Company NameDepop Limited
Company StatusActive
Company Number08316342
CategoryPrivate Limited Company
Incorporation Date3 December 2012(11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dennis Richard Price
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed12 July 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameEstela Maria Valdez Ruiz
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed12 July 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameKruti Patel Goyal
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed12 September 2022(9 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMiss Rachel McShane
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(10 years, 12 months after company formation)
Appointment Duration5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed19 May 2022(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameSimon Beckerman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameRiccardo Donadon
Date of BirthMarch 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed31 December 2012(4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 07 September 2016)
RoleManager
Country of ResidenceItaly
Correspondence AddressH-Farm Italia Roncade (Tv) Italy
Via Sile 41
Italy
Director NameMr Roberto Bonanzinga
Date of BirthApril 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed31 December 2012(4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 24 June 2015)
RolePartner
Country of ResidenceEngland
Correspondence AddressBalderton Capital (Uk) Llp 20 Balderton Street
London
W1K 6TL
Director NameRunar Reistrup
Date of BirthJune 1978 (Born 45 years ago)
NationalityDanish
StatusResigned
Appointed11 August 2014(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 April 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMr Mark William Evans
Date of BirthAugust 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed24 June 2015(2 years, 6 months after company formation)
Appointment Duration6 years (resigned 12 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr Russell Christopher Franklin Buckley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2015(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Graces Mews
Camberwell
Loondon
SE5 8JF
Director NameMiss Maria Raga Frances
Date of BirthDecember 1978 (Born 45 years ago)
NationalitySpanish
StatusResigned
Appointed18 April 2016(3 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 September 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Luca Valerio
Date of BirthMay 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed11 January 2018(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 12 February 2019)
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence AddressCo H-Farm S.P.A Via Sile N. 51
Roncade (Treviso)
31056
Director NameRebecca Hunt
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(5 years, 1 month after company formation)
Appointment Duration11 months (resigned 12 December 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn Investments
London
EC1N 2HT
Director NameMr William James Gibbs
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(6 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 November 2019)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Christopher Michael Larrarte Morton
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2019(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 12 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr Andrea Lorenzin
Date of BirthMarch 1985 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed14 February 2019(6 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 June 2019)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr Fredrik Carl Joran Cassel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed03 June 2019(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 July 2021)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressCreandum Iv Advisor Ab Jakobsbergsgatan 18
Stockholm
11144
Director NameMs Zeynep Melis Kahya
Date of BirthOctober 1982 (Born 41 years ago)
NationalityItalian,Turkish
StatusResigned
Appointed03 June 2019(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Savile Row
Mayfair
London
W1S 2ET
Director NameMs Supriya Vishwanath Uchil
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2019(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameAparna Sanjiv Aiyar
Date of BirthApril 1987 (Born 37 years ago)
NationalityIndian
StatusResigned
Appointed28 August 2020(7 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 April 2021)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressGeneral Atlantic 23 Savile Row
London
W1S 2ET
Director NameFrancois Callens
Date of BirthNovember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed12 July 2021(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Gerrit Albertus Van-Den-Berg
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 2023(10 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 November 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameLynn Deborah Horwitz
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2023(10 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 2024)
RoleAlternate Director
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2017(4 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 2022)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN

Contact

Websiteexplore.depop.com

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
1.5m at £0Balderton Capital Iv L2 Sarl
0.00%
Seed Preferred
4.3m at £0Balderton Capital Iv L2 Sarl
0.00%
Preferred A1
129.1k at £0E-farm S.r.l.
0.00%
Preferred A2
260k at £0E-farm S.r.l.
0.00%
Ordinary
1.4m at £0H-farm Italia Srl
0.00%
Preferred A2
2.7m at £0H-farm Italia Srl
0.00%
Seed Preferred
433k at £0Habenas S.r.l.
0.00%
Ordinary
2.5m at £0Hv Holtzbrink Ventures Fund V Gmbh & Co Kg
0.00%
Seed Preferred
3.1m at £0Hv Holtzbrink Ventures Fund V Gmbh & Co Kg
0.00%
Preferred A1
316.5k at £0Lumar Srl
0.00%
Preferred A2
631k at £0Lumar Srl
0.00%
Seed Preferred
175k at £0Michael Burnett
0.00%
Ordinary
118k at £0Michele Fiumara
0.00%
Ordinary
142k at £0Pietro Andretta
0.00%
Ordinary
1.6m at £0Red Circle Investments Srl
0.00%
Seed Preferred
791.2k at £0Red Circle Investments Srl
0.00%
Preferred A2
468k at £0Simon Beckerman
0.00%
Deferred
6.2m at £0Simon Beckerman
0.00%
Ordinary
208.2k at £0Tbd S.r.l.
0.00%
Preferred A2
213k at £0Tbd S.r.l.
0.00%
Ordinary

Financials

Year2014
Net Worth£2,528,828
Cash£2,254,558
Current Liabilities£306,540

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

19 August 2016Delivered on: 24 August 2016
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

10 April 2024Second filing of a statement of capital following an allotment of shares on 10 November 2023
  • GBP 905.9088
(4 pages)
2 April 2024Second filing of a statement of capital following an allotment of shares on 10 November 2023
  • GBP 905.9058
(4 pages)
2 April 2024Second filing of a statement of capital following an allotment of shares on 14 February 2024
  • GBP 905.9138
(4 pages)
28 February 2024Statement of capital following an allotment of shares on 10 November 2023
  • GBP 436.07198
  • ANNOTATION Clarification a second filed SH01 was registered on 02/04/2024 and again on the 10/04/2024
(4 pages)
28 February 2024Statement of capital following an allotment of shares on 14 February 2024
  • GBP 436.07698
  • ANNOTATION Clarification a second filed SH01 was registered on 02/04/2024.
(5 pages)
22 December 2023Termination of appointment of Gerrit Albertus Van-Den-Berg as a director on 27 November 2023 (1 page)
22 December 2023Appointment of Miss Rachel Mcshane as a director on 27 November 2023 (2 pages)
17 October 2023Appointment of Lynn Deborah Horwitz as a director on 16 October 2023 (2 pages)
27 September 2023Full accounts made up to 31 December 2022 (32 pages)
9 August 2023Statement of capital following an allotment of shares on 26 July 2023
  • GBP 905.9058
(3 pages)
21 June 2023Confirmation statement made on 28 May 2023 with updates (4 pages)
3 May 2023Appointment of Mr. Gerrit Albertus Van-Den-Berg as a director on 3 May 2023 (2 pages)
2 May 2023Statement of capital following an allotment of shares on 28 April 2023
  • GBP 905.8998
(3 pages)
31 March 2023Termination of appointment of Francois Callens as a director on 31 March 2023 (1 page)
9 March 2023Statement of capital following an allotment of shares on 24 February 2023
  • GBP 905.8917
(3 pages)
13 December 2022Statement of capital following an allotment of shares on 13 December 2022
  • GBP 905.8817
(3 pages)
9 December 2022Statement of capital following an allotment of shares on 2 December 2022
  • GBP 905.8701
(3 pages)
6 October 2022Group of companies' accounts made up to 31 December 2021 (37 pages)
22 September 2022Appointment of Kruti Patel Goyal as a director on 12 September 2022 (2 pages)
16 September 2022Termination of appointment of Maria Raga Frances as a director on 9 September 2022 (1 page)
14 September 2022Statement of capital following an allotment of shares on 8 September 2022
  • GBP 905.8661
(3 pages)
20 July 2022Statement of capital following an allotment of shares on 28 June 2022
  • GBP 905.8581
(3 pages)
5 July 2022Confirmation statement made on 28 May 2022 with updates (24 pages)
29 June 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 June 2022Change of share class name or designation (2 pages)
27 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 May 2022Memorandum and Articles of Association (35 pages)
23 May 2022Registered 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 2022Appointment of Intertrust (Uk) Limited as a secretary on 19 May 2022 (2 pages)
24 March 2022Second filing of a statement of capital following an allotment of shares on 12 July 2021
  • GBP 905.85046
(8 pages)
28 February 2022Termination of appointment of Ohs Secretaries Limited as a secretary on 28 February 2022 (1 page)
18 November 2021Withdrawal of a person with significant control statement on 18 November 2021 (2 pages)
18 November 2021Notification of Etsy, Inc as a person with significant control on 12 July 2021 (2 pages)
24 September 2021Group of companies' accounts made up to 31 December 2020 (30 pages)
25 July 2021Change of share class name or designation (2 pages)
14 July 2021Second filing of a statement of capital following an allotment of shares on 26 July 2019
  • GBP 803.59897
(16 pages)
14 July 2021Second filing of a statement of capital following an allotment of shares on 6 June 2019
  • GBP 737.01991
(13 pages)
14 July 2021Second filing of Confirmation Statement dated 3 December 2020 (31 pages)
14 July 2021Second filing of a statement of capital following an allotment of shares on 22 April 2020
  • GBP 824.54765
(16 pages)
14 July 2021Second filing of a statement of capital following an allotment of shares on 6 June 2019
  • GBP 764.69615
(15 pages)
14 July 2021Second filing of a statement of capital following an allotment of shares on 26 March 2021
  • GBP 843.85941
(16 pages)
14 July 2021Second filing of a statement of capital following an allotment of shares on 24 September 2019
  • GBP 807.54642
(16 pages)
14 July 2021Second filing of a statement of capital following an allotment of shares on 18 December 2019
  • GBP 810.00212
(16 pages)
14 July 2021Second filing of Confirmation Statement dated 3 December 2019 (32 pages)
14 July 2021Second filing of a statement of capital following an allotment of shares on 11 February 2021
  • GBP 841.13236
(16 pages)
14 July 2021Second filing of a statement of capital following an allotment of shares on 6 June 2019
  • GBP 750.10963
(14 pages)
14 July 2021Second filing of a statement of capital following an allotment of shares on 27 March 2020
  • GBP 823.13719
(16 pages)
14 July 2021Second filing of a statement of capital following an allotment of shares on 6 June 2019
  • GBP 790.22256
(16 pages)
13 July 2021Second filing of a statement of capital following an allotment of shares on 17 June 2019
  • GBP 732.05375
(13 pages)
13 July 2021Second filing of a statement of capital following an allotment of shares on 22 October 2020
  • GBP 838.68236
(16 pages)
13 July 2021Second filing of a statement of capital following an allotment of shares on 19 June 2019
  • GBP 803.08230
(16 pages)
13 July 2021Second filing of a statement of capital following an allotment of shares on 1 June 2020
  • GBP 838.15436
(16 pages)
12 July 2021Termination of appointment of Fredrik Carl Joran Cassel as a director on 12 July 2021 (1 page)
12 July 2021Termination of appointment of Christopher Michael Larrarte Morton as a director on 12 July 2021 (1 page)
12 July 2021Appointment of Mr Dennis Richard Price as a director on 12 July 2021 (2 pages)
12 July 2021Appointment of Estela Maria Valdez Ruiz as a director on 12 July 2021 (2 pages)
12 July 2021Termination of appointment of Supriya Vishwanath Uchil as a director on 12 July 2021 (1 page)
12 July 2021Termination of appointment of Simon Beckerman as a director on 12 July 2021 (1 page)
12 July 2021Appointment of Francois Callens as a director on 12 July 2021 (2 pages)
12 July 2021Termination of appointment of Mark William Evans as a director on 12 July 2021 (1 page)
12 July 2021Termination of appointment of Zeynep Melis Kahya as a director on 12 July 2021 (1 page)
12 July 2021Statement of capital following an allotment of shares on 12 July 2021
  • GBP 913.74496
  • ANNOTATION Clarification a second filed SH01 was registered on 24/03/22
(8 pages)
16 June 2021Statement of capital following an allotment of shares on 28 May 2021
  • GBP 844.14586
(6 pages)
28 May 2021Confirmation statement made on 28 May 2021 with updates (18 pages)
27 May 2021Second filing of a statement of capital following an allotment of shares on 26 March 2021
  • GBP 843.85941
(8 pages)
27 May 2021Statement of capital following an allotment of shares on 27 May 2021
  • GBP 844.10941
(6 pages)
25 May 2021Termination of appointment of Aparna Sanjiv Aiyar as a director on 7 April 2021 (1 page)
26 April 2021Satisfaction of charge 083163420001 in full (1 page)
9 April 2021Director's details changed for Simon Beckerman on 1 October 2019 (2 pages)
23 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 March 2021Statement of capital following an allotment of shares on 25 February 2021
  • GBP 843.3115
  • ANNOTATION Clarification a second filed SH01 was registered on 27/05/2021 and 14/07/2021
(7 pages)
25 February 2021Statement of capital following an allotment of shares on 11 February 2021
  • GBP 841.13236
  • ANNOTATION Clarification a second filed SH01 was registered on 14/07/2021
(7 pages)
25 February 2021Statement of capital following an allotment of shares on 11 February 2021
  • GBP 841.13236
(6 pages)
24 February 2021Change of share class name or designation (2 pages)
11 January 2021Director's details changed for Mr Mark William Evans on 11 January 2021 (2 pages)
11 January 2021Confirmation statement made on 3 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 14/07/2021
(18 pages)
11 January 2021Confirmation statement made on 3 December 2020 with updates (17 pages)
30 December 2020Group of companies' accounts made up to 31 December 2019 (32 pages)
22 December 2020Statement of capital following an allotment of shares on 22 October 2020
  • GBP 838.68236
  • ANNOTATION Clarification a second filed SH01 was registered on 13/07/2021
(7 pages)
22 December 2020Statement of capital following an allotment of shares on 22 October 2020
  • GBP 838.68236
(6 pages)
11 September 2020Appointment of Aparna Sanjiv Aiyar as a director on 28 August 2020 (2 pages)
17 June 2020Statement of capital following an allotment of shares on 27 March 2020
  • GBP 823.13719
(13 pages)
17 June 2020Statement of capital following an allotment of shares on 22 December 2019
  • GBP 818.75883
(13 pages)
17 June 2020Statement of capital following an allotment of shares on 27 March 2020
  • GBP 823.13719
  • ANNOTATION Clarification a second filed SH01 was registered on 14/07/2021.
(14 pages)
17 June 2020Statement of capital following an allotment of shares on 22 December 2019
  • GBP 818.75883
  • ANNOTATION Replacement SH01 was replaced on 06/08/2021 as it was not properly delivered
(29 pages)
17 June 2020Statement of capital following an allotment of shares on 22 April 2020
  • GBP 824.54765
(14 pages)
17 June 2020Statement of capital following an allotment of shares on 29 April 2020
  • GBP 824.54765
(13 pages)
17 June 2020Statement of capital following an allotment of shares on 22 April 2020
  • GBP 824.54765
  • ANNOTATION Clarification a second filed SH01 was registered on 14/07/2021.
(15 pages)
17 June 2020Statement of capital following an allotment of shares on 1 June 2020
  • GBP 838.15436
  • ANNOTATION Clarification a second filed SH01 was registered on 13/07/2021
(7 pages)
17 June 2020Statement of capital following an allotment of shares on 1 June 2020
  • GBP 838.15436
(6 pages)
17 June 2020Statement of capital following an allotment of shares on 29 April 2020
  • GBP 824.54765
  • ANNOTATION Replacement SH01 was replaced on 06/08/202 as it was not properly delivered
(29 pages)
17 June 2020Statement of capital following an allotment of shares on 24 April 2020
  • GBP 833.30436
(13 pages)
17 June 2020Statement of capital following an allotment of shares on 24 April 2020
  • GBP 833.30436
  • ANNOTATION Replacement SH01 was replaced on 06/08/202 as it was not properly delivered
(29 pages)
30 January 2020Appointment of Ms Supriya Vishwanath Uchil as a director on 22 November 2019 (2 pages)
30 January 2020Termination of appointment of William Gibbs as a director on 22 November 2019 (1 page)
29 January 2020Confirmation statement made on 3 December 2019 with updates (17 pages)
29 January 2020Statement of capital following an allotment of shares on 18 December 2019
  • GBP 810.00212
  • ANNOTATION Clarification a second filed SH01 was registered on 14/07/2021.
(7 pages)
29 January 2020Confirmation statement made on 3 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 14/07/2021.
(18 pages)
29 January 2020Statement of capital following an allotment of shares on 18 December 2019
  • GBP 810.00212
(6 pages)
8 November 2019Statement of capital following an allotment of shares on 24 September 2019
  • GBP 807.54642
  • ANNOTATION Clarification a second filed SH01 was registered on 14/07/2021.
(14 pages)
8 November 2019Statement of capital following an allotment of shares on 24 September 2019
  • GBP 807.54642
(13 pages)
4 November 2019Change of share class name or designation (2 pages)
22 October 2019Statement of capital following an allotment of shares on 26 July 2019
  • GBP 803.59897
  • ANNOTATION Clarification a second filed SH01 was registered on 14/07/2021.
(7 pages)
22 October 2019Statement of capital following an allotment of shares on 26 July 2019
  • GBP 803.59897
(6 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
18 July 2019Second filing of a statement of capital following an allotment of shares on 17 June 2019
  • GBP 732.05375
(13 pages)
27 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
24 June 2019Statement of capital following an allotment of shares on 6 June 2019
  • GBP 737.01991
(5 pages)
24 June 2019Statement of capital following an allotment of shares on 6 June 2019
  • GBP 790.22256
  • ANNOTATION Clarification a second filed SH01 was registered on 14/07/2021.
(7 pages)
24 June 2019Statement of capital following an allotment of shares on 19 June 2019
  • GBP 803.0823
(6 pages)
24 June 2019Statement of capital following an allotment of shares on 6 June 2019
  • GBP 764.69615
  • ANNOTATION Clarification a second filed SH01 was registered on 14/07/2021.
(7 pages)
24 June 2019Statement of capital following an allotment of shares on 6 June 2019
  • GBP 750.10963
  • ANNOTATION Clarification a second filed SH01 was registered on 14/07/2021.
(6 pages)
24 June 2019Statement of capital following an allotment of shares on 6 June 2019
  • GBP 750.10963
(5 pages)
24 June 2019Statement of capital following an allotment of shares on 6 June 2019
  • GBP 764.69615
(6 pages)
24 June 2019Statement of capital following an allotment of shares on 6 June 2019
  • GBP 790.22256
(6 pages)
24 June 2019Statement of capital following an allotment of shares on 19 June 2019
  • GBP 803.0823
  • ANNOTATION Clarification a second filed SH01 was registered on 13/07/2021.
(7 pages)
24 June 2019Statement of capital following an allotment of shares on 6 June 2019
  • GBP 737.01991
  • ANNOTATION Clarification a second filed SH01 was registered on 14/07/2021.
(6 pages)
21 June 2019Director's details changed for Simon Beckerman on 1 July 2016 (2 pages)
20 June 2019Termination of appointment of Andrea Lorenzin as a director on 3 June 2019 (1 page)
19 June 2019Appointment of Mr Christopher Michael Larrarte Morton as a director on 18 January 2019 (2 pages)
19 June 2019Appointment of Mr Andrea Lorenzin as a director on 14 February 2019 (2 pages)
19 June 2019Appointment of Mr Fredrik Carl Joran Cassel as a director on 3 June 2019 (2 pages)
19 June 2019Appointment of Ms Zeynep Melis Kahya as a director on 3 June 2019 (2 pages)
17 June 2019Statement of capital following an allotment of shares on 17 June 2019
  • GBP 732.05375
  • ANNOTATION Clarification a second filed SH01 was registered on 18/07/2019
(6 pages)
17 June 2019Statement of capital following an allotment of shares on 17 June 2019
  • GBP 732.05375
  • ANNOTATION Clarification a second filed SH01 was registered on 18/07/2019 and again on 13/07/2021.
(6 pages)
21 May 2019Termination of appointment of Luca Valerio as a director on 12 February 2019 (1 page)
3 May 2019Statement of capital following an allotment of shares on 14 January 2019
  • GBP 584.27093
(4 pages)
9 January 2019Confirmation statement made on 3 December 2018 with updates (11 pages)
3 January 2019Appointment of Mr William Gibbs as a director on 13 December 2018 (2 pages)
3 January 2019Termination of appointment of Rebecca Hunt as a director on 12 December 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
8 May 2018Termination of appointment of Russell Christopher Franklin Buckley as a director on 14 March 2018 (1 page)
12 April 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 573.28191
(4 pages)
15 February 2018Statement of capital following an allotment of shares on 29 December 2017
  • GBP 452.3955
(4 pages)
8 February 2018Appointment of Mr Luca Valerio as a director on 11 January 2018 (2 pages)
7 February 2018Appointment of Rebecca Hunt as a director on 11 January 2018 (2 pages)
29 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
17 January 2018Statement of capital following an allotment of shares on 17 January 2018
  • GBP 570.83037
(4 pages)
11 January 2018Statement of capital following an allotment of shares on 11 January 2018
  • GBP 504.8963
(4 pages)
21 December 2017Confirmation statement made on 3 December 2017 with updates (10 pages)
20 December 2017Statement of capital following an allotment of shares on 3 November 2017
  • GBP 449.95125
(4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 August 2017Director's details changed for Miss Maria Raga Frances on 1 August 2017 (2 pages)
2 August 2017Director's details changed for Miss Maria Raga Frances on 1 August 2017 (2 pages)
1 August 2017Director's details changed for Simon Beckerman on 1 August 2017 (2 pages)
1 August 2017Director's details changed for Simon Beckerman on 1 August 2017 (2 pages)
28 March 2017Statement of capital following an allotment of shares on 15 March 2017
  • GBP 448.91883
(4 pages)
28 March 2017Statement of capital following an allotment of shares on 15 March 2017
  • GBP 448.91883
(4 pages)
11 February 2017Statement of capital following an allotment of shares on 15 July 2016
  • GBP 447.34079
(7 pages)
11 February 2017Statement of capital following an allotment of shares on 25 June 2016
  • GBP 392.97955
(10 pages)
11 February 2017Statement of capital following an allotment of shares on 15 July 2016
  • GBP 447.34079
(7 pages)
11 February 2017Statement of capital following an allotment of shares on 25 June 2016
  • GBP 392.97955
(10 pages)
1 February 2017Second filing of the annual return made up to 3 December 2016 (29 pages)
1 February 2017Second filing of the annual return made up to 3 December 2016 (29 pages)
11 January 2017Confirmation statement made on 3 December 2016 with updates (11 pages)
11 January 2017Confirmation statement made on 3 December 2016 with updates (11 pages)
10 January 2017Statement of capital following an allotment of shares on 7 December 2016
  • GBP 448.59384
(4 pages)
10 January 2017Statement of capital following an allotment of shares on 7 December 2016
  • GBP 448.59384
(4 pages)
10 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
10 January 2017Statement of capital following an allotment of shares on 11 March 2016
  • GBP 278.35467
(8 pages)
10 January 2017Statement of capital following an allotment of shares on 11 March 2016
  • GBP 278.35467
(8 pages)
10 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
9 January 2017Second filing of a statement of capital following an allotment of shares on 4 December 2015
  • GBP 278.00862
(11 pages)
9 January 2017Second filing of a statement of capital following an allotment of shares on 4 December 2015
  • GBP 278.00862
(11 pages)
9 January 2017Registered 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 2017Appointment of Ohs Secretaries Limited as a secretary on 1 January 2017 (2 pages)
9 January 2017Appointment of Ohs Secretaries Limited as a secretary on 1 January 2017 (2 pages)
9 January 2017Registered 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 2016Statement of capital following an allotment of shares on 14 November 2016
  • GBP 448.50217
(4 pages)
14 November 2016Statement of capital following an allotment of shares on 14 November 2016
  • GBP 448.50217
(4 pages)
2 November 2016Termination of appointment of Riccardo Donadon as a director on 7 September 2016 (1 page)
2 November 2016Termination of appointment of Riccardo Donadon as a director on 7 September 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 August 2016Registration of charge 083163420001, created on 19 August 2016 (6 pages)
24 August 2016Registration of charge 083163420001, created on 19 August 2016 (6 pages)
29 July 2016Appointment of Miss Maria Raga Frances as a director on 18 April 2016 (2 pages)
29 July 2016Appointment of Miss Maria Raga Frances as a director on 18 April 2016 (2 pages)
13 May 2016Termination of appointment of Runar Reistrup as a director on 18 April 2016 (1 page)
13 May 2016Termination of appointment of Runar Reistrup as a director on 18 April 2016 (1 page)
4 March 2016Statement of capital following an allotment of shares on 4 December 2015
  • GBP 278.00862
(7 pages)
4 March 2016Statement of capital following an allotment of shares on 4 December 2015
  • GBP 278.00862
  • ANNOTATION Clarification a second filed SH01 was registered on 09/01/2017
(8 pages)
4 March 2016Statement of capital following an allotment of shares on 4 December 2015
  • GBP 278.00862
  • ANNOTATION Clarification a second filed SH01 was registered on 09/01/2017
(8 pages)
23 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 277.68
  • ANNOTATION Clarification a second filed AR01 was registered on 01/02/2017
(15 pages)
23 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 277.68
  • ANNOTATION Clarification a second filed AR01 was registered on 01/02/2017
(15 pages)
23 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 277.68
(13 pages)
25 November 2015Appointment of Mr Russell Christopher Franklin Buckley as a director on 11 August 2015 (2 pages)
25 November 2015Appointment of Mr Russell Christopher Franklin Buckley as a director on 11 August 2015 (2 pages)
10 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
10 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
6 October 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 278.47622
(7 pages)
6 October 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 278.47622
(7 pages)
6 October 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 278.47622
(7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 July 2015Second filing of AR01 previously delivered to Companies House made up to 3 December 2014 (26 pages)
29 July 2015Second filing of AR01 previously delivered to Companies House made up to 3 December 2014 (26 pages)
29 July 2015Second filing of AR01 previously delivered to Companies House made up to 3 December 2014 (26 pages)
16 July 2015Appointment of Mr Mark William Evans as a director on 24 June 2015 (3 pages)
16 July 2015Termination of appointment of Roberto Bonanzinga as a director on 24 June 2015 (2 pages)
16 July 2015Termination of appointment of Roberto Bonanzinga as a director on 24 June 2015 (2 pages)
16 July 2015Appointment of Mr Mark William Evans as a director on 24 June 2015 (3 pages)
10 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 18/08/2014
(12 pages)
10 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 18/08/2014
(12 pages)
10 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 276.29

Statement of capital on 2015-07-29
  • GBP 277.59
  • ANNOTATION Clarification a second filed AR01 was registered on 29/07/2015
(14 pages)
10 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 276.29

Statement of capital on 2015-07-29
  • GBP 277.59
  • ANNOTATION Clarification a second filed AR01 was registered on 29/07/2015
(14 pages)
10 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 276.29

Statement of capital on 2015-07-29
  • GBP 277.59
  • ANNOTATION Clarification a second filed AR01 was registered on 29/07/2015
(13 pages)
10 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 276.29

Statement of capital on 2015-07-29
  • GBP 277.59
  • ANNOTATION Clarification a second filed AR01 was registered on 29/07/2015
(14 pages)
13 November 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 272.91662
  • ANNOTATION Clarification a second filed SH01 was registered on 10/07/2015
(10 pages)
13 November 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 272.91662
  • ANNOTATION Clarification a second filed SH01 was registered on 10/07/2015
(10 pages)
6 September 2014Appointment of Runar Reistrup as a director on 11 August 2014 (3 pages)
6 September 2014Appointment of Runar Reistrup as a director on 11 August 2014 (3 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(65 pages)
29 August 2014Change of share class name or designation (2 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(65 pages)
29 August 2014Change of share class name or designation (2 pages)
2 July 2014Resolutions
  • RES13 ‐ Sub division of shares 23/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
2 July 2014Sub-division of shares on 23 May 2014 (6 pages)
2 July 2014Resolutions
  • RES13 ‐ Sub division of shares 23/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
2 July 2014Sub-division of shares on 23 May 2014 (6 pages)
6 June 2014Statement of capital following an allotment of shares on 17 April 2014
  • GBP 173.49
(5 pages)
6 June 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 172.13
(5 pages)
6 June 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 172.13
(5 pages)
6 June 2014Statement of capital following an allotment of shares on 17 April 2014
  • GBP 173.49
(5 pages)
6 June 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 172.52
(6 pages)
6 June 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 172.52
(6 pages)
14 May 2014Second filing of AR01 previously delivered to Companies House made up to 3 December 2013 (20 pages)
14 May 2014Second filing of AR01 previously delivered to Companies House made up to 3 December 2013 (20 pages)
14 May 2014Second filing of AR01 previously delivered to Companies House made up to 3 December 2013 (20 pages)
7 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14TH May 2014
(9 pages)
7 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14TH May 2014
(9 pages)
7 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14TH May 2014
(9 pages)
10 December 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 125.93
(4 pages)
10 December 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 125.93
(4 pages)
9 December 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 111.12
(4 pages)
9 December 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 111.12
(4 pages)
9 December 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 84.05
(4 pages)
9 December 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 146.66
(5 pages)
9 December 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 161.47
(5 pages)
9 December 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 146.66
(5 pages)
9 December 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 161.47
(5 pages)
9 December 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 161.47
(5 pages)
9 December 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 84.05
(4 pages)
27 March 2013Registered office address changed from , 6-8 Bonhill Street, London, EC2A 4BX, United Kingdom on 27 March 2013 (2 pages)
27 March 2013Registered office address changed from , 6-8 Bonhill Street, London, EC2A 4BX, United Kingdom on 27 March 2013 (2 pages)
25 January 2013Appointment of Roberto Bonanzinga as a director (3 pages)
25 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
25 January 2013Appointment of Riccardo Donadon as a director (3 pages)
25 January 2013Appointment of Roberto Bonanzinga as a director (3 pages)
25 January 2013Appointment of Riccardo Donadon as a director (3 pages)
25 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
3 December 2012Incorporation (31 pages)
3 December 2012Incorporation (31 pages)