Company NameLoopme Ltd
DirectorsStephen Upstone and Marco Van De Bergh
Company StatusActive
Company Number07979184
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Stephen Upstone
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2012(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 32-38 Saffron Hill
London
EC1N 8FH
Director NameMarco Van De Bergh
Date of BirthJune 1975 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed21 February 2017(4 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCo-Founder & Chief Technology Officer
Country of ResidenceNetherlands
Correspondence Address32-38 Lower Ground Floor
Saffron Hill
London
EC1N 8FH
Director NameMr Marco Van De Bergh
Date of BirthJune 1975 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleChief Technology Officer
Country of ResidenceNetherlands
Correspondence AddressSuite 502, 5th Floor Morley House
314-322 Regent Street
London
W1B 3BG
Director NameMr Russell Christopher Franklin Buckley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 26 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 502, 5th Floor Morley House
314-322 Regent Street
London
W1B 3BG
Director NameTom Kalervo Henriksson
Date of BirthMay 1968 (Born 56 years ago)
NationalityFinnish
StatusResigned
Appointed20 March 2014(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 24 February 2022)
RoleVenture Capital Investor
Country of ResidenceFinland
Correspondence AddressOpen Ocean Capital Oy
Norra Esplanaden 31
00100 Helsinki
Finland
Director NameMr Grigory Firsov
Date of BirthNovember 1979 (Born 44 years ago)
NationalityRussian
StatusResigned
Appointed03 October 2016(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 09 October 2018)
RoleGeneral Director, Impulse Ventures Ltd
Country of ResidenceRussia
Correspondence Address74a Office Viii
Leningradsky Prospect
Moscow
125315
Director NameMr George Harrison John
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2016(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2019)
RoleInvestor, Board Member
Country of ResidenceUnited States
Correspondence Address50 Woodside Plaza, #449
Redwood City
California
94061
Director NameMiss Sarah Elizabeth Ledwidge
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2018(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 August 2020)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address13-15 York Buildings
London
WC2N 6JU
Director NameMr Greg Coleman
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2019(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 24 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Lerer Hippeau Co 100 Crosby St
New York
Ny 10012
Director NameMr Thomas James McDonnell
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2020(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 February 2022)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address32-38 Saffron Hill
London
EC1N 8FH
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2017(5 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 24 February 2022)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN

Contact

Websiteloopme.biz

Location

Registered AddressGround Floor
32-38 Saffron Hill
London
EC1N 8FH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

938.4k at £0.00001Hv Holtzbrinck Ventures Fund V Gmbh & Co Kg
4.80%
Ordinary A3
938.4k at £0.00001Open Ocean Fund Three Ky
4.80%
Ordinary A3
6.7m at £0.00001Stephen Upstone
34.10%
Ordinary
555.6k at £0.00001Majgaard LTD
2.84%
Ordinary
3.3m at £0.00001Marco Van De Bergh
17.05%
Ordinary
2.3m at £0.00001Hv Holtzbrinck Ventures Fund V Gmbh & Co Kg
11.77%
Ordinary A1
2.3m at £0.00001Open Ocean Fund Three Ky
11.54%
Ordinary A1
333.3k at £0.00001Ballpark Ventures LLP
1.71%
Ordinary
222.2k at £0.00001Newincco 1272 Limited
1.14%
Ordinary
214.5k at £0.00001Silver Tech Investments
1.10%
Ordinary A3
180k at £0.00001Menlo Capital Holdings Llc
0.92%
Ordinary A1
175.7k at £0.00001Non Stop International LTD
0.90%
Ordinary A1
166.7k at £0.00001James Hilton
0.85%
Ordinary
163.4k at £0.00001Xiaobo Cui
0.84%
Ordinary A3
111.1k at £0.00001John Taysom
0.57%
Ordinary
88.9k at £0.00001Jan Willem Van Helden
0.45%
Ordinary
80k at £0.00001Wilfred Huijbretgts
0.41%
Ordinary
74.2k at £0.00001John Taysom
0.38%
Ordinary A2
66.7k at £0.00001David Cummings
0.34%
Ordinary
66.7k at £0.00001Richard Fearn
0.34%
Ordinary
57.8k at £0.00001Tom Thompson
0.30%
Ordinary
55.6k at £0.00001Amal-lee Amin
0.28%
Ordinary
55.6k at £0.00001Raashed Amin
0.28%
Ordinary
50k at £0.00001Ian Fulton
0.26%
Ordinary A1
44.5k at £0.00001David Cummings
0.23%
Ordinary A2
44.4k at £0.00001Jeroen Ariens
0.23%
Ordinary
40.4k at £0.00001Sunwest Trust
0.21%
Ordinary
35.1k at £0.00001Richard Qiu
0.18%
Ordinary A1
30k at £0.00001Jan William Helden
0.15%
Ordinary A1
26.7k at £0.00001Adam Richards
0.14%
Ordinary
26.7k at £0.00001Anderson Geraint
0.14%
Ordinary
27k at £0.00001Barry Peter
0.14%
Ordinary A1
28k at £0.00001Thomas Bowman
0.14%
Ordinary
22.2k at £0.00001Tobin Ireland
0.11%
Ordinary
17.8k at £0.00001Adam Richards
0.09%
Ordinary A2
17.8k at £0.00001Geraint Anderson
0.09%
Ordinary A2
13.3k at £0.00001Bridget Harrison
0.07%
Ordinary
14k at £0.00001Peter Barry
0.07%
Ordinary
8.1k at £0.00001Stephanie Pilon
0.04%
Ordinary
1.9k at £0.00001Ines Lopez Escudero
0.01%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£915,625
Cash£1,084,862
Current Liabilities£904,859

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 October 2023 (7 months, 2 weeks ago)
Next Return Due17 October 2024 (5 months from now)

Charges

29 July 2022Delivered on: 3 August 2022
Persons entitled: Silicon Valley Bank as Security Agent

Classification: A registered charge
Outstanding
29 July 2022Delivered on: 3 August 2022
Persons entitled: Silicon Valley Bank as Security Agent

Classification: A registered charge
Outstanding
18 March 2022Delivered on: 30 March 2022
Persons entitled: Silicon Valley Bank as Security Agent

Classification: A registered charge
Particulars: A first fixed charge is taken over UK registered trade marks with official no. UK00002640433 (registered on 22 february 2013) and UK00003212327 (registered on 30 june 2017) and patents "system and method for optimisation and content delivery including user feedback - EP3522091A1" and "a method of selecting data for delivery and display on a user device - EP3594885A1".
Outstanding
9 February 2022Delivered on: 10 February 2022
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Particulars: Leasehold property with address ground and lower ground floor premises, 32, 38 saffron hill, farringdon, london EC1N 8FH and with title number NGL909234. Patent with application number pct/GB2019/053296. For further details of intellectual property charged, please see the instrument.
Outstanding
8 October 2020Delivered on: 9 October 2020
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Outstanding
30 January 2020Delivered on: 7 February 2020
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Outstanding
30 January 2020Delivered on: 6 February 2020
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Particulars: The land at ground and lower ground floor premises, 32, 38 saffron hill, farringdon, london EC1N 8FH. The patent with application number EP18183008.4. For further details of intellectual property charged, please see the instrument.
Outstanding
6 September 2016Delivered on: 8 September 2016
Persons entitled: Harbert European Specialty Lending Company

Classification: A registered charge
Outstanding
29 July 2022Delivered on: 4 August 2022
Persons entitled: Silicon Valley Bank as Security Agent

Classification: A registered charge
Outstanding
14 June 2016Delivered on: 15 June 2016
Persons entitled: Fastpay Roundabout Limited

Classification: A registered charge
Outstanding

Filing History

6 November 2017Statement of capital following an allotment of shares on 9 October 2017
  • GBP 226.39944
(11 pages)
6 November 2017Statement of capital following an allotment of shares on 29 August 2017
  • GBP 226.38297
(11 pages)
30 October 2017Second filing of a statement of capital following an allotment of shares on 29 August 2017
  • GBP 226.39312
(14 pages)
30 October 2017Statement of capital following an allotment of shares on 24 October 2017
  • GBP 226.43634
(9 pages)
30 October 2017Second filing of a statement of capital following an allotment of shares on 25 April 2017
  • GBP 226.31808
(14 pages)
17 October 2017Confirmation statement made on 3 October 2017 with updates (16 pages)
13 September 2017Statement of capital following an allotment of shares on 29 August 2017
  • GBP 226.35413
  • ANNOTATION Clarification a second filed SH01 was registered on 30/10/2017.
(10 pages)
2 August 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 226.34692
(9 pages)
14 June 2017Statement of capital following an allotment of shares on 21 February 2017
  • GBP 226.30896
(9 pages)
13 June 2017Statement of capital following an allotment of shares on 25 April 2017
  • GBP 226.24808
  • ANNOTATION Clarification a second filed SH01 was registered on 30/10/2017.
(10 pages)
9 May 2017Registered office address changed from 32/38 Lower Ground Floor Saffron Hill, London EC1N 8FH England to 9th Floor 107 Cheapside London EC2V 6DN on 9 May 2017 (1 page)
9 May 2017Appointment of Ohs Secretaries Limited as a secretary on 6 April 2017 (2 pages)
18 April 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
9 March 2017Statement of capital following an allotment of shares on 21 February 2017
  • GBP 226.23896
(9 pages)
8 March 2017Statement of capital following an allotment of shares on 17 January 2017
  • GBP 226.21073
(9 pages)
28 February 2017Appointment of Marco Van De Bergh as a director on 21 February 2017 (3 pages)
31 January 2017Statement of capital following an allotment of shares on 27 December 2016
  • GBP 226.15027
(9 pages)
20 January 2017Statement of capital following an allotment of shares on 27 December 2016
  • GBP 225.84779
(9 pages)
20 January 2017Statement of capital following an allotment of shares on 4 October 2016
  • GBP 225.05715
(9 pages)
28 November 2016Appointment of Mr George Harrison John as a director on 3 October 2016 (2 pages)
9 November 2016Appointment of Mr Grigory Firsov as a director on 3 October 2016 (2 pages)
27 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(75 pages)
20 October 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 224.81212
(9 pages)
4 October 2016Confirmation statement made on 3 October 2016 with updates (12 pages)
3 October 2016Registered office address changed from Suite 502, 5th Floor Morley House 314-322 Regent Street London W1B 3BG to 32/38 Lower Ground Floor Saffron Hill, London EC1N 8FH on 3 October 2016 (1 page)
3 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 196.64685
(5 pages)
3 October 2016Statement of capital following an allotment of shares on 2 December 2015
  • GBP 196.5425
(5 pages)
3 October 2016Statement of capital following an allotment of shares on 12 July 2016
  • GBP 196.62682
(5 pages)
8 September 2016Registration of charge 079791840002, created on 6 September 2016 (26 pages)
4 August 2016Termination of appointment of Russell Christopher Franklin Buckley as a director on 26 July 2016 (1 page)
15 June 2016Registration of charge 079791840001, created on 14 June 2016 (27 pages)
4 May 2016Accounts for a small company made up to 31 December 2015 (12 pages)
20 April 2016Statement of capital following an allotment of shares on 14 July 2015
  • GBP 172.95213
(8 pages)
29 March 2016Statement of capital following an allotment of shares on 17 September 2015
  • GBP 196.51728
(10 pages)
29 March 2016Statement of capital following an allotment of shares on 17 September 2015
  • GBP 196.51728
(10 pages)
12 January 2016Statement of capital following an allotment of shares on 17 September 2015
  • GBP 196.51728
(10 pages)
27 November 2015Statement of capital following an allotment of shares on 17 September 2015
  • GBP 198.30686
(10 pages)
18 November 2015Statement of capital following an allotment of shares on 18 August 2015
  • GBP 195.49811
(9 pages)
15 October 2015Accounts for a small company made up to 31 December 2014 (10 pages)
28 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(84 pages)
16 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 195.49811
(11 pages)
24 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 172.67162
(21 pages)
24 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 172.67162
(21 pages)
17 April 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 172.42727
(8 pages)
22 October 2014Statement of capital following an allotment of shares on 12 August 2014
  • GBP 172.32762
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 May 2014Appointment of Russell Christopher Franklin Buckley as a director (3 pages)
8 May 2014Appointment of Tom Kalervo Henriksson as a director (3 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(74 pages)
8 May 2014Termination of appointment of Marco Van De Bergh as a director (2 pages)
8 May 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 2,075,893.96169
(7 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders (5 pages)
20 March 2014Registered office address changed from 45 Dyne Road London NW6 7XG United Kingdom on 20 March 2014 (1 page)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders (5 pages)
2 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 August 2013Statement of capital following an allotment of shares on 21 May 2013
  • GBP 2,075,845
(4 pages)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
18 July 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
17 July 2013Statement of capital following an allotment of shares on 21 May 2013
  • GBP 120.09079
(4 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
17 April 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 118.06859
(4 pages)
24 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authority to vote on all matters at any meeting of the board 17/12/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(48 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)