made up to 31 December 2017 (37 pages) |
21 September 2018 | Resolutions
|
6 September 2018 | Statement of capital following an allotment of shares on 27 July 2018
|
5 July 2018 | Statement of capital following an allotment of shares on 27 June 2018
|
9 May 2018 | Registered 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 2018 | Registered 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 2018 | Confirmation statement made on 11 March 2018 with updates (15 pages) |
12 March 2018 | Statement of capital following an allotment of shares on 20 February 2018
|
4 October 2017 | Resolutions
|
4 October 2017 | Memorandum and Articles of Association (66 pages) |
4 October 2017 | Resolutions
|
4 October 2017 | Memorandum and Articles of Association (66 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 September 2017 | Statement of capital following an allotment of shares on 14 August 2017
|
19 September 2017 | Statement of capital following an allotment of shares on 14 August 2017
|
11 August 2017 | Resolutions
|
11 August 2017 | Resolutions
|
1 August 2017 | Statement of capital following an allotment of shares on 23 June 2017
|
1 August 2017 | Statement of capital following an allotment of shares on 23 June 2017
|
28 June 2017 | Appointment of Mr Jeffrey Scott Sage as a director on 19 May 2017 (2 pages) |
28 June 2017 | Appointment of Mr Jeffrey Scott Sage as a director on 19 May 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 11 March 2017 with updates (11 pages) |
12 May 2017 | Confirmation statement made on 11 March 2017 with updates (11 pages) |
25 April 2017 | Appointment of Ms Lila Alexey Tretikov as a director on 10 September 2016 (2 pages) |
25 April 2017 | Appointment of Ms Lila Alexey Tretikov as a director on 10 September 2016 (2 pages) |
25 April 2017 | Appointment of Mr Matthieu Thierry Georges Baret as a director on 24 March 2016 (2 pages) |
25 April 2017 | Appointment of Mr Matthieu Thierry Georges Baret as a director on 24 March 2016 (2 pages) |
24 April 2017 | Resolutions
|
24 April 2017 | Resolutions
|
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
7 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
6 April 2016 | Resolutions
|
6 April 2016 | Resolutions
|
14 March 2016 | Resolutions
|
14 March 2016 | Resolutions
|
23 October 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 June 2015 | Appointment of Mr Eric Christian Archambeau as a director on 19 December 2014 (2 pages) |
2 June 2015 | Appointment of Mr Eric Christian Archambeau as a director on 19 December 2014 (2 pages) |
15 April 2015 | Termination of appointment of Stephen Roy Page as a director on 19 December 2014 (1 page) |
15 April 2015 | Termination of appointment of Stephen Roy Page as a director on 19 December 2014 (1 page) |
9 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
16 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2014 (15 pages) |
16 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2013 (14 pages) |
16 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2014
|
16 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2014 (15 pages) |
16 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 January 2013 (16 pages) |
16 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2013 (14 pages) |
16 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 January 2013 (16 pages) |
13 January 2015 | Statement of capital following an allotment of shares on 1 May 2014
|
13 January 2015 | Statement of capital following an allotment of shares on 28 November 2013
|
13 January 2015 | Statement of capital following an allotment of shares on 28 November 2013
|
13 January 2015 | Statement of capital following an allotment of shares on 9 December 2013
|
13 January 2015 | Statement of capital following an allotment of shares on 9 December 2013
|
13 January 2015 | Statement of capital following an allotment of shares on 23 July 2013
|
13 January 2015 | Statement of capital following an allotment of shares on 1 May 2014
|
13 January 2015 | Statement of capital following an allotment of shares on 1 May 2014
|
13 January 2015 | Statement of capital following an allotment of shares on 9 December 2013
|
13 January 2015 | Statement of capital following an allotment of shares on 23 July 2013
|
13 January 2015 | Statement of capital following an allotment of shares on 25 July 2014
|
13 January 2015 | Statement of capital following an allotment of shares on 25 July 2014
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Appointment of Mr Eamon Jubbawy as a director (2 pages) |
17 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Appointment of Mr Stephen Roy Page as a director (2 pages) |
17 March 2014 | Appointment of Mr Stephen Roy Page as a director (2 pages) |
17 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Appointment of Mr Eamon Jubbawy as a director
|
17 March 2014 | Appointment of Mr Eamon Jubbawy as a director (2 pages) |
6 February 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 September 2013 | Registered office address changed from , Verifyrecruit Ltd Isis Incubator Ewert Place, Oxford, OX2 7SG, United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from , Verifyrecruit Ltd Isis Incubator Ewert Place, Oxford, OX2 7SG, United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from , Verifyrecruit Ltd Isis Incubator Ewert Place, Oxford, OX2 7SG, United Kingdom on 2 September 2013 (1 page) |
18 March 2013 | Company name changed verifyrecruit LTD\certificate issued on 18/03/13
|
18 March 2013 | Company name changed verifyrecruit LTD\certificate issued on 18/03/13
|
11 March 2013 | Termination of appointment of Mahdi Mohades-Kassai as a director (1 page) |
11 March 2013 | Termination of appointment of David Shaw as a director (1 page) |
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders
|
11 March 2013 | Termination of appointment of David Shaw as a director (1 page) |
11 March 2013 | Termination of appointment of Mahdi Mohades-Kassai as a director (1 page) |
11 March 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 11 March 2013 with a full list of shareholders
|
5 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders
|
5 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders
|
14 February 2013 | Statement of capital following an allotment of shares on 9 October 2012
|
14 February 2013 | Sub-division of shares on 9 October 2012 (5 pages) |
14 February 2013 | Sub-division of shares on 9 October 2012 (5 pages) |
14 February 2013 | Resolutions
|
14 February 2013 | Statement of capital following an allotment of shares on 9 October 2012
|
14 February 2013 | Statement of capital following an allotment of shares on 9 October 2012
|
14 February 2013 | Resolutions
|
14 February 2013 | Sub-division of shares on 9 October 2012 (5 pages) |
11 September 2012 | Company name changed referencebox LTD\certificate issued on 11/09/12
|
11 September 2012 | Change of name notice (2 pages) |
11 September 2012 | Company name changed referencebox LTD\certificate issued on 11/09/12
|
11 September 2012 | Change of name notice (2 pages) |
16 August 2012 | Registered office address changed from , Oxford Entrepreneurs Parks Road, Oxford, Oxfordshire, OX1 3PG, England on 16 August 2012 (1 page) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 August 2012 | Registered office address changed from , Oxford Entrepreneurs Parks Road, Oxford, Oxfordshire, OX1 3PG, England on 16 August 2012 (1 page) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Appointment of Mr David Shaw as a director (2 pages) |
21 September 2011 | Appointment of Mr David Shaw as a director (2 pages) |
29 December 2010 | Incorporation
|
29 December 2010 | Incorporation
|
29 December 2010 | Incorporation
|