Company NameESL Faceit Group Limited
DirectorsMishary Najy S Alibraheem and Brian Douglas Ward
Company StatusActive
Company Number07751649
CategoryPrivate Limited Company
Incorporation Date24 August 2011(12 years, 8 months ago)
Previous NameFace It Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMishary Najy S Alibraheem
Date of BirthMarch 1984 (Born 40 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed20 April 2022(10 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressTmf Group 8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameBrian Douglas Ward
Date of BirthNovember 1957 (Born 66 years ago)
NationalityCanadian
StatusCurrent
Appointed20 April 2022(10 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressTmf Group 8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameMr Niccolo Maisto
Date of BirthMarch 1986 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMillbank Tower Faceit 25th Floor
21-24 Millbank
London
SW1P 4QP
Director NameFilippo Maisto
Date of BirthAugust 1987 (Born 36 years ago)
NationalityItalian
StatusResigned
Appointed12 March 2012(6 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 26 January 2015)
RoleLawyer
Country of ResidenceItaly
Correspondence Address2 Throgmorton Avenue
London
EC2N 2DG
Director NameDimitrios Tzivelis
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityGreek
StatusResigned
Appointed12 March 2012(6 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 26 January 2015)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Throgmorton Avenue
London
EC2N 2DG
Director NameErnesto Vargas Rivero
Date of BirthMarch 1981 (Born 43 years ago)
NationalityMexican
StatusResigned
Appointed12 March 2012(6 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 26 January 2015)
RoleCEO
Country of ResidenceMexico
Correspondence Address2 Throgmorton Avenue
London
EC2N 2DG
Director NameAlessandro Avallone
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityItalian
StatusResigned
Appointed12 March 2012(6 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 08 June 2015)
RoleProfessional Gamer
Country of ResidenceItaly
Correspondence Address2 Throgmorton Avenue
London
EC2N 2DG
Director NameMichele Attisani
Date of BirthOctober 1985 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed12 March 2012(6 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 20 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower Faceit 25th Floor
21-24 Millbank
London
SW1P 4QP
Director NameMr Jeroen Joseph Seghers
Date of BirthJune 1983 (Born 40 years ago)
NationalityBelgian
StatusResigned
Appointed05 November 2012(1 year, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 April 2022)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower Faceit 25th Floor
21-24 Millbank
London
SW1P 4QP
Secretary NameMr Lee Greening
StatusResigned
Appointed08 June 2015(3 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 April 2022)
RoleCompany Director
Correspondence AddressMillbank Tower Faceit 25th Floor
21-24 Millbank
London
SW1P 4QP
Director NameMr Alex Birns
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityAmerican
StatusResigned
Appointed24 December 2015(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNorfolk House 31 St. James's Square
London
SW1Y 4JR
Director NameMr Jeffrey Paul Farr
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityCanadian
StatusResigned
Appointed25 January 2017(5 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMillbank Tower Faceit 25th Floor
21-24 Millbank
London
SW1P 4QP
Director NameMichael Cheung
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2019(7 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 April 2022)
RolePartner
Country of ResidenceHong Kong
Correspondence AddressSuite 19003, 19/F, Tower 535, 535 Jaffe Road
Causeway Bay
Hong Kong

Contact

Websitemaisto.it

Location

Registered AddressMillbank Tower Faceit 25th Floor
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

14.9k at £1Nfm Investments S.c.
54.92%
Ordinary
1.5k at £1Jeroen Seghers
5.68%
Ordinary
1.4k at £1Variv Sa De Cv
5.30%
Ordinary
1.2k at £1Alessandro Avallone
4.24%
Ordinary
865 at £1Fabio Floris
3.18%
Ordinary
822 at £1United Ventures
3.02%
Preference
622 at £1Blue Labs
2.29%
Ordinary
562 at £1Markus Kern
2.07%
Preference
3.6k at £1Michele Attisani
13.06%
Ordinary
281 at £1Matt Adkisson
1.03%
Preference
281 at £1Nfm Investments Sc
1.03%
Preference
281 at £1Salamander Partners
1.03%
Preference
274 at £1Niccolo Maisto
1.01%
Ordinary
166 at £1Variv Investments
0.61%
Preference
130 at £1Ben Barokas
0.48%
Preference
130 at £1Jon Beddoes
0.48%
Preference
130 at £1Markus Hirschfield
0.48%
Preference
29 at £1Jon Kimmich
0.11%
Preference

Financials

Year2014
Net Worth-£44,525
Cash£36,504
Current Liabilities£162,581

Accounts

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

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Charges

14 October 2021Delivered on: 20 October 2021
Persons entitled: Growth Lending 2021 Limited

Classification: A registered charge
Particulars: By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding
14 October 2021Delivered on: 20 October 2021
Persons entitled: Growth Lending 2021 Limited

Classification: A registered charge
Particulars: The company charges by way of a first legal mortgage and a first fixed legal charge the secured assets as defined in the debenture and as more specifically set out in clauses 3.2 – 3.10 of the debenture.
Outstanding
7 May 2021Delivered on: 12 May 2021
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: The company charges by way of first legal mortgage the property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 3.2 and schedule 1 of the instrument. The company charges by way of first fixed charge the intellectual property (as defined in the instrument) including the trademark with trademark application no. 86595888 in classes 9, 35, 38, 41, 42 for the mark 'faceit', the trademark with trademark application no. 3077543 in classes 9, 35, 38, 41, 42 for the mark 'face it', the trademark with trademark application no. 15387764 in classes 9, 38, 41, 42 for the mark 'esport championship series ecs' and the trademark with trademark application no. 13943436 in classes 9, 35, 38, 41, 42 for the mark 'face it'. For further information, please see clause 3.8 and schedule 2 of the instrument.
Outstanding
19 September 2019Delivered on: 23 September 2019
Persons entitled: Stc Partners Inc

Classification: A registered charge
Particulars: By way of first fixed charge faceit LTD charges all of it's rights, title and interest to the tangible moveable property and all of it's rights, title and interest in and to the intellectual property. For more details please refer to the instrument.
Outstanding

Filing History

7 January 2021Confirmation statement made on 7 January 2021 with updates (7 pages)
7 October 2020Statement of capital following an allotment of shares on 29 September 2020
  • GBP 42,109.85
(4 pages)
19 August 2020Statement of capital following an allotment of shares on 27 July 2020
  • GBP 42,098.91
(4 pages)
18 May 2020Group of companies' accounts made up to 31 December 2019 (39 pages)
18 March 2020Statement of capital following an allotment of shares on 17 March 2020
  • GBP 41,692.97
(4 pages)
18 March 2020Statement of capital following an allotment of shares on 18 March 2020
  • GBP 41,996.22
(4 pages)
7 January 2020Confirmation statement made on 7 January 2020 with updates (9 pages)
6 January 2020Statement of capital following an allotment of shares on 17 December 2019
  • GBP 40,569.93
(4 pages)
23 September 2019Registration of charge 077516490001, created on 19 September 2019 (23 pages)
16 September 2019Confirmation statement made on 16 September 2019 with updates (6 pages)
12 August 2019Group of companies' accounts made up to 31 December 2018 (38 pages)
5 August 2019Statement of capital following an allotment of shares on 19 July 2019
  • GBP 39,909.97
(4 pages)
13 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
22 February 2019Appointment of Michael Cheung as a director on 20 February 2019 (2 pages)
22 February 2019Statement of capital following an allotment of shares on 20 February 2019
  • GBP 39,813.34
(4 pages)
14 December 2018Statement of capital following an allotment of shares on 21 November 2018
  • GBP 34,527.12
(4 pages)
7 October 2018Group of companies' accounts made up to 31 December 2017 (36 pages)
17 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
5 January 2018Registered office address changed from Norfolk House 31 st. James's Square London SW1Y 4JR England to Millbank Tower Faceit 25th Floor 21-24 Millbank London SW1P 4QP on 5 January 2018 (1 page)
23 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
23 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
19 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
23 August 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
23 August 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
21 February 2017Appointment of Mr Jeffrey Paul Farr as a director on 25 January 2017 (2 pages)
21 February 2017Appointment of Mr Jeffrey Paul Farr as a director on 25 January 2017 (2 pages)
20 February 2017Termination of appointment of Alex Birns as a director on 30 January 2017 (1 page)
20 February 2017Termination of appointment of Alex Birns as a director on 30 January 2017 (1 page)
16 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (8 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (8 pages)
12 August 2016Statement of capital on 12 August 2016
  • GBP 34,435.36
(5 pages)
12 August 2016Statement of capital on 12 August 2016
  • GBP 34,435.36
(5 pages)
22 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
22 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
5 April 2016Change of share class name or designation (2 pages)
5 April 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 37,061.30
(5 pages)
5 April 2016Change of share class name or designation (2 pages)
5 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
5 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
5 April 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 37,061.30
(5 pages)
29 March 2016Statement by Directors (1 page)
29 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 24/03/2016
(1 page)
29 March 2016Statement of capital on 29 March 2016
  • GBP 24,588.06
  • USD 9,847.30
(5 pages)
29 March 2016Solvency Statement dated 24/03/16 (1 page)
29 March 2016Solvency Statement dated 24/03/16 (1 page)
29 March 2016Statement by Directors (1 page)
29 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 24/03/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 March 2016Secretary's details changed for Mr Lee Greening on 16 January 2016 (1 page)
21 March 2016Director's details changed for Michele Attisani on 1 January 2015 (2 pages)
21 March 2016Secretary's details changed for Mr Lee Greening on 16 January 2016 (1 page)
21 March 2016Director's details changed for Mr Niccolo Maisto on 18 January 2016 (2 pages)
21 March 2016Director's details changed for Mr Niccolo Maisto on 18 January 2016 (2 pages)
21 March 2016Director's details changed for Michele Attisani on 1 January 2015 (2 pages)
9 March 2016Registered office address changed from 2 Throgmorton Avenue London EC2N 2DG to Norfolk House 31 st. James's Square London SW1Y 4JR on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 2 Throgmorton Avenue London EC2N 2DG to Norfolk House 31 st. James's Square London SW1Y 4JR on 9 March 2016 (1 page)
8 March 2016Director's details changed for Mr Niccolo Maisto on 1 January 2015 (2 pages)
8 March 2016Director's details changed for Mr Niccolo Maisto on 1 January 2015 (2 pages)
10 February 2016Appointment of Mr Alex Birns as a director on 24 December 2015 (2 pages)
10 February 2016Appointment of Mr Alex Birns as a director on 24 December 2015 (2 pages)
5 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 24/12/2015
(42 pages)
5 February 2016Resolutions
  • RES13 ‐ Sub div 24/12/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
5 February 2016Statement of capital following an allotment of shares on 24 December 2015
  • GBP 27,214.355400
  • USD 8,534.33
(5 pages)
5 February 2016Sub-division of shares on 24 December 2015 (6 pages)
5 February 2016Statement of capital following an allotment of shares on 24 December 2015
  • GBP 27,214.355400
  • USD 8,534.33
(5 pages)
5 February 2016Sub-division of shares on 24 December 2015 (6 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 27,214
(9 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 27,214
(9 pages)
24 June 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
24 June 2015Termination of appointment of Alessandro Avallone as a director on 8 June 2015 (1 page)
24 June 2015Termination of appointment of Alessandro Avallone as a director on 8 June 2015 (1 page)
24 June 2015Director's details changed for Mr Niccolo Maisto on 1 December 2014 (2 pages)
24 June 2015Appointment of Mr Lee Greening as a secretary on 8 June 2015 (2 pages)
24 June 2015Appointment of Mr Lee Greening as a secretary on 8 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Niccolo Maisto on 1 December 2014 (2 pages)
24 June 2015Director's details changed for Mr Niccolo Maisto on 1 December 2014 (2 pages)
24 June 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
24 June 2015Appointment of Mr Lee Greening as a secretary on 8 June 2015 (2 pages)
24 June 2015Termination of appointment of Alessandro Avallone as a director on 8 June 2015 (1 page)
9 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
9 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
7 June 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 27,214
(5 pages)
7 June 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 27,214
(5 pages)
7 June 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 27,214
(5 pages)
26 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
9 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 April 2015Change of share class name or designation (2 pages)
9 April 2015Change of share class name or designation (2 pages)
7 March 2015Termination of appointment of Dimitrios Tzivelis as a director on 26 January 2015 (1 page)
7 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 24,402
(6 pages)
7 March 2015Termination of appointment of Filippo Maisto as a director on 26 January 2015 (1 page)
7 March 2015Termination of appointment of Filippo Maisto as a director on 26 January 2015 (1 page)
7 March 2015Termination of appointment of Ernesto Vargas Rivero as a director on 26 January 2015 (1 page)
7 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 24,402
(6 pages)
7 March 2015Termination of appointment of Ernesto Vargas Rivero as a director on 26 January 2015 (1 page)
7 March 2015Termination of appointment of Dimitrios Tzivelis as a director on 26 January 2015 (1 page)
20 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 23,780
(10 pages)
20 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 23,780
(10 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
1 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 22,591
(10 pages)
1 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 22,591
(10 pages)
22 May 2013Appointment of Mr Jeroen Joseph Seghers as a director (2 pages)
22 May 2013Appointment of Mr Jeroen Joseph Seghers as a director (2 pages)
13 March 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 20,627
(5 pages)
13 March 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 20,627
(5 pages)
13 March 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 20,627
(5 pages)
14 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (9 pages)
24 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (9 pages)
9 July 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 19,002
(7 pages)
9 July 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 19,002
(7 pages)
18 May 2012Appointment of Filippo Maisto as a director (3 pages)
18 May 2012Appointment of Alessandro Avallone as a director (3 pages)
18 May 2012Appointment of Michele Attisani as a director (3 pages)
18 May 2012Appointment of Alessandro Avallone as a director (3 pages)
18 May 2012Appointment of Ernesto Vargas Rivero as a director (3 pages)
18 May 2012Appointment of Filippo Maisto as a director (3 pages)
18 May 2012Appointment of Michele Attisani as a director (3 pages)
18 May 2012Appointment of Dimitrios Tzivelis as a director (3 pages)
18 May 2012Appointment of Dimitrios Tzivelis as a director (3 pages)
18 May 2012Appointment of Ernesto Vargas Rivero as a director (3 pages)
18 January 2012Memorandum and Articles of Association (27 pages)
18 January 2012Memorandum and Articles of Association (27 pages)
18 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 August 2011Incorporation (22 pages)
24 August 2011Incorporation (22 pages)