London
EC4R 1BE
Director Name | Mr Matthew Philip Clifford |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2013(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Ms Anna Brailsford |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2019(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bonhill Street London EC2A 4BX |
Director Name | Ms Anne Marie Droste |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 14 March 2022(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Ms Zoe Jervier Hewitt |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2022(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Ms Jade Rein |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2022(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | COO |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Dieter Kiewell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Number 1 Jermyn Street London SW1Y 4UH |
Director Name | Miss Tamara Rajah |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Number 1 Jermyn Street London SW1Y 4UH |
Director Name | Mr Rohan Anthony Silva |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Philip Cox |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 September 2014) |
Role | Bank Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 40 Barrington Road Foxton Cambridgeshire CB22 6SL |
Director Name | Mr Lars Olof Einar Lindstedt |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Microsoft Ltd Thames Valley Park Reading Berkshire RG6 1WG |
Secretary Name | Matthew Clifford |
---|---|
Status | Resigned |
Appointed | 10 September 2012(11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 March 2022) |
Role | Company Director |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Ms Amali Chivanthi De Alwis |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(4 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Secretary Name | Ms Amali Chivanthi De Alwis |
---|---|
Status | Resigned |
Appointed | 31 October 2016(5 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2019) |
Role | Company Director |
Correspondence Address | 4-5 Bonhill Street London |
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £68,265 |
Cash | £96,966 |
Current Liabilities | £37,158 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
25 November 2020 | Change of details for Mr Matthew Philip Clifford as a person with significant control on 25 November 2020 (2 pages) |
---|---|
25 November 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
6 November 2020 | Total exemption full accounts made up to 31 October 2019 (21 pages) |
14 November 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
3 September 2019 | Termination of appointment of Amali Chivanthi De Alwis as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Amali Chivanthi De Alwis as a secretary on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Rohan Anthony Silva as a director on 31 August 2019 (1 page) |
3 September 2019 | Appointment of Ms Anna Brailsford as a director on 3 September 2019 (2 pages) |
27 June 2019 | Total exemption full accounts made up to 31 October 2018 (14 pages) |
17 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 October 2017 (14 pages) |
9 November 2017 | Secretary's details changed for Ms Amali Chivanthi De Alwis on 1 July 2017 (1 page) |
9 November 2017 | Secretary's details changed for Ms Amali Chivanthi De Alwis on 1 July 2017 (1 page) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
10 August 2017 | Total exemption full accounts made up to 31 October 2016 (13 pages) |
10 August 2017 | Total exemption full accounts made up to 31 October 2016 (13 pages) |
1 November 2016 | Appointment of Ms Amali Chivanthi De Alwis as a secretary on 31 October 2016 (2 pages) |
1 November 2016 | Appointment of Ms Amali Chivanthi De Alwis as a secretary on 31 October 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
31 October 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
2 August 2016 | Total exemption full accounts made up to 31 October 2015 (13 pages) |
2 August 2016 | Total exemption full accounts made up to 31 October 2015 (13 pages) |
17 December 2015 | Appointment of Ms Amali Chivanthi De Alwis as a director on 15 October 2015 (2 pages) |
17 December 2015 | Appointment of Ms Amali Chivanthi De Alwis as a director on 15 October 2015 (2 pages) |
17 December 2015 | Secretary's details changed for Matthew Clifford on 17 December 2015 (1 page) |
17 December 2015 | Secretary's details changed for Matthew Clifford on 17 December 2015 (1 page) |
11 November 2015 | Annual return made up to 14 October 2015 no member list (4 pages) |
11 November 2015 | Annual return made up to 14 October 2015 no member list (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
12 August 2015 | Termination of appointment of Amali Chivanthi De Alwis as a director on 5 January 2015 (1 page) |
12 August 2015 | Termination of appointment of Amali Chivanthi De Alwis as a director on 5 January 2015 (1 page) |
12 August 2015 | Appointment of Miss Amali Chivanthi De Alwis as a director on 5 January 2015 (2 pages) |
12 August 2015 | Appointment of Miss Amali Chivanthi De Alwis as a director on 5 January 2015 (2 pages) |
12 August 2015 | Appointment of Miss Amali Chivanthi De Alwis as a director on 5 January 2015 (2 pages) |
12 August 2015 | Termination of appointment of Amali Chivanthi De Alwis as a director on 5 January 2015 (1 page) |
4 March 2015 | Director's details changed for Mr Matthew Philip Clifford on 1 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Rohan Anthony Silva on 1 March 2015 (2 pages) |
4 March 2015 | Secretary's details changed for Matthew Clifford on 1 March 2015 (1 page) |
4 March 2015 | Director's details changed for Miss Alice Yvonne Bentinck on 1 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Miss Alice Yvonne Bentinck on 1 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Rohan Anthony Silva on 1 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 4 March 2015 (1 page) |
4 March 2015 | Director's details changed for Mr Rohan Anthony Silva on 1 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 4 March 2015 (1 page) |
4 March 2015 | Director's details changed for Mr Matthew Philip Clifford on 1 March 2015 (2 pages) |
4 March 2015 | Secretary's details changed for Matthew Clifford on 1 March 2015 (1 page) |
4 March 2015 | Secretary's details changed for Matthew Clifford on 1 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 4 March 2015 (1 page) |
4 March 2015 | Director's details changed for Miss Alice Yvonne Bentinck on 1 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Matthew Philip Clifford on 1 March 2015 (2 pages) |
15 October 2014 | Annual return made up to 14 October 2014 no member list (4 pages) |
15 October 2014 | Annual return made up to 14 October 2014 no member list (4 pages) |
28 September 2014 | Termination of appointment of Philip Cox as a director on 2 September 2014 (1 page) |
28 September 2014 | Termination of appointment of Dieter Kiewell as a director on 2 September 2014 (1 page) |
28 September 2014 | Termination of appointment of Dieter Kiewell as a director on 2 September 2014 (1 page) |
28 September 2014 | Termination of appointment of Tamara Rajah as a director on 2 September 2014 (1 page) |
28 September 2014 | Termination of appointment of Tamara Rajah as a director on 2 September 2014 (1 page) |
28 September 2014 | Termination of appointment of Dieter Kiewell as a director on 2 September 2014 (1 page) |
28 September 2014 | Termination of appointment of Philip Cox as a director on 2 September 2014 (1 page) |
28 September 2014 | Termination of appointment of Tamara Rajah as a director on 2 September 2014 (1 page) |
28 September 2014 | Termination of appointment of Philip Cox as a director on 2 September 2014 (1 page) |
28 September 2014 | Termination of appointment of Lars Olof Einar Lindstedt as a director on 20 January 2014 (1 page) |
28 September 2014 | Termination of appointment of Lars Olof Einar Lindstedt as a director on 20 January 2014 (1 page) |
21 January 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
7 November 2013 | Annual return made up to 14 October 2013 no member list (8 pages) |
7 November 2013 | Annual return made up to 14 October 2013 no member list (8 pages) |
6 November 2013 | Director's details changed for Mr Rohan Anthony Silva on 1 July 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr Rohan Anthony Silva on 1 July 2013 (2 pages) |
6 November 2013 | Secretary's details changed for Matthew Clifford on 1 January 2013 (1 page) |
6 November 2013 | Director's details changed for Mr Rohan Anthony Silva on 1 July 2013 (2 pages) |
6 November 2013 | Secretary's details changed for Matthew Clifford on 1 January 2013 (1 page) |
6 November 2013 | Secretary's details changed for Matthew Clifford on 1 January 2013 (1 page) |
12 June 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
17 January 2013 | Director's details changed for Miss Alice Yvonne Clifford on 11 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Miss Alice Yvonne Clifford on 11 January 2013 (2 pages) |
16 January 2013 | Appointment of Miss Alice Yvonne Clifford as a director (2 pages) |
16 January 2013 | Appointment of Mr Matthew Philip Clifford as a director (2 pages) |
16 January 2013 | Appointment of Miss Alice Yvonne Clifford as a director (2 pages) |
16 January 2013 | Appointment of Mr Matthew Philip Clifford as a director (2 pages) |
5 November 2012 | Annual return made up to 14 October 2012 no member list (7 pages) |
5 November 2012 | Annual return made up to 14 October 2012 no member list (7 pages) |
11 September 2012 | Appointment of Matthew Clifford as a secretary (2 pages) |
11 September 2012 | Appointment of Matthew Clifford as a secretary (2 pages) |
3 February 2012 | Appointment of Mr Philip Cox as a director (3 pages) |
3 February 2012 | Appointment of Mr Lars Olof Einar Lindstedt as a director (3 pages) |
3 February 2012 | Appointment of Mr Philip Cox as a director (3 pages) |
3 February 2012 | Appointment of Mr Lars Olof Einar Lindstedt as a director (3 pages) |
14 October 2011 | Incorporation of a Community Interest Company (41 pages) |
14 October 2011 | Incorporation of a Community Interest Company (41 pages) |