Fetter Lane
London
EC4A 1BW
Director Name | Mr Nathan Mark Elstub |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(3 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Emerge Education, Jisc Fetter Lane London EC4A 1BW |
Director Name | Mr Nicholas Anthony Newman |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 15 Emerge Education, Jisc Fetter Lane London EC4A 1BW |
Director Name | Mr Adam Alexander Siemaszko Grodecki |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 March 2014) |
Role | Chairman, Student Hubs |
Country of Residence | United Kingdom |
Correspondence Address | 14 North Row Flat 1 London W1K 7DQ |
Director Name | Mr Mark Cheng |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2019) |
Role | Executive Director, Chelwood Capital |
Country of Residence | United Kingdom |
Correspondence Address | Dukes Court Duke Street London SW1Y 6DF |
Director Name | Mrs Fleur Heyns |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 February 2014(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2019) |
Role | Entrepreneur And Investor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Bloomfield Terrace London SW1W 8PQ |
Director Name | Mr Jan Reichelt |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2015(3 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2019) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 15 Emerge Education, Jisc Fetter Lane London EC4A 1BW |
Website | emergeventurelab.com |
---|
Registered Address | 15 Emerge Education, Jisc Fetter Lane London EC4A 1BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
999k at £0.001 | Civa 16.37% Deferred |
---|---|
999k at £0.001 | Fleur Heyns 16.37% Deferred |
999k at £0.001 | James Hall 16.37% Deferred |
999k at £0.001 | Maila Reeves 16.37% Deferred |
999k at £0.001 | Nathan Elstub 16.37% Deferred |
999k at £0.001 | Shahzad Ali 16.37% Deferred |
38.2k at £0.001 | Jan Matern 0.63% Ordinary |
30.2k at £0.001 | Student Hubs 0.49% Deferred |
28.8k at £0.001 | Jan Matern 0.47% Deferred |
3.8k at £0.001 | Student Hubs 0.06% Ordinary |
1000 at £0.001 | Civa 0.02% Ordinary |
1000 at £0.001 | Fleur Heyns 0.02% Ordinary |
1000 at £0.001 | James Hall 0.02% Ordinary |
1000 at £0.001 | Maila Reeves 0.02% Ordinary |
1000 at £0.001 | Nathan Elstub 0.02% Ordinary |
1000 at £0.001 | Shahzad Ali 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,401 |
Cash | £14,278 |
Current Liabilities | £33,391 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
5 October 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
24 September 2020 | Appointment of Mr Nicholas Anthony Newman as a director on 1 January 2020 (2 pages) |
24 September 2020 | Termination of appointment of Fleur Heyns as a director on 31 December 2019 (1 page) |
24 September 2020 | Termination of appointment of Mark Cheng as a director on 31 December 2019 (1 page) |
24 September 2020 | Termination of appointment of Jan Reichelt as a director on 31 December 2019 (1 page) |
13 December 2019 | Registered office address changed from Edspace, Hackney Community College Block D, Shoreditch Campus Falkirk Street London N1 6HQ to 15 Emerge Education, Jisc Fetter Lane London EC4A 1BW on 13 December 2019 (1 page) |
1 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
10 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
13 December 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
13 December 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
3 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 January 2017 | Second filing of a statement of capital following an allotment of shares on 14 March 2016
|
20 January 2017 | Second filing of a statement of capital following an allotment of shares on 14 March 2016
|
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
29 September 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
23 September 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
23 September 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
18 September 2016 | Change of share class name or designation (2 pages) |
18 September 2016 | Change of share class name or designation (2 pages) |
6 September 2016 | Resolutions
|
6 September 2016 | Resolutions
|
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 January 2016 | Change of share class name or designation (2 pages) |
6 January 2016 | Consolidation of shares on 11 July 2015 (5 pages) |
6 January 2016 | Sub-division of shares on 11 July 2015 (5 pages) |
6 January 2016 | Change of share class name or designation (2 pages) |
6 January 2016 | Particulars of variation of rights attached to shares (3 pages) |
6 January 2016 | Resolutions
|
6 January 2016 | Change of share class name or designation (2 pages) |
6 January 2016 | Particulars of variation of rights attached to shares (3 pages) |
6 January 2016 | Sub-division of shares on 11 July 2015 (5 pages) |
6 January 2016 | Change of share class name or designation (2 pages) |
6 January 2016 | Particulars of variation of rights attached to shares (3 pages) |
6 January 2016 | Consolidation of shares on 11 July 2015 (5 pages) |
6 January 2016 | Resolutions
|
6 January 2016 | Particulars of variation of rights attached to shares (3 pages) |
6 January 2016 | Particulars of variation of rights attached to shares (3 pages) |
6 January 2016 | Particulars of variation of rights attached to shares (3 pages) |
6 January 2016 | Sub-division of shares on 11 July 2015 (6 pages) |
6 January 2016 | Sub-division of shares on 11 July 2015 (6 pages) |
4 November 2015 | Appointment of Mr Jan Reichelt as a director on 1 October 2015 (2 pages) |
4 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Appointment of Mr Jan Reichelt as a director on 1 October 2015 (2 pages) |
4 November 2015 | Appointment of Mr Nathan Mark Elstub as a director on 1 October 2015 (2 pages) |
4 November 2015 | Appointment of Mr Jan Reichelt as a director on 1 October 2015 (2 pages) |
4 November 2015 | Appointment of Mr Nathan Mark Elstub as a director on 1 October 2015 (2 pages) |
4 November 2015 | Appointment of Mr Nathan Mark Elstub as a director on 1 October 2015 (2 pages) |
4 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
1 July 2015 | Registered office address changed from Edspace Centro 3 19 Mandela Street London NW1 0DU to Edspace, Hackney Community College Block D, Shoreditch Campus Falkirk Street London N1 6HQ on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Edspace Centro 3 19 Mandela Street London NW1 0DU to Edspace, Hackney Community College Block D, Shoreditch Campus Falkirk Street London N1 6HQ on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Edspace Centro 3 19 Mandela Street London NW1 0DU to Edspace, Hackney Community College Block D, Shoreditch Campus Falkirk Street London N1 6HQ on 1 July 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
11 August 2014 | Registered office address changed from C/O Jan Matern Flat 6, Unit 1 Longstreet Workshops London E2 8HJ United Kingdom to Edspace Centro 3 19 Mandela Street London NW1 0DU on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from C/O Jan Matern Flat 6, Unit 1 Longstreet Workshops London E2 8HJ United Kingdom to Edspace Centro 3 19 Mandela Street London NW1 0DU on 11 August 2014 (1 page) |
16 May 2014 | Director's details changed for Mr Jan Christopher Matern on 1 March 2014 (2 pages) |
16 May 2014 | Director's details changed for Mr Jan Christopher Matern on 1 March 2014 (2 pages) |
16 May 2014 | Director's details changed for Mr Jan Christopher Matern on 1 March 2014 (2 pages) |
15 May 2014 | Micro company accounts made up to 30 September 2013 (3 pages) |
15 May 2014 | Micro company accounts made up to 30 September 2013 (3 pages) |
24 March 2014 | Termination of appointment of Adam Grodecki as a director (1 page) |
24 March 2014 | Termination of appointment of Adam Grodecki as a director (1 page) |
17 March 2014 | Appointment of Mrs Fleur Heyns as a director (2 pages) |
17 March 2014 | Appointment of Mrs Fleur Heyns as a director (2 pages) |
3 March 2014 | Registered office address changed from 53 Fellows Road London NW3 3DX United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 53 Fellows Road London NW3 3DX United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 53 Fellows Road London NW3 3DX United Kingdom on 3 March 2014 (1 page) |
31 October 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
31 October 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
31 October 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
3 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
2 October 2013 | Appointment of Mr Mark Cheng as a director (2 pages) |
2 October 2013 | Appointment of Mr Adam Grodecki as a director (2 pages) |
2 October 2013 | Appointment of Mr Mark Cheng as a director (2 pages) |
2 October 2013 | Appointment of Mr Adam Grodecki as a director (2 pages) |
1 July 2013 | Sub-division of shares on 6 June 2013 (5 pages) |
1 July 2013 | Sub-division of shares on 6 June 2013 (5 pages) |
1 July 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
1 July 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
1 July 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
1 July 2013 | Sub-division of shares on 6 June 2013 (5 pages) |
20 September 2012 | Incorporation
|
20 September 2012 | Incorporation
|