London
EC4N 6EU
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 July 2017(5 years after company formation) |
Appointment Duration | 6 years, 9 months |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr Andrew Fogg |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 185 Walton Road Sale Cheshire M33 4ER |
Director Name | Mr David White |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street London EC2M 4TP |
Director Name | Mr Matthew Painter |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Emmanuel Javal |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 February 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 18 February 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 18-21 Corsham Street James House London N1 6DR |
Director Name | Mr Eric Christian Archambeau |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 May 2014(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 November 2017) |
Role | Venture Capital |
Country of Residence | Belgium |
Correspondence Address | 11 Berkeley Street London W1J 8DS |
Director Name | Mr Karl David Axmark |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr Mario Branciforti |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 September 2015(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 November 2017) |
Role | Investment Principal |
Country of Residence | United Kingdom |
Correspondence Address | Imperial Innovations 52 Prince's Gate London SW7 2PG |
Director Name | Mr Miles Alexander Lyell Kirby |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 November 2017) |
Role | Venture Capital |
Country of Residence | England |
Correspondence Address | Oxford Capital 1 Chapel Place Marylebone London W1G 0JB |
Website | blog.import.io |
---|
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
197k at £0.001 | Andrew Fogg 8.27% Ordinary |
---|---|
161.3k at £0.001 | E.j. St Honore 6.77% Seed Preferred |
91k at £0.001 | E.j. St Honore 3.82% Ordinary |
57.7k at £0.001 | Impact Capital Partners Iii Lp 2.42% Seed Preferred |
52k at £0.001 | Stephen Taylor 2.18% Deferred |
50.9k at £0.001 | Karl David Axmark 2.13% Ordinary |
49.4k at £0.001 | Ame Cloud Ventures Llc 2.07% Seed Preferred |
444k at £0.001 | Wellington Partners Ventures V Technology Fund Lp 18.63% Seed Preferred |
401k at £0.001 | David White 16.82% Ordinary |
401k at £0.001 | Matthew Painter 16.82% Ordinary |
378.4k at £0.001 | Open Ocean Fund Three Ky 15.88% Seed Preferred |
46k at £0.001 | Louis Monier 1.93% Seed Preferred |
24.4k at £0.001 | Kernel Investissements 1.02% Seed Preferred |
12k at £0.001 | Stephen Taylor 0.50% Ordinary |
7.6k at £0.001 | Andrew Mcloughlin 0.32% Seed Preferred |
4.6k at £0.001 | Hard Yaka Inc 0.19% Seed Preferred |
2.7k at £0.001 | Sanu Desai 0.11% Seed Preferred |
2.5k at £0.001 | Renaud Finaz De Villaine 0.10% Seed Preferred |
Year | 2014 |
---|---|
Net Worth | £796,850 |
Cash | £783,780 |
Current Liabilities | £151,257 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 5 July 2023 (overdue) |
26 May 2021 | Delivered on: 26 May 2021 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: Among others, import.io with registration number 2648347. for more information please refer to the charge. Outstanding |
---|---|
26 April 2019 | Delivered on: 1 May 2019 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: Among others, the trade mark import.io as. Registered in the united kingdom with registration. Number 2648347 under classes 9, 35 and 42. for more. Details please refer to the charge instrument. Outstanding |
2 June 2017 | Delivered on: 6 June 2017 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: The eu trade mark "import.io" registered under. Classes 9, 35 and 42 under the jurisdiction of the. European union with trade mark number 011973831.. please see the charge instrument for details of. Further intellectual property. Outstanding |
14 July 2020 | Director's details changed for Mr Gary Trevor Read on 10 December 2019 (2 pages) |
---|---|
14 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
24 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
13 June 2019 | Director's details changed for Mr Gary Trevor Read on 13 June 2019 (2 pages) |
23 May 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
20 May 2019 | Second filing of a statement of capital following an allotment of shares on 22 June 2017
|
1 May 2019 | Registration of charge 081146130002, created on 26 April 2019 (10 pages) |
29 October 2018 | Termination of appointment of Matthew Painter as a director on 9 November 2017 (1 page) |
29 October 2018 | Termination of appointment of Miles Alexander Lyell Kirby as a director on 9 November 2017 (1 page) |
29 October 2018 | Termination of appointment of Eric Christian Archambeau as a director on 9 November 2017 (1 page) |
29 October 2018 | Termination of appointment of Karl David Axmark as a director on 9 November 2017 (1 page) |
29 October 2018 | Termination of appointment of Mario Branciforti as a director on 9 November 2017 (1 page) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (9 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
13 December 2017 | Resolutions
|
13 December 2017 | Resolutions
|
13 December 2017 | Resolutions
|
13 December 2017 | Resolutions
|
19 October 2017 | Second filing of a statement of capital following an allotment of shares on 26 November 2015
|
19 October 2017 | Second filing of a statement of capital following an allotment of shares on 26 November 2015
|
4 August 2017 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 4 August 2017 (1 page) |
4 August 2017 | Appointment of Ohs Secretaries Limited as a secretary on 18 July 2017 (2 pages) |
4 August 2017 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 4 August 2017 (1 page) |
4 August 2017 | Appointment of Ohs Secretaries Limited as a secretary on 18 July 2017 (2 pages) |
20 July 2017 | Statement of capital following an allotment of shares on 22 June 2017
|
20 July 2017 | Statement of capital following an allotment of shares on 22 June 2017
|
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Confirmation statement made on 21 June 2017 with updates (12 pages) |
11 July 2017 | Confirmation statement made on 21 June 2017 with updates (12 pages) |
6 June 2017 | Registration of charge 081146130001, created on 2 June 2017 (50 pages) |
6 June 2017 | Registration of charge 081146130001, created on 2 June 2017 (50 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
26 April 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
26 April 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
26 April 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
26 April 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
26 January 2017 | Appointment of Mr Miles Alexander Lyell Kirby as a director on 28 June 2016 (2 pages) |
26 January 2017 | Appointment of Mr Miles Alexander Lyell Kirby as a director on 28 June 2016 (2 pages) |
20 January 2017 | Statement of capital following an allotment of shares on 28 December 2016
|
20 January 2017 | Statement of capital following an allotment of shares on 28 December 2016
|
8 December 2016 | Statement of capital following an allotment of shares on 17 November 2016
|
8 December 2016 | Statement of capital following an allotment of shares on 2 November 2016
|
8 December 2016 | Statement of capital following an allotment of shares on 17 November 2016
|
8 December 2016 | Statement of capital following an allotment of shares on 17 November 2016
|
8 December 2016 | Statement of capital following an allotment of shares on 17 November 2016
|
8 December 2016 | Statement of capital following an allotment of shares on 2 November 2016
|
8 December 2016 | Resolutions
|
8 December 2016 | Statement of capital following an allotment of shares on 2 November 2016
|
8 December 2016 | Statement of capital following an allotment of shares on 2 November 2016
|
16 November 2016 | Registered office address changed from 18-21 Corsham Street James House London N1 6DR England to 30 City Road London EC1Y 2AB on 16 November 2016 (1 page) |
16 November 2016 | Registered office address changed from 18-21 Corsham Street James House London N1 6DR England to 30 City Road London EC1Y 2AB on 16 November 2016 (1 page) |
8 September 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
8 September 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
5 September 2016 | Appointment of Mr Gary Trevor Read as a director on 18 February 2016 (2 pages) |
5 September 2016 | Appointment of Mr Gary Trevor Read as a director on 18 February 2016 (2 pages) |
2 September 2016 | Termination of appointment of Emmanuel Javal as a director on 18 February 2016 (1 page) |
2 September 2016 | Termination of appointment of David White as a director on 10 May 2016 (1 page) |
2 September 2016 | Termination of appointment of Emmanuel Javal as a director on 18 February 2016 (1 page) |
2 September 2016 | Termination of appointment of David White as a director on 10 May 2016 (1 page) |
9 June 2016 | Change of share class name or designation (2 pages) |
9 June 2016 | Change of share class name or designation (2 pages) |
21 April 2016 | Registered office address changed from 9 Devonshire Square 9 Devonshire Square Import.Io at Wework London EC2M 4YD to 18-21 Corsham Street James House London N1 6DR on 21 April 2016 (1 page) |
21 April 2016 | Registered office address changed from 9 Devonshire Square 9 Devonshire Square Import.Io at Wework London EC2M 4YD to 18-21 Corsham Street James House London N1 6DR on 21 April 2016 (1 page) |
15 April 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
15 April 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
15 April 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
12 April 2016 | Change of share class name or designation (2 pages) |
12 April 2016 | Change of share class name or designation (2 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 December 2015 | Resolutions
|
10 December 2015 | Resolutions
|
30 September 2015 | Resolutions
|
18 September 2015 | Resolutions
|
18 September 2015 | Resolutions
|
15 September 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
11 September 2015 | Appointment of Mario Branciforti as a director on 3 September 2015 (2 pages) |
11 September 2015 | Appointment of Mario Branciforti as a director on 3 September 2015 (2 pages) |
11 September 2015 | Appointment of Mario Branciforti as a director on 3 September 2015 (2 pages) |
10 September 2015 | Resolutions
|
7 September 2015 | Statement of capital following an allotment of shares on 19 November 2014
|
7 September 2015 | Second filing of SH01 previously delivered to Companies House
|
7 September 2015 | Statement of capital following an allotment of shares on 19 November 2014
|
7 September 2015 | Second filing of SH01 previously delivered to Companies House
|
2 September 2015 | Director's details changed for Mr Karl David Axmark on 19 June 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Karl David Axmark on 19 June 2015 (2 pages) |
2 July 2015 | Registered office address changed from 71 Fanshaw Street London N1 6LA to 9 Devonshire Square 9 Devonshire Square Import.Io at Wework London EC2M 4YD on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 71 Fanshaw Street London N1 6LA to 9 Devonshire Square 9 Devonshire Square Import.Io at Wework London EC2M 4YD on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 71 Fanshaw Street London N1 6LA to 9 Devonshire Square 9 Devonshire Square Import.Io at Wework London EC2M 4YD on 2 July 2015 (1 page) |
11 March 2015 | Termination of appointment of Andrew Fogg as a director on 6 May 2014 (1 page) |
11 March 2015 | Termination of appointment of Andrew Fogg as a director on 6 May 2014 (1 page) |
11 March 2015 | Termination of appointment of Andrew Fogg as a director on 6 May 2014 (1 page) |
21 February 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
21 February 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
21 February 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
30 January 2015 | Resolutions
|
4 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 September 2014 | Appointment of Karl David Axmark as a director on 6 May 2014 (3 pages) |
24 September 2014 | Appointment of Karl David Axmark as a director on 6 May 2014 (3 pages) |
24 September 2014 | Appointment of Karl David Axmark as a director on 6 May 2014 (3 pages) |
28 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
10 July 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
10 July 2014 | Appointment of Eric Christian Archambeau as a director on 6 May 2014 (3 pages) |
10 July 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
10 July 2014 | Appointment of Eric Christian Archambeau as a director on 6 May 2014 (3 pages) |
10 July 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
10 July 2014 | Appointment of Eric Christian Archambeau as a director on 6 May 2014 (3 pages) |
4 June 2014 | Director's details changed for Mr Matthew Painter on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Mr Matthew Painter on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Mr Matthew Painter on 4 June 2014 (2 pages) |
13 May 2014 | Resolutions
|
13 May 2014 | Resolutions
|
11 April 2014 | Director's details changed for Mr Andrew Fogg on 20 March 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Andrew Fogg on 20 March 2014 (2 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 January 2014 | Registered office address changed from 1 St Floor Campus,, 4-5 Bonhill Street London EC2A 4BX United Kingdom on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from 71 Fanshaw Street Top Floor London N1 6LA England on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from 1 St Floor Campus,, 4-5 Bonhill Street London EC2A 4BX United Kingdom on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from 71 Fanshaw Street Top Floor London N1 6LA England on 21 January 2014 (1 page) |
29 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 21 June 2013 (21 pages) |
29 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 21 June 2013 (21 pages) |
19 August 2013 | Statement of capital following an allotment of shares on 11 July 2013
|
19 August 2013 | Statement of capital following an allotment of shares on 11 July 2013
|
22 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
4 June 2013 | Statement of capital following an allotment of shares on 30 January 2013
|
4 June 2013 | Statement of capital following an allotment of shares on 30 January 2013
|
4 June 2013 | Statement of capital following an allotment of shares on 30 January 2013
|
4 June 2013 | Statement of capital following an allotment of shares on 30 January 2013
|
4 June 2013 | Statement of capital following an allotment of shares on 30 January 2013
|
4 June 2013 | Statement of capital following an allotment of shares on 30 January 2013
|
22 February 2013 | Appointment of Emmanuel Javal as a director (3 pages) |
22 February 2013 | Appointment of Emmanuel Javal as a director (3 pages) |
19 February 2013 | Particulars of variation of rights attached to shares (3 pages) |
19 February 2013 | Particulars of variation of rights attached to shares (3 pages) |
19 February 2013 | Change of share class name or designation (2 pages) |
19 February 2013 | Change of share class name or designation (2 pages) |
18 February 2013 | Sub-division of shares on 29 January 2013 (5 pages) |
18 February 2013 | Sub-division of shares on 29 January 2013 (5 pages) |
12 February 2013 | Resolutions
|
12 February 2013 | Resolutions
|
7 January 2013 | Statement of capital following an allotment of shares on 21 June 2012
|
7 January 2013 | Statement of capital following an allotment of shares on 21 June 2012
|
21 June 2012 | Incorporation
|
21 June 2012 | Incorporation
|
21 June 2012 | Incorporation
|