212 Regents Park Road
London
NW1 8AW
Director Name | Mr Malcolm Ferguson |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2015(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Scott Russell Tobin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 May 2019(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director Venture Capitalist |
Country of Residence | Israel |
Correspondence Address | 5th Floor Roundhouse 212 Regents Park Road London NW1 8AW |
Director Name | James Lucchese |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 June 2019(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 5th Floor Roundhouse 212 Regents Park Road London NW1 8AW |
Director Name | Michael John Kerns |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 February 2022(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Managing Partner, Tcg |
Country of Residence | United States |
Correspondence Address | 5th Floor Roundhouse 212 Regents Park Road London NW1 8AW |
Secretary Name | Eriska Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 February 2018(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | Fourth Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mr David Alexander |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Suite 250 162-168 Regent Street London W1B 5TD |
Director Name | Mr William Rocky Start |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 35-47 Bethnal Green Road London E1 6LA |
Secretary Name | Ms Annalee Morrow |
---|---|
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor 35-47 Bethnal Green Road London E1 6LA |
Director Name | Mr Joseph Steven Cohen |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25a Tanza Road London NW3 2UA |
Website | sofarsounds.com |
---|---|
Email address | [email protected] |
Telephone | 029 88137e58 |
Telephone region | Cardiff |
Registered Address | 5th Floor Roundhouse 212 Regents Park Road London NW1 8AW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
2.7k at £0.0001 | Joseph Cohen 5.52% Ordinary B |
---|---|
2k at £0.0001 | Adam Knight 4.17% Ordinary |
1.6k at £0.0001 | Index Ventures Vi (Jersey) Lp 3.35% Ordinary |
10k at £0.0001 | Raphael Offer 20.79% Ordinary |
9.6k at £0.0001 | William Start 20.04% Ordinary |
1.4k at £0.0001 | Matthew Hope 2.94% Ordinary |
1.3k at £0.0001 | Tom D Wippman Recoverable Trust U/d/t 2.69% Ordinary |
1.2k at £0.0001 | William Rocky Start 2.49% Ordinary B |
- | OTHER 11.69% - |
5.5k at £0.0001 | Raphael Offer 11.53% Ordinary B |
833 at £0.0001 | Stefan Glaenzer 1.73% Ordinary |
717 at £0.0001 | Keith Potts 1.49% Ordinary |
717 at £0.0001 | Luke Johnson 1.49% Ordinary |
717 at £0.0001 | Richard Fearn 1.49% Ordinary |
703 at £0.0001 | Andrew Kelly 1.46% Deferred |
662 at £0.0001 | Peter Read 1.38% Ordinary |
632 at £0.0001 | Firestone Nemerovski Trust 1.31% Ordinary |
600 at £0.0001 | David Alexander 1.25% Ordinary B |
579 at £0.0001 | Mec Investments, Llc 1.20% Ordinary |
496 at £0.0001 | Arjuna Gihan Fernando 1.03% Ordinary |
448 at £0.0001 | Octopus Investments Nominees Limited 0.93% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,936 |
Cash | £46,314 |
Current Liabilities | £59,732 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
16 February 2024 | Confirmation statement made on 1 February 2024 with updates (21 pages) |
---|---|
22 June 2023 | Statement of capital following an allotment of shares on 14 June 2023
|
28 April 2023 | Statement of capital following an allotment of shares on 30 June 2022
|
6 April 2023 | Statement of capital following an allotment of shares on 24 October 2022
|
6 April 2023 | Statement of capital following an allotment of shares on 1 November 2022
|
28 March 2023 | Group of companies' accounts made up to 31 December 2021 (50 pages) |
1 March 2023 | Memorandum and Articles of Association (57 pages) |
15 February 2023 | Confirmation statement made on 1 February 2023 with updates (22 pages) |
3 January 2023 | Change of share class name or designation (2 pages) |
3 January 2023 | Change of share class name or designation (2 pages) |
3 January 2023 | Resolutions
|
3 January 2023 | Resolutions
|
4 March 2022 | Group of companies' accounts made up to 31 December 2020 (50 pages) |
28 February 2022 | Appointment of Michael John Kerns as a director on 11 February 2022 (2 pages) |
2 February 2022 | Cessation of Octopus Titan Vct Plc as a person with significant control on 11 March 2021 (1 page) |
2 February 2022 | Confirmation statement made on 1 February 2022 with updates (19 pages) |
2 February 2022 | Notification of a person with significant control statement (2 pages) |
20 January 2022 | Second filing of a statement of capital following an allotment of shares on 23 December 2021
|
20 January 2022 | Second filing of a statement of capital following an allotment of shares on 8 June 2021
|
12 January 2022 | Statement of capital following an allotment of shares on 23 December 2021
|
16 December 2021 | Resolutions
|
11 June 2021 | Statement of capital following an allotment of shares on 8 June 2021
|
1 June 2021 | Statement of capital following an allotment of shares on 28 April 2021
|
7 May 2021 | Statement of capital following an allotment of shares on 31 January 2021
|
7 May 2021 | Resolutions
|
7 May 2021 | Statement of capital following an allotment of shares on 14 April 2021
|
7 May 2021 | Statement of capital following an allotment of shares on 9 February 2021
|
7 May 2021 | Memorandum and Articles of Association (50 pages) |
7 May 2021 | Statement of capital following an allotment of shares on 11 March 2021
|
5 May 2021 | Resolutions
|
5 May 2021 | Resolutions
|
5 May 2021 | Resolutions
|
23 April 2021 | Confirmation statement made on 14 March 2021 with updates (18 pages) |
7 December 2020 | Statement of capital following an allotment of shares on 2 October 2020
|
10 August 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
27 March 2020 | Confirmation statement made on 14 March 2020 with updates (17 pages) |
19 November 2019 | Statement of capital following an allotment of shares on 15 November 2019
|
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
23 August 2019 | Change of share class name or designation (2 pages) |
23 August 2019 | Particulars of variation of rights attached to shares (3 pages) |
9 August 2019 | Registered office address changed from 2nd Floor 35-47 Bethnal Green Road London E1 6LA United Kingdom to 5th Floor Roundhouse 212 Regents Park Road London NW1 8AW on 9 August 2019 (1 page) |
19 June 2019 | Register inspection address has been changed from C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF to Third Floor, 20 Old Bailey London EC4M 7AN (1 page) |
19 June 2019 | Resolutions
|
18 June 2019 | Register(s) moved to registered inspection location C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF (1 page) |
18 June 2019 | Statement of capital following an allotment of shares on 24 May 2019
|
18 June 2019 | Appointment of James Lucchese as a director on 12 June 2019 (2 pages) |
17 June 2019 | Statement of capital following an allotment of shares on 28 May 2019
|
10 June 2019 | Appointment of Scott Russell Tobin as a director on 28 May 2019 (2 pages) |
28 May 2019 | Statement of capital following an allotment of shares on 17 April 2019
|
25 March 2019 | Confirmation statement made on 14 March 2019 with updates (10 pages) |
14 March 2019 | Change of details for Octopus Titan Vct Plc as a person with significant control on 14 March 2019 (2 pages) |
14 March 2019 | Resolutions
|
17 January 2019 | Resolutions
|
27 December 2018 | Statement of capital following an allotment of shares on 13 September 2018
|
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
20 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
14 February 2018 | Appointment of Eriska Secretaries Limited as a secretary on 11 February 2018 (2 pages) |
12 February 2018 | Termination of appointment of William Rocky Start as a director on 6 February 2018 (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 May 2017 | Confirmation statement made on 14 March 2017 with updates (13 pages) |
3 May 2017 | Confirmation statement made on 14 March 2017 with updates (13 pages) |
26 April 2017 | Termination of appointment of Joseph Steven Cohen as a director on 31 August 2016 (2 pages) |
26 April 2017 | Termination of appointment of Joseph Steven Cohen as a director on 31 August 2016 (2 pages) |
29 November 2016 | Change of share class name or designation (2 pages) |
29 November 2016 | Change of share class name or designation (2 pages) |
29 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
29 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
18 August 2016 | Register(s) moved to registered inspection location C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF (2 pages) |
18 August 2016 | Register(s) moved to registered inspection location C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF (2 pages) |
28 July 2016 | Statement of capital following an allotment of shares on 12 July 2016
|
28 July 2016 | Statement of capital following an allotment of shares on 12 July 2016
|
27 July 2016 | Resolutions
|
27 July 2016 | Resolutions
|
27 July 2016 | Register inspection address has been changed to C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF (2 pages) |
27 July 2016 | Register inspection address has been changed to C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF (2 pages) |
7 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
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) |
23 September 2015 | Registered office address changed from 3rd Floor 35-47 Bethnal Green Road London E1 6LA to 2nd Floor 35-47 Bethnal Green Road London E1 6LA on 23 September 2015 (1 page) |
23 September 2015 | Registered office address changed from 3rd Floor 35-47 Bethnal Green Road London E1 6LA to 2nd Floor 35-47 Bethnal Green Road London E1 6LA on 23 September 2015 (1 page) |
20 May 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
13 May 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
13 May 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
16 April 2015 | Appointment of Mr Malcolm Ferguson as a director on 27 January 2015 (3 pages) |
16 April 2015 | Appointment of Mr Malcolm Ferguson as a director on 27 January 2015 (3 pages) |
14 April 2015 | Sub-division of shares on 27 January 2015 (8 pages) |
14 April 2015 | Change of share class name or designation (2 pages) |
14 April 2015 | Resolutions
|
14 April 2015 | Change of share class name or designation (2 pages) |
14 April 2015 | Resolutions
|
14 April 2015 | Sub-division of shares on 27 January 2015 (8 pages) |
13 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
2 March 2015 | Second filing of SH01 previously delivered to Companies House
|
2 March 2015 | Second filing of SH01 previously delivered to Companies House
|
26 February 2015 | Second filing of SH01 previously delivered to Companies House
|
26 February 2015 | Second filing of SH01 previously delivered to Companies House
|
26 February 2015 | Second filing of SH01 previously delivered to Companies House
|
26 February 2015 | Second filing of SH01 previously delivered to Companies House
|
25 February 2015 | Change of share class name or designation (2 pages) |
25 February 2015 | Change of share class name or designation (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 December 2014 | Second filing of SH01 previously delivered to Companies House
|
3 December 2014 | Second filing of SH01 previously delivered to Companies House
|
3 December 2014 | Second filing of SH01 previously delivered to Companies House
|
3 December 2014 | Second filing of SH01 previously delivered to Companies House
|
7 September 2014 | Termination of appointment of Annalee Morrow as a secretary on 1 August 2014 (2 pages) |
7 September 2014 | Termination of appointment of Annalee Morrow as a secretary on 1 August 2014 (2 pages) |
7 September 2014 | Termination of appointment of Annalee Morrow as a secretary on 1 August 2014 (2 pages) |
31 August 2014 | Termination of appointment of David Alexander as a director on 11 January 2012 (2 pages) |
31 August 2014 | Termination of appointment of David Alexander as a director on 11 January 2012 (2 pages) |
26 June 2014 | Annual return made up to 14 March 2014 with a full list of shareholders (11 pages) |
26 June 2014 | Annual return made up to 14 March 2014 with a full list of shareholders (11 pages) |
9 June 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
9 June 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
15 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
20 January 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
20 January 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
13 January 2014 | Resolutions
|
13 January 2014 | Resolutions
|
19 August 2013 | Appointment of Joseph Steven Cohen as a director (4 pages) |
19 August 2013 | Appointment of Joseph Steven Cohen as a director (4 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Sub-division of shares on 7 August 2012 (5 pages) |
29 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
29 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
29 January 2013 | Sub-division of shares on 7 August 2012 (5 pages) |
29 January 2013 | Sub-division of shares on 7 August 2012 (5 pages) |
7 December 2012 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 7 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 7 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 7 December 2012 (2 pages) |
24 October 2012 | Resolutions
|
24 October 2012 | Resolutions
|
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2012 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 3 February 2012 (1 page) |
13 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
13 January 2012 | Resolutions
|
13 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
13 January 2012 | Change of share class name or designation (2 pages) |
13 January 2012 | Termination of appointment of David Alexander as a director (2 pages) |
13 January 2012 | Change of share class name or designation (2 pages) |
13 January 2012 | Sub-division of shares on 11 January 2012 (5 pages) |
13 January 2012 | Resolutions
|
13 January 2012 | Sub-division of shares on 11 January 2012 (5 pages) |
13 January 2012 | Termination of appointment of David Alexander as a director (2 pages) |
14 March 2011 | Incorporation
|
14 March 2011 | Incorporation
|
14 March 2011 | Incorporation
|