Company NameIwoca Ltd
Company StatusActive
Company Number07798925
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Christoph Rieche
Date of BirthNovember 1979 (Born 44 years ago)
NationalityGerman
StatusCurrent
Appointed05 October 2011(same day as company formation)
RoleDirector And Ceo
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr James David Charles Dear
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2011(1 month, 1 week after company formation)
Appointment Duration12 years, 5 months
RoleDirector And Cto
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Jonathan Mark Schneider
Date of BirthSeptember 1970 (Born 53 years ago)
NationalitySouth African
StatusCurrent
Appointed10 August 2012(10 months, 1 week after company formation)
Appointment Duration11 years, 8 months
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address90 Long Acre
London
WC2E 9RA
Director NameMr Frank Seehaus
Date of BirthNovember 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2015(3 years, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address90 Long Acre
London
WC2E 9RA
Director NameMr Petrus Bartholomeus Ludovicus Maria Welten
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityDutch
StatusCurrent
Appointed22 May 2017(5 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address247 Tottenham Court Road
Fitzrovia
London
W1T 7QX
Director NameMr Timothy Charles Levene
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2019(7 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Chiswell Street
London
EC1Y 4UP
Director NameMr Matt Read
Date of BirthNovember 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed24 November 2011(1 month, 2 weeks after company formation)
Appointment Duration3 weeks, 4 days (resigned 19 December 2011)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address49 Atalanta Street
Unit 13
London
SW6 6TU
Director NameMr Bradley Grant Gishen
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed10 August 2012(10 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2015)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameMr Carl-Olav Scheible
Date of BirthDecember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed02 October 2012(12 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2015)
RoleExecutive Vp
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameMr Vasile Foca
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2015)
RoleInvestor
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameMr Alastair John Ivor Cookson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2013(2 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 March 2022)
RoleInvestor
Country of ResidenceEngland
Correspondence Address90 Long Acre
London
WC2E 9RA
Director NameMr Fritz Oldtmann
Date of BirthMarch 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2015(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameMr Sake Bosch
Date of BirthOctober 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed21 October 2016(5 years after company formation)
Appointment Duration7 months (resigned 22 May 2017)
RoleManaging Partner Prime Ventures
Country of ResidenceNetherlands
Correspondence Address20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Eamon O'Dwyer
Date of BirthMay 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed04 March 2020(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Long Acre
London
WC2E 9RA

Contact

Websiteiwoca.co.uk
Email address[email protected]
Telephone0800 2055535
Telephone regionFreephone

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

678 at £0.001Acton Gmbh & Co Heureka Ii Kg
9.20%
Ordinary Preferred
649 at £0.001Clermont Trust (Switzerland) Sa
8.81%
Ordinary
439 at £0.001Commerzventures Gmbh
5.96%
Ordinary Preferred
421 at £0.001European Founders Fund Gmbh & Co Beiteilgungs Kg Nr.1
5.71%
Ordinary
324 at £0.001Adventure Corporate Holdings LTD
4.40%
Ordinary
239 at £0.001Redline Capital Management Sa
3.24%
Ordinary Preferred
1.1k at £0.001Christoph Rieche
15.40%
Ordinary
1.1k at £0.001James David Charles Dear
15.40%
Ordinary
992 at £0.001Redline Capital Management Sa
13.46%
Ordinary
819 at £0.001Beyond Digital LTD
11.11%
Ordinary
111 at £0.001Gfc Global Founderse Capital Sarl
1.51%
Ordinary Preferred
72 at £0.001P2p Equity Partners, Llc
0.98%
Ordinary
52 at £0.001Mi Investment Holding LTD
0.71%
Ordinary Preferred
38 at £0.001Felix Haas Beteiligungs Gmbh
0.52%
Ordinary Preferred
33 at £0.001Carl-olav Scheible
0.45%
Ordinary
33 at £0.001Stephan Wilcke
0.45%
Ordinary
33 at £0.001Tim Hanford
0.45%
Ordinary
24 at £0.001Jodi Sher
0.33%
Ordinary
24 at £0.001Odrb Limited
0.33%
Ordinary Preferred
23 at £0.001Jodi Sher
0.31%
Ordinary Preferred
23 at £0.001Paul Niel
0.31%
Ordinary Preferred
16 at £0.001Georges Assi
0.22%
Ordinary Preferred
16 at £0.001William Berry
0.22%
Ordinary Preferred
13 at £0.001P2p Equity Partners Llc
0.18%
Ordinary Preferred
10 at £0.001Patrick Brennan
0.14%
Ordinary Preferred
8 at £0.001Stephan Wilcke
0.11%
Ordinary Preferred
8 at £0.001Tim Hanford
0.11%
Ordinary Preferred
-OTHER
0.03%
-

Financials

Year2014
Turnover£2,728,000
Gross Profit£1,802,000
Net Worth£2,034,000
Cash£1,319,000
Current Liabilities£1,563,000

Accounts

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

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

6 April 2018Delivered on: 12 April 2018
Persons entitled: Sanne Fiduciary Services Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
5 January 2018Delivered on: 11 January 2018
Persons entitled: Cortland Trustees Limited as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
26 May 2017Delivered on: 2 June 2017
Persons entitled: Cortland Trustees Limited as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
26 May 2017Delivered on: 30 May 2017
Persons entitled: Sanne Fiduciary Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
22 July 2016Delivered on: 27 July 2016
Persons entitled: Cortland Trustees Limited as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
17 February 2016Delivered on: 24 February 2016
Persons entitled: Shawbrook Bank Limited as Security Agent

Classification: A registered charge
Outstanding
17 February 2016Delivered on: 19 February 2016
Persons entitled: Iwoca Oxygen PLC

Classification: A registered charge
Outstanding
14 May 2015Delivered on: 29 May 2015
Persons entitled: Iwoca Oxygen PLC

Classification: A registered charge
Outstanding
15 December 2022Delivered on: 16 December 2022
Persons entitled: Alter Domus Trustees (UK) Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
2 November 2022Delivered on: 8 November 2022
Persons entitled: Psc Service Company Limited as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All present and future freehold or leasehold land other than any exclusions and all intellectual property including, but not limited to, trade mark: iwoca, application number: 3655015, renewal date: 14 june 2031, owner: iwoca LTD, our ref: 90841-9 pursuant to clause 3 and as further described in schedule 4 of the accompanying copy instrument.
Outstanding
23 September 2022Delivered on: 28 September 2022
Persons entitled: Alter Domus Trustees (UK) Limited as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
15 July 2021Delivered on: 30 July 2021
Persons entitled: Alter Domus Trustees (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
23 April 2020Delivered on: 24 April 2020
Persons entitled: Ggc Eur S.a R.L

Classification: A registered charge
Particulars: N/A.
Outstanding
2 May 2019Delivered on: 2 May 2019
Persons entitled: P2P Global Investments PLC

Classification: A registered charge
Outstanding
13 February 2019Delivered on: 21 February 2019
Persons entitled: Cortland Trustees Limited as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
14 August 2018Delivered on: 24 August 2018
Persons entitled: Cortland Trustees Limited as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
14 August 2018Delivered on: 22 August 2018
Persons entitled: Sanne Fiduciary Services Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
13 June 2018Delivered on: 20 June 2018
Persons entitled: Honeycomb Investment Trust PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 June 2014Delivered on: 15 July 2014
Persons entitled: Iwoca Oxygen PLC

Classification: A registered charge
Outstanding

Filing History

23 January 2024Statement of capital following an allotment of shares on 20 November 2023
  • GBP 12.473272
(4 pages)
11 January 2024Statement of capital following an allotment of shares on 24 November 2023
  • GBP 12.473118
(4 pages)
8 November 2023Statement of capital following an allotment of shares on 2 October 2023
  • GBP 12.47304
(4 pages)
23 October 2023Confirmation statement made on 23 October 2023 with updates (15 pages)
29 September 2023Statement of capital following an allotment of shares on 12 September 2023
  • GBP 12.472427
(4 pages)
23 September 2023Group of companies' accounts made up to 31 December 2022 (44 pages)
24 August 2023Statement of capital following an allotment of shares on 3 July 2023
  • GBP 12.471982
(4 pages)
18 July 2023Statement of capital following an allotment of shares on 11 July 2023
  • GBP 12.471118
(4 pages)
8 June 2023Statement of capital following an allotment of shares on 1 June 2023
  • GBP 12.470861
(4 pages)
7 June 2023Statement of capital following an allotment of shares on 22 February 2023
  • GBP 12.470074
(4 pages)
9 May 2023Statement of capital following an allotment of shares on 4 May 2023
  • GBP 12.466817
(4 pages)
10 March 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
10 March 2023Memorandum and Articles of Association (52 pages)
27 February 2023Statement of capital following an allotment of shares on 23 January 2023
  • GBP 12.450377
(4 pages)
16 December 2022Registration of charge 077989250019, created on 15 December 2022 (27 pages)
15 November 2022Statement of capital following an allotment of shares on 9 November 2022
  • GBP 12.45018
(4 pages)
8 November 2022Registration of charge 077989250018, created on 2 November 2022 (48 pages)
3 November 2022Confirmation statement made on 23 October 2022 with updates (14 pages)
28 September 2022Registration of charge 077989250017, created on 23 September 2022 (27 pages)
9 September 2022Statement of capital following an allotment of shares on 13 August 2022
  • GBP 12.449758
(7 pages)
9 September 2022Statement of capital following an allotment of shares on 12 November 2021
  • GBP 12.445242
(7 pages)
7 September 2022Second filing of a statement of capital following an allotment of shares on 4 April 2022
  • GBP 12.447611
(11 pages)
5 September 2022Group of companies' accounts made up to 31 December 2021 (44 pages)
15 August 2022Director's details changed for Mr Christoph Rieche on 27 June 2022 (2 pages)
29 June 2022Director's details changed for Mr James David Charles Dear on 27 June 2022 (2 pages)
29 June 2022Satisfaction of charge 077989250015 in full (1 page)
7 June 2022Director's details changed for Mr James David Charles Dear on 7 June 2022 (2 pages)
7 June 2022Director's details changed for Mr James David Charles Dear on 7 June 2022 (2 pages)
7 June 2022Director's details changed for Mr Christoph Rieche on 7 June 2022 (2 pages)
27 May 2022Director's details changed for Mr Timothy Charles Levene on 1 May 2022 (2 pages)
25 April 2022Termination of appointment of Eamon O'dwyer as a director on 20 April 2022 (1 page)
1 April 2022Statement of capital following an allotment of shares on 23 March 2022
  • GBP 12.445489
  • ANNOTATION Clarification a second filed SH01 was registered on 07/09/2022
(5 pages)
23 March 2022Termination of appointment of Alastair John Ivor Cookson as a director on 17 March 2022 (1 page)
2 December 2021Second filing of a statement of capital following an allotment of shares on 9 February 2021
  • GBP 12.444821
(10 pages)
29 October 2021Confirmation statement made on 23 October 2021 with updates (14 pages)
5 October 2021Group of companies' accounts made up to 31 December 2020 (43 pages)
28 September 2021Statement of capital following an allotment of shares on 9 February 2021
  • GBP 12.444821
  • ANNOTATION Clarification a second filed SH01 was registered on 02/12/2021.
(9 pages)
28 September 2021Statement of capital following an allotment of shares on 21 April 2021
  • GBP 12.444643
(8 pages)
22 September 2021Satisfaction of charge 077989250010 in full (1 page)
22 September 2021Satisfaction of charge 077989250011 in full (1 page)
22 September 2021Satisfaction of charge 077989250009 in full (1 page)
22 September 2021Satisfaction of charge 077989250013 in full (1 page)
22 September 2021Satisfaction of charge 077989250012 in full (1 page)
16 September 2021Satisfaction of charge 077989250005 in full (1 page)
16 September 2021Satisfaction of charge 077989250004 in full (1 page)
16 September 2021Satisfaction of charge 077989250008 in full (1 page)
16 September 2021Satisfaction of charge 077989250006 in full (1 page)
16 September 2021Satisfaction of charge 077989250007 in full (1 page)
30 July 2021Registration of charge 077989250016, created on 15 July 2021 (25 pages)
23 July 2021Director's details changed for Mr Timothy Charles Levene on 17 May 2021 (2 pages)
10 June 2021Statement of capital following an allotment of shares on 27 March 2021
  • GBP 12.432158
(7 pages)
9 December 2020Director's details changed for Mr Tim Charles Levene on 22 October 2020 (2 pages)
9 December 2020Director's details changed for Mr Eamon O'dwyer on 22 October 2020 (2 pages)
4 December 2020Director's details changed for Mr Alastair John Ivor Cookson on 22 October 2020 (2 pages)
4 December 2020Director's details changed for Mr James David Charles Dear on 22 October 2020 (2 pages)
4 December 2020Director's details changed for Mr Jonathan Mark Schneider on 22 October 2020 (2 pages)
4 December 2020Director's details changed for Mr Petrus Bartholomeus Ludovicus Maria Welten on 22 October 2020 (2 pages)
4 December 2020Confirmation statement made on 23 October 2020 with updates (14 pages)
4 December 2020Director's details changed for Mr Frank Seehaus on 22 October 2020 (2 pages)
4 December 2020Director's details changed for Mr Christoph Rieche on 22 October 2020 (2 pages)
11 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
2 October 2020Group of companies' accounts made up to 31 December 2019 (41 pages)
1 September 2020Statement of capital following an allotment of shares on 27 May 2020
  • GBP 12.430914
(5 pages)
24 April 2020Registration of charge 077989250015, created on 23 April 2020 (25 pages)
30 March 2020Appointment of Mr Eamon O'dwyer as a director on 4 March 2020 (2 pages)
26 March 2020Statement of capital following an allotment of shares on 7 February 2020
  • GBP 12.419383
(4 pages)
20 February 2020Statement of capital following an allotment of shares on 29 January 2020
  • GBP 12.419187
(4 pages)
20 February 2020Statement of capital following an allotment of shares on 16 January 2020
  • GBP 12.418991
(4 pages)
6 November 2019Confirmation statement made on 23 October 2019 with updates (12 pages)
12 September 2019Statement of capital following an allotment of shares on 26 July 2019
  • GBP 12.418008
(4 pages)
23 July 2019Statement of capital following an allotment of shares on 28 June 2019
  • GBP 12.417708
(4 pages)
9 July 2019Group of companies' accounts made up to 31 December 2018 (38 pages)
18 June 2019Statement of capital following an allotment of shares on 24 May 2019
  • GBP 12.41753
(4 pages)
10 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sha 23/01/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
2 May 2019Registration of charge 077989250014, created on 2 May 2019 (40 pages)
23 April 2019Statement of capital following an allotment of shares on 11 April 2019
  • GBP 12.364054
(4 pages)
23 April 2019Statement of capital following an allotment of shares on 9 April 2019
  • GBP 12.406338
(4 pages)
27 February 2019Appointment of Mr Timothy Charles Levene as a director on 28 January 2019 (2 pages)
26 February 2019Statement of capital following an allotment of shares on 11 February 2019
  • GBP 12.359858
(4 pages)
21 February 2019Registration of charge 077989250013, created on 13 February 2019 (28 pages)
13 February 2019Statement of capital following an allotment of shares on 4 January 2019
  • GBP 11.566078
(3 pages)
8 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agreement deed 23/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
29 November 2018Second filing of a statement of capital following an allotment of shares on 31 July 2018
  • GBP 11.497624
(7 pages)
16 November 2018Second filing of a statement of capital following an allotment of shares on 30 May 2018
  • GBP 11.489166
(7 pages)
16 November 2018Second filing of a statement of capital following an allotment of shares on 9 August 2018
  • GBP 11.492624
(7 pages)
14 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
23 October 2018Confirmation statement made on 23 October 2018 with updates (10 pages)
27 September 2018Statement of capital following an allotment of shares on 31 July 2018
  • GBP 161.943568
  • ANNOTATION Clarification a second filed SH01 was registered on 29/11/2018.
(4 pages)
25 September 2018Statement of capital following an allotment of shares on 18 April 2018
  • GBP 9.96951
(3 pages)
25 September 2018Statement of capital following an allotment of shares on 9 August 2018
  • GBP 161.938568
  • ANNOTATION Clarification a second filed SH01 was registered on 16/11/2018.
(4 pages)
25 September 2018Statement of capital following an allotment of shares on 30 May 2018
  • GBP 161.93511
  • ANNOTATION Clarification a second filed SH01 was registered on 16/11/2018.
(4 pages)
13 September 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
24 August 2018Registration of charge 077989250012, created on 14 August 2018 (28 pages)
23 August 2018Memorandum and Articles of Association (49 pages)
22 August 2018Registration of charge 077989250011, created on 14 August 2018 (25 pages)
20 June 2018Registration of charge 077989250010, created on 13 June 2018 (34 pages)
12 April 2018Registration of charge 077989250009, created on 6 April 2018 (25 pages)
11 January 2018Registration of charge 077989250008, created on 5 January 2018 (27 pages)
28 December 2017Director's details changed for Mr Frank Seehaus on 23 December 2017 (2 pages)
28 December 2017Director's details changed for Jonathan Marc Schneider on 23 December 2017 (2 pages)
28 December 2017Director's details changed for Mr Christoph Rieche on 23 December 2017 (2 pages)
28 December 2017Director's details changed for Mr Alastair John Ivor Cookson on 23 December 2017 (2 pages)
28 December 2017Director's details changed for Mr Petrus Bartholomeus Ludovicus Maria Welten on 23 December 2017 (2 pages)
28 December 2017Director's details changed for Mr James David Charles Dear on 23 December 2017 (2 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
18 December 2017Director's details changed for Mr Christoph Rieche on 17 November 2017 (2 pages)
18 December 2017Director's details changed for Mr Christoph Rieche on 17 November 2017 (2 pages)
9 November 2017Confirmation statement made on 23 October 2017 with updates (8 pages)
9 November 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 9.94523
(3 pages)
9 November 2017Confirmation statement made on 23 October 2017 with updates (8 pages)
9 November 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 9.94523
(3 pages)
18 October 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
18 October 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
4 October 2017Notification of a person with significant control statement (2 pages)
4 October 2017Notification of a person with significant control statement (2 pages)
4 October 2017Withdrawal of a person with significant control statement on 4 October 2017 (2 pages)
4 October 2017Withdrawal of a person with significant control statement on 4 October 2017 (2 pages)
7 September 2017Director's details changed for Mr Frank Sheehaus on 1 July 2015 (2 pages)
7 September 2017Director's details changed for Mr Frank Sheehaus on 1 July 2015 (2 pages)
6 September 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 9.942897
(3 pages)
6 September 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 9.942897
(3 pages)
5 July 2017Second filing for the termination of Sake Bosch as a director (5 pages)
5 July 2017Second filing for the termination of Sake Bosch as a director (5 pages)
2 June 2017Registration of charge 077989250007, created on 26 May 2017 (27 pages)
2 June 2017Registration of charge 077989250007, created on 26 May 2017 (27 pages)
30 May 2017Registration of charge 077989250006, created on 26 May 2017 (48 pages)
30 May 2017Registration of charge 077989250006, created on 26 May 2017 (48 pages)
24 May 2017Appointment of Mr Petrus Bartholomeus Ludovicus Maria Welten as a director on 22 May 2017 (2 pages)
24 May 2017Appointment of Mr Petrus Bartholomeus Ludovicus Maria Welten as a director on 22 May 2017 (2 pages)
24 May 2017Termination of appointment of Sake Bosch as a director on 12 May 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 05/07/2017
(2 pages)
24 May 2017Termination of appointment of Sake Bosch as a director on 12 May 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 05/07/2017
(2 pages)
8 March 2017Director's details changed for Mr Frank Sheehaus on 2 March 2017 (2 pages)
8 March 2017Director's details changed for Jonathan Marc Schneider on 2 March 2017 (2 pages)
8 March 2017Director's details changed for Mr Frank Sheehaus on 2 March 2017 (2 pages)
8 March 2017Director's details changed for Mr Alastair John Ivor Cookson on 2 March 2017 (2 pages)
8 March 2017Director's details changed for Mr Christoph Rieche on 2 March 2017 (2 pages)
8 March 2017Director's details changed for Mr Alastair John Ivor Cookson on 2 March 2017 (2 pages)
8 March 2017Director's details changed for Mr James David Charles Dear on 2 March 2017 (2 pages)
8 March 2017Director's details changed for Mr James David Charles Dear on 2 March 2017 (2 pages)
8 March 2017Director's details changed for Mr Sake Bosch on 2 March 2017 (2 pages)
8 March 2017Director's details changed for Mr Christoph Rieche on 2 March 2017 (2 pages)
8 March 2017Director's details changed for Mr Sake Bosch on 2 March 2017 (2 pages)
8 March 2017Director's details changed for Jonathan Marc Schneider on 2 March 2017 (2 pages)
6 March 2017Second filing of Confirmation Statement dated 19/02/2017 (10 pages)
6 March 2017Second filing of Confirmation Statement dated 19/02/2017 (10 pages)
22 February 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 9.89
(3 pages)
22 February 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 9.89
(3 pages)
1 February 2017Statement of capital following an allotment of shares on 17 August 2016
  • GBP 7.368
(3 pages)
1 February 2017Statement of capital following an allotment of shares on 17 August 2016
  • GBP 7.368
(3 pages)
9 December 2016Confirmation statement made on 23 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital & Shareholder information) was registered on 06/03/2017.
(9 pages)
9 December 2016Confirmation statement made on 23 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital & Shareholder information) was registered on 06/03/2017.
(9 pages)
31 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(54 pages)
31 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(54 pages)
21 October 2016Appointment of Mr Sake Bosch as a director on 21 October 2016 (2 pages)
21 October 2016Termination of appointment of Fritz Oldtmann as a director on 21 October 2016 (1 page)
21 October 2016Appointment of Mr Sake Bosch as a director on 21 October 2016 (2 pages)
21 October 2016Termination of appointment of Fritz Oldtmann as a director on 21 October 2016 (1 page)
20 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 9.896854
(3 pages)
20 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 9.896854
(3 pages)
22 September 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
22 September 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
27 July 2016Registration of charge 077989250005, created on 22 July 2016 (28 pages)
27 July 2016Registration of charge 077989250005, created on 22 July 2016 (28 pages)
10 June 2016Sub-division of shares on 29 April 2016 (6 pages)
10 June 2016Sub-division of shares on 29 April 2016 (6 pages)
1 June 2016Resolutions
  • RES13 ‐ Subdivision 29/04/2016
(12 pages)
1 June 2016Resolutions
  • RES13 ‐ Subdivision 29/04/2016
(12 pages)
24 February 2016Registration of charge 077989250004, created on 17 February 2016 (26 pages)
24 February 2016Registration of charge 077989250004, created on 17 February 2016 (26 pages)
19 February 2016Registration of charge 077989250003, created on 17 February 2016 (25 pages)
19 February 2016Registration of charge 077989250003, created on 17 February 2016 (25 pages)
4 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 7.368
(13 pages)
4 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 7.368
(13 pages)
5 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
5 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
3 September 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 7,368
(4 pages)
3 September 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 7,368
(4 pages)
14 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
14 August 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
5 August 2015Appointment of Mr Frank Sheehaus as a director on 1 July 2015 (2 pages)
5 August 2015Appointment of Mr Frank Sheehaus as a director on 1 July 2015 (2 pages)
5 August 2015Appointment of Mr Frank Sheehaus as a director on 1 July 2015 (2 pages)
5 August 2015Appointment of Mr Fritz Oldtmann as a director on 1 July 2015 (2 pages)
5 August 2015Appointment of Mr Fritz Oldtmann as a director on 1 July 2015 (2 pages)
5 August 2015Appointment of Mr Fritz Oldtmann as a director on 1 July 2015 (2 pages)
3 August 2015Termination of appointment of Vasile Foca as a director on 1 July 2015 (1 page)
3 August 2015Termination of appointment of Carl-Olav Scheible as a director on 1 July 2015 (1 page)
3 August 2015Termination of appointment of Vasile Foca as a director on 1 July 2015 (1 page)
3 August 2015Termination of appointment of Bradley Grant Gishen as a director on 1 July 2015 (1 page)
3 August 2015Termination of appointment of Vasile Foca as a director on 1 July 2015 (1 page)
3 August 2015Termination of appointment of Bradley Grant Gishen as a director on 1 July 2015 (1 page)
3 August 2015Termination of appointment of Carl-Olav Scheible as a director on 1 July 2015 (1 page)
3 August 2015Termination of appointment of Bradley Grant Gishen as a director on 1 July 2015 (1 page)
3 August 2015Termination of appointment of Carl-Olav Scheible as a director on 1 July 2015 (1 page)
18 June 2015Second filing of SH01 previously delivered to Companies House (7 pages)
18 June 2015Second filing of SH01 previously delivered to Companies House (7 pages)
29 May 2015Registration of charge 077989250002, created on 14 May 2015 (25 pages)
29 May 2015Registration of charge 077989250002, created on 14 May 2015 (25 pages)
2 April 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 5.622
  • ANNOTATION Clarification a second filed SH01 was registered on 18/06/2015
(5 pages)
2 April 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 5.622
  • ANNOTATION Clarification a second filed SH01 was registered on 18/06/2015
(5 pages)
2 April 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 5.622
  • ANNOTATION Clarification a second filed SH01 was registered on 18/06/2015
(5 pages)
4 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 5.622
(12 pages)
4 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 5.622
(12 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
29 August 2014Memorandum and Articles of Association (18 pages)
29 August 2014Memorandum and Articles of Association (18 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
15 July 2014Registration of charge 077989250001, created on 27 June 2014 (23 pages)
15 July 2014Registration of charge 077989250001, created on 27 June 2014 (23 pages)
21 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 5.622
(5 pages)
21 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 5.622
(5 pages)
1 April 2014Registered office address changed from , 49 Atalanta Street, Unit 13, London, SW6 6TU on 1 April 2014 (1 page)
1 April 2014Registered office address changed from , 49 Atalanta Street, Unit 13, London, SW6 6TU on 1 April 2014 (1 page)
1 April 2014Registered office address changed from , 49 Atalanta Street, Unit 13, London, SW6 6TU on 1 April 2014 (1 page)
18 February 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
18 February 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
4 January 2014Resolutions
  • RES13 ‐ 2 ord shares subdivided into 1,000 ord shares of £0.001 each 31/07/2012
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
4 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 January 2014Resolutions
  • RES13 ‐ 2 ord shares subdivided into 1,000 ord shares of £0.001 each 31/07/2012
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
4 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 January 2014Second filing of SH01 previously delivered to Companies House (6 pages)
3 January 2014Second filing of SH01 previously delivered to Companies House (6 pages)
3 January 2014Second filing of SH01 previously delivered to Companies House (6 pages)
3 January 2014Second filing of SH01 previously delivered to Companies House (6 pages)
3 January 2014Second filing of SH01 previously delivered to Companies House (6 pages)
3 January 2014Second filing of SH01 previously delivered to Companies House (6 pages)
3 January 2014Second filing of SH01 previously delivered to Companies House (6 pages)
3 January 2014Second filing of SH01 previously delivered to Companies House (6 pages)
3 January 2014Second filing of SH01 previously delivered to Companies House (6 pages)
3 January 2014Second filing of SH01 previously delivered to Companies House (6 pages)
24 December 2013Appointment of Mr Alastair Cookson as a director (2 pages)
24 December 2013Appointment of Mr Alastair Cookson as a director (2 pages)
23 December 2013Statement of capital following an allotment of shares on 23 December 2013
  • GBP 5.126
(3 pages)
23 December 2013Statement of capital following an allotment of shares on 23 December 2013
  • GBP 5.126
(3 pages)
5 November 2013Annual return made up to 23 October 2013 with a full list of shareholders (6 pages)
5 November 2013Annual return made up to 23 October 2013 with a full list of shareholders (6 pages)
16 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
16 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
2 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 4.63
(3 pages)
2 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 4.63
(3 pages)
2 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 4.63
(3 pages)
29 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 December 2012Appointment of Mr Vasile Foca as a director (2 pages)
20 December 2012Statement of capital following an allotment of shares on 19 December 2012
  • GBP 4.209
(3 pages)
20 December 2012Statement of capital following an allotment of shares on 19 December 2012
  • GBP 4.209
(3 pages)
20 December 2012Appointment of Mr Vasile Foca as a director (2 pages)
19 December 2012Statement of capital following an allotment of shares on 19 December 2012
  • GBP 3.367
  • ANNOTATION A second filed SH01 was registered on 3RD January 2014
(4 pages)
19 December 2012Statement of capital following an allotment of shares on 19 December 2012
  • GBP 3.367
  • ANNOTATION A second filed SH01 was registered on 3RD January 2014
(4 pages)
24 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
23 October 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 2
  • ANNOTATION A second filed SH01 was registered on 3RD January 2014
(4 pages)
23 October 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
23 October 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 2
  • ANNOTATION A second filed SH01 was registered on 3RD January 2014
(4 pages)
23 October 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
11 October 2012Appointment of Mr Carl-Olav Scheible as a director (2 pages)
11 October 2012Appointment of Mr Carl-Olav Scheible as a director (2 pages)
3 September 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 2
  • ANNOTATION A second filed SH01 was registered on 3RD January 2014
(4 pages)
3 September 2012Appointment of Jonathan Mark Schneider as a director (2 pages)
3 September 2012Appointment of Jonathan Mark Schneider as a director (2 pages)
3 September 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 2
  • ANNOTATION A second filed SH01 was registered on 3RD January 2014
(4 pages)
3 September 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 2
  • ANNOTATION A second filed SH01 was registered on 3RD January 2014
(4 pages)
16 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 2
  • ANNOTATION A second filed SH01 was registered on 3RD January 2014
(4 pages)
16 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 2
  • ANNOTATION A second filed SH01 was registered on 3RD January 2014
(4 pages)
15 August 2012Sub-division of shares on 31 July 2012 (5 pages)
15 August 2012Sub-division of shares on 31 July 2012 (5 pages)
10 August 2012Appointment of Bradley Gishen as a director (2 pages)
10 August 2012Appointment of Bradley Gishen as a director (2 pages)
19 March 2012Director's details changed for Christoph Rieche on 19 November 2011 (2 pages)
19 March 2012Director's details changed for Christoph Rieche on 19 November 2011 (2 pages)
28 December 2011Termination of appointment of Matthew Read as a director (1 page)
28 December 2011Termination of appointment of Matthew Read as a director (1 page)
25 November 2011Appointment of Mr Matthew Read as a director (2 pages)
25 November 2011Appointment of Mr Matthew Read as a director (2 pages)
19 November 2011Registered office address changed from , Dalton House 60 Windsor Avenue, London, SW19 2RR, England on 19 November 2011 (1 page)
19 November 2011Registered office address changed from , Dalton House 60 Windsor Avenue, London, SW19 2RR, England on 19 November 2011 (1 page)
14 November 2011Appointment of Mr James David Charles Dear as a director (2 pages)
14 November 2011Appointment of Mr James David Charles Dear as a director (2 pages)
31 October 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 2
  • ANNOTATION A second filed SH01 was registered on 3RD January 2014
(4 pages)
31 October 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 2
  • ANNOTATION A second filed SH01 was registered on 3RD January 2014
(4 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)