Company NameBalena Ltd
Company StatusActive
Company Number07794151
CategoryPrivate Limited Company
Incorporation Date3 October 2011(12 years, 6 months ago)
Previous NamesRulemotion Ltd and Resinio Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDr Alexandros Marinos
Date of BirthAugust 1981 (Born 42 years ago)
NationalityGreek
StatusCurrent
Appointed03 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameBernt Tallaksen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityNorwegian
StatusCurrent
Appointed26 September 2013(1 year, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleInvestor
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameAndreas Stavropoulos
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed29 August 2014(2 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleVenture Capitalist
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Raymond Ozzie
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed24 August 2016(4 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleEntrepreneur
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameAlison Meriel Davis Riddell
Date of BirthDecember 1988 (Born 35 years ago)
NationalityAmerican
StatusCurrent
Appointed08 August 2020(8 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1517 12th Avenue, #302
Seattle
Washington
98122
Director NameMr Vincent McSweeney
Date of BirthApril 1986 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed14 December 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleVice President, Openview Venture Partners
Country of ResidenceUnited States
Correspondence Address303 Congress St. 6th Floor
Boston
Massachusetts
02110
Director NameDr Ralf Jochen Kernchen
Date of BirthJuly 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed03 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Pagan Jacob Gazzard
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(6 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 29 August 2014)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSurrey Technology Centre Occam Road
Surrey Research Park
Guildford
Surrey
GU2 7YG
Director NameDimitrios Michalakos
Date of BirthMarch 1983 (Born 41 years ago)
NationalityGreek
StatusResigned
Appointed18 October 2012(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 March 2013)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NamePetros Angelatos
Date of BirthOctober 1990 (Born 33 years ago)
NationalityGreek
StatusResigned
Appointed18 October 2012(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 21 July 2020)
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressUnit 4 7 Winkley Street
London
E2 6PY
Director NameMr John McWhinney Lipman Craven
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2019(7 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 December 2022)
RoleInstitutional Investor
Country of ResidenceUnited States
Correspondence Address303 Congress Street
6th Floor
Boston
Massachusetts
02210

Contact

Websiterulemotion.com

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

191.9k at £0.0001Bernt Tallaksen
8.44%
Ordinary
707.9k at £0.0001Alexandros Marinos
31.14%
Ordinary
575.4k at £0.0001Dfj Venture Xi Lp
25.31%
Ordinary A
63.9k at £0.0001Dfj Venture Xi Partners Fund Llc
2.81%
Ordinary A
51.2k at £0.0001Jereme Openfund Ii Ventu
2.25%
Ordinary A
271.5k at £0.0001Pagan Gazzard
11.94%
Ordinary
271.5k at £0.0001Petros Angelatos
11.94%
Ordinary
44k at £0.0001Lorenzo Stoakes
1.94%
Ordinary
26.1k at £0.0001Dimitros Vranopoulos
1.15%
Ordinary
20.6k at £0.0001Apostolis Michalakos
0.91%
Ordinary
10.8k at £0.0001Michael Jackson
0.48%
Ordinary
10.8k at £0.0001Paul Krause
0.48%
Ordinary
10.8k at £0.0001Rob Fitzpatrick
0.48%
Ordinary
7.7k at £0.0001Panos Papadopolous
0.34%
Ordinary A
6.3k at £0.0001Salim Virani
0.28%
Ordinary
2.6k at £0.0001Gil Dibner
0.11%
Ordinary A
-OTHER
0.01%
-

Financials

Year2014
Net Worth£1,368,449
Cash£1,349,564
Current Liabilities£15,819

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 October 2023 (5 months, 4 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Charges

21 September 2020Delivered on: 30 September 2020
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
21 September 2020Delivered on: 30 September 2020
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

5 October 2023Confirmation statement made on 3 October 2023 with updates (10 pages)
6 July 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
30 March 2023Appointment of Konstantinos Mouzakis as a director on 25 January 2023 (2 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
24 February 2023Total exemption full accounts made up to 31 December 2021 (17 pages)
30 December 2022Appointment of Mr Vincent Mcsweeney as a director on 14 December 2022 (2 pages)
29 December 2022Termination of appointment of John Mcwhinney Lipman Craven as a director on 14 December 2022 (1 page)
22 December 2022Statement of capital following an allotment of shares on 14 December 2022
  • GBP 537.3707
(4 pages)
6 December 2022Director's details changed for Andreas Stavropoulos on 6 December 2022 (2 pages)
6 December 2022Director's details changed for Mr Raymond Ozzie on 6 December 2022 (2 pages)
6 December 2022Director's details changed for Bernt Tallaksen on 6 December 2022 (2 pages)
6 December 2022Director's details changed for Dr Alexandros Marinos on 6 December 2022 (2 pages)
29 November 2022Statement of capital following an allotment of shares on 5 October 2022
  • GBP 537.1894
(4 pages)
13 October 2022Confirmation statement made on 3 October 2022 with updates (10 pages)
13 May 2022Statement of capital following an allotment of shares on 5 May 2022
  • GBP 536.0332
(4 pages)
22 April 2022Statement of capital following an allotment of shares on 30 March 2022
  • GBP 535.5999
(4 pages)
4 March 2022Statement of capital following an allotment of shares on 28 February 2022
  • GBP 534.4333
(4 pages)
14 December 2021Statement of capital following an allotment of shares on 3 December 2021
  • GBP 534.0709
(4 pages)
14 December 2021Statement of capital following an allotment of shares on 10 December 2021
  • GBP 534.2833
(4 pages)
12 October 2021Confirmation statement made on 3 October 2021 with updates (10 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
10 June 2021Statement of capital following an allotment of shares on 7 June 2021
  • GBP 533.6043
(4 pages)
14 May 2021Statement of capital following an allotment of shares on 6 May 2021
  • GBP 533.5168
(4 pages)
21 April 2021Statement of capital following an allotment of shares on 8 April 2021
  • GBP 533.4835
(4 pages)
29 March 2021Statement of capital following an allotment of shares on 23 March 2021
  • GBP 532.9835
(4 pages)
16 March 2021Statement of capital following an allotment of shares on 9 March 2021
  • GBP 532.9335
(4 pages)
9 December 2020Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 5 New Street Square London EC4A 3TW on 9 December 2020 (1 page)
7 December 2020Statement of capital following an allotment of shares on 1 December 2020
  • GBP 530.7044
(4 pages)
24 November 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
6 November 2020Statement of capital following an allotment of shares on 5 November 2020
  • GBP 530.5544
(4 pages)
22 October 2020Confirmation statement made on 3 October 2020 with updates (10 pages)
30 September 2020Registration of charge 077941510001, created on 21 September 2020 (52 pages)
30 September 2020Registration of charge 077941510002, created on 21 September 2020 (9 pages)
1 September 2020Appointment of Alison Meriel Davis Riddell as a director on 8 August 2020 (2 pages)
1 September 2020Termination of appointment of Petros Angelatos as a director on 21 July 2020 (1 page)
29 June 2020Statement of capital following an allotment of shares on 26 June 2020
  • GBP 530.4044
(4 pages)
6 May 2020Statement of capital following an allotment of shares on 4 April 2020
  • GBP 530.1544
(4 pages)
19 February 2020Change of share class name or designation (2 pages)
19 February 2020Second filing of a statement of capital following an allotment of shares on 17 July 2019
  • GBP 525.0595
(12 pages)
19 February 2020Statement of capital following an allotment of shares on 10 January 2020
  • GBP 530.0044
(9 pages)
19 February 2020Statement of capital following an allotment of shares on 8 July 2019
  • GBP 350.1055
(7 pages)
19 February 2020Consolidation of shares on 18 October 2019 (10 pages)
19 February 2020Statement of capital following an allotment of shares on 10 September 2019
  • GBP 529.8107
(9 pages)
11 December 2019Confirmation statement made on 3 October 2019 with updates (11 pages)
30 August 2019Statement of capital following an allotment of shares on 17 July 2019
  • GBP 517.7622
  • ANNOTATION Clarification a second filed SH01 was registered on 19/02/2020
(10 pages)
7 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-share transfer 17/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
29 July 2019Appointment of Mr John Mcwhinney Lipman Craven as a director on 17 July 2019 (2 pages)
2 July 2019Statement of capital following an allotment of shares on 11 June 2019
  • GBP 1,576,606.1661
(7 pages)
17 June 2019Cancellation of shares. Statement of capital on 22 May 2019
  • GBP 341.7770
(4 pages)
17 June 2019Resolutions
  • RES13 ‐ Approval of pos 22/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
17 June 2019Purchase of own shares. (3 pages)
14 June 2019Statement of capital following an allotment of shares on 20 March 2019
  • GBP 346.5310
(11 pages)
4 June 2019Statement of capital following an allotment of shares on 5 February 2019
  • GBP 346.4910
(8 pages)
28 May 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
13 March 2019Statement of capital following an allotment of shares on 26 September 2018
  • GBP 345.0828
(9 pages)
13 March 2019Statement of capital following an allotment of shares on 22 November 2018
  • GBP 345.3744
(8 pages)
24 October 2018Statement of capital following an allotment of shares on 25 July 2018
  • GBP 344.6037
(9 pages)
17 October 2018Confirmation statement made on 3 October 2018 with updates (8 pages)
11 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-09
(3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
18 September 2018Director's details changed for Dr Alexandros Marinos on 18 September 2018 (2 pages)
18 September 2018Director's details changed for Petros Angelatos on 18 September 2018 (2 pages)
18 September 2018Director's details changed for Bernt Tallaksen on 18 September 2018 (2 pages)
18 September 2018Director's details changed for Mr Raymond Ozzie on 18 September 2018 (2 pages)
18 September 2018Director's details changed for Andreas Stavropoulos on 18 September 2018 (2 pages)
13 August 2018Statement of capital following an allotment of shares on 24 May 2018
  • GBP 343.4964
(9 pages)
27 June 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 343.1256
(4 pages)
16 October 2017Confirmation statement made on 3 October 2017 with updates (8 pages)
16 October 2017Confirmation statement made on 3 October 2017 with updates (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 August 2017Change of share class name or designation (2 pages)
25 August 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 343.4201
(9 pages)
25 August 2017Change of share class name or designation (2 pages)
25 August 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 343.4201
(9 pages)
13 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
10 October 2016Director's details changed for Petros Angelatos on 7 October 2016 (2 pages)
10 October 2016Director's details changed for Petros Angelatos on 7 October 2016 (2 pages)
7 October 2016Director's details changed for Dr Alexandros Marinos on 7 October 2016 (2 pages)
7 October 2016Director's details changed for Dr Alexandros Marinos on 7 October 2016 (2 pages)
8 September 2016Appointment of Mr Raymond Ozzie as a director on 24 August 2016 (2 pages)
8 September 2016Appointment of Mr Raymond Ozzie as a director on 24 August 2016 (2 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 342.39
(4 pages)
18 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 342.39
(4 pages)
15 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
15 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
30 June 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 329.5968
(4 pages)
30 June 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 329.5968
(4 pages)
28 June 2016Director's details changed for Bernt Tallaksen on 28 June 2016 (2 pages)
28 June 2016Director's details changed for Dr Alexandros Marinos on 28 June 2016 (2 pages)
28 June 2016Director's details changed for Dr Alexandros Marinos on 28 June 2016 (2 pages)
28 June 2016Director's details changed for Andreas Stavropoulos on 28 June 2016 (2 pages)
28 June 2016Director's details changed for Andreas Stavropoulos on 28 June 2016 (2 pages)
28 June 2016Director's details changed for Bernt Tallaksen on 28 June 2016 (2 pages)
28 June 2016Director's details changed for Petros Angelatos on 28 June 2016 (2 pages)
28 June 2016Director's details changed for Petros Angelatos on 28 June 2016 (2 pages)
16 June 2016Register inspection address has been changed from Surrey Technology Centre Occam Road Surrey Research Park Guildford Surrey GU2 7YG United Kingdom to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
16 June 2016Register inspection address has been changed from Surrey Technology Centre Occam Road Surrey Research Park Guildford Surrey GU2 7YG United Kingdom to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
15 June 2016Register(s) moved to registered inspection location Surrey Technology Centre Occam Road Surrey Research Park Guildford Surrey GU2 7YG (1 page)
15 June 2016Register(s) moved to registered inspection location Surrey Technology Centre Occam Road Surrey Research Park Guildford Surrey GU2 7YG (1 page)
7 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
7 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
2 June 2016Registered office address changed from 6th Floor One London Wall London EC4Y 5EB to 6th Floor One London Wall London EC2Y 5EB on 2 June 2016 (1 page)
2 June 2016Registered office address changed from 6th Floor One London Wall London EC4Y 5EB to 6th Floor One London Wall London EC2Y 5EB on 2 June 2016 (1 page)
8 March 2016Purchase of own shares. (3 pages)
8 March 2016Purchase of own shares. (3 pages)
26 February 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (3 pages)
26 February 2016Registered office address changed from Surrey Technology Centre Occam Road Surrey Research Park Guildford Surrey GU2 7YG to 6th Floor One London Wall London EC4Y 5EB on 26 February 2016 (2 pages)
26 February 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (3 pages)
26 February 2016Registered office address changed from Surrey Technology Centre Occam Road Surrey Research Park Guildford Surrey GU2 7YG to 6th Floor One London Wall London EC4Y 5EB on 26 February 2016 (2 pages)
20 February 2016Company name changed rulemotion LTD\certificate issued on 20/02/16
  • RES15 ‐ Change company name resolution on 2016-02-04
(3 pages)
20 February 2016Change of name notice (2 pages)
20 February 2016Company name changed rulemotion LTD\certificate issued on 20/02/16
  • RES15 ‐ Change company name resolution on 2016-02-04
(3 pages)
20 February 2016Change of name notice (2 pages)
13 February 2016Cancellation of shares. Statement of capital on 29 December 2015
  • GBP 227.2968
(5 pages)
13 February 2016Cancellation of shares. Statement of capital on 29 December 2015
  • GBP 227.2968
(5 pages)
23 December 2015Resolutions
  • RES13 ‐ Adopt us sub-plan 07/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
23 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Adopt us sub-plan 07/12/2015
(55 pages)
25 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 227.3168
(23 pages)
25 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 227.3168
(23 pages)
11 November 2015Register(s) moved to registered inspection location Surrey Technology Centre Occam Road Surrey Research Park Guildford Surrey GU2 7YG (2 pages)
11 November 2015Register(s) moved to registered inspection location Surrey Technology Centre Occam Road Surrey Research Park Guildford Surrey GU2 7YG (2 pages)
24 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 August 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 227.2968
(6 pages)
25 August 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 227.2968
(6 pages)
25 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
11 June 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 225.8517
(7 pages)
11 June 2015Change of share class name or designation (2 pages)
11 June 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 225.8517
(7 pages)
11 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
(61 pages)
11 June 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
11 June 2015Purchase of own shares. (3 pages)
11 June 2015Purchase of own shares. (3 pages)
11 June 2015Cancellation of shares. Statement of capital on 27 April 2015
  • GBP 222.1817
(6 pages)
11 June 2015Cancellation of shares. Statement of capital on 27 April 2015
  • GBP 222.1817
(6 pages)
11 June 2015Change of share class name or designation (2 pages)
20 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
19 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 220.842
(9 pages)
19 November 2014Sub-division of shares on 29 August 2014 (5 pages)
19 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 220.842
(9 pages)
19 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 220.842
(9 pages)
19 November 2014Sub-division of shares on 29 August 2014 (5 pages)
5 November 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 220.8417
(7 pages)
5 November 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 220.8417
(7 pages)
13 October 2014Appointment of Andreas Stavropoulos as a director on 29 August 2014 (3 pages)
13 October 2014Termination of appointment of Pagan Jacob Gazzard as a director on 29 August 2014 (2 pages)
13 October 2014Termination of appointment of Pagan Jacob Gazzard as a director on 29 August 2014 (2 pages)
13 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 29/08/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 29/08/2014
(62 pages)
13 October 2014Sub-division of shares on 29 August 2014 (5 pages)
13 October 2014Sub-division of shares on 29 August 2014 (5 pages)
13 October 2014Appointment of Andreas Stavropoulos as a director on 29 August 2014 (3 pages)
13 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 29/08/2014
(62 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 November 2013Director's details changed for Dr Alexandros Marinos on 21 November 2013 (2 pages)
21 November 2013Director's details changed for Dr Alexandros Marinos on 21 November 2013 (2 pages)
28 October 2013Director's details changed for Bernt Tallaksen on 25 October 2013 (2 pages)
28 October 2013Director's details changed for Mr Pagan Jacob Gazzard on 23 October 2013 (2 pages)
28 October 2013Director's details changed for Dr Alexandros Marinos on 23 October 2013 (2 pages)
28 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 155.88
(6 pages)
28 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 155.88
(6 pages)
28 October 2013Registered office address changed from C/O Alexandros Marinos Unit 1B Surrey Technology Centre, 40 Occam Road Surrey Research Park Guildford Surrey GU2 7YG England on 28 October 2013 (1 page)
28 October 2013Director's details changed for Bernt Tallaksen on 25 October 2013 (2 pages)
28 October 2013Director's details changed for Dr Alexandros Marinos on 23 October 2013 (2 pages)
28 October 2013Registered office address changed from C/O Alexandros Marinos Unit 1B Surrey Technology Centre, 40 Occam Road Surrey Research Park Guildford Surrey GU2 7YG England on 28 October 2013 (1 page)
28 October 2013Director's details changed for Mr Pagan Jacob Gazzard on 23 October 2013 (2 pages)
28 October 2013Register(s) moved to registered office address (1 page)
28 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 155.88
(6 pages)
28 October 2013Register(s) moved to registered office address (1 page)
10 October 2013Appointment of Bernt Tallaksen as a director (3 pages)
10 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
10 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 152.660322
(4 pages)
10 October 2013Appointment of Bernt Tallaksen as a director (3 pages)
10 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
10 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 152.660322
(4 pages)
10 October 2013Change of share class name or designation (2 pages)
10 October 2013Change of share class name or designation (2 pages)
5 September 2013Director's details changed for Mr Pagan Jacob Gazzard on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Mr Pagan Jacob Gazzard on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Mr Pagan Jacob Gazzard on 5 September 2013 (2 pages)
19 July 2013Director's details changed for Petros Aggelatos on 18 October 2012 (2 pages)
19 July 2013Director's details changed for Petros Aggelatos on 18 October 2012 (2 pages)
17 June 2013Change of share class name or designation (2 pages)
17 June 2013Change of share class name or designation (2 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
12 April 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 12 April 2013 (1 page)
12 April 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 12 April 2013 (1 page)
2 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 137.45
(4 pages)
2 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 137.45
(4 pages)
13 March 2013Termination of appointment of Dimitrios Michalakos as a director
  • ANNOTATION The form is a duplicate of the TM01 registered on 07/03/2013 for Dimitrios Michalakos
(3 pages)
13 March 2013Termination of appointment of Dimitrios Michalakos as a director
  • ANNOTATION The form is a duplicate of the TM01 registered on 07/03/2013 for Dimitrios Michalakos
(3 pages)
7 March 2013Termination of appointment of Dimitrios Michalakos as a director (1 page)
7 March 2013Termination of appointment of Dimitrios Michalakos as a director (1 page)
6 March 2013Termination of appointment of Dimitrios Michalakos as a director (1 page)
6 March 2013Termination of appointment of Dimitrios Michalakos as a director (1 page)
1 November 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 137.45
(9 pages)
1 November 2012Appointment of Dimitrios Michalakos as a director (3 pages)
1 November 2012Appointment of Petros Aggelatos as a director (3 pages)
1 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
1 November 2012Appointment of Petros Aggelatos as a director (3 pages)
1 November 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 137.45
(9 pages)
1 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
1 November 2012Appointment of Dimitrios Michalakos as a director (3 pages)
26 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (8 pages)
26 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (8 pages)
26 October 2012Register(s) moved to registered inspection location (1 page)
26 October 2012Register(s) moved to registered inspection location (1 page)
25 October 2012Register inspection address has been changed (1 page)
25 October 2012Register inspection address has been changed (1 page)
23 April 2012Appointment of Mr Pagan Jacob Gazzard as a director (2 pages)
23 April 2012Appointment of Mr Pagan Jacob Gazzard as a director (2 pages)
20 April 2012Termination of appointment of Ralf Kernchen as a director (1 page)
20 April 2012Termination of appointment of Ralf Kernchen as a director (1 page)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)