136 High Holborn
London
WC1V 6PX
Director Name | Mr Jordan Mayo |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2015(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ryger House 11 Arlington Street London SW1A 1RD |
Director Name | Mr Prem Tumkosit |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 January 2019(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Non Executive |
Country of Residence | United States |
Correspondence Address | Office 2.13 Labs Hogarth House 136 High Holborn London WC1V 6PX |
Director Name | Mr Sebastien Woynar |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 June 2021(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Investment Director |
Country of Residence | France |
Correspondence Address | Lbo France Gestion, 148 Rue De L'UniversitÉ Paris 75007 |
Director Name | Kara Dennis |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 April 2022(10 years, 12 months after company formation) |
Appointment Duration | 2 years |
Role | Software Executive |
Country of Residence | United States |
Correspondence Address | Office 2.13 Labs Hogarth House 136 High Holborn London WC1V 6PX |
Director Name | Pablo Ezequiel Graiver Brodsky |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Earlham Street London WC2H 9LT |
Director Name | Eithan Ephrati |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 28 June 2011(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 February 2015) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 22 Upper Ground London SE1 9PD |
Director Name | Mr Alexander Rupert Van Someren |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 June 2011(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Upper Ground London SE1 9PD |
Director Name | Mr Malcolm Ferguson |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr John Clinton Hewett |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ryger House 11 Arlington Street London SW1A 1RD |
Director Name | Mr Pierre Robert Socha |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 February 2015(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 November 2017) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 St. James's Street London SW1A 1ER |
Director Name | Mr Keith Lovell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 March 2024) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Office 2.13 Labs Hogarth House 136 High Holborn London WC1V 6PX |
Director Name | Ms Francesca Domenech Wuttke |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2017(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 13 December 2018) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Two Merck Drive 2w116 Nj08889 Whitehouse Station United States |
Director Name | Ms Priscila Pinheiro Bala |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2018(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 July 2019) |
Role | Non Executive Director |
Country of Residence | United States |
Correspondence Address | 39 Earlham Street London WC2H 9LT |
Director Name | Mr Laurent Robert Schockmel |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 September 2018(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 March 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Office 2.13 Labs Hogarth House 136 High Holborn London WC1V 6PX |
Director Name | Dr Luke Hakes |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2019(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Earlham Street London WC2H 9LT |
Director Name | Mr Kamran Houshang Adle |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2022(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 January 2024) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Website | trialreach.com |
---|---|
Email address | [email protected] |
Telephone | 020 34758201 |
Telephone region | London |
Registered Address | Office 2.13 Labs Hogarth House 136 High Holborn London WC1V 6PX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,083,640 |
Cash | £1,927,217 |
Current Liabilities | £61,634 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
11 May 2022 | Delivered on: 11 May 2022 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
---|---|
22 September 2014 | Delivered on: 29 September 2014 Persons entitled: Octopus Investments Limited (As Security Trustee) Classification: A registered charge Outstanding |
28 September 2023 | Group of companies' accounts made up to 31 December 2022 (19 pages) |
---|---|
18 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
12 January 2023 | Registered office address changed from 39 Earlham Street London WC2H 9LT England to Office 2.13 Labs Hogarth House 136 High Holborn London WC1V 6PX on 12 January 2023 (1 page) |
28 September 2022 | Group of companies' accounts made up to 31 December 2021 (26 pages) |
21 July 2022 | Confirmation statement made on 15 July 2022 with updates (7 pages) |
18 May 2022 | Appointment of Kara Dennis as a director on 14 April 2022 (2 pages) |
11 May 2022 | Registration of charge 076112210002, created on 11 May 2022 (47 pages) |
4 April 2022 | Statement of capital following an allotment of shares on 22 March 2022
|
28 March 2022 | Appointment of Mr Kamran Houshang Adle as a director on 22 March 2022 (2 pages) |
28 March 2022 | Termination of appointment of Luke Hakes as a director on 22 March 2022 (1 page) |
23 December 2021 | Statement of capital following an allotment of shares on 7 December 2021
|
24 November 2021 | Second filing of a statement of capital following an allotment of shares on 15 September 2021
|
27 September 2021 | Statement of capital following an allotment of shares on 15 September 2021
|
24 September 2021 | Group of companies' accounts made up to 31 December 2020 (26 pages) |
1 September 2021 | Particulars of variation of rights attached to shares (6 pages) |
1 September 2021 | Resolutions
|
28 July 2021 | Confirmation statement made on 15 July 2021 with updates (8 pages) |
16 June 2021 | Memorandum and Articles of Association (44 pages) |
16 June 2021 | Particulars of variation of rights attached to shares (6 pages) |
16 June 2021 | Change of share class name or designation (2 pages) |
14 June 2021 | Cessation of Smedvig Capital Limited as a person with significant control on 1 June 2021 (1 page) |
14 June 2021 | Notification of Robert Daussun as a person with significant control on 1 June 2021 (2 pages) |
3 June 2021 | Appointment of Mr Sebastien Woynar as a director on 1 June 2021 (2 pages) |
3 June 2021 | Statement of capital following an allotment of shares on 1 June 2021
|
29 May 2021 | Sub-division of shares on 17 February 2021 (12 pages) |
26 May 2021 | Statement of capital on 26 May 2021
|
26 May 2021 | Statement by Directors (6 pages) |
26 May 2021 | Resolutions
|
26 May 2021 | Solvency Statement dated 10/05/21 (6 pages) |
16 February 2021 | Statement of capital following an allotment of shares on 15 February 2021
|
23 September 2020 | Group of companies' accounts made up to 31 December 2019 (25 pages) |
15 July 2020 | Confirmation statement made on 15 July 2020 with updates (8 pages) |
28 April 2020 | Resolutions
|
19 February 2020 | Statement of capital following an allotment of shares on 12 December 2018
|
19 February 2020 | Statement of capital following an allotment of shares on 27 March 2018
|
19 February 2020 | Statement of capital following an allotment of shares on 11 December 2019
|
19 February 2020 | Statement of capital following an allotment of shares on 27 March 2019
|
26 September 2019 | Group of companies' accounts made up to 31 December 2018 (25 pages) |
5 August 2019 | Appointment of Mr Luke Hakes as a director on 25 July 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 24 July 2019 with updates (13 pages) |
12 July 2019 | Termination of appointment of Priscila Pinheiro Bala as a director on 3 July 2019 (1 page) |
1 May 2019 | Termination of appointment of Pablo Ezequiel Graiver Brodsky as a director on 1 May 2019 (1 page) |
4 March 2019 | Resolutions
|
5 February 2019 | Termination of appointment of Francesca Domenech Wuttke as a director on 13 December 2018 (1 page) |
15 January 2019 | Appointment of Mr Prem Tumkosit as a director on 10 January 2019 (2 pages) |
26 October 2018 | Appointment of Mr Laurent Robert Schockmel as a director on 18 September 2018 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
2 August 2018 | Confirmation statement made on 27 July 2018 with updates (8 pages) |
16 April 2018 | Termination of appointment of Malcolm Ferguson as a director on 10 April 2018 (1 page) |
16 April 2018 | Appointment of Ms Priscila Pinheiro Bala as a director on 10 April 2018 (2 pages) |
16 April 2018 | Statement of capital following an allotment of shares on 30 March 2018
|
26 March 2018 | Statement of capital following an allotment of shares on 12 February 2018
|
17 January 2018 | Statement of capital following an allotment of shares on 12 December 2017
|
17 January 2018 | Statement of capital following an allotment of shares on 12 December 2017
|
15 January 2018 | Statement of capital following an allotment of shares on 28 November 2017
|
15 January 2018 | Statement of capital following an allotment of shares on 28 November 2017
|
8 January 2018 | Appointment of Ms Francesca Domenech Wuttke as a director on 28 November 2017 (2 pages) |
8 January 2018 | Termination of appointment of John Clinton Hewett as a director on 27 November 2017 (1 page) |
8 January 2018 | Termination of appointment of John Clinton Hewett as a director on 27 November 2017 (1 page) |
8 January 2018 | Appointment of Ms Francesca Domenech Wuttke as a director on 28 November 2017 (2 pages) |
8 January 2018 | Termination of appointment of Pierre Robert Socha as a director on 28 November 2017 (1 page) |
8 January 2018 | Termination of appointment of Pierre Robert Socha as a director on 28 November 2017 (1 page) |
20 December 2017 | Particulars of variation of rights attached to shares (4 pages) |
20 December 2017 | Particulars of variation of rights attached to shares (4 pages) |
7 December 2017 | Resolutions
|
7 December 2017 | Resolutions
|
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
26 September 2017 | Resolutions
|
26 September 2017 | Resolutions
|
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (7 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (7 pages) |
21 June 2017 | Resolutions
|
21 June 2017 | Resolutions
|
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (8 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (8 pages) |
28 April 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
28 April 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
30 March 2017 | Director's details changed for Pablo Ezequiel Graiver Brodsky on 30 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Pablo Ezequiel Graiver Brodsky on 30 March 2017 (2 pages) |
17 October 2016 | Second filing of the annual return made up to 20 April 2016 (31 pages) |
17 October 2016 | Second filing of the annual return made up to 20 April 2016 (31 pages) |
16 September 2016 | Second filing of a statement of capital following an allotment of shares on 5 February 2015
|
16 September 2016 | Second filing of a statement of capital following an allotment of shares on 5 February 2015
|
15 September 2016 | Second filing of a statement of capital following an allotment of shares on 16 March 2015
|
15 September 2016 | Second filing of a statement of capital following an allotment of shares on 16 March 2015
|
13 September 2016 | Resolutions
|
13 September 2016 | Second filing of a statement of capital following an allotment of shares on 16 June 2015
|
13 September 2016 | Resolutions
|
13 September 2016 | Second filing of a statement of capital following an allotment of shares on 16 June 2015
|
13 September 2016 | Second filing of a statement of capital following an allotment of shares on 14 April 2016
|
13 September 2016 | Second filing of a statement of capital following an allotment of shares on 14 April 2016
|
24 August 2016 | Satisfaction of charge 076112210001 in full (1 page) |
24 August 2016 | Satisfaction of charge 076112210001 in full (1 page) |
17 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
17 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
16 May 2016 | Annual return Statement of capital on 2016-05-16
Statement of capital on 2016-10-17
|
16 May 2016 | Director's details changed for Mr John Clinton Hewett on 24 July 2015 (2 pages) |
16 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return Statement of capital on 2016-05-16
Statement of capital on 2016-10-17
|
16 May 2016 | Director's details changed for Mr John Clinton Hewett on 24 July 2015 (2 pages) |
16 May 2016 | Director's details changed for Mr Jordan Mayo on 24 July 2015 (2 pages) |
16 May 2016 | Director's details changed for Mr Jordan Mayo on 24 July 2015 (2 pages) |
12 May 2016 | Statement of capital following an allotment of shares on 30 June 2015
|
12 May 2016 | Statement of capital following an allotment of shares on 30 June 2015
|
12 May 2016 | Statement of capital following an allotment of shares on 30 June 2015
|
5 May 2016 | Resolutions
|
5 May 2016 | Resolutions
|
9 December 2015 | Registered office address changed from , 22 Upper Ground, London, SE1 9PD, England to 39 Earlham Street London WC2H 9LT on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 22 Upper Ground London SE1 9PD England to 39 Earlham Street London WC2H 9LT on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from , 22 Upper Ground, London, SE1 9PD, England to 39 Earlham Street London WC2H 9LT on 9 December 2015 (1 page) |
17 November 2015 | Appointment of Mr Keith Lovell as a director on 22 September 2015 (2 pages) |
17 November 2015 | Appointment of Mr Keith Lovell as a director on 22 September 2015 (2 pages) |
6 August 2015 | Statement of capital following an allotment of shares on 16 June 2015
|
6 August 2015 | Statement of capital following an allotment of shares on 16 June 2015
|
6 August 2015 | Statement of capital following an allotment of shares on 16 June 2015
|
27 July 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
16 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
16 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
13 May 2015 | Appointment of Pierre Robert Socha as a director on 12 February 2015 (2 pages) |
13 May 2015 | Termination of appointment of Alexander Rupert Van Someren as a director on 12 February 2015 (1 page) |
13 May 2015 | Appointment of Pierre Robert Socha as a director on 12 February 2015 (2 pages) |
13 May 2015 | Termination of appointment of Alexander Rupert Van Someren as a director on 12 February 2015 (1 page) |
29 April 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
9 April 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
9 April 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
9 April 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
9 April 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
23 March 2015 | All of the property or undertaking has been released from charge 076112210001 (1 page) |
23 March 2015 | All of the property or undertaking has been released from charge 076112210001 (1 page) |
2 March 2015 | Resolutions
|
2 March 2015 | Resolutions
|
10 February 2015 | Appointment of Mr Malcolm Ferguson as a director on 5 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr Jordan Mayo as a director on 5 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr John Clinton Hewett as a director on 5 February 2015 (2 pages) |
10 February 2015 | Termination of appointment of Eithan Ephrati as a director on 5 February 2015 (1 page) |
10 February 2015 | Appointment of Mr Malcolm Ferguson as a director on 5 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr John Clinton Hewett as a director on 5 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr John Clinton Hewett as a director on 5 February 2015 (2 pages) |
10 February 2015 | Termination of appointment of Eithan Ephrati as a director on 5 February 2015 (1 page) |
10 February 2015 | Appointment of Mr Jordan Mayo as a director on 5 February 2015 (2 pages) |
10 February 2015 | Termination of appointment of Eithan Ephrati as a director on 5 February 2015 (1 page) |
10 February 2015 | Appointment of Mr Malcolm Ferguson as a director on 5 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr Jordan Mayo as a director on 5 February 2015 (2 pages) |
20 November 2014 | Registered office address changed from , 3 Water Lane, 3rd Floor, Richmond, Surrey, TW9 1TJ, England to 22 Upper Ground London SE1 9PD on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from , 3 Water Lane, 3rd Floor, Richmond, Surrey, TW9 1TJ, England to 22 Upper Ground London SE1 9PD on 20 November 2014 (1 page) |
29 September 2014 | Registration of charge 076112210001, created on 22 September 2014 (40 pages) |
29 September 2014 | Registration of charge 076112210001, created on 22 September 2014 (40 pages) |
14 August 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
14 August 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
28 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
7 April 2014 | Appointment of Mr David Scott Currie as a director (2 pages) |
7 April 2014 | Appointment of Mr David Scott Currie as a director (2 pages) |
13 January 2014 | Purchase of own shares. (3 pages) |
13 January 2014 | Purchase of own shares. (3 pages) |
13 January 2014 | Cancellation of shares. Statement of capital on 13 January 2014
|
13 January 2014 | Cancellation of shares. Statement of capital on 13 January 2014
|
18 September 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
18 September 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
30 July 2013 | Accounts for a small company made up to 30 April 2013 (9 pages) |
30 July 2013 | Accounts for a small company made up to 30 April 2013 (9 pages) |
18 June 2013 | Second filing of SH01 previously delivered to Companies House
|
18 June 2013 | Second filing of SH01 previously delivered to Companies House
|
17 June 2013 | Registered office address changed from , 3 3rd Floor, 3 Water Lane, Richmond, Surrey, TW9 1TJ, England on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from , 3 3rd Floor, 3 Water Lane, Richmond, Surrey, TW9 1TJ, England on 17 June 2013 (1 page) |
14 June 2013 | Registered office address changed from , Hill House Heron Square, Richmond, Surrey, TW9 1EP, United Kingdom on 14 June 2013 (1 page) |
14 June 2013 | Registered office address changed from , Hill House Heron Square, Richmond, Surrey, TW9 1EP, United Kingdom on 14 June 2013 (1 page) |
22 May 2013 | Change of share class name or designation (2 pages) |
22 May 2013 | Change of share class name or designation (2 pages) |
22 May 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
20 May 2013 | Resolutions
|
20 May 2013 | Resolutions
|
15 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
25 September 2012 | Accounts for a small company made up to 30 April 2012 (9 pages) |
25 September 2012 | Accounts for a small company made up to 30 April 2012 (9 pages) |
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
3 August 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
3 August 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
27 July 2011 | Registered office address changed from , 20 Kelsall Mews, Richmond, Surrey, TW9 4BP, United Kingdom on 27 July 2011 (1 page) |
27 July 2011 | Registered office address changed from , 20 Kelsall Mews, Richmond, Surrey, TW9 4BP, United Kingdom on 27 July 2011 (1 page) |
12 July 2011 | Appointment of Eithan Ephrati as a director (3 pages) |
12 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
12 July 2011 | Appointment of Alexander Rupert Van Someren as a director (3 pages) |
12 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
12 July 2011 | Appointment of Alexander Rupert Van Someren as a director (3 pages) |
12 July 2011 | Appointment of Eithan Ephrati as a director (3 pages) |
11 July 2011 | Resolutions
|
11 July 2011 | Resolutions
|
3 May 2011 | Director's details changed for Pablo Ezequiel Graiver on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Pablo Ezequiel Graiver on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Pablo Ezequiel Graiver on 3 May 2011 (2 pages) |
20 April 2011 | Incorporation
|
20 April 2011 | Incorporation
|
20 April 2011 | Incorporation
|