London
EC2A 1AH
Director Name | Mr Antoine Benjamin Nussenbaum |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | French |
Status | Current |
Appointed | 04 April 2013(2 years after company formation) |
Appointment Duration | 11 years |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | The Alphabeta 18 Finsbury Square London EC2A 1AH |
Director Name | Mr Denis Shafranik |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British, |
Status | Current |
Appointed | 03 November 2015(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Venture Capital Investor |
Country of Residence | England |
Correspondence Address | The Alphabeta 18 Finsbury Square London EC2A 1AH |
Director Name | Mr Ted Orf |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2018(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Alphabeta 18 Finsbury Square London EC2A 1AH |
Director Name | Mr Alexander Vaskevitch |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 Macready House 75 Crawford Street London W1H 5LR |
Director Name | Mr Robert Leslie Paul Wohanka |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 November 2015) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 115 Alexandra Park Road Muswell Hill London N10 2DP |
Director Name | Mr Andrew Lynch |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 November 2015(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | The Alphabeta 18 Finsbury Square London EC2A 1AH |
Director Name | Kevin Sing Yue Kong |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 07 September 2017(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cornel Accountants Turret House, Gnd Floor Station Road Amersham Buckinghamshire HP7 0AB |
Director Name | Ms Yvonne Maaka Eruteya |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2022(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 February 2024) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | The Alphabeta 18 Finsbury Square London EC2A 1AH |
Website | www.huckletree.com/ |
---|---|
Telephone | 020 38621400 |
Telephone region | London |
Registered Address | The Alphabeta 18 Finsbury Square London EC2A 1AH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
575 at £1 | Ms Gabriella Hersham 57.50% Ordinary |
---|---|
50 at £1 | Bnz Investment Sal 5.00% Ordinary |
250 at £1 | Robert Leslie Paul Wohanka 25.00% Ordinary |
125 at £1 | Mr Alexander Vaskevitch 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,372 |
Cash | £39,979 |
Current Liabilities | £13,875 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 11 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
14 June 2023 | Delivered on: 20 June 2023 Persons entitled: Mact Holdings Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the parent with full title guarantee charges to the lender, by way of a first legal mortgage, all estates or interests in any freehold, leasehold or commonhold property now owned by it, including the real property (if any) specified in schedule 1. as a continuing security for the payment and discharge of the secured liabilities, the parent with full title guarantee charges to the lender by way of a first fixed charge: all present and future estates or interests of the parent in, or over, any freehold, leasehold or commonhold property (other than any such property effectively mortgaged under clause 3.1); and all the intellectual property. Please see charge for more details. Outstanding |
---|---|
14 April 2020 | Delivered on: 23 April 2020 Persons entitled: Mact Holding Limited Classification: A registered charge Outstanding |
2 January 2024 | Termination of appointment of Andrew Lynch as a director on 31 December 2023 (1 page) |
---|---|
22 December 2023 | Group of companies' accounts made up to 31 March 2023 (59 pages) |
18 September 2023 | Director's details changed for Mr Ted Orf on 14 September 2023 (2 pages) |
18 September 2023 | Director's details changed for Mr Denis Shafranik on 14 September 2023 (2 pages) |
18 September 2023 | Director's details changed for Ms Yvonne Maaka Eruteya on 14 September 2023 (2 pages) |
18 September 2023 | Director's details changed for Mr Antoine Benjamin Nussenbaum on 14 September 2023 (2 pages) |
6 September 2023 | Director's details changed for Mr Andrew Lynch on 1 February 2023 (2 pages) |
4 September 2023 | Second filing of a statement of capital following an allotment of shares on 6 December 2012
|
4 September 2023 | Second filing of a statement of capital following an allotment of shares on 6 April 2013
|
4 September 2023 | Second filing of a statement of capital following an allotment of shares on 3 November 2015
|
14 August 2023 | Director's details changed for Mrs Gabriella Alexandra Hersham on 14 August 2023 (2 pages) |
20 June 2023 | Registration of charge 075765540002, created on 14 June 2023 (50 pages) |
31 March 2023 | Confirmation statement made on 31 March 2023 with updates (7 pages) |
29 March 2023 | Statement of capital following an allotment of shares on 7 March 2023
|
27 January 2023 | Memorandum and Articles of Association (35 pages) |
27 January 2023 | Resolutions
|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
7 September 2022 | Appointment of Ms Yvonne Maaka Eruteya as a director on 1 September 2022 (2 pages) |
11 March 2022 | Statement of capital following an allotment of shares on 15 January 2022
|
11 March 2022 | Statement of capital following an allotment of shares on 10 March 2022
|
11 March 2022 | Statement of capital following an allotment of shares on 23 September 2020
|
11 March 2022 | Confirmation statement made on 11 March 2022 with updates (7 pages) |
11 March 2022 | Statement of capital following an allotment of shares on 6 November 2020
|
2 March 2022 | Confirmation statement made on 24 February 2022 with updates (6 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
15 November 2021 | Director's details changed for Mr Andrew Lynch on 16 August 2021 (2 pages) |
23 April 2021 | Statement of capital following an allotment of shares on 1 April 2021
|
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
3 March 2021 | Confirmation statement made on 24 February 2021 with updates (6 pages) |
3 November 2020 | Director's details changed for Mr Denis Shafranik on 3 November 2020 (2 pages) |
10 September 2020 | Registered office address changed from 87 Charterhouse Street Clerkenwell London EC1M 6HJ England to The Alphabeta 18 Finsbury Square London EC2A 1AH on 10 September 2020 (1 page) |
11 May 2020 | Notification of a person with significant control statement (2 pages) |
11 May 2020 | Cessation of Gabriella Alexandra Hersham as a person with significant control on 14 April 2020 (1 page) |
7 May 2020 | Resolutions
|
6 May 2020 | Statement of capital following an allotment of shares on 14 April 2020
|
6 May 2020 | Statement of capital following an allotment of shares on 14 April 2020
|
5 May 2020 | Statement of capital following an allotment of shares on 14 April 2020
|
23 April 2020 | Registration of charge 075765540001, created on 14 April 2020 (20 pages) |
26 March 2020 | Confirmation statement made on 24 March 2020 with updates (6 pages) |
31 January 2020 | Statement of capital following an allotment of shares on 21 October 2019
|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 July 2019 | Statement of capital following an allotment of shares on 6 July 2019
|
8 July 2019 | Statement of capital following an allotment of shares on 5 April 2019
|
7 May 2019 | Statement of capital following an allotment of shares on 2 April 2019
|
7 May 2019 | Confirmation statement made on 24 March 2019 with updates (6 pages) |
25 March 2019 | Registered office address changed from C/O Cornel Accountants Turret House, Gnd Floor Station Road Amersham Buckinghamshire HP7 0AB England to 87 Charterhouse Street Clerkenwell London EC1M 6HJ on 25 March 2019 (1 page) |
18 February 2019 | Appointment of Mr Ted Orf as a director on 6 December 2018 (2 pages) |
18 February 2019 | Termination of appointment of Kevin Sing Yue Kong as a director on 6 December 2018 (1 page) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
25 May 2018 | Confirmation statement made on 24 March 2018 with updates (6 pages) |
22 May 2018 | Statement of capital following an allotment of shares on 6 October 2017
|
16 May 2018 | Director's details changed for Mrs Gabriella Alexandra Hersham on 1 June 2017 (2 pages) |
16 May 2018 | Change of details for Mrs Gabriella Alexandra Hersham as a person with significant control on 1 June 2017 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 December 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
19 December 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
19 September 2017 | Resolutions
|
19 September 2017 | Resolutions
|
12 September 2017 | Appointment of Kevin Sing Yue Kong as a director on 7 September 2017 (2 pages) |
12 September 2017 | Appointment of Kevin Sing Yue Kong as a director on 7 September 2017 (2 pages) |
15 June 2017 | Registered office address changed from C/O Cornel Accountants Denmark House 2nd Floor, 143 High Street Gerrards Cross Buckinghamshire SL9 9QL England to C/O Cornel Accountants Turret House, Gnd Floor Station Road Amersham Buckinghamshire HP7 0AB on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from C/O Cornel Accountants Denmark House 2nd Floor, 143 High Street Gerrards Cross Buckinghamshire SL9 9QL England to C/O Cornel Accountants Turret House, Gnd Floor Station Road Amersham Buckinghamshire HP7 0AB on 15 June 2017 (1 page) |
24 April 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
11 April 2017 | Director's details changed for Mrs Gabriella Hersham on 11 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Mrs Gabriella Hersham on 11 April 2017 (2 pages) |
9 March 2017 | Director's details changed for Mrs Gabriella Hersham on 9 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Mrs Gabriella Hersham on 9 March 2017 (2 pages) |
20 February 2017 | Termination of appointment of Alexander Vaskevitch as a director on 28 November 2016 (1 page) |
20 February 2017 | Termination of appointment of Alexander Vaskevitch as a director on 28 November 2016 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Registered office address changed from C/O Cornel 115 Alexandra Park Road Muswell Hill London N10 2DP to C/O Cornel Accountants Denmark House 2nd Floor, 143 High Street Gerrards Cross Buckinghamshire SL9 9QL on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from C/O Cornel 115 Alexandra Park Road Muswell Hill London N10 2DP to C/O Cornel Accountants Denmark House 2nd Floor, 143 High Street Gerrards Cross Buckinghamshire SL9 9QL on 18 May 2016 (1 page) |
18 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
7 January 2016 | Appointment of Mr Denis Shafranik as a director on 3 November 2015 (2 pages) |
7 January 2016 | Termination of appointment of Robert Leslie Paul Wohanka as a director on 3 November 2015 (1 page) |
7 January 2016 | Appointment of Mr Andrew Lynch as a director on 3 November 2015 (2 pages) |
7 January 2016 | Termination of appointment of Robert Leslie Paul Wohanka as a director on 3 November 2015 (1 page) |
7 January 2016 | Appointment of Mr Denis Shafranik as a director on 3 November 2015 (2 pages) |
7 January 2016 | Appointment of Mr Andrew Lynch as a director on 3 November 2015 (2 pages) |
22 December 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
22 December 2015 | Sub-division of shares on 3 November 2015 (5 pages) |
22 December 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
22 December 2015 | Sub-division of shares on 3 November 2015 (5 pages) |
22 December 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
23 November 2015 | Resolutions
|
23 November 2015 | Resolutions
|
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 June 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
18 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 24 March 2014 (18 pages) |
18 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 24 March 2014 (18 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 June 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
Statement of capital on 2014-06-17
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 August 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
27 August 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
27 August 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
27 August 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
27 June 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Appointment of Mr Robert Leslie Paul Wohanka as a director (2 pages) |
5 April 2013 | Appointment of Mr Robert Leslie Paul Wohanka as a director (2 pages) |
4 April 2013 | Appointment of Mr Antoine Benjamin Nussenbaum as a director (2 pages) |
4 April 2013 | Appointment of Mr Antoine Benjamin Nussenbaum as a director (2 pages) |
15 January 2013 | Statement of capital following an allotment of shares on 6 December 2012
|
15 January 2013 | Statement of capital following an allotment of shares on 6 December 2012
|
15 January 2013 | Statement of capital following an allotment of shares on 6 December 2012
|
15 January 2013 | Statement of capital following an allotment of shares on 6 December 2012
|
7 January 2013 | Appointment of Mr Alexander Vaskevitch as a director (2 pages) |
7 January 2013 | Appointment of Mr Alexander Vaskevitch as a director (2 pages) |
2 January 2013 | Registered office address changed from , 24 Curzon Street, Mayfair, London, W1J 7TF, United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from , 24 Curzon Street, Mayfair, London, W1J 7TF, United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from , 24 Curzon Street, Mayfair, London, W1J 7TF, United Kingdom on 2 January 2013 (1 page) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
16 June 2011 | Company name changed my global office LTD\certificate issued on 16/06/11
|
16 June 2011 | Company name changed my global office LTD\certificate issued on 16/06/11
|
24 March 2011 | Incorporation
|
24 March 2011 | Incorporation
|