London
EC4A 4AB
Director Name | Brian Douglas Ward |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 20 April 2022(10 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr Niccolo Maisto |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Millbank Tower Faceit 25th Floor 21-24 Millbank London SW1P 4QP |
Director Name | Filippo Maisto |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 March 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 January 2015) |
Role | Lawyer |
Country of Residence | Italy |
Correspondence Address | 2 Throgmorton Avenue London EC2N 2DG |
Director Name | Dimitrios Tzivelis |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 12 March 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 January 2015) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Throgmorton Avenue London EC2N 2DG |
Director Name | Ernesto Vargas Rivero |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 12 March 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 January 2015) |
Role | CEO |
Country of Residence | Mexico |
Correspondence Address | 2 Throgmorton Avenue London EC2N 2DG |
Director Name | Alessandro Avallone |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 March 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 June 2015) |
Role | Professional Gamer |
Country of Residence | Italy |
Correspondence Address | 2 Throgmorton Avenue London EC2N 2DG |
Director Name | Michele Attisani |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 March 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower Faceit 25th Floor 21-24 Millbank London SW1P 4QP |
Director Name | Mr Jeroen Joseph Seghers |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 05 November 2012(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 April 2022) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower Faceit 25th Floor 21-24 Millbank London SW1P 4QP |
Secretary Name | Mr Lee Greening |
---|---|
Status | Resigned |
Appointed | 08 June 2015(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 April 2022) |
Role | Company Director |
Correspondence Address | Millbank Tower Faceit 25th Floor 21-24 Millbank London SW1P 4QP |
Director Name | Mr Alex Birns |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 December 2015(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Norfolk House 31 St. James's Square London SW1Y 4JR |
Director Name | Mr Jeffrey Paul Farr |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 January 2017(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 April 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Millbank Tower Faceit 25th Floor 21-24 Millbank London SW1P 4QP |
Director Name | Michael Cheung |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2019(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 April 2022) |
Role | Partner |
Country of Residence | Hong Kong |
Correspondence Address | Suite 19003, 19/F, Tower 535, 535 Jaffe Road Causeway Bay Hong Kong |
Website | maisto.it |
---|
Registered Address | Millbank Tower Faceit 25th Floor 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
14.9k at £1 | Nfm Investments S.c. 54.92% Ordinary |
---|---|
1.5k at £1 | Jeroen Seghers 5.68% Ordinary |
1.4k at £1 | Variv Sa De Cv 5.30% Ordinary |
1.2k at £1 | Alessandro Avallone 4.24% Ordinary |
865 at £1 | Fabio Floris 3.18% Ordinary |
822 at £1 | United Ventures 3.02% Preference |
622 at £1 | Blue Labs 2.29% Ordinary |
562 at £1 | Markus Kern 2.07% Preference |
3.6k at £1 | Michele Attisani 13.06% Ordinary |
281 at £1 | Matt Adkisson 1.03% Preference |
281 at £1 | Nfm Investments Sc 1.03% Preference |
281 at £1 | Salamander Partners 1.03% Preference |
274 at £1 | Niccolo Maisto 1.01% Ordinary |
166 at £1 | Variv Investments 0.61% Preference |
130 at £1 | Ben Barokas 0.48% Preference |
130 at £1 | Jon Beddoes 0.48% Preference |
130 at £1 | Markus Hirschfield 0.48% Preference |
29 at £1 | Jon Kimmich 0.11% Preference |
Year | 2014 |
---|---|
Net Worth | -£44,525 |
Cash | £36,504 |
Current Liabilities | £162,581 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
14 October 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2019 | Delivered 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 |
7 January 2021 | Confirmation statement made on 7 January 2021 with updates (7 pages) |
---|---|
7 October 2020 | Statement of capital following an allotment of shares on 29 September 2020
|
19 August 2020 | Statement of capital following an allotment of shares on 27 July 2020
|
18 May 2020 | Group of companies' accounts made up to 31 December 2019 (39 pages) |
18 March 2020 | Statement of capital following an allotment of shares on 17 March 2020
|
18 March 2020 | Statement of capital following an allotment of shares on 18 March 2020
|
7 January 2020 | Confirmation statement made on 7 January 2020 with updates (9 pages) |
6 January 2020 | Statement of capital following an allotment of shares on 17 December 2019
|
23 September 2019 | Registration of charge 077516490001, created on 19 September 2019 (23 pages) |
16 September 2019 | Confirmation statement made on 16 September 2019 with updates (6 pages) |
12 August 2019 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
5 August 2019 | Statement of capital following an allotment of shares on 19 July 2019
|
13 March 2019 | Resolutions
|
22 February 2019 | Appointment of Michael Cheung as a director on 20 February 2019 (2 pages) |
22 February 2019 | Statement of capital following an allotment of shares on 20 February 2019
|
14 December 2018 | Statement of capital following an allotment of shares on 21 November 2018
|
7 October 2018 | Group of companies' accounts made up to 31 December 2017 (36 pages) |
17 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
5 January 2018 | Registered 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 2017 | Resolutions
|
23 October 2017 | Resolutions
|
19 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
23 August 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
23 August 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
21 February 2017 | Appointment of Mr Jeffrey Paul Farr as a director on 25 January 2017 (2 pages) |
21 February 2017 | Appointment of Mr Jeffrey Paul Farr as a director on 25 January 2017 (2 pages) |
20 February 2017 | Termination of appointment of Alex Birns as a director on 30 January 2017 (1 page) |
20 February 2017 | Termination of appointment of Alex Birns as a director on 30 January 2017 (1 page) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (8 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (8 pages) |
12 August 2016 | Statement of capital on 12 August 2016
|
12 August 2016 | Statement of capital on 12 August 2016
|
22 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
22 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
5 April 2016 | Change of share class name or designation (2 pages) |
5 April 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
5 April 2016 | Change of share class name or designation (2 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
5 April 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
29 March 2016 | Statement by Directors (1 page) |
29 March 2016 | Resolutions
|
29 March 2016 | Statement of capital on 29 March 2016
|
29 March 2016 | Solvency Statement dated 24/03/16 (1 page) |
29 March 2016 | Solvency Statement dated 24/03/16 (1 page) |
29 March 2016 | Statement by Directors (1 page) |
29 March 2016 | Resolutions
|
21 March 2016 | Secretary's details changed for Mr Lee Greening on 16 January 2016 (1 page) |
21 March 2016 | Director's details changed for Michele Attisani on 1 January 2015 (2 pages) |
21 March 2016 | Secretary's details changed for Mr Lee Greening on 16 January 2016 (1 page) |
21 March 2016 | Director's details changed for Mr Niccolo Maisto on 18 January 2016 (2 pages) |
21 March 2016 | Director's details changed for Mr Niccolo Maisto on 18 January 2016 (2 pages) |
21 March 2016 | Director's details changed for Michele Attisani on 1 January 2015 (2 pages) |
9 March 2016 | Registered 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 2016 | Registered 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 2016 | Director's details changed for Mr Niccolo Maisto on 1 January 2015 (2 pages) |
8 March 2016 | Director's details changed for Mr Niccolo Maisto on 1 January 2015 (2 pages) |
10 February 2016 | Appointment of Mr Alex Birns as a director on 24 December 2015 (2 pages) |
10 February 2016 | Appointment of Mr Alex Birns as a director on 24 December 2015 (2 pages) |
5 February 2016 | Resolutions
|
5 February 2016 | Resolutions
|
5 February 2016 | Statement of capital following an allotment of shares on 24 December 2015
|
5 February 2016 | Sub-division of shares on 24 December 2015 (6 pages) |
5 February 2016 | Statement of capital following an allotment of shares on 24 December 2015
|
5 February 2016 | Sub-division of shares on 24 December 2015 (6 pages) |
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
24 June 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
24 June 2015 | Termination of appointment of Alessandro Avallone as a director on 8 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Alessandro Avallone as a director on 8 June 2015 (1 page) |
24 June 2015 | Director's details changed for Mr Niccolo Maisto on 1 December 2014 (2 pages) |
24 June 2015 | Appointment of Mr Lee Greening as a secretary on 8 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Lee Greening as a secretary on 8 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Niccolo Maisto on 1 December 2014 (2 pages) |
24 June 2015 | Director's details changed for Mr Niccolo Maisto on 1 December 2014 (2 pages) |
24 June 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
24 June 2015 | Appointment of Mr Lee Greening as a secretary on 8 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Alessandro Avallone as a director on 8 June 2015 (1 page) |
9 June 2015 | Resolutions
|
9 June 2015 | Resolutions
|
7 June 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
7 June 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
7 June 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
26 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
9 April 2015 | Resolutions
|
9 April 2015 | Change of share class name or designation (2 pages) |
9 April 2015 | Change of share class name or designation (2 pages) |
7 March 2015 | Termination of appointment of Dimitrios Tzivelis as a director on 26 January 2015 (1 page) |
7 March 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
7 March 2015 | Termination of appointment of Filippo Maisto as a director on 26 January 2015 (1 page) |
7 March 2015 | Termination of appointment of Filippo Maisto as a director on 26 January 2015 (1 page) |
7 March 2015 | Termination of appointment of Ernesto Vargas Rivero as a director on 26 January 2015 (1 page) |
7 March 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
7 March 2015 | Termination of appointment of Ernesto Vargas Rivero as a director on 26 January 2015 (1 page) |
7 March 2015 | Termination of appointment of Dimitrios Tzivelis as a director on 26 January 2015 (1 page) |
20 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
1 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
22 May 2013 | Appointment of Mr Jeroen Joseph Seghers as a director (2 pages) |
22 May 2013 | Appointment of Mr Jeroen Joseph Seghers as a director (2 pages) |
13 March 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
13 March 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
13 March 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
14 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
24 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (9 pages) |
24 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (9 pages) |
9 July 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
9 July 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
18 May 2012 | Appointment of Filippo Maisto as a director (3 pages) |
18 May 2012 | Appointment of Alessandro Avallone as a director (3 pages) |
18 May 2012 | Appointment of Michele Attisani as a director (3 pages) |
18 May 2012 | Appointment of Alessandro Avallone as a director (3 pages) |
18 May 2012 | Appointment of Ernesto Vargas Rivero as a director (3 pages) |
18 May 2012 | Appointment of Filippo Maisto as a director (3 pages) |
18 May 2012 | Appointment of Michele Attisani as a director (3 pages) |
18 May 2012 | Appointment of Dimitrios Tzivelis as a director (3 pages) |
18 May 2012 | Appointment of Dimitrios Tzivelis as a director (3 pages) |
18 May 2012 | Appointment of Ernesto Vargas Rivero as a director (3 pages) |
18 January 2012 | Memorandum and Articles of Association (27 pages) |
18 January 2012 | Memorandum and Articles of Association (27 pages) |
18 January 2012 | Resolutions
|
18 January 2012 | Resolutions
|
24 August 2011 | Incorporation (22 pages) |
24 August 2011 | Incorporation (22 pages) |