London
EC2A 4DP
Director Name | Mr Jonathan Peter Prideaux |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2014(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Payments Executive |
Country of Residence | England |
Correspondence Address | 3-4 Boundary Row London SE1 8HP |
Director Name | Mr Benjamin Britt |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 November 2015(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 118 King Street Alexandria Va 22314 |
Director Name | Mr Jeremy Simon Nicholds |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2019(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Luke Street London EC2A 4DP |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2012(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 2 months |
Correspondence Address | 179-185 Great Portland Street London W1W 5LS |
Director Name | Mrs Katherine Maria Claydon |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Mr George Vahak Karibian |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(1 week, 1 day after company formation) |
Appointment Duration | 8 years (resigned 03 March 2020) |
Role | Entrepreneur/Management |
Country of Residence | England |
Correspondence Address | No.29 Westbourne Studios 242 Acklam Road London W10 5JJ |
Director Name | Dennis Jones |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 April 2017) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 46-52 Pentonville Road London N1 9HF |
Director Name | Mr Pascal Georges Bouvier |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 December 2014(2 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 November 2015) |
Role | General Partner Private Equity |
Country of Residence | United States |
Correspondence Address | 118 King Street 2nd Floor Alexandria Va 22314 United States |
Director Name | Ryan Farley |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2017(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 August 2018) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Rise London 41 Luke Street London EC2A 4DP |
Website | savemybills.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 894435539 |
Telephone region | Mobile |
Registered Address | Rise London 41 Luke Street London EC2A 4DP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5.7m at £0.00001 | Ogier Trustee (Jersey) LTD 38.51% Ordinary |
---|---|
4.7m at £0.00001 | Alf Special Investments Llc 32.21% Preference A |
540.5k at £0.00001 | Dennis Jones 3.67% Ordinary |
3m at £0.00001 | Route 66 Pe Holdings Llc 20.24% Preference B |
272.7k at £0.00001 | Anthony Faillace 1.85% Preference B |
270.1k at £0.00001 | Thomas Lahey 1.83% Ordinary |
97.7k at £0.00001 | George Vahak Karibian 0.66% Preference B |
97.7k at £0.00001 | Juan Sebastien Farrarons 0.66% Preference B |
54.1k at £0.00001 | Jonathan Peter Prideaux 0.37% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,092,796 |
Cash | £5,052,179 |
Current Liabilities | £268,387 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
14 July 2022 | Delivered on: 15 July 2022 Persons entitled: Route 66 Pe Holdings Ii, Llc Classification: A registered charge Particulars: Mortgaged property, real property and intellectual property (as defined in the instrument) are subject to a fixed charge. For more details please refer to the instrument. Outstanding |
---|
20 October 2020 | Previous accounting period extended from 29 February 2020 to 30 April 2020 (1 page) |
---|---|
20 August 2020 | Resolutions
|
30 April 2020 | Statement of capital following an allotment of shares on 7 April 2020
|
28 April 2020 | Memorandum and Articles of Association (42 pages) |
28 April 2020 | Resolutions
|
27 April 2020 | Change of share class name or designation (2 pages) |
6 March 2020 | Termination of appointment of George Vahak Karibian as a director on 3 March 2020 (1 page) |
6 March 2020 | Confirmation statement made on 6 March 2020 with updates (7 pages) |
3 March 2020 | Cessation of Dennis Jones as a person with significant control on 24 April 2017 (1 page) |
4 December 2019 | Accounts for a small company made up to 28 February 2019 (8 pages) |
3 October 2019 | Director's details changed for Juan Sebastien Farrarons on 2 October 2019 (2 pages) |
3 October 2019 | Change of details for Mr George Vahak Karibian as a person with significant control on 2 October 2019 (2 pages) |
2 October 2019 | Director's details changed for Mr George Vahak Karibian on 2 October 2019 (2 pages) |
2 October 2019 | Change of details for Mr Juan Sebastien Farrarons as a person with significant control on 2 October 2019 (2 pages) |
20 August 2019 | Resolutions
|
15 August 2019 | Statement of capital following an allotment of shares on 9 July 2019
|
2 August 2019 | Memorandum and Articles of Association (38 pages) |
2 August 2019 | Resolutions
|
31 July 2019 | Statement of capital following an allotment of shares on 19 June 2019
|
7 March 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
22 February 2019 | Accounts for a small company made up to 28 February 2018 (8 pages) |
30 January 2019 | Appointment of Mr Jeremy Simon Nicholds as a director on 23 January 2019 (2 pages) |
15 October 2018 | Termination of appointment of Ryan Farley as a director on 29 August 2018 (1 page) |
5 March 2018 | Confirmation statement made on 22 February 2018 with updates (6 pages) |
21 February 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
6 December 2017 | Audited abridged accounts made up to 28 February 2017 (18 pages) |
9 August 2017 | Registered office address changed from 46-52 Pentonville Road London N1 9HF England to Rise London 41 Luke Street London EC2A 4DP on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from 46-52 Pentonville Road London N1 9HF England to Rise London 41 Luke Street London EC2A 4DP on 9 August 2017 (1 page) |
28 April 2017 | Appointment of Ryan Farley as a director on 24 April 2017 (2 pages) |
28 April 2017 | Appointment of Ryan Farley as a director on 24 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Dennis Jones as a director on 24 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Dennis Jones as a director on 24 April 2017 (1 page) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (12 pages) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (12 pages) |
3 March 2017 | Director's details changed for Juan Sebastien Farrarons on 22 February 2017 (2 pages) |
3 March 2017 | Director's details changed for Juan Sebastien Farrarons on 22 February 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr Jonathan Peter Prideaux on 22 February 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr Jonathan Peter Prideaux on 22 February 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr George Vahak Karibian on 22 February 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr George Vahak Karibian on 22 February 2017 (2 pages) |
16 February 2017 | Statement of capital following an allotment of shares on 2 December 2016
|
16 February 2017 | Statement of capital following an allotment of shares on 2 December 2016
|
3 November 2016 | Resolutions
|
3 November 2016 | Memorandum and Articles of Association (41 pages) |
3 November 2016 | Memorandum and Articles of Association (41 pages) |
3 November 2016 | Resolutions
|
1 September 2016 | Accounts for a small company made up to 28 February 2016 (10 pages) |
1 September 2016 | Accounts for a small company made up to 28 February 2016 (10 pages) |
3 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
1 March 2016 | Register inspection address has been changed to No.1 London Bridge London SE1 9BG (1 page) |
1 March 2016 | Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page) |
1 March 2016 | Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page) |
1 March 2016 | Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page) |
1 March 2016 | Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page) |
1 March 2016 | Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page) |
1 March 2016 | Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page) |
1 March 2016 | Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page) |
1 March 2016 | Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page) |
1 March 2016 | Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page) |
1 March 2016 | Register inspection address has been changed to No.1 London Bridge London SE1 9BG (1 page) |
1 March 2016 | Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page) |
1 February 2016 | Director's details changed for Dennis Jones on 15 August 2015 (2 pages) |
1 February 2016 | Director's details changed for Dennis Jones on 15 August 2015 (2 pages) |
20 November 2015 | Appointment of Benjamin Britt as a director on 16 November 2015 (2 pages) |
20 November 2015 | Appointment of Benjamin Britt as a director on 16 November 2015 (2 pages) |
19 November 2015 | Termination of appointment of Pascal Georges Bouvier as a director on 16 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Pascal Georges Bouvier as a director on 16 November 2015 (1 page) |
3 September 2015 | Registered office address changed from No.1 London Bridge London SE1 9BG to 46-52 Pentonville Road London N1 9HF on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from No.1 London Bridge London SE1 9BG to 46-52 Pentonville Road London N1 9HF on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from No.1 London Bridge London SE1 9BG to 46-52 Pentonville Road London N1 9HF on 3 September 2015 (1 page) |
21 July 2015 | Accounts for a small company made up to 28 February 2015 (10 pages) |
21 July 2015 | Accounts for a small company made up to 28 February 2015 (10 pages) |
25 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
7 January 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
17 December 2014 | Change of share class name or designation (2 pages) |
17 December 2014 | Statement of capital following an allotment of shares on 4 December 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 4 December 2014
|
17 December 2014 | Appointment of Pascal Georges Bouvier as a director on 4 December 2014 (3 pages) |
17 December 2014 | Statement of capital following an allotment of shares on 4 December 2014
|
17 December 2014 | Appointment of Jonathan Peter Prideaux as a director on 4 December 2014 (3 pages) |
17 December 2014 | Appointment of Pascal Georges Bouvier as a director on 4 December 2014 (3 pages) |
17 December 2014 | Appointment of Jonathan Peter Prideaux as a director on 4 December 2014 (3 pages) |
17 December 2014 | Resolutions
|
17 December 2014 | Appointment of Pascal Georges Bouvier as a director on 4 December 2014 (3 pages) |
17 December 2014 | Resolutions
|
17 December 2014 | Appointment of Jonathan Peter Prideaux as a director on 4 December 2014 (3 pages) |
17 December 2014 | Change of share class name or designation (2 pages) |
3 December 2014 | Director's details changed for Juan Sebastien Farrarons on 1 December 2014 (2 pages) |
3 December 2014 | Director's details changed for Dennis Jones on 3 November 2014 (2 pages) |
3 December 2014 | Director's details changed for Dennis Jones on 3 November 2014 (2 pages) |
3 December 2014 | Director's details changed for Juan Sebastien Farrarons on 1 December 2014 (2 pages) |
3 December 2014 | Director's details changed for Dennis Jones on 3 November 2014 (2 pages) |
3 December 2014 | Director's details changed for Juan Sebastien Farrarons on 1 December 2014 (2 pages) |
3 November 2014 | Director's details changed for Mr George Vahak Karibian on 3 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Mr George Vahak Karibian on 3 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Juan Sebastien Farrarons on 3 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 3 November 2014 (1 page) |
3 November 2014 | Director's details changed for Juan Sebastien Farrarons on 3 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 3 November 2014 (1 page) |
3 November 2014 | Director's details changed for Juan Sebastien Farrarons on 3 November 2014 (2 pages) |
24 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
19 March 2014 | Appointment of Dennis Jones as a director (3 pages) |
19 March 2014 | Appointment of Dennis Jones as a director (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Second filing of SH01 previously delivered to Companies House
|
15 January 2013 | Second filing of SH01 previously delivered to Companies House
|
8 January 2013 | Resolutions
|
8 January 2013 | Statement of capital following an allotment of shares on 10 December 2012
|
8 January 2013 | Statement of capital following an allotment of shares on 10 December 2012
|
8 January 2013 | Resolutions
|
29 May 2012 | Resolutions
|
29 May 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
29 May 2012 | Resolutions
|
29 May 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
27 March 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
27 March 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
12 March 2012 | Appointment of Filex Services Limited as a secretary (3 pages) |
12 March 2012 | Appointment of Mr George Vahak Karibian as a director (3 pages) |
12 March 2012 | Appointment of Juan Sebastien Farrarons as a director (3 pages) |
12 March 2012 | Termination of appointment of Katherine Claydon as a director (2 pages) |
12 March 2012 | Sub-division of shares on 1 March 2012 (5 pages) |
12 March 2012 | Appointment of Filex Services Limited as a secretary (3 pages) |
12 March 2012 | Sub-division of shares on 1 March 2012 (5 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
12 March 2012 | Appointment of Mr George Vahak Karibian as a director (3 pages) |
12 March 2012 | Appointment of Juan Sebastien Farrarons as a director (3 pages) |
12 March 2012 | Resolutions
|
12 March 2012 | Sub-division of shares on 1 March 2012 (5 pages) |
12 March 2012 | Resolutions
|
12 March 2012 | Change of share class name or designation (2 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
12 March 2012 | Termination of appointment of Katherine Claydon as a director (2 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
12 March 2012 | Change of share class name or designation (2 pages) |
22 February 2012 | Incorporation
|
22 February 2012 | Incorporation
|