5th Floor
London
W1W 5PF
Director Name | Mr Stephen Thomas Folwell |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2013(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
Director Name | Mr William Ryan Edwards |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 December 2017(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
Director Name | Lasse Hoydal |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 30 November 2020(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
Director Name | Mr Nicholas Ian Crawford |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2022(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lbs Properties Ltd 7th Floor 2 St. James's Market London SW1Y 4AH |
Director Name | Mr Carl August Ameln |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 06 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Flat 40 Temple Fortune Mansions Finchley Road London NW11 0QX |
Director Name | Mr Michael Patrick Conway |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 2011(4 weeks after company formation) |
Appointment Duration | 2 years (resigned 26 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lombard Road Wimbledon London SW19 3TZ |
Director Name | Mr Brett Jamie Akker |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Gray's Inn Road London WC1X 8LU |
Director Name | Mr Philip Murphy |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 December 2012) |
Role | Director / Self Storage Owner |
Country of Residence | United States |
Correspondence Address | 8 Lombard Road Wimbledon London SW19 3TZ |
Director Name | Mr Lasse Hoydal |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 August 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 04 September 2014) |
Role | Director / Business Owner And Developer |
Country of Residence | Norway |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mr Arnaud Ripert |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 August 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 October 2014) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mr John Clinton Hewett |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 16 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor One New Change London EC4M 9AF |
Director Name | Mr Simon Fattuhi |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2016(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Inderwick Road London N8 9JY |
Director Name | Mr Andrew Robert Bernard |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2016(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Cottage Broadham Green Road Oxted RH8 9PF |
Director Name | Mr Abraham Marthinus Schneider |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 March 2017(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 November 2019) |
Role | Businessman |
Country of Residence | South Africa |
Correspondence Address | Mailstorage Ltd, 5th Floor One New Change London EC4M 9AF |
Registered Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
30.8m at £0.001 | Workspace Group PLC 9.48% Ordinary A |
---|---|
28.4m at £0.001 | Brett Jamie Akker 8.75% Ordinary A |
15m at £0.001 | Stephen Thomas Folwell 4.61% Ordinary A |
14.6m at £0.001 | Dn Capital Global Venture Capital Iii L P 4.49% Ordinary A |
11.3m at £0.001 | Arbiensgt 8 As 3.48% Ordinary A |
10.3m at £0.001 | Primera As 3.16% Ordinary A |
90.7m at £0.001 | First Risk Capital As 27.92% Ordinary A |
50.2m at £0.001 | Smedvig Capital As 15.45% Ordinary A |
- | OTHER 11.48% - |
5.2m at £0.001 | Arceri Sl 1.59% Ordinary A |
4m at £0.001 | Pp Asset Management LTD 1.23% Ordinary A |
3.9m at £0.001 | Jeremy Jackson 1.21% Ordinary A |
3.4m at £0.001 | Michael Husemann 1.05% Ordinary A |
2.6m at £0.001 | Alan Jacobs 0.81% Ordinary A |
2.6m at £0.001 | Gary Henry 0.81% Ordinary A |
2.6m at £0.001 | Humphrey Cobbold 0.81% Ordinary A |
2.6m at £0.001 | Richard Goldstein 0.81% Ordinary A |
2.6m at £0.001 | Robin Grant 0.81% Ordinary A |
2.5m at £0.001 | Michael Patrick Conway 0.77% Ordinary A |
2.4m at £0.001 | Andre Benis 0.73% Ordinary A |
1.8m at £0.001 | Fabrice Grinda 0.57% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,690,795 |
Cash | £1,648,591 |
Current Liabilities | £13,700 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
17 November 2017 | Resolutions
|
---|---|
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (52 pages) |
16 June 2017 | Resolutions
|
8 May 2017 | Appointment of Abraham Schneider as a director on 24 March 2017 (2 pages) |
28 March 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
17 February 2017 | Registered office address changed from 60 Gray's Inn Road London WC1X 8LU United Kingdom to 5th Floor One New Change London EC4M 9AF on 17 February 2017 (1 page) |
15 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
13 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
8 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
30 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
30 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
25 November 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
25 November 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
18 November 2016 | Statement of capital following an allotment of shares on 27 October 2016
|
11 November 2016 | Termination of appointment of Brett Jamie Akker as a director on 27 October 2016 (1 page) |
11 November 2016 | Appointment of Mr Simon Fattuhi as a director on 27 October 2016 (2 pages) |
11 November 2016 | Appointment of Mr Andrew Robert Bernard as a director on 27 October 2016 (2 pages) |
8 August 2016 | Statement of capital following an allotment of shares on 11 July 2016
|
6 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
3 March 2016 | Resolutions
|
20 January 2016 | Resolutions
|
20 January 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
3 January 2016 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 December 2015 | Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ United Kingdom to 60 Gray's Inn Road London WC1X 8LU on 14 December 2015 (1 page) |
26 October 2015 | Registered office address changed from Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE United Kingdom to 60 Gray's Inn Road London WC1X 8AQ on 26 October 2015 (1 page) |
22 September 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
5 August 2015 | Purchase of own shares. (3 pages) |
19 May 2015 | Second filing of SH01 previously delivered to Companies House
|
15 May 2015 | Statement of capital following an allotment of shares on 8 December 2014
|
15 May 2015 | Statement of capital following an allotment of shares on 8 December 2014
|
17 November 2014 | Termination of appointment of Lasse Hoydal as a director on 4 September 2014 (1 page) |
17 November 2014 | Termination of appointment of Lasse Hoydal as a director on 4 September 2014 (1 page) |
29 October 2014 | Change of share class name or designation (2 pages) |
29 October 2014 | Resolutions
|
29 October 2014 | Statement of capital following an allotment of shares on 14 August 2014
|
29 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
29 October 2014 | Statement of capital following an allotment of shares on 10 July 2014
|
29 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
29 October 2014 | Sub-division of shares on 10 July 2014 (6 pages) |
29 October 2014 | Change of share class name or designation (2 pages) |
22 October 2014 | Termination of appointment of Arnaud Ripert as a director on 22 October 2014 (1 page) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 September 2014 | Registered office address changed from 8 Lombard Road Wimbledon London SW19 3TZ to Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 8 Lombard Road Wimbledon London SW19 3TZ to Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 5 September 2014 (1 page) |
6 August 2014 | Statement of capital on 17 April 2014
|
21 July 2014 | Second filing of SH01 previously delivered to Companies House
|
9 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
17 March 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
17 March 2014 | Purchase of own shares. (3 pages) |
7 March 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
6 March 2014 | Cancellation of shares. Statement of capital on 6 March 2014
|
6 March 2014 | Cancellation of shares. Statement of capital on 6 March 2014
|
3 March 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
28 February 2014 | Second filing of SH01 previously delivered to Companies House
|
29 January 2014 | Resolutions
|
28 August 2013 | Current accounting period extended from 30 December 2013 to 31 December 2013 (1 page) |
23 August 2013 | Termination of appointment of Michael Conway as a director (1 page) |
23 August 2013 | Current accounting period extended from 30 June 2013 to 30 December 2013 (1 page) |
25 July 2013 | Appointment of Stephen Thomas Folwell as a director (2 pages) |
25 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
25 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
7 May 2013 | Resolutions
|
7 May 2013 | Cancellation of shares. Statement of capital on 7 May 2013
|
7 May 2013 | Cancellation of shares. Statement of capital on 7 May 2013
|
7 May 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
4 March 2013 | Termination of appointment of Philip Murphy as a director (1 page) |
1 March 2013 | Termination of appointment of Philip Murphy as a director (1 page) |
27 February 2013 | Resolutions
|
27 February 2013 | Purchase of own shares. (3 pages) |
21 December 2012 | Registered office address changed from 32 Byron Hill Road Harrow Middlesex HA2 0HY United Kingdom on 21 December 2012 (1 page) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
8 November 2011 | Registered office address changed from Flat 40 Temple Fortune Mansions Finchley Road London NW11 0QX England on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from Flat 40 Temple Fortune Mansions Finchley Road London NW11 0QX England on 8 November 2011 (1 page) |
19 September 2011 | Statement of capital following an allotment of shares on 23 August 2011
|
31 August 2011 | Resolutions
|
31 August 2011 | Memorandum and Articles of Association (22 pages) |
24 August 2011 | Appointment of Mr Lasse Hoydal as a director (2 pages) |
24 August 2011 | Appointment of Mr Philip Murphy as a director (2 pages) |
24 August 2011 | Appointment of Mr John Clinton Hewett as a director (2 pages) |
23 August 2011 | Appointment of Mr Arnaud Ripert as a director (2 pages) |
3 August 2011 | Appointment of Mr Carl August Ameln as a director (2 pages) |
26 July 2011 | Termination of appointment of Carl Ameln as a director (1 page) |
18 July 2011 | Appointment of Mr Brett Jamie Akker as a director (2 pages) |
5 July 2011 | Appointment of Mr Michael Conway as a director (2 pages) |
6 June 2011 | Incorporation
|
6 June 2011 | Incorporation
|