Santa Clara
California
95054
Director Name | Mr David Michael Longo |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 February 2024(11 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2AG |
Director Name | Mr Bernhard Niesner |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 08 August 2012(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2AG |
Director Name | Mr Andrew John Brown |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2022(9 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 09 February 2024) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 3990 Freedom Circle Santa Clara California 95054 |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2012(same day as company formation) |
Correspondence Address | 7th Floor 11 Old Jewry London EC2R 8DU |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2014(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 September 2016) |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Website | www.busuu.com |
---|---|
Telephone | 01507 401071 |
Telephone region | Alford (Lincs) / Louth / Horncastle |
Registered Address | Broadwalk House 5 Appold Street London EC2A 2AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Busuu Online S.l. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,923,299 |
Cash | £1,176,158 |
Current Liabilities | £1,544,655 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
22 November 2012 | Delivered on: 28 November 2012 Persons entitled: New Roman House Limited Classification: Rent deposit deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit and all the chargor's right title and interest in and to the deposit account and all money from time to time. Outstanding |
---|
21 February 2024 | Appointment of Mr David Michael Longo as a director on 9 February 2024 (2 pages) |
---|---|
21 February 2024 | Termination of appointment of Andrew John Brown as a director on 9 February 2024 (1 page) |
25 October 2023 | Full accounts made up to 31 December 2022 (34 pages) |
16 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
24 September 2022 | Full accounts made up to 31 December 2021 (29 pages) |
11 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
8 August 2022 | Register inspection address has been changed from City Place House 55 Basinghall Street London EC2V 5DX England to 5 Appold Street 5 Appold Street London EC2A 2AG (1 page) |
18 January 2022 | Notification of Chegg, Inc. as a person with significant control on 13 January 2022 (1 page) |
18 January 2022 | Appointment of Mr Nathan Jared Schultz as a director on 13 January 2022 (2 pages) |
18 January 2022 | Cessation of Bernhard Niesner as a person with significant control on 13 January 2022 (1 page) |
17 January 2022 | Appointment of Mr Andrew John Brown as a director on 13 January 2022 (2 pages) |
17 January 2022 | Termination of appointment of Bernhard Niesner as a director on 13 January 2022 (1 page) |
7 January 2022 | Registered office address changed from City Place House 55 Basinghall Street London EC2V 5DX United Kingdom to Broadwalk House 5 Appold Street London EC2A 2AG on 7 January 2022 (1 page) |
22 October 2021 | Register(s) moved to registered office address City Place House 55 Basinghall Street London EC2V 5DX (1 page) |
27 September 2021 | Satisfaction of charge 1 in full (1 page) |
9 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
27 July 2021 | Cessation of Adrian Dominik Hilti as a person with significant control on 30 January 2020 (1 page) |
1 June 2021 | Full accounts made up to 31 December 2020 (27 pages) |
18 August 2020 | Director's details changed for Mr Bernhard Niesner on 1 July 2020 (2 pages) |
18 August 2020 | Change of details for Mr Bernhard Niesner as a person with significant control on 29 January 2020 (2 pages) |
18 August 2020 | Change of details for Mr Adrian Dominik Hilti as a person with significant control on 29 January 2020 (2 pages) |
17 August 2020 | Registered office address changed from City Place House Basinghall Street London EC2V 5DX England to City Place House 55 Basinghall Street London EC2V 5DX on 17 August 2020 (1 page) |
17 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
11 August 2020 | Register inspection address has been changed from 55 City Place House Basinghall Street London EC2V 5DX United Kingdom to City Place House 55 Basinghall Street London EC2V 5DX (1 page) |
11 August 2020 | Register inspection address has been changed from 6th Floor 50 Finsbury Square London EC2A 1HD England to 55 City Place House Basinghall Street London EC2V 5DX (1 page) |
1 July 2020 | Registered office address changed from 50 Finsbury Square 6th Floor London EC2A 1HD United Kingdom to City Place House Basinghall Street London EC2V 5DX on 1 July 2020 (1 page) |
21 May 2020 | Full accounts made up to 31 December 2019 (26 pages) |
22 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
22 August 2019 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 1 January 2016 (1 page) |
19 August 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
21 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
8 August 2018 | Register inspection address has been changed from 3rd Floor Linen Court 10 East Road London N1 6AD England to 6th Floor 50 Finsbury Square London EC2A 1HD (1 page) |
23 July 2018 | Statement of capital following an allotment of shares on 30 June 2018
|
18 July 2018 | Registered office address changed from 50 50 Finsbury Square 6th Floor London London EC2A 1HD United Kingdom to 50 Finsbury Square 6th Floor London EC2A 1HD on 18 July 2018 (1 page) |
18 July 2018 | Registered office address changed from 3rd Floor, Linen Court 10 East Road London N1 6AD United Kingdom to 50 50 Finsbury Square 6th Floor London London EC2A 1HD on 18 July 2018 (1 page) |
16 April 2018 | Unaudited abridged accounts made up to 31 December 2017 (12 pages) |
23 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
22 August 2017 | Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 3rd Floor Linen Court 10 East Road London N1 6AD (1 page) |
22 August 2017 | Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 3rd Floor Linen Court 10 East Road London N1 6AD (1 page) |
21 August 2017 | Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ United Kingdom to 3rd Floor, Linen Court 10 East Road London N1 6AD on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ United Kingdom to 3rd Floor, Linen Court 10 East Road London N1 6AD on 21 August 2017 (1 page) |
12 April 2017 | Full accounts made up to 31 December 2016 (11 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (11 pages) |
4 October 2016 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 23 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 23 September 2016 (1 page) |
20 September 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
26 July 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
26 July 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
29 October 2015 | Registered office address changed from 10 East Road 3rd Floor London N1 6AD to Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 29 October 2015 (1 page) |
29 October 2015 | Registered office address changed from 10 East Road 3rd Floor London N1 6AD to Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 29 October 2015 (1 page) |
21 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 October 2014 | Appointment of Intertrust (Uk) Limited as a secretary on 15 May 2014 (2 pages) |
8 October 2014 | Termination of appointment of a secretary (1 page) |
8 October 2014 | Termination of appointment of a secretary (1 page) |
8 October 2014 | Appointment of Intertrust (Uk) Limited as a secretary on 15 May 2014 (2 pages) |
29 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
30 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
18 January 2013 | Register(s) moved to registered inspection location (1 page) |
18 January 2013 | Register(s) moved to registered inspection location (1 page) |
18 January 2013 | Register inspection address has been changed (1 page) |
18 January 2013 | Register inspection address has been changed (1 page) |
17 January 2013 | Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU United Kingdom on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU United Kingdom on 17 January 2013 (1 page) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
5 October 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
5 October 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
8 August 2012 | Incorporation (22 pages) |
8 August 2012 | Incorporation (22 pages) |