Company NameAntidote Technologies Ltd.
Company StatusActive
Company Number07611221
CategoryPrivate Limited Company
Incorporation Date20 April 2011(13 years ago)
Previous NameTrialreach Ltd.

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr David Scott Currie
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(2 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 2.13 Labs Hogarth House
136 High Holborn
London
WC1V 6PX
Director NameMr Jordan Mayo
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2015(3 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRyger House 11 Arlington Street
London
SW1A 1RD
Director NameMr Prem Tumkosit
Date of BirthOctober 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed10 January 2019(7 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleNon Executive
Country of ResidenceUnited States
Correspondence AddressOffice 2.13 Labs Hogarth House
136 High Holborn
London
WC1V 6PX
Director NameMr Sebastien Woynar
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed01 June 2021(10 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleInvestment Director
Country of ResidenceFrance
Correspondence AddressLbo France Gestion, 148 Rue De L'UniversitÉ
Paris
75007
Director NameKara Dennis
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed14 April 2022(10 years, 12 months after company formation)
Appointment Duration2 years
RoleSoftware Executive
Country of ResidenceUnited States
Correspondence AddressOffice 2.13 Labs Hogarth House
136 High Holborn
London
WC1V 6PX
Director NamePablo Ezequiel Graiver Brodsky
Date of BirthMay 1968 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Earlham Street
London
WC2H 9LT
Director NameEithan Ephrati
Date of BirthApril 1960 (Born 64 years ago)
NationalityIsraeli
StatusResigned
Appointed28 June 2011(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 05 February 2015)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address22 Upper Ground
London
SE1 9PD
Director NameMr Alexander Rupert Van Someren
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed29 June 2011(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Upper Ground
London
SE1 9PD
Director NameMr Malcolm Ferguson
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr John Clinton Hewett
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRyger House 11 Arlington Street
London
SW1A 1RD
Director NameMr Pierre Robert Socha
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed12 February 2015(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 November 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 St. James's Street
London
SW1A 1ER
Director NameMr Keith Lovell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(4 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 March 2024)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 2.13 Labs Hogarth House
136 High Holborn
London
WC1V 6PX
Director NameMs Francesca Domenech Wuttke
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2017(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 13 December 2018)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressTwo Merck Drive 2w116
Nj08889
Whitehouse Station
United States
Director NameMs Priscila Pinheiro Bala
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2018(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 2019)
RoleNon Executive Director
Country of ResidenceUnited States
Correspondence Address39 Earlham Street
London
WC2H 9LT
Director NameMr Laurent Robert Schockmel
Date of BirthApril 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed18 September 2018(7 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 March 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOffice 2.13 Labs Hogarth House
136 High Holborn
London
WC1V 6PX
Director NameDr Luke Hakes
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2019(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Earlham Street
London
WC2H 9LT
Director NameMr Kamran Houshang Adle
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2022(10 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 January 2024)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT

Contact

Websitetrialreach.com
Email address[email protected]
Telephone020 34758201
Telephone regionLondon

Location

Registered AddressOffice 2.13 Labs Hogarth House
136 High Holborn
London
WC1V 6PX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,083,640
Cash£1,927,217
Current Liabilities£61,634

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

11 May 2022Delivered on: 11 May 2022
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
22 September 2014Delivered on: 29 September 2014
Persons entitled: Octopus Investments Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

28 September 2023Group of companies' accounts made up to 31 December 2022 (19 pages)
18 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
12 January 2023Registered 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 2022Group of companies' accounts made up to 31 December 2021 (26 pages)
21 July 2022Confirmation statement made on 15 July 2022 with updates (7 pages)
18 May 2022Appointment of Kara Dennis as a director on 14 April 2022 (2 pages)
11 May 2022Registration of charge 076112210002, created on 11 May 2022 (47 pages)
4 April 2022Statement of capital following an allotment of shares on 22 March 2022
  • GBP 12,674.7619
(3 pages)
28 March 2022Appointment of Mr Kamran Houshang Adle as a director on 22 March 2022 (2 pages)
28 March 2022Termination of appointment of Luke Hakes as a director on 22 March 2022 (1 page)
23 December 2021Statement of capital following an allotment of shares on 7 December 2021
  • GBP 12,672.7255
(3 pages)
24 November 2021Second filing of a statement of capital following an allotment of shares on 15 September 2021
  • GBP 12,672.7304
(4 pages)
27 September 2021Statement of capital following an allotment of shares on 15 September 2021
  • GBP 12,671.4567
  • ANNOTATION Clarification a second filed SH01 was registered on 24/11/21
(4 pages)
24 September 2021Group of companies' accounts made up to 31 December 2020 (26 pages)
1 September 2021Particulars of variation of rights attached to shares (6 pages)
1 September 2021Resolutions
  • RES13 ‐ Company filing of a SH10 23/08/2021
(1 page)
28 July 2021Confirmation statement made on 15 July 2021 with updates (8 pages)
16 June 2021Memorandum and Articles of Association (44 pages)
16 June 2021Particulars of variation of rights attached to shares (6 pages)
16 June 2021Change of share class name or designation (2 pages)
14 June 2021Cessation of Smedvig Capital Limited as a person with significant control on 1 June 2021 (1 page)
14 June 2021Notification of Robert Daussun as a person with significant control on 1 June 2021 (2 pages)
3 June 2021Appointment of Mr Sebastien Woynar as a director on 1 June 2021 (2 pages)
3 June 2021Statement of capital following an allotment of shares on 1 June 2021
  • GBP 12,671.4567
(3 pages)
29 May 2021Sub-division of shares on 17 February 2021 (12 pages)
26 May 2021Statement of capital on 26 May 2021
  • GBP 4,244.9063
(22 pages)
26 May 2021Statement by Directors (6 pages)
26 May 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 May 2021Solvency Statement dated 10/05/21 (6 pages)
16 February 2021Statement of capital following an allotment of shares on 15 February 2021
  • GBP 79,871.7803
(7 pages)
23 September 2020Group of companies' accounts made up to 31 December 2019 (25 pages)
15 July 2020Confirmation statement made on 15 July 2020 with updates (8 pages)
28 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 February 2020Statement of capital following an allotment of shares on 12 December 2018
  • GBP 79,690.1103
(7 pages)
19 February 2020Statement of capital following an allotment of shares on 27 March 2018
  • GBP 79,690.1103
(7 pages)
19 February 2020Statement of capital following an allotment of shares on 11 December 2019
  • GBP 79,815.1103
(7 pages)
19 February 2020Statement of capital following an allotment of shares on 27 March 2019
  • GBP 79,690.1103
(7 pages)
26 September 2019Group of companies' accounts made up to 31 December 2018 (25 pages)
5 August 2019Appointment of Mr Luke Hakes as a director on 25 July 2019 (2 pages)
24 July 2019Confirmation statement made on 24 July 2019 with updates (13 pages)
12 July 2019Termination of appointment of Priscila Pinheiro Bala as a director on 3 July 2019 (1 page)
1 May 2019Termination of appointment of Pablo Ezequiel Graiver Brodsky as a director on 1 May 2019 (1 page)
4 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 February 2019Termination of appointment of Francesca Domenech Wuttke as a director on 13 December 2018 (1 page)
15 January 2019Appointment of Mr Prem Tumkosit as a director on 10 January 2019 (2 pages)
26 October 2018Appointment of Mr Laurent Robert Schockmel as a director on 18 September 2018 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (23 pages)
2 August 2018Confirmation statement made on 27 July 2018 with updates (8 pages)
16 April 2018Termination of appointment of Malcolm Ferguson as a director on 10 April 2018 (1 page)
16 April 2018Appointment of Ms Priscila Pinheiro Bala as a director on 10 April 2018 (2 pages)
16 April 2018Statement of capital following an allotment of shares on 30 March 2018
  • GBP 65,783.0303
(7 pages)
26 March 2018Statement of capital following an allotment of shares on 12 February 2018
  • GBP 49,544.8303
(7 pages)
17 January 2018Statement of capital following an allotment of shares on 12 December 2017
  • GBP 48,659.4103
(7 pages)
17 January 2018Statement of capital following an allotment of shares on 12 December 2017
  • GBP 48,659.4103
(7 pages)
15 January 2018Statement of capital following an allotment of shares on 28 November 2017
  • GBP 18,634.41
(24 pages)
15 January 2018Statement of capital following an allotment of shares on 28 November 2017
  • GBP 18,634.41
(24 pages)
8 January 2018Appointment of Ms Francesca Domenech Wuttke as a director on 28 November 2017 (2 pages)
8 January 2018Termination of appointment of John Clinton Hewett as a director on 27 November 2017 (1 page)
8 January 2018Termination of appointment of John Clinton Hewett as a director on 27 November 2017 (1 page)
8 January 2018Appointment of Ms Francesca Domenech Wuttke as a director on 28 November 2017 (2 pages)
8 January 2018Termination of appointment of Pierre Robert Socha as a director on 28 November 2017 (1 page)
8 January 2018Termination of appointment of Pierre Robert Socha as a director on 28 November 2017 (1 page)
20 December 2017Particulars of variation of rights attached to shares (4 pages)
20 December 2017Particulars of variation of rights attached to shares (4 pages)
7 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 197 of the ca 2006 06/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
7 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 197 of the ca 2006 06/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • ANNOTATION Part Admin Removed Unnecessary material in the resolution was administratively removed from the public register on 21/12/2017.
(63 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
26 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
26 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
27 July 2017Confirmation statement made on 27 July 2017 with updates (7 pages)
27 July 2017Confirmation statement made on 27 July 2017 with updates (7 pages)
21 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (8 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (8 pages)
28 April 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 45,933.4247
(7 pages)
28 April 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 45,933.4247
(7 pages)
30 March 2017Director's details changed for Pablo Ezequiel Graiver Brodsky on 30 March 2017 (2 pages)
30 March 2017Director's details changed for Pablo Ezequiel Graiver Brodsky on 30 March 2017 (2 pages)
17 October 2016Second filing of the annual return made up to 20 April 2016 (31 pages)
17 October 2016Second filing of the annual return made up to 20 April 2016 (31 pages)
16 September 2016Second filing of a statement of capital following an allotment of shares on 5 February 2015
  • GBP 44,794.54
(11 pages)
16 September 2016Second filing of a statement of capital following an allotment of shares on 5 February 2015
  • GBP 44,794.54
(11 pages)
15 September 2016Second filing of a statement of capital following an allotment of shares on 16 March 2015
  • GBP 44,924.54
(10 pages)
15 September 2016Second filing of a statement of capital following an allotment of shares on 16 March 2015
  • GBP 44,924.54
(10 pages)
13 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-08
(3 pages)
13 September 2016Second filing of a statement of capital following an allotment of shares on 16 June 2015
  • GBP 44,974.54
(10 pages)
13 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-08
(3 pages)
13 September 2016Second filing of a statement of capital following an allotment of shares on 16 June 2015
  • GBP 44,974.54
(10 pages)
13 September 2016Second filing of a statement of capital following an allotment of shares on 14 April 2016
  • GBP 45,910.09
(12 pages)
13 September 2016Second filing of a statement of capital following an allotment of shares on 14 April 2016
  • GBP 45,910.09
(12 pages)
24 August 2016Satisfaction of charge 076112210001 in full (1 page)
24 August 2016Satisfaction of charge 076112210001 in full (1 page)
17 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
17 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
16 May 2016Annual return
Statement of capital on 2016-05-16
  • GBP 45,910.0991

Statement of capital on 2016-10-17
  • GBP 45,910.09
(24 pages)
16 May 2016Director's details changed for Mr John Clinton Hewett on 24 July 2015 (2 pages)
16 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 45,910.0991
(24 pages)
16 May 2016Annual return
Statement of capital on 2016-05-16
  • GBP 45,910.0991

Statement of capital on 2016-10-17
  • GBP 45,910.09
(24 pages)
16 May 2016Director's details changed for Mr John Clinton Hewett on 24 July 2015 (2 pages)
16 May 2016Director's details changed for Mr Jordan Mayo on 24 July 2015 (2 pages)
16 May 2016Director's details changed for Mr Jordan Mayo on 24 July 2015 (2 pages)
12 May 2016Statement of capital following an allotment of shares on 30 June 2015
  • GBP 45,910.099
(16 pages)
12 May 2016Statement of capital following an allotment of shares on 30 June 2015
  • GBP 45,910.099
  • ANNOTATION Clarification a second filed AR01 was registered on 13/09/2016.
(17 pages)
12 May 2016Statement of capital following an allotment of shares on 30 June 2015
  • GBP 45,910.099
  • ANNOTATION Clarification a second filed AR01 was registered on 13/09/2016.
(17 pages)
5 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 December 2015Registered 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 2015Registered 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 2015Registered 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 2015Appointment of Mr Keith Lovell as a director on 22 September 2015 (2 pages)
17 November 2015Appointment of Mr Keith Lovell as a director on 22 September 2015 (2 pages)
6 August 2015Statement of capital following an allotment of shares on 16 June 2015
  • GBP 44,924.5437
  • ANNOTATION Clarification a second filed SH01 was registered on 13/09/2016.
(7 pages)
6 August 2015Statement of capital following an allotment of shares on 16 June 2015
  • GBP 44,924.5437
  • ANNOTATION Clarification a second filed SH01 was registered on 13/09/2016.
(7 pages)
6 August 2015Statement of capital following an allotment of shares on 16 June 2015
  • GBP 44,924.5437
(6 pages)
27 July 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 44,924.5406
(21 pages)
27 July 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 44,924.5406
(21 pages)
16 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
16 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 May 2015Appointment of Pierre Robert Socha as a director on 12 February 2015 (2 pages)
13 May 2015Termination of appointment of Alexander Rupert Van Someren as a director on 12 February 2015 (1 page)
13 May 2015Appointment of Pierre Robert Socha as a director on 12 February 2015 (2 pages)
13 May 2015Termination of appointment of Alexander Rupert Van Someren as a director on 12 February 2015 (1 page)
29 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 64,908.3106
  • ANNOTATION Clarification a second filed SH01 was registered on 15/09/2016.
(6 pages)
29 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 64,908.3106
  • ANNOTATION Clarification a second filed SH01 was registered on 15/09/2016.
(6 pages)
29 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 64,908.3106
(5 pages)
9 April 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 58,537.6706
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2016.
(7 pages)
9 April 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 58,537.6706
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2016.
(7 pages)
9 April 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 58,537.6706
(6 pages)
9 April 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 58,537.6706
(6 pages)
23 March 2015All of the property or undertaking has been released from charge 076112210001 (1 page)
23 March 2015All of the property or undertaking has been released from charge 076112210001 (1 page)
2 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-buy back shares 05/02/2015
(43 pages)
2 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-buy back shares 05/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
10 February 2015Appointment of Mr Malcolm Ferguson as a director on 5 February 2015 (2 pages)
10 February 2015Appointment of Mr Jordan Mayo as a director on 5 February 2015 (2 pages)
10 February 2015Appointment of Mr John Clinton Hewett as a director on 5 February 2015 (2 pages)
10 February 2015Termination of appointment of Eithan Ephrati as a director on 5 February 2015 (1 page)
10 February 2015Appointment of Mr Malcolm Ferguson as a director on 5 February 2015 (2 pages)
10 February 2015Appointment of Mr John Clinton Hewett as a director on 5 February 2015 (2 pages)
10 February 2015Appointment of Mr John Clinton Hewett as a director on 5 February 2015 (2 pages)
10 February 2015Termination of appointment of Eithan Ephrati as a director on 5 February 2015 (1 page)
10 February 2015Appointment of Mr Jordan Mayo as a director on 5 February 2015 (2 pages)
10 February 2015Termination of appointment of Eithan Ephrati as a director on 5 February 2015 (1 page)
10 February 2015Appointment of Mr Malcolm Ferguson as a director on 5 February 2015 (2 pages)
10 February 2015Appointment of Mr Jordan Mayo as a director on 5 February 2015 (2 pages)
20 November 2014Registered 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 2014Registered 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 2014Registration of charge 076112210001, created on 22 September 2014 (40 pages)
29 September 2014Registration of charge 076112210001, created on 22 September 2014 (40 pages)
14 August 2014Accounts for a small company made up to 31 December 2013 (9 pages)
14 August 2014Accounts for a small company made up to 31 December 2013 (9 pages)
28 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 44,298.949
(18 pages)
28 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 44,298.949
(18 pages)
7 April 2014Appointment of Mr David Scott Currie as a director (2 pages)
7 April 2014Appointment of Mr David Scott Currie as a director (2 pages)
13 January 2014Purchase of own shares. (3 pages)
13 January 2014Purchase of own shares. (3 pages)
13 January 2014Cancellation of shares. Statement of capital on 13 January 2014
  • GBP 44,298.950
(5 pages)
13 January 2014Cancellation of shares. Statement of capital on 13 January 2014
  • GBP 44,298.950
(5 pages)
18 September 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
18 September 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
30 July 2013Accounts for a small company made up to 30 April 2013 (9 pages)
30 July 2013Accounts for a small company made up to 30 April 2013 (9 pages)
18 June 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second filing of the SH01 registered on 22/05/2013 and has an allotment date of 30/04/2013
(7 pages)
18 June 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second filing of the SH01 registered on 22/05/2013 and has an allotment date of 30/04/2013
(7 pages)
17 June 2013Registered office address changed from , 3 3rd Floor, 3 Water Lane, Richmond, Surrey, TW9 1TJ, England on 17 June 2013 (1 page)
17 June 2013Registered office address changed from , 3 3rd Floor, 3 Water Lane, Richmond, Surrey, TW9 1TJ, England on 17 June 2013 (1 page)
14 June 2013Registered office address changed from , Hill House Heron Square, Richmond, Surrey, TW9 1EP, United Kingdom on 14 June 2013 (1 page)
14 June 2013Registered office address changed from , Hill House Heron Square, Richmond, Surrey, TW9 1EP, United Kingdom on 14 June 2013 (1 page)
22 May 2013Change of share class name or designation (2 pages)
22 May 2013Change of share class name or designation (2 pages)
22 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 45,983.93
  • ANNOTATION A Second Filed SH01 was registered on 18/06/2013
(6 pages)
22 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 45,983.93
  • ANNOTATION A Second Filed SH01 was registered on 18/06/2013
(6 pages)
20 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
20 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
15 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
25 September 2012Accounts for a small company made up to 30 April 2012 (9 pages)
25 September 2012Accounts for a small company made up to 30 April 2012 (9 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
3 August 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 29,250
(4 pages)
3 August 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 29,250
(4 pages)
27 July 2011Registered office address changed from , 20 Kelsall Mews, Richmond, Surrey, TW9 4BP, United Kingdom on 27 July 2011 (1 page)
27 July 2011Registered office address changed from , 20 Kelsall Mews, Richmond, Surrey, TW9 4BP, United Kingdom on 27 July 2011 (1 page)
12 July 2011Appointment of Eithan Ephrati as a director (3 pages)
12 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 43,014.63
(4 pages)
12 July 2011Appointment of Alexander Rupert Van Someren as a director (3 pages)
12 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 43,014.63
(4 pages)
12 July 2011Appointment of Alexander Rupert Van Someren as a director (3 pages)
12 July 2011Appointment of Eithan Ephrati as a director (3 pages)
11 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
11 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
3 May 2011Director's details changed for Pablo Ezequiel Graiver on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Pablo Ezequiel Graiver on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Pablo Ezequiel Graiver on 3 May 2011 (2 pages)
20 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
20 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
20 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)