London
EC2A 4DN
Director Name | Mr Ian Charles Hamilton |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2013(2 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 15 Bonhill Street London EC2A 4DN |
Director Name | Miss Hannah Jane Farrar |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2018(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Secretary Name | Miss Rachel Clelland |
---|---|
Status | Current |
Appointed | 01 June 2019(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Mark Square 4th Floor London EC2A 4EG |
Director Name | Mr Aman Ghei |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2021(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Partner, Venture Capital |
Country of Residence | England |
Correspondence Address | Concertgebouwplein 9 1071 Ll Amsterdam Netherlands |
Director Name | Mr Kjell Carl Richard Setterwall |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 30 April 2022(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Venture Partner |
Country of Residence | Sweden |
Correspondence Address | 39 A Skeppargatan Stockholm 114 52 |
Director Name | Jamie Murray Wells |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 December 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Pond Farm Shipton Moyne Tetbury Gloucestershire GL8 8DA Wales |
Director Name | Mr William Gurth Hoyer Millar |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Brick Lane London E1 6QL |
Director Name | Mr Raghav Kapoor |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 January 2013(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 December 2013) |
Role | Investor |
Country of Residence | Singapore |
Correspondence Address | 8 Jin Kupang Singapore |
Director Name | Mr Timothy David Alexander Jackson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kildare Terrace Kildare Terrace London W2 5JT |
Director Name | Mr Andrin Bachmann |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British,Swiss |
Status | Resigned |
Appointed | 18 August 2015(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 April 2022) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 15 Bonhill Street London EC2A 4DN |
Director Name | Mr Simon John Calver |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2016(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2017) |
Role | Investor Director |
Country of Residence | United Kingdom |
Correspondence Address | Business Growth Fund Plc 13-15 York Buildings London WC2N 6JU |
Director Name | Mr David Scott Currie |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 September 2021) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 4th Floor 15 Bonhill Street London EC2A 4DN |
Secretary Name | Miss Iona McNeil |
---|---|
Status | Resigned |
Appointed | 09 January 2018(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2019) |
Role | Company Director |
Correspondence Address | 4th Floor, 15 Bonhill Street London EC2A 4DN |
Website | https://networklocum.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 36039242 |
Telephone region | London |
Registered Address | 1 Mark Square 4th Floor London EC2A 4EG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 9.01% - |
---|---|
37.7k at £0.001 | Mr John Charles David Blake 7.63% Ordinary |
33.6k at £0.001 | Mr Jamie Murray Wells 6.80% Ordinary |
22.6k at £0.001 | Mr Chris Jones 4.58% Ordinary |
20k at £0.001 | Mr Raghav Kapoor 4.05% Ordinary |
17.4k at £0.001 | Mr Richard Ironside 3.52% Ordinary |
100.1k at £0.001 | Mr William Gurth Hoyer Millar 20.27% Ordinary |
100.1k at £0.001 | Ms Melissa Kate Alice Morris 20.27% Ordinary |
14.3k at £0.001 | Schneider Investment Associates 2.90% Ordinary |
13.2k at £0.001 | Mr Ian Charles Hamilton 2.67% Ordinary |
10.4k at £0.001 | Mr Tom Morris 2.11% Ordinary |
10.4k at £0.001 | Ms Araminta Hoyer Millar 2.11% Ordinary |
10k at £0.001 | Mr Giles H. Parry 2.03% Ordinary |
8.2k at £0.001 | Mr Matthew Pontefract 1.66% Deferred |
8.1k at £0.001 | Ms Ishani Patel 1.64% Ordinary |
7.2k at £0.001 | Mr Charles Taylor 1.46% Ordinary |
7.2k at £0.001 | Mr John Eisenberg 1.46% Ordinary |
7.2k at £0.001 | Mr Keith Hyman 1.46% Ordinary |
7.2k at £0.001 | Mr Robert Flynn 1.46% Ordinary |
7.2k at £0.001 | Mr Timothy Jackson 1.46% Ordinary |
7.2k at £0.001 | Mr Trevor Fenwick 1.46% Ordinary |
Year | 2014 |
---|---|
Net Worth | £166,562 |
Cash | £90,662 |
Current Liabilities | £113,610 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 4 weeks from now) |
3 October 2022 | Delivered on: 12 October 2022 Persons entitled: Investec Capital Solutions Limited Classification: A registered charge Particulars: 1. by way of fixed charge (the fixed charge): (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; (ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
---|---|
21 September 2022 | Delivered on: 22 September 2022 Persons entitled: A 01 Securitisation S.À R.L. Acting Through Its Compartment "Sv Tempo 1" Classification: A registered charge Particulars: See clause 3.1 of the debenture which creates: (I) a fixed charge over all intellectual property (as defined in the debenture), including any patents, trademarks, service marks, design rights, domain names, moral rights, inventions, confidential information, knowhow, source code, processes, software, formulae, technology and other intellectual property rights and interests, and the benefit of all applications and rights to use such assets and (ii) a fixed charge and/or legal mortgage over property (as defined in the debenture). For more detail, please refer to the debenture. Outstanding |
25 May 2021 | Delivered on: 27 May 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
20 May 2021 | Delivered on: 24 May 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
17 July 2018 | Delivered on: 19 July 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
7 March 2018 | Delivered on: 13 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 June 2016 | Delivered on: 16 June 2016 Persons entitled: Growth Street Provision Limited Classification: A registered charge Outstanding |
20 October 2020 | Statement of capital following an allotment of shares on 20 October 2020
|
---|---|
8 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
6 July 2020 | Statement of capital following an allotment of shares on 6 July 2020
|
5 March 2020 | Confirmation statement made on 28 February 2020 with updates (10 pages) |
25 February 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
16 December 2019 | Resolutions
|
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
12 June 2019 | Termination of appointment of Iona Mcneil as a secretary on 31 May 2019 (1 page) |
12 June 2019 | Appointment of Miss Rachel Clelland as a secretary on 1 June 2019 (2 pages) |
27 April 2019 | Statement of capital following an allotment of shares on 25 March 2019
|
11 April 2019 | Statement of capital following an allotment of shares on 3 December 2018
|
2 April 2019 | Resolutions
|
13 March 2019 | Confirmation statement made on 27 February 2019 with updates (16 pages) |
22 October 2018 | Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
10 October 2018 | Total exemption full accounts made up to 28 February 2018 (15 pages) |
19 July 2018 | Registration of charge 075298950003, created on 17 July 2018 (22 pages) |
4 May 2018 | Resolutions
|
27 April 2018 | Director's details changed for Mr David Scott Currie on 27 April 2018 (2 pages) |
27 April 2018 | Director's details changed for Mr Ian Charles Hamilton on 27 April 2018 (2 pages) |
27 April 2018 | Director's details changed for Ms Melissa Kate Alice Morris on 27 April 2018 (2 pages) |
10 April 2018 | Resolutions
|
13 March 2018 | Registration of charge 075298950002, created on 7 March 2018 (42 pages) |
6 March 2018 | Confirmation statement made on 27 February 2018 with updates (9 pages) |
28 February 2018 | Second filing for the appointment of Hannah Jane Farrar as a director (5 pages) |
2 February 2018 | Appointment of Ms Hannah Jane Farrar as a director on 30 January 2017
|
9 January 2018 | Appointment of Miss Iona Mcneil as a secretary on 9 January 2018 (2 pages) |
12 October 2017 | Resolutions
|
12 October 2017 | Resolutions
|
5 October 2017 | Termination of appointment of Simon John Calver as a director on 31 August 2017 (1 page) |
5 October 2017 | Appointment of Mr David Scott Currie as a director on 27 September 2017 (2 pages) |
5 October 2017 | Termination of appointment of Simon John Calver as a director on 31 August 2017 (1 page) |
5 October 2017 | Appointment of Mr David Scott Currie as a director on 27 September 2017 (2 pages) |
18 July 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
18 July 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
4 July 2017 | Resolutions
|
4 July 2017 | Resolutions
|
28 June 2017 | Satisfaction of charge 075298950001 in full (1 page) |
28 June 2017 | Satisfaction of charge 075298950001 in full (1 page) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (18 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (18 pages) |
20 February 2017 | Registered office address changed from 71 Fanshaw Street London N1 6LA England to 4th Floor, 15 Bonhill Street Bonhill Street London EC2A 4DN on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from 71 Fanshaw Street London N1 6LA England to 4th Floor, 15 Bonhill Street Bonhill Street London EC2A 4DN on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from 4th Floor, 15 Bonhill Street Bonhill Street London EC2A 4DN England to 4th Floor, 15 Bonhill Street London EC2A 4DN on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from 4th Floor, 15 Bonhill Street Bonhill Street London EC2A 4DN England to 4th Floor, 15 Bonhill Street London EC2A 4DN on 20 February 2017 (1 page) |
6 January 2017 | Statement of capital following an allotment of shares on 15 September 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 15 September 2016
|
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
3 November 2016 | Termination of appointment of William Gurth Hoyer Millar as a director on 2 November 2016 (1 page) |
3 November 2016 | Termination of appointment of William Gurth Hoyer Millar as a director on 2 November 2016 (1 page) |
29 September 2016 | Statement of capital following an allotment of shares on 6 September 2016
|
29 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
29 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
29 September 2016 | Memorandum and Articles of Association
|
29 September 2016 | Change of share class name or designation (2 pages) |
29 September 2016 | Change of share class name or designation (2 pages) |
29 September 2016 | Statement of capital following an allotment of shares on 6 September 2016
|
29 September 2016 | Memorandum and Articles of Association
|
21 July 2016 | Appointment of Mr Simon John Calver as a director on 7 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Simon John Calver as a director on 7 July 2016 (2 pages) |
16 June 2016 | Registration of charge 075298950001, created on 16 June 2016 (19 pages) |
16 June 2016 | Registration of charge 075298950001, created on 16 June 2016 (19 pages) |
18 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
15 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
14 October 2015 | Registered office address changed from 1 Phipp Street Phipp Street London EC2A 4PS England to 71 Fanshaw Street London N1 6LA on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from 1 Phipp Street Phipp Street London EC2A 4PS England to 71 Fanshaw Street London N1 6LA on 14 October 2015 (1 page) |
17 September 2015 | Statement of capital following an allotment of shares on 18 August 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 18 August 2015
|
14 September 2015 | Appointment of Andrin Bachmann as a director on 18 August 2015 (3 pages) |
14 September 2015 | Termination of appointment of Timothy David Alexander Jackson as a director on 18 August 2015 (2 pages) |
14 September 2015 | Termination of appointment of Timothy David Alexander Jackson as a director on 18 August 2015 (2 pages) |
14 September 2015 | Resolutions
|
14 September 2015 | Resolutions
|
14 September 2015 | Appointment of Andrin Bachmann as a director on 18 August 2015 (3 pages) |
7 September 2015 | Resolutions
|
7 September 2015 | Resolutions
|
1 May 2015 | Sub-division of shares on 16 February 2015 (5 pages) |
1 May 2015 | Sub-division of shares on 16 February 2015 (5 pages) |
1 May 2015 | Sub-division of shares on 16 February 2015 (5 pages) |
1 May 2015 | Sub-division of shares on 16 February 2015 (5 pages) |
1 May 2015 | Change of share class name or designation (2 pages) |
1 May 2015 | Sub-division of shares on 16 February 2015 (5 pages) |
1 May 2015 | Sub-division of shares on 16 February 2015 (5 pages) |
1 May 2015 | Sub-division of shares on 16 February 2015 (5 pages) |
1 May 2015 | Change of share class name or designation (2 pages) |
1 May 2015 | Sub-division of shares on 16 February 2015 (5 pages) |
23 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Change of share class name or designation (2 pages) |
23 April 2015 | Change of share class name or designation (2 pages) |
23 April 2015 | Change of share class name or designation (2 pages) |
23 April 2015 | Change of share class name or designation (2 pages) |
23 April 2015 | Change of share class name or designation (2 pages) |
23 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Change of share class name or designation (2 pages) |
16 February 2015 | Statement of capital following an allotment of shares on 2 June 2014
|
16 February 2015 | Statement of capital following an allotment of shares on 2 June 2014
|
16 February 2015 | Statement of capital following an allotment of shares on 7 May 2014
|
16 February 2015 | Statement of capital following an allotment of shares on 2 June 2014
|
16 February 2015 | Statement of capital following an allotment of shares on 7 May 2014
|
16 February 2015 | Statement of capital following an allotment of shares on 7 May 2014
|
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
29 May 2014 | Registered office address changed from , Network Locum Po Box 72092, London, EC2 2NP on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from , Network Locum Po Box 72092, London, EC2 2NP on 29 May 2014 (1 page) |
30 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
29 April 2014 | Director's details changed for Mr Ian Charles Hamilton on 1 January 2014 (2 pages) |
29 April 2014 | Director's details changed for Ms Melissa Kate Alice Morris on 1 January 2014 (2 pages) |
29 April 2014 | Director's details changed for Ms Melissa Kate Alice Morris on 1 January 2014 (2 pages) |
29 April 2014 | Director's details changed for Mr William Gurth Hoyer Millar on 1 January 2014 (2 pages) |
29 April 2014 | Director's details changed for Mr Ian Charles Hamilton on 1 January 2014 (2 pages) |
29 April 2014 | Director's details changed for Ms Melissa Kate Alice Morris on 1 January 2014 (2 pages) |
29 April 2014 | Director's details changed for Mr William Gurth Hoyer Millar on 1 January 2014 (2 pages) |
29 April 2014 | Director's details changed for Mr William Gurth Hoyer Millar on 1 January 2014 (2 pages) |
29 April 2014 | Director's details changed for Mr Ian Charles Hamilton on 1 January 2014 (2 pages) |
14 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders (9 pages) |
14 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders (9 pages) |
27 January 2014 | Registered office address changed from , Po Box Po Box 720, Holywell Centre 1 Phipp Street, London, London, EC2 2NP, England on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from , 91 Brick Lane, London, E1 6QL on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from , 91 Brick Lane, London, E1 6QL on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from , Po Box Po Box 720, Holywell Centre 1 Phipp Street, London, London, EC2 2NP, England on 27 January 2014 (1 page) |
10 January 2014 | Termination of appointment of Raghav Kapoor as a director (1 page) |
10 January 2014 | Termination of appointment of Raghav Kapoor as a director (1 page) |
16 December 2013 | Appointment of Mr Tim Jackson as a director (2 pages) |
16 December 2013 | Appointment of Mr Tim Jackson as a director (2 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 October 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
28 October 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
28 October 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
18 September 2013 | Resolutions
|
18 September 2013 | Resolutions
|
6 March 2013 | Appointment of Mr William Gurth Hoyer Millar as a director (2 pages) |
6 March 2013 | Appointment of Mr William Gurth Hoyer Millar as a director (2 pages) |
6 March 2013 | Appointment of Mr Ian Charles Hamilton as a director (2 pages) |
6 March 2013 | Appointment of Mr Ian Charles Hamilton as a director (2 pages) |
6 March 2013 | Termination of appointment of Jamie Wells as a director (1 page) |
6 March 2013 | Appointment of Mr Raghav Kapoor as a director (2 pages) |
6 March 2013 | Termination of appointment of Jamie Wells as a director (1 page) |
6 March 2013 | Appointment of Mr Raghav Kapoor as a director (2 pages) |
21 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Registered office address changed from , Hanover House 14 Hanover Square, London, W1S 1HP, England on 10 January 2013 (2 pages) |
10 January 2013 | Registered office address changed from , Hanover House 14 Hanover Square, London, W1S 1HP, England on 10 January 2013 (2 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
1 May 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
6 May 2011 | Appointment of Jamie Murray Wells as a director (3 pages) |
6 May 2011 | Appointment of Jamie Murray Wells as a director (3 pages) |
13 April 2011 | Resolutions
|
13 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
13 April 2011 | Resolutions
|
13 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
15 February 2011 | Incorporation (13 pages) |
15 February 2011 | Incorporation (13 pages) |