Kington
HR5 3DJ
Wales
Director Name | Mr Paul Hay Forster |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2014(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Investor |
Country of Residence | England |
Correspondence Address | 61 Bridge Street Cytora Kington HR5 3DJ Wales |
Director Name | Mr Aeneas Wiener |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 26 September 2018(6 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Bridge Street (Cytora) Kington HR5 3DJ Wales |
Director Name | Mr Lyle Jenjung Fong |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 April 2019(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Eqt Partners Broadwick Street Lyle Fong - Cytora Service Address London W1F 8JB |
Director Name | Parkwalk Advisors Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 July 2019(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | Warwick House 25 Buckingham Palace Road London SW1W 0PP |
Director Name | Mr Joshua Wallace |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 18 Berwyn Road London SE24 9BD |
Secretary Name | Sam Tamiz |
---|---|
Status | Resigned |
Appointed | 26 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Trocette Mansions Bermondsey Street London SE1 3UQ |
Director Name | Mr Andrzej Josef Czapiewski |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Central Street London EC1V 8AB |
Director Name | Aeneas Wiener |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 September 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cooper House 3p1 2 Michael Road London SW6 2AD |
Director Name | Mr Martin John Glen |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 July 2019) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 11-13 Lower Grosvenor Place London SW1W 0EX |
Director Name | Mr Richard Stanley Gibson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2020) |
Role | Company Director And Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Cranstone Hook Heath Road Woking GU22 0DT |
Director Name | Mr Joshua Wallace |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 August 2017(4 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 October 2017) |
Role | Chief Research Officer |
Country of Residence | England |
Correspondence Address | 71 Central Street London EC1V 8AB |
Director Name | Dr Aeneas Wiener |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 August 2017(4 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 November 2017) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 71 Central Street London EC1V 8AB |
Director Name | Mr Aeneas Wiener |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 25 February 2018(5 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 April 2018) |
Role | Chief Technical Officer |
Country of Residence | England |
Correspondence Address | 9 Dallington 9 Dallington Street London EC1V 8BH |
Director Name | Mr Andrzej Josef Czapiewski |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2018(5 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Dallington Street London EC1V 0LN |
Director Name | Ms Carol Cheung |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2019(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Charles Babbage Road Hauser Forum Cambridge CB3 0GT |
Website | cytora.com |
---|
Registered Address | 6th Floor One London Wall London EC2Y 5EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 5.80% - |
---|---|
10.7m at £0.00001 | Heyford Trust 20.67% Preferred |
10m at £0.00001 | Andrzej Czapiewski 19.35% Ordinary |
10m at £0.00001 | Joshua Wallace 19.35% Ordinary |
10m at £0.00001 | Richard Hartley 19.35% Ordinary |
8m at £0.00001 | Aeneas Wiener 15.48% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,529 |
Cash | £12,276 |
Current Liabilities | £60,069 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 26 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 26 March |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
16 November 2023 | Accounts for a small company made up to 31 March 2023 (13 pages) |
---|---|
31 October 2023 | Confirmation statement made on 15 September 2023 with updates (10 pages) |
30 January 2023 | Statement of capital following an allotment of shares on 27 July 2022
|
15 December 2022 | Accounts for a small company made up to 31 March 2022 (12 pages) |
20 October 2022 | Confirmation statement made on 15 September 2022 with updates (10 pages) |
13 January 2022 | Statement of capital following an allotment of shares on 17 November 2021
|
5 January 2022 | Termination of appointment of Carol Cheung as a director on 8 December 2021 (1 page) |
22 December 2021 | Resolutions
|
20 December 2021 | Accounts for a small company made up to 31 March 2021 (16 pages) |
15 September 2021 | Confirmation statement made on 15 September 2021 with updates (9 pages) |
15 December 2020 | Accounts for a small company made up to 31 March 2020 (16 pages) |
4 November 2020 | Auditor's resignation (1 page) |
25 September 2020 | Director's details changed for Mr Lyle Jenjung Fong on 24 September 2020 (2 pages) |
24 September 2020 | Confirmation statement made on 17 September 2020 with updates (9 pages) |
24 September 2020 | Director's details changed for Mr Aeneas Wiener on 24 September 2020 (2 pages) |
24 September 2020 | Director's details changed for Ms Carol Cheung on 24 September 2020 (2 pages) |
24 September 2020 | Director's details changed for Mr Paul Hay Forster on 24 September 2020 (2 pages) |
24 September 2020 | Director's details changed for Richard Gerald Hartley on 21 October 2018 (2 pages) |
30 June 2020 | Termination of appointment of Richard Stanley Gibson as a director on 30 June 2020 (1 page) |
1 May 2020 | Registered office address changed from 9 Dallington Street London EC1V 0LN England to 6th Floor One London Wall London EC2Y 5EB on 1 May 2020 (1 page) |
27 November 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
3 October 2019 | Confirmation statement made on 25 September 2019 with updates (9 pages) |
1 October 2019 | Change of share class name or designation (2 pages) |
16 July 2019 | Director's details changed for Parkwalk Advisors Ltd on 9 July 2019 (1 page) |
4 July 2019 | Appointment of Ms Carol Cheung as a director on 2 July 2019 (2 pages) |
4 July 2019 | Termination of appointment of Martin John Glen as a director on 2 July 2019 (1 page) |
4 July 2019 | Appointment of Parkwalk Advisors Ltd as a director on 2 July 2019 (2 pages) |
18 June 2019 | Statement of capital following an allotment of shares on 24 May 2019
|
18 June 2019 | Statement of capital following an allotment of shares on 7 June 2019
|
9 May 2019 | Resolutions
|
30 April 2019 | Appointment of Mr Lyle Jenjung Fong as a director on 30 April 2019 (2 pages) |
29 April 2019 | Notification of a person with significant control statement (2 pages) |
29 April 2019 | Statement of capital following an allotment of shares on 5 April 2019
|
26 October 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
26 September 2018 | Appointment of Mr Aeneas Wiener as a director on 26 September 2018 (2 pages) |
26 September 2018 | Termination of appointment of Andrzej Josef Czapiewski as a director on 26 September 2018 (1 page) |
25 September 2018 | Cessation of Andrzej Josef Czapiewski as a person with significant control on 27 September 2017 (1 page) |
25 September 2018 | Cessation of Joshua Wallace as a person with significant control on 27 September 2017 (1 page) |
25 September 2018 | Cessation of Aeneas Wiener as a person with significant control on 27 September 2017 (1 page) |
25 September 2018 | Confirmation statement made on 25 September 2018 with updates (6 pages) |
25 September 2018 | Cessation of Richard Gerald Hartley as a person with significant control on 27 September 2017 (1 page) |
20 June 2018 | Registered office address changed from 9 Dallington 9 Dallington Street London EC1V 8BH England to 9 Dallington Street London EC1V 0LN on 20 June 2018 (1 page) |
5 June 2018 | Appointment of Mr Andrzej Josef Czapiewski as a director on 5 June 2018 (2 pages) |
5 June 2018 | Termination of appointment of Joshua Wallace as a director on 5 June 2018 (1 page) |
19 April 2018 | Amended total exemption full accounts made up to 31 March 2017 (19 pages) |
17 April 2018 | Appointment of Mr Joshua Wallace as a director on 17 April 2018 (2 pages) |
17 April 2018 | Termination of appointment of Aeneas Wiener as a director on 17 April 2018 (1 page) |
29 March 2018 | Resolutions
|
26 March 2018 | Registered office address changed from 71 Central Street London EC1V 8AB United Kingdom to 9 Dallington 9 Dallington Street London EC1V 8BH on 26 March 2018 (1 page) |
7 March 2018 | Termination of appointment of Andrzej Josef Czapiewski as a director on 25 February 2018 (1 page) |
7 March 2018 | Appointment of Mr Aeneas Wiener as a director on 25 February 2018 (2 pages) |
7 March 2018 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
14 February 2018 | Statement of capital following an allotment of shares on 9 February 2018
|
20 December 2017 | Statement of capital following an allotment of shares on 7 December 2017
|
15 December 2017 | Resolutions
|
23 November 2017 | Termination of appointment of Joshua Wallace as a director on 23 October 2017 (1 page) |
23 November 2017 | Termination of appointment of Aeneas Wiener as a director on 23 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Aeneas Wiener as a director on 23 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Joshua Wallace as a director on 23 October 2017 (1 page) |
24 October 2017 | Registered office address changed from Bvn Partners Innovation Warehouse, 1st Floor 1 E Poultry London EC1A 9PT United Kingdom to 71 Central Street London EC1V 8AB on 24 October 2017 (1 page) |
24 October 2017 | Confirmation statement made on 26 September 2017 with updates (7 pages) |
24 October 2017 | Confirmation statement made on 26 September 2017 with updates (7 pages) |
24 October 2017 | Registered office address changed from Bvn Partners Innovation Warehouse, 1st Floor 1 E Poultry London EC1A 9PT United Kingdom to 71 Central Street London EC1V 8AB on 24 October 2017 (1 page) |
12 September 2017 | Registered office address changed from 71 Central Street London EC1V 8AB United Kingdom to Bvn Partners Innovation Warehouse, 1st Floor 1 E Poultry London EC1A 9PT on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from 71 Central Street London EC1V 8AB United Kingdom to Bvn Partners Innovation Warehouse, 1st Floor 1 E Poultry London EC1A 9PT on 12 September 2017 (1 page) |
30 August 2017 | Notification of Aeneas Wiener as a person with significant control on 21 August 2017 (2 pages) |
30 August 2017 | Notification of Joshua Wallace as a person with significant control on 21 August 2017 (2 pages) |
30 August 2017 | Notification of Richard Gerald Hartley as a person with significant control on 21 August 2017 (2 pages) |
30 August 2017 | Notification of Aeneas Wiener as a person with significant control on 21 August 2017 (2 pages) |
30 August 2017 | Notification of Joshua Wallace as a person with significant control on 21 August 2017 (2 pages) |
30 August 2017 | Notification of Richard Gerald Hartley as a person with significant control on 21 August 2017 (2 pages) |
18 August 2017 | Registered office address changed from 71 71 Central Street London EC1V 8AB England to 71 Central Street London EC1V 8AB on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from 71 71 Central Street London EC1V 8AB England to 71 Central Street London EC1V 8AB on 18 August 2017 (1 page) |
14 August 2017 | Registered office address changed from Cooper House 3P1 2 Michael Road London SW6 2AD to 71 71 Central Street London EC1V 8AB on 14 August 2017 (1 page) |
14 August 2017 | Appointment of Mr Joshua Wallace as a director on 14 August 2017 (2 pages) |
14 August 2017 | Appointment of Dr Aeneas Wiener as a director on 14 August 2017 (2 pages) |
14 August 2017 | Appointment of Dr Aeneas Wiener as a director on 14 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Joshua Wallace as a director on 14 August 2017 (2 pages) |
14 August 2017 | Registered office address changed from Cooper House 3P1 2 Michael Road London SW6 2AD to 71 71 Central Street London EC1V 8AB on 14 August 2017 (1 page) |
22 May 2017 | Termination of appointment of Joshua Wallace as a director on 21 December 2016 (1 page) |
22 May 2017 | Termination of appointment of Joshua Wallace as a director on 21 December 2016 (1 page) |
22 May 2017 | Appointment of Mr Richard Stanley Gibson as a director on 22 December 2016 (2 pages) |
22 May 2017 | Appointment of Mr Richard Stanley Gibson as a director on 22 December 2016 (2 pages) |
22 May 2017 | Appointment of Mr Martin John Glen as a director on 21 December 2016 (2 pages) |
22 May 2017 | Appointment of Mr Martin John Glen as a director on 21 December 2016 (2 pages) |
22 May 2017 | Termination of appointment of Aeneas Wiener as a director on 21 December 2016 (1 page) |
22 May 2017 | Termination of appointment of Aeneas Wiener as a director on 21 December 2016 (1 page) |
26 April 2017 | Particulars of variation of rights attached to shares (3 pages) |
26 April 2017 | Particulars of variation of rights attached to shares (3 pages) |
25 April 2017 | Sub-division of shares on 21 December 2016 (6 pages) |
25 April 2017 | Change of share class name or designation (2 pages) |
25 April 2017 | Change of share class name or designation (2 pages) |
25 April 2017 | Sub-division of shares on 21 December 2016 (6 pages) |
13 April 2017 | Resolutions
|
13 April 2017 | Resolutions
|
13 February 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
13 February 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
13 February 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
13 February 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
13 February 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
13 February 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
13 February 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
13 February 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
13 February 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
13 February 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
13 February 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
13 February 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
13 February 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
13 February 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
13 February 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
13 February 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
13 February 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
13 February 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
13 February 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
13 February 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
13 February 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
13 February 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
13 February 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
13 February 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
13 February 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
13 February 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
25 November 2016 | Total exemption small company accounts made up to 26 March 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 26 March 2016 (7 pages) |
18 October 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
18 October 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
28 June 2016 | Resolutions
|
28 June 2016 | Resolutions
|
30 November 2015 | Statement of capital following an allotment of shares on 27 September 2015
|
30 November 2015 | Statement of capital following an allotment of shares on 22 October 2015
|
30 November 2015 | Statement of capital following an allotment of shares on 27 September 2015
|
30 November 2015 | Statement of capital following an allotment of shares on 22 October 2015
|
9 November 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
9 November 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
20 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
3 June 2015 | Registered office address changed from 18 Berwyn Road London SE24 9BD to Cooper House 3P1 2 Michael Road London SW6 2AD on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 18 Berwyn Road London SE24 9BD to Cooper House 3P1 2 Michael Road London SW6 2AD on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 18 Berwyn Road London SE24 9BD to Cooper House 3P1 2 Michael Road London SW6 2AD on 3 June 2015 (1 page) |
27 April 2015 | Total exemption small company accounts made up to 26 March 2015 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 26 March 2015 (7 pages) |
9 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
1 August 2014 | Sub-division of shares on 30 June 2014 (7 pages) |
1 August 2014 | Sub-division of shares on 30 June 2014 (7 pages) |
24 June 2014 | Total exemption small company accounts made up to 26 March 2014 (6 pages) |
24 June 2014 | Total exemption small company accounts made up to 26 March 2014 (6 pages) |
26 March 2014 | Appointment of Mr Paul Forster as a director (2 pages) |
26 March 2014 | Appointment of Mr Paul Forster as a director (2 pages) |
12 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
12 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
12 March 2014 | Resolutions
|
12 March 2014 | Resolutions
|
12 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
26 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 September 2013 (18 pages) |
26 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 September 2013 (18 pages) |
13 February 2014 | Current accounting period extended from 30 September 2013 to 26 March 2014 (1 page) |
13 February 2014 | Current accounting period extended from 30 September 2013 to 26 March 2014 (1 page) |
4 February 2014 | Sub-division of shares on 27 December 2013 (5 pages) |
4 February 2014 | Resolutions
|
4 February 2014 | Sub-division of shares on 27 December 2013 (5 pages) |
4 February 2014 | Resolutions
|
5 November 2013 | Termination of appointment of Sam Tamiz as a secretary (2 pages) |
5 November 2013 | Appointment of Aeneas Wiener as a director (3 pages) |
5 November 2013 | Appointment of Aeneas Wiener as a director (3 pages) |
5 November 2013 | Termination of appointment of Sam Tamiz as a secretary (2 pages) |
2 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders
|
2 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders
|
12 September 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
12 September 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
12 September 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
12 September 2013 | Appointment of Richard Gerald Hartley as a director (3 pages) |
12 September 2013 | Appointment of Andrzej Josef Czapiewski as a director (3 pages) |
12 September 2013 | Resolutions
|
12 September 2013 | Appointment of Andrzej Josef Czapiewski as a director (3 pages) |
12 September 2013 | Appointment of Richard Gerald Hartley as a director (3 pages) |
12 September 2013 | Resolutions
|
2 August 2013 | Company name changed bisomotion LTD\certificate issued on 02/08/13
|
2 August 2013 | Change of name notice (2 pages) |
2 August 2013 | Company name changed bisomotion LTD\certificate issued on 02/08/13
|
2 August 2013 | Change of name notice (2 pages) |
26 September 2012 | Incorporation (36 pages) |
26 September 2012 | Incorporation (36 pages) |