London
EC2N 2AX
Director Name | Estela Maria Valdez Ruiz |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 July 2021(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Kruti Patel Goyal |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 September 2022(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Miss Rachel McShane |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2023(10 years, 12 months after company formation) |
Appointment Duration | 5 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 May 2022(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Simon Beckerman |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Riccardo Donadon |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 2012(4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 September 2016) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | H-Farm Italia Roncade (Tv) Italy Via Sile 41 Italy |
Director Name | Mr Roberto Bonanzinga |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 2012(4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 June 2015) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Balderton Capital (Uk) Llp 20 Balderton Street London W1K 6TL |
Director Name | Runar Reistrup |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 11 August 2014(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 April 2016) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warren Street London W1T 6AD |
Director Name | Mr Mark William Evans |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 June 2015(2 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 12 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr Russell Christopher Franklin Buckley |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2015(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Graces Mews Camberwell Loondon SE5 8JF |
Director Name | Miss Maria Raga Frances |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 18 April 2016(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 September 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Luca Valerio |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 January 2018(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 February 2019) |
Role | Chief Financial Officer |
Country of Residence | Italy |
Correspondence Address | Co H-Farm S.P.A Via Sile N. 51 Roncade (Treviso) 31056 |
Director Name | Rebecca Hunt |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2018(5 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 12 December 2018) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn Investments London EC1N 2HT |
Director Name | Mr William James Gibbs |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2018(6 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 November 2019) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Christopher Michael Larrarte Morton |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2019(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr Andrea Lorenzin |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 February 2019(6 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 June 2019) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr Fredrik Carl Joran Cassel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 June 2019(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 July 2021) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Creandum Iv Advisor Ab Jakobsbergsgatan 18 Stockholm 11144 |
Director Name | Ms Zeynep Melis Kahya |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Italian,Turkish |
Status | Resigned |
Appointed | 03 June 2019(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Savile Row Mayfair London W1S 2ET |
Director Name | Ms Supriya Vishwanath Uchil |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2019(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Aparna Sanjiv Aiyar |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 August 2020(7 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 April 2021) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | General Atlantic 23 Savile Row London W1S 2ET |
Director Name | Francois Callens |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 July 2021(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Gerrit Albertus Van-Den-Berg |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 May 2023(10 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 27 November 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Lynn Deborah Horwitz |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2023(10 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 2024) |
Role | Alternate Director |
Country of Residence | United States |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2017(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 February 2022) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Website | explore.depop.com |
---|
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
- | OTHER 100.00% - |
---|---|
1.5m at £0 | Balderton Capital Iv L2 Sarl 0.00% Seed Preferred |
4.3m at £0 | Balderton Capital Iv L2 Sarl 0.00% Preferred A1 |
129.1k at £0 | E-farm S.r.l. 0.00% Preferred A2 |
260k at £0 | E-farm S.r.l. 0.00% Ordinary |
1.4m at £0 | H-farm Italia Srl 0.00% Preferred A2 |
2.7m at £0 | H-farm Italia Srl 0.00% Seed Preferred |
433k at £0 | Habenas S.r.l. 0.00% Ordinary |
2.5m at £0 | Hv Holtzbrink Ventures Fund V Gmbh & Co Kg 0.00% Seed Preferred |
3.1m at £0 | Hv Holtzbrink Ventures Fund V Gmbh & Co Kg 0.00% Preferred A1 |
316.5k at £0 | Lumar Srl 0.00% Preferred A2 |
631k at £0 | Lumar Srl 0.00% Seed Preferred |
175k at £0 | Michael Burnett 0.00% Ordinary |
118k at £0 | Michele Fiumara 0.00% Ordinary |
142k at £0 | Pietro Andretta 0.00% Ordinary |
1.6m at £0 | Red Circle Investments Srl 0.00% Seed Preferred |
791.2k at £0 | Red Circle Investments Srl 0.00% Preferred A2 |
468k at £0 | Simon Beckerman 0.00% Deferred |
6.2m at £0 | Simon Beckerman 0.00% Ordinary |
208.2k at £0 | Tbd S.r.l. 0.00% Preferred A2 |
213k at £0 | Tbd S.r.l. 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,528,828 |
Cash | £2,254,558 |
Current Liabilities | £306,540 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
19 August 2016 | Delivered on: 24 August 2016 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
---|
10 April 2024 | Second filing of a statement of capital following an allotment of shares on 10 November 2023
|
---|---|
2 April 2024 | Second filing of a statement of capital following an allotment of shares on 10 November 2023
|
2 April 2024 | Second filing of a statement of capital following an allotment of shares on 14 February 2024
|
28 February 2024 | Statement of capital following an allotment of shares on 10 November 2023
|
28 February 2024 | Statement of capital following an allotment of shares on 14 February 2024
|
22 December 2023 | Termination of appointment of Gerrit Albertus Van-Den-Berg as a director on 27 November 2023 (1 page) |
22 December 2023 | Appointment of Miss Rachel Mcshane as a director on 27 November 2023 (2 pages) |
17 October 2023 | Appointment of Lynn Deborah Horwitz as a director on 16 October 2023 (2 pages) |
27 September 2023 | Full accounts made up to 31 December 2022 (32 pages) |
9 August 2023 | Statement of capital following an allotment of shares on 26 July 2023
|
21 June 2023 | Confirmation statement made on 28 May 2023 with updates (4 pages) |
3 May 2023 | Appointment of Mr. Gerrit Albertus Van-Den-Berg as a director on 3 May 2023 (2 pages) |
2 May 2023 | Statement of capital following an allotment of shares on 28 April 2023
|
31 March 2023 | Termination of appointment of Francois Callens as a director on 31 March 2023 (1 page) |
9 March 2023 | Statement of capital following an allotment of shares on 24 February 2023
|
13 December 2022 | Statement of capital following an allotment of shares on 13 December 2022
|
9 December 2022 | Statement of capital following an allotment of shares on 2 December 2022
|
6 October 2022 | Group of companies' accounts made up to 31 December 2021 (37 pages) |
22 September 2022 | Appointment of Kruti Patel Goyal as a director on 12 September 2022 (2 pages) |
16 September 2022 | Termination of appointment of Maria Raga Frances as a director on 9 September 2022 (1 page) |
14 September 2022 | Statement of capital following an allotment of shares on 8 September 2022
|
20 July 2022 | Statement of capital following an allotment of shares on 28 June 2022
|
5 July 2022 | Confirmation statement made on 28 May 2022 with updates (24 pages) |
29 June 2022 | Resolutions
|
27 June 2022 | Change of share class name or designation (2 pages) |
27 May 2022 | Resolutions
|
27 May 2022 | Memorandum and Articles of Association (35 pages) |
23 May 2022 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 23 May 2022 (1 page) |
23 May 2022 | Appointment of Intertrust (Uk) Limited as a secretary on 19 May 2022 (2 pages) |
24 March 2022 | Second filing of a statement of capital following an allotment of shares on 12 July 2021
|
28 February 2022 | Termination of appointment of Ohs Secretaries Limited as a secretary on 28 February 2022 (1 page) |
18 November 2021 | Withdrawal of a person with significant control statement on 18 November 2021 (2 pages) |
18 November 2021 | Notification of Etsy, Inc as a person with significant control on 12 July 2021 (2 pages) |
24 September 2021 | Group of companies' accounts made up to 31 December 2020 (30 pages) |
25 July 2021 | Change of share class name or designation (2 pages) |
14 July 2021 | Second filing of a statement of capital following an allotment of shares on 26 July 2019
|
14 July 2021 | Second filing of a statement of capital following an allotment of shares on 6 June 2019
|
14 July 2021 | Second filing of Confirmation Statement dated 3 December 2020 (31 pages) |
14 July 2021 | Second filing of a statement of capital following an allotment of shares on 22 April 2020
|
14 July 2021 | Second filing of a statement of capital following an allotment of shares on 6 June 2019
|
14 July 2021 | Second filing of a statement of capital following an allotment of shares on 26 March 2021
|
14 July 2021 | Second filing of a statement of capital following an allotment of shares on 24 September 2019
|
14 July 2021 | Second filing of a statement of capital following an allotment of shares on 18 December 2019
|
14 July 2021 | Second filing of Confirmation Statement dated 3 December 2019 (32 pages) |
14 July 2021 | Second filing of a statement of capital following an allotment of shares on 11 February 2021
|
14 July 2021 | Second filing of a statement of capital following an allotment of shares on 6 June 2019
|
14 July 2021 | Second filing of a statement of capital following an allotment of shares on 27 March 2020
|
14 July 2021 | Second filing of a statement of capital following an allotment of shares on 6 June 2019
|
13 July 2021 | Second filing of a statement of capital following an allotment of shares on 17 June 2019
|
13 July 2021 | Second filing of a statement of capital following an allotment of shares on 22 October 2020
|
13 July 2021 | Second filing of a statement of capital following an allotment of shares on 19 June 2019
|
13 July 2021 | Second filing of a statement of capital following an allotment of shares on 1 June 2020
|
12 July 2021 | Termination of appointment of Fredrik Carl Joran Cassel as a director on 12 July 2021 (1 page) |
12 July 2021 | Termination of appointment of Christopher Michael Larrarte Morton as a director on 12 July 2021 (1 page) |
12 July 2021 | Appointment of Mr Dennis Richard Price as a director on 12 July 2021 (2 pages) |
12 July 2021 | Appointment of Estela Maria Valdez Ruiz as a director on 12 July 2021 (2 pages) |
12 July 2021 | Termination of appointment of Supriya Vishwanath Uchil as a director on 12 July 2021 (1 page) |
12 July 2021 | Termination of appointment of Simon Beckerman as a director on 12 July 2021 (1 page) |
12 July 2021 | Appointment of Francois Callens as a director on 12 July 2021 (2 pages) |
12 July 2021 | Termination of appointment of Mark William Evans as a director on 12 July 2021 (1 page) |
12 July 2021 | Termination of appointment of Zeynep Melis Kahya as a director on 12 July 2021 (1 page) |
12 July 2021 | Statement of capital following an allotment of shares on 12 July 2021
|
16 June 2021 | Statement of capital following an allotment of shares on 28 May 2021
|
28 May 2021 | Confirmation statement made on 28 May 2021 with updates (18 pages) |
27 May 2021 | Second filing of a statement of capital following an allotment of shares on 26 March 2021
|
27 May 2021 | Statement of capital following an allotment of shares on 27 May 2021
|
25 May 2021 | Termination of appointment of Aparna Sanjiv Aiyar as a director on 7 April 2021 (1 page) |
26 April 2021 | Satisfaction of charge 083163420001 in full (1 page) |
9 April 2021 | Director's details changed for Simon Beckerman on 1 October 2019 (2 pages) |
23 March 2021 | Resolutions
|
23 March 2021 | Statement of capital following an allotment of shares on 25 February 2021
|
25 February 2021 | Statement of capital following an allotment of shares on 11 February 2021
|
25 February 2021 | Statement of capital following an allotment of shares on 11 February 2021
|
24 February 2021 | Change of share class name or designation (2 pages) |
11 January 2021 | Director's details changed for Mr Mark William Evans on 11 January 2021 (2 pages) |
11 January 2021 | Confirmation statement made on 3 December 2020 with updates
|
11 January 2021 | Confirmation statement made on 3 December 2020 with updates (17 pages) |
30 December 2020 | Group of companies' accounts made up to 31 December 2019 (32 pages) |
22 December 2020 | Statement of capital following an allotment of shares on 22 October 2020
|
22 December 2020 | Statement of capital following an allotment of shares on 22 October 2020
|
11 September 2020 | Appointment of Aparna Sanjiv Aiyar as a director on 28 August 2020 (2 pages) |
17 June 2020 | Statement of capital following an allotment of shares on 27 March 2020
|
17 June 2020 | Statement of capital following an allotment of shares on 22 December 2019
|
17 June 2020 | Statement of capital following an allotment of shares on 27 March 2020
|
17 June 2020 | Statement of capital following an allotment of shares on 22 December 2019
|
17 June 2020 | Statement of capital following an allotment of shares on 22 April 2020
|
17 June 2020 | Statement of capital following an allotment of shares on 29 April 2020
|
17 June 2020 | Statement of capital following an allotment of shares on 22 April 2020
|
17 June 2020 | Statement of capital following an allotment of shares on 1 June 2020
|
17 June 2020 | Statement of capital following an allotment of shares on 1 June 2020
|
17 June 2020 | Statement of capital following an allotment of shares on 29 April 2020
|
17 June 2020 | Statement of capital following an allotment of shares on 24 April 2020
|
17 June 2020 | Statement of capital following an allotment of shares on 24 April 2020
|
30 January 2020 | Appointment of Ms Supriya Vishwanath Uchil as a director on 22 November 2019 (2 pages) |
30 January 2020 | Termination of appointment of William Gibbs as a director on 22 November 2019 (1 page) |
29 January 2020 | Confirmation statement made on 3 December 2019 with updates (17 pages) |
29 January 2020 | Statement of capital following an allotment of shares on 18 December 2019
|
29 January 2020 | Confirmation statement made on 3 December 2019 with updates
|
29 January 2020 | Statement of capital following an allotment of shares on 18 December 2019
|
8 November 2019 | Statement of capital following an allotment of shares on 24 September 2019
|
8 November 2019 | Statement of capital following an allotment of shares on 24 September 2019
|
4 November 2019 | Change of share class name or designation (2 pages) |
22 October 2019 | Statement of capital following an allotment of shares on 26 July 2019
|
22 October 2019 | Statement of capital following an allotment of shares on 26 July 2019
|
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
18 July 2019 | Second filing of a statement of capital following an allotment of shares on 17 June 2019
|
27 June 2019 | Resolutions
|
24 June 2019 | Statement of capital following an allotment of shares on 6 June 2019
|
24 June 2019 | Statement of capital following an allotment of shares on 6 June 2019
|
24 June 2019 | Statement of capital following an allotment of shares on 19 June 2019
|
24 June 2019 | Statement of capital following an allotment of shares on 6 June 2019
|
24 June 2019 | Statement of capital following an allotment of shares on 6 June 2019
|
24 June 2019 | Statement of capital following an allotment of shares on 6 June 2019
|
24 June 2019 | Statement of capital following an allotment of shares on 6 June 2019
|
24 June 2019 | Statement of capital following an allotment of shares on 6 June 2019
|
24 June 2019 | Statement of capital following an allotment of shares on 19 June 2019
|
24 June 2019 | Statement of capital following an allotment of shares on 6 June 2019
|
21 June 2019 | Director's details changed for Simon Beckerman on 1 July 2016 (2 pages) |
20 June 2019 | Termination of appointment of Andrea Lorenzin as a director on 3 June 2019 (1 page) |
19 June 2019 | Appointment of Mr Christopher Michael Larrarte Morton as a director on 18 January 2019 (2 pages) |
19 June 2019 | Appointment of Mr Andrea Lorenzin as a director on 14 February 2019 (2 pages) |
19 June 2019 | Appointment of Mr Fredrik Carl Joran Cassel as a director on 3 June 2019 (2 pages) |
19 June 2019 | Appointment of Ms Zeynep Melis Kahya as a director on 3 June 2019 (2 pages) |
17 June 2019 | Statement of capital following an allotment of shares on 17 June 2019
|
17 June 2019 | Statement of capital following an allotment of shares on 17 June 2019
|
21 May 2019 | Termination of appointment of Luca Valerio as a director on 12 February 2019 (1 page) |
3 May 2019 | Statement of capital following an allotment of shares on 14 January 2019
|
9 January 2019 | Confirmation statement made on 3 December 2018 with updates (11 pages) |
3 January 2019 | Appointment of Mr William Gibbs as a director on 13 December 2018 (2 pages) |
3 January 2019 | Termination of appointment of Rebecca Hunt as a director on 12 December 2018 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
8 May 2018 | Termination of appointment of Russell Christopher Franklin Buckley as a director on 14 March 2018 (1 page) |
12 April 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
15 February 2018 | Statement of capital following an allotment of shares on 29 December 2017
|
8 February 2018 | Appointment of Mr Luca Valerio as a director on 11 January 2018 (2 pages) |
7 February 2018 | Appointment of Rebecca Hunt as a director on 11 January 2018 (2 pages) |
29 January 2018 | Resolutions
|
17 January 2018 | Statement of capital following an allotment of shares on 17 January 2018
|
11 January 2018 | Statement of capital following an allotment of shares on 11 January 2018
|
21 December 2017 | Confirmation statement made on 3 December 2017 with updates (10 pages) |
20 December 2017 | Statement of capital following an allotment of shares on 3 November 2017
|
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 August 2017 | Director's details changed for Miss Maria Raga Frances on 1 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Miss Maria Raga Frances on 1 August 2017 (2 pages) |
1 August 2017 | Director's details changed for Simon Beckerman on 1 August 2017 (2 pages) |
1 August 2017 | Director's details changed for Simon Beckerman on 1 August 2017 (2 pages) |
28 March 2017 | Statement of capital following an allotment of shares on 15 March 2017
|
28 March 2017 | Statement of capital following an allotment of shares on 15 March 2017
|
11 February 2017 | Statement of capital following an allotment of shares on 15 July 2016
|
11 February 2017 | Statement of capital following an allotment of shares on 25 June 2016
|
11 February 2017 | Statement of capital following an allotment of shares on 15 July 2016
|
11 February 2017 | Statement of capital following an allotment of shares on 25 June 2016
|
1 February 2017 | Second filing of the annual return made up to 3 December 2016 (29 pages) |
1 February 2017 | Second filing of the annual return made up to 3 December 2016 (29 pages) |
11 January 2017 | Confirmation statement made on 3 December 2016 with updates (11 pages) |
11 January 2017 | Confirmation statement made on 3 December 2016 with updates (11 pages) |
10 January 2017 | Statement of capital following an allotment of shares on 7 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 7 December 2016
|
10 January 2017 | Resolutions
|
10 January 2017 | Statement of capital following an allotment of shares on 11 March 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 11 March 2016
|
10 January 2017 | Resolutions
|
9 January 2017 | Second filing of a statement of capital following an allotment of shares on 4 December 2015
|
9 January 2017 | Second filing of a statement of capital following an allotment of shares on 4 December 2015
|
9 January 2017 | Registered office address changed from , 37 Warren Street, London, W1T 6AD to 9th Floor 107 Cheapside London EC2V 6DN on 9 January 2017 (1 page) |
9 January 2017 | Appointment of Ohs Secretaries Limited as a secretary on 1 January 2017 (2 pages) |
9 January 2017 | Appointment of Ohs Secretaries Limited as a secretary on 1 January 2017 (2 pages) |
9 January 2017 | Registered office address changed from , 37 Warren Street, London, W1T 6AD to 9th Floor 107 Cheapside London EC2V 6DN on 9 January 2017 (1 page) |
14 November 2016 | Statement of capital following an allotment of shares on 14 November 2016
|
14 November 2016 | Statement of capital following an allotment of shares on 14 November 2016
|
2 November 2016 | Termination of appointment of Riccardo Donadon as a director on 7 September 2016 (1 page) |
2 November 2016 | Termination of appointment of Riccardo Donadon as a director on 7 September 2016 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 August 2016 | Registration of charge 083163420001, created on 19 August 2016 (6 pages) |
24 August 2016 | Registration of charge 083163420001, created on 19 August 2016 (6 pages) |
29 July 2016 | Appointment of Miss Maria Raga Frances as a director on 18 April 2016 (2 pages) |
29 July 2016 | Appointment of Miss Maria Raga Frances as a director on 18 April 2016 (2 pages) |
13 May 2016 | Termination of appointment of Runar Reistrup as a director on 18 April 2016 (1 page) |
13 May 2016 | Termination of appointment of Runar Reistrup as a director on 18 April 2016 (1 page) |
4 March 2016 | Statement of capital following an allotment of shares on 4 December 2015
|
4 March 2016 | Statement of capital following an allotment of shares on 4 December 2015
|
4 March 2016 | Statement of capital following an allotment of shares on 4 December 2015
|
23 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
25 November 2015 | Appointment of Mr Russell Christopher Franklin Buckley as a director on 11 August 2015 (2 pages) |
25 November 2015 | Appointment of Mr Russell Christopher Franklin Buckley as a director on 11 August 2015 (2 pages) |
10 November 2015 | Resolutions
|
10 November 2015 | Resolutions
|
6 October 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 December 2014 (26 pages) |
29 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 December 2014 (26 pages) |
29 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 December 2014 (26 pages) |
16 July 2015 | Appointment of Mr Mark William Evans as a director on 24 June 2015 (3 pages) |
16 July 2015 | Termination of appointment of Roberto Bonanzinga as a director on 24 June 2015 (2 pages) |
16 July 2015 | Termination of appointment of Roberto Bonanzinga as a director on 24 June 2015 (2 pages) |
16 July 2015 | Appointment of Mr Mark William Evans as a director on 24 June 2015 (3 pages) |
10 July 2015 | Second filing of SH01 previously delivered to Companies House
|
10 July 2015 | Second filing of SH01 previously delivered to Companies House
|
10 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
Statement of capital on 2015-07-29
|
10 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
Statement of capital on 2015-07-29
|
10 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
Statement of capital on 2015-07-29
|
10 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
Statement of capital on 2015-07-29
|
13 November 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
13 November 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
6 September 2014 | Appointment of Runar Reistrup as a director on 11 August 2014 (3 pages) |
6 September 2014 | Appointment of Runar Reistrup as a director on 11 August 2014 (3 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 August 2014 | Resolutions
|
29 August 2014 | Change of share class name or designation (2 pages) |
29 August 2014 | Resolutions
|
29 August 2014 | Change of share class name or designation (2 pages) |
2 July 2014 | Resolutions
|
2 July 2014 | Sub-division of shares on 23 May 2014 (6 pages) |
2 July 2014 | Resolutions
|
2 July 2014 | Sub-division of shares on 23 May 2014 (6 pages) |
6 June 2014 | Statement of capital following an allotment of shares on 17 April 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 17 April 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 27 February 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 27 February 2014
|
14 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 December 2013 (20 pages) |
14 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 December 2013 (20 pages) |
14 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 December 2013 (20 pages) |
7 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders
|
7 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders
|
7 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders
|
10 December 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
10 December 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
9 December 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
9 December 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
9 December 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
9 December 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
9 December 2013 | Statement of capital following an allotment of shares on 4 June 2013
|
9 December 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
9 December 2013 | Statement of capital following an allotment of shares on 4 June 2013
|
9 December 2013 | Statement of capital following an allotment of shares on 4 June 2013
|
9 December 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
27 March 2013 | Registered office address changed from , 6-8 Bonhill Street, London, EC2A 4BX, United Kingdom on 27 March 2013 (2 pages) |
27 March 2013 | Registered office address changed from , 6-8 Bonhill Street, London, EC2A 4BX, United Kingdom on 27 March 2013 (2 pages) |
25 January 2013 | Appointment of Roberto Bonanzinga as a director (3 pages) |
25 January 2013 | Resolutions
|
25 January 2013 | Appointment of Riccardo Donadon as a director (3 pages) |
25 January 2013 | Appointment of Roberto Bonanzinga as a director (3 pages) |
25 January 2013 | Appointment of Riccardo Donadon as a director (3 pages) |
25 January 2013 | Resolutions
|
3 December 2012 | Incorporation (31 pages) |
3 December 2012 | Incorporation (31 pages) |