Level 8
London
EC4A 2AE
Director Name | Mr Dave Edward Andrew Clark |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2013(10 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Shepherds Way Ridgewood Uckfield East Sussex TN22 5EN |
Director Name | Mr Michael Stafford Elias |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 18 March 2021(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kennet Partners 9-11 Kingly Street London W1B 5PH |
Director Name | Rekha Natalie Mehr |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 8 Bullfinch Rise Bracknell RG12 8BS |
Director Name | Mr Neville Davis |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manyons Church Lane Barkway Royston SG8 8EJ |
Director Name | Mr Alexis Daniel Sandown Prenn |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2021(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street Level 8 London EC4A 2AE |
Secretary Name | Foot Anstey Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2015(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 October 2018) |
Correspondence Address | Senate Court Southernhay Gardens Exeter Devon EX1 1NT |
Website | https://loyaltylion.com/ |
---|---|
Email address | [email protected] |
Registered Address | Hubhub Hubhub Loyalty Lion 20 Farringdon Street London EC4A 4EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
858.5k at £0.0001 | Sbc Berlin 2012-2014 LTD 5.92% Ordinary |
---|---|
696.1k at £0.0001 | James Hart 4.80% Ordinary |
656.9k at £0.0001 | Boco Gmbh 4.53% Ordinary |
5.4m at £0.0001 | Charles David Casey 37.05% Ordinary |
539.9k at £0.0001 | Reyker Nominees LTD 3.72% Ordinary |
386.9k at £0.0001 | Yarrow Capital Limited 2.67% Ordinary |
2.9m at £0.0001 | David Edward Andrew Clark 19.95% Ordinary |
1.7m at £0.0001 | Ec1 Capital Limited 11.53% Ordinary |
270.8k at £0.0001 | Bornschein & Kein Tochter Gmbh 1.87% Ordinary |
227k at £0.0001 | Tom Buehlmann 1.57% Ordinary |
213.6k at £0.0001 | T T Nominees Limited 1.47% Ordinary |
154.8k at £0.0001 | Hbc Hansetisches Beratungs Conto Gmbh 1.07% Ordinary |
136.2k at £0.0001 | Paul Burmester 0.94% Ordinary |
90.8k at £0.0001 | Tim Jackson 0.63% Ordinary |
77.4k at £0.0001 | Alan Ronald Doan 0.53% Ordinary |
76.6k at £0.0001 | Elizabeth Jean Stodel 0.53% Ordinary |
76.6k at £0.0001 | Robert Tom Stodel 0.53% Ordinary |
50.3k at £0.0001 | Kyle York 0.35% Ordinary |
50.3k at £0.0001 | Paul Andrew Heywood 0.35% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £147,330 |
Cash | £152,580 |
Current Liabilities | £10,693 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
5 April 2022 | Delivered on: 19 April 2022 Persons entitled: Saas Capital Fund Iv, LP Classification: A registered charge Particulars: Loyaltylion image trade mark registered in the UK on 17/01/20 under registration number UK00003427885. For further details of intellectual property charged, please refer to schedule 5 of the instrument. Outstanding |
---|---|
25 September 2019 | Delivered on: 25 September 2019 Persons entitled: Dcp Fund Ii Llc Classification: A registered charge Particulars: Any and all properties, rights and assets of borrower, now, or in the future, in which borrower obtains title, an interest, rights or the power to transfer rights, and as more specifically described on exhibit a to the agreement.. All works of authorship, copyrights, copyright applications, copyright registration and like protection in each work of authorship and derivative work thereof, whether published or unpublished, now owned or hereafter acquired, and including all moral rights included or embodied therein; all patents, patent applications and like protections including without limitation design and utility patents, utility models, industrial designs, improvements, divisions, continuations, renewals, reissues, reexaminations, extensions and continuations-in-part of the same and the inventions disclosed or claimed therein; trade names; trademarks, service marks and applications therefor, whether registered or not, trade dress, and all of the goodwill of the business of borrower connected with and symbolized by such trademarks, service marks and trade dress, any trade secret rights, including any rights to unpatented inventions, know-how, operating manuals, source code, software license rights and agreements and confidential information now owned or hereafter acquired; databases; domain names; or any claims for damage and injunctive relief by way of any past, present and future infringement, dilution, misappropriation or breach of any of the foregoing. Outstanding |
25 September 2019 | Delivered on: 25 September 2019 Persons entitled: Dcp Fund Ii Llc Classification: A registered charge Particulars: Any freehold, leasehold or commonhold property the subject of the security constituted by this deed and references to charged property shall include references to the whole or any part or part of it. Outstanding |
18 August 2023 | Confirmation statement made on 17 August 2023 with updates (6 pages) |
---|---|
15 March 2023 | Second filing of a statement of capital following an allotment of shares on 2 March 2023
|
14 March 2023 | Statement of capital following an allotment of shares on 24 February 2023
|
2 March 2023 | Memorandum and Articles of Association (76 pages) |
2 March 2023 | Resolutions
|
1 February 2023 | Accounts for a small company made up to 31 March 2022 (17 pages) |
27 January 2023 | Registered office address changed from 165 Fleet Street Level 8 London EC4A 2AE England to Hubhub Hubhub Loyalty Lion 20 Farringdon Street London EC4A 4EN on 27 January 2023 (1 page) |
28 October 2022 | Appointment of Mr Neville Davis as a director on 1 October 2022 (2 pages) |
17 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
29 July 2022 | Appointment of Rekha Natalie Mehr as a director on 20 July 2022 (2 pages) |
20 July 2022 | Termination of appointment of Alexis Daniel Sandown Prenn as a director on 14 July 2022 (1 page) |
29 April 2022 | Satisfaction of charge 082641160002 in full (1 page) |
29 April 2022 | Satisfaction of charge 082641160001 in full (1 page) |
19 April 2022 | Registration of charge 082641160003, created on 5 April 2022 (54 pages) |
12 April 2022 | Memorandum and Articles of Association (60 pages) |
9 April 2022 | Resolutions
|
9 April 2022 | Resolutions
|
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
17 August 2021 | Confirmation statement made on 17 August 2021 with updates (6 pages) |
2 August 2021 | Registered office address changed from 138-142 Holborn 3 Waterhouse Square London EC1N 2SW England to 165 Fleet Street Level 8 London EC4A 2AE on 2 August 2021 (1 page) |
19 July 2021 | Appointment of Alexis Daniel Sandown Prenn as a director on 28 May 2021 (2 pages) |
13 July 2021 | Registered office address changed from 26 Hatton Garden London EC1N 8BR England to 138-142 Holborn 3 Waterhouse Square London EC1N 2SW on 13 July 2021 (1 page) |
10 April 2021 | Particulars of variation of rights attached to shares (2 pages) |
10 April 2021 | Change of share class name or designation (2 pages) |
28 March 2021 | Notification of a person with significant control statement (2 pages) |
26 March 2021 | Cessation of Tt Nominees Limited as a person with significant control on 18 March 2021 (1 page) |
26 March 2021 | Cessation of Charles Casey as a person with significant control on 18 March 2021 (1 page) |
26 March 2021 | Appointment of Mr Michael Stafford Elias as a director on 18 March 2021 (2 pages) |
26 March 2021 | Statement of capital following an allotment of shares on 18 March 2021
|
8 October 2020 | Confirmation statement made on 4 October 2020 with updates (7 pages) |
7 May 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
7 May 2020 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
9 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
8 March 2020 | Notification of Tt Nominees Limited as a person with significant control on 7 March 2020 (2 pages) |
15 October 2019 | Director's details changed for Mr Charles Casey on 1 October 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 4 October 2019 with updates (6 pages) |
15 October 2019 | Change of details for Charles Casey as a person with significant control on 1 October 2019 (2 pages) |
27 September 2019 | Resolutions
|
25 September 2019 | Registration of charge 082641160002, created on 25 September 2019 (52 pages) |
25 September 2019 | Registration of charge 082641160001, created on 25 September 2019 (72 pages) |
18 September 2019 | Statement of capital following an allotment of shares on 30 July 2019
|
17 April 2019 | Statement of capital following an allotment of shares on 15 February 2019
|
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
14 November 2018 | Registered office address changed from Fifth Floor 100 Victoria Street Bristol BS1 6HZ to 26 Hatton Garden London EC1N 8BR on 14 November 2018 (1 page) |
18 October 2018 | Confirmation statement made on 4 October 2018 with updates (5 pages) |
3 October 2018 | Termination of appointment of Foot Anstey Secretarial Limited as a secretary on 3 October 2018 (1 page) |
27 March 2018 | Statement of capital following an allotment of shares on 16 March 2018
|
2 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
19 December 2017 | Statement of capital following an allotment of shares on 28 November 2017
|
19 December 2017 | Statement of capital following an allotment of shares on 28 November 2017
|
5 December 2017 | Resolutions
|
5 December 2017 | Resolutions
|
19 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 March 2016 | Resolutions
|
16 March 2016 | Resolutions
|
9 March 2016 | Statement of capital following an allotment of shares on 12 February 2016
|
9 March 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
9 March 2016 | Statement of capital following an allotment of shares on 10 February 2016
|
9 March 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
9 March 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
9 March 2016 | Statement of capital following an allotment of shares on 15 February 2016
|
9 March 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
9 March 2016 | Statement of capital following an allotment of shares on 10 February 2016
|
9 March 2016 | Statement of capital following an allotment of shares on 15 February 2016
|
9 March 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
9 March 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
9 March 2016 | Statement of capital following an allotment of shares on 12 February 2016
|
12 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
24 August 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
27 July 2015 | Registered office address changed from 25 Tonford Lane Canterbury Kent CT1 3XU to Fifth Floor 100 Victoria Street Bristol BS1 6HZ on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from 25 Tonford Lane Canterbury Kent CT1 3XU to Fifth Floor 100 Victoria Street Bristol BS1 6HZ on 27 July 2015 (1 page) |
27 July 2015 | Appointment of Foot Anstey Secretarial Limited as a secretary on 23 July 2015 (2 pages) |
27 July 2015 | Appointment of Foot Anstey Secretarial Limited as a secretary on 23 July 2015 (2 pages) |
8 July 2015 | Resolutions
|
8 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
22 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
22 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 March 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
6 March 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
6 March 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
6 March 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
6 March 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
3 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
20 August 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
20 August 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
20 August 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
20 August 2014 | Resolutions
|
20 August 2014 | Resolutions
|
31 May 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 May 2014 | Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page) |
20 May 2014 | Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page) |
28 March 2014 | Resolutions
|
28 March 2014 | Sub-division of shares on 18 March 2014 (5 pages) |
28 March 2014 | Resolutions
|
28 March 2014 | Sub-division of shares on 18 March 2014 (5 pages) |
21 March 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
21 March 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
21 March 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
10 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders (5 pages) |
10 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders (5 pages) |
22 November 2013 | Resolutions
|
22 November 2013 | Statement of capital following an allotment of shares on 19 November 2013
|
22 November 2013 | Resolutions
|
22 November 2013 | Statement of capital following an allotment of shares on 19 November 2013
|
18 November 2013 | Statement of capital on 18 November 2013
|
18 November 2013 | Solvency statement dated 12/11/13 (1 page) |
18 November 2013 | Statement of capital on 18 November 2013
|
18 November 2013 | Solvency statement dated 12/11/13 (1 page) |
18 November 2013 | Statement by directors (1 page) |
18 November 2013 | Resolutions
|
18 November 2013 | Resolutions
|
18 November 2013 | Statement by directors (1 page) |
2 September 2013 | Appointment of Mr Dave Edward Andrew Clark as a director (2 pages) |
2 September 2013 | Appointment of Mr Dave Edward Andrew Clark as a director (2 pages) |
23 July 2013 | Company name changed prizgo LTD\certificate issued on 23/07/13
|
23 July 2013 | Company name changed prizgo LTD\certificate issued on 23/07/13
|
23 October 2012 | Incorporation
|
23 October 2012 | Incorporation
|