52-54 High Holborn
London
WC1V 6RL
Director Name | Mr Simon Patrick McCabe |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 April 2014(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 23 June 2022) |
Role | Chief Technical Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Mr David Leslie Hudd |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2017(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 23 June 2022) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 97 Gunterstone Road London W14 9BT |
Director Name | Mr Paul Francis Brown |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 December 2012(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Gordon House 29 Gordon Square London WC1H 0PP |
Director Name | Mr Manuel Zapata Santamaria |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Colombian / Italian |
Status | Resigned |
Appointed | 31 October 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 11 November 2013) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | Gordon House 29 Gordon Square London WC1H 0PP |
Director Name | Mr John Brian Spindler |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 January 2017) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 45-46 Charlotte Road London EC2A 3PD |
Website | blueronin.ca |
---|
Registered Address | C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
810 at £0.001 | Pbts Holding Llc 7.04% Ordinary |
---|---|
6k at £0.001 | Alexander Siljanovski 52.13% Ordinary |
578 at £0.001 | Wayra 5.02% Ordinary |
472 at £0.001 | Tim Broyd 4.10% Ordinary |
472 at £0.001 | Wissam Anastas 4.10% Ordinary |
1.4k at £0.001 | Robert Malpas 12.31% Ordinary |
- | OTHER 10.03% - |
221 at £0.001 | David Hudd 1.92% Ordinary |
111 at £0.001 | Una Hudd 0.96% Ordinary |
95 at £0.001 | John Spindler 0.83% Ordinary |
80 at £0.001 | Bert Reyck 0.70% Ordinary |
23 at £0.001 | James Tomlins 0.20% Ordinary |
23 at £0.001 | Nima Farighi 0.20% Ordinary |
19 at £0.001 | Matthew Turner 0.17% Ordinary |
20 at £0.001 | William Parker 0.17% Ordinary |
15 at £0.001 | Brain Darby 0.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,883 |
Cash | £110,986 |
Current Liabilities | £163,306 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
23 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 March 2022 | Notice of move from Administration to Dissolution (23 pages) |
2 November 2021 | Administrator's progress report (22 pages) |
6 May 2021 | Administrator's progress report (21 pages) |
3 April 2021 | Notice of extension of period of Administration (3 pages) |
17 November 2020 | Administrator's progress report (23 pages) |
14 July 2020 | Statement of affairs with form AM02SOC (5 pages) |
25 June 2020 | Result of meeting of creditors (5 pages) |
17 June 2020 | Statement of affairs with form AM02SOA (11 pages) |
3 June 2020 | Statement of administrator's proposal (66 pages) |
27 April 2020 | Registered office address changed from 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT United Kingdom to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 27 April 2020 (2 pages) |
24 April 2020 | Appointment of an administrator (3 pages) |
16 December 2019 | Confirmation statement made on 13 December 2019 with updates (8 pages) |
7 November 2019 | Registered office address changed from 45-46 Charlotte Road London EC2A 3PD England to 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT on 7 November 2019 (1 page) |
25 July 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
18 July 2019 | Statement of capital following an allotment of shares on 12 April 2019
|
21 June 2019 | Previous accounting period shortened from 31 July 2019 to 31 May 2019 (1 page) |
3 January 2019 | Confirmation statement made on 13 December 2018 with updates (8 pages) |
2 January 2019 | Director's details changed for Mr Alexander Siljanovski on 2 January 2019 (2 pages) |
31 August 2018 | Previous accounting period shortened from 31 December 2018 to 31 July 2018 (1 page) |
31 August 2018 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
27 March 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
20 February 2018 | Confirmation statement made on 13 December 2017 with updates (8 pages) |
2 August 2017 | Appointment of Mr David Leslie Hudd as a director on 6 February 2017 (2 pages) |
2 August 2017 | Appointment of Mr David Leslie Hudd as a director on 6 February 2017 (2 pages) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
15 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
15 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
26 April 2017 | Termination of appointment of John Brian Spindler as a director on 17 January 2017 (1 page) |
26 April 2017 | Termination of appointment of John Brian Spindler as a director on 17 January 2017 (1 page) |
3 February 2017 | Registered office address changed from C/O Basestone 1 Rosebery Avenue London EC1R 4SR England to 45-46 Charlotte Road London EC2A 3PD on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from C/O Basestone 1 Rosebery Avenue London EC1R 4SR England to 45-46 Charlotte Road London EC2A 3PD on 3 February 2017 (1 page) |
25 January 2017 | Sub-division of shares on 30 March 2016 (4 pages) |
25 January 2017 | Sub-division of shares on 30 March 2016 (4 pages) |
28 December 2016 | Confirmation statement made on 13 December 2016 with updates (10 pages) |
28 December 2016 | Confirmation statement made on 13 December 2016 with updates (10 pages) |
28 October 2016 | Statement of capital following an allotment of shares on 7 October 2016
|
28 October 2016 | Statement of capital following an allotment of shares on 7 October 2016
|
29 September 2016 | Statement of capital following an allotment of shares on 14 May 2016
|
29 September 2016 | Statement of capital following an allotment of shares on 14 May 2016
|
9 June 2016 | Resolutions
|
9 June 2016 | Statement of capital following an allotment of shares on 8 May 2016
|
9 June 2016 | Statement of capital following an allotment of shares on 8 May 2016
|
9 June 2016 | Resolutions
|
6 May 2016 | Registered office address changed from C/O Barclays Techstars 68-89 Mile End Road London E1 4TT to 1 Rosebery Avenue London EC1R 4SR on 6 May 2016 (1 page) |
6 May 2016 | Registered office address changed from 1 Rosebery Avenue London EC1R 4SR England to C/O Basestone 1 Rosebery Avenue London EC1R 4SR on 6 May 2016 (1 page) |
6 May 2016 | Registered office address changed from C/O Barclays Techstars 68-89 Mile End Road London E1 4TT to 1 Rosebery Avenue London EC1R 4SR on 6 May 2016 (1 page) |
6 May 2016 | Registered office address changed from 1 Rosebery Avenue London EC1R 4SR England to C/O Basestone 1 Rosebery Avenue London EC1R 4SR on 6 May 2016 (1 page) |
13 April 2016 | Change of share class name or designation (2 pages) |
13 April 2016 | Change of share class name or designation (2 pages) |
24 March 2016 | Statement of capital following an allotment of shares on 6 October 2015
|
24 March 2016 | Statement of capital following an allotment of shares on 6 October 2015
|
25 February 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
7 September 2015 | Statement of capital following an allotment of shares on 18 June 2015
|
7 September 2015 | Resolutions
|
7 September 2015 | Statement of capital following an allotment of shares on 18 June 2015
|
7 September 2015 | Resolutions
|
1 September 2015 | Registered office address changed from Idealondon 69 Wilson St London EC2A 2BB to C/O Barclays Techstars 68-89 Mile End Road London E1 4TT on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from Idealondon 69 Wilson St London EC2A 2BB to C/O Barclays Techstars 68-89 Mile End Road London E1 4TT on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from Idealondon 69 Wilson St London EC2A 2BB to C/O Barclays Techstars 68-89 Mile End Road London E1 4TT on 1 September 2015 (1 page) |
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 January 2015 | Statement of capital following an allotment of shares on 13 January 2015
|
29 January 2015 | Statement of capital following an allotment of shares on 13 January 2015
|
16 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
23 December 2014 | Second filing of SH01 previously delivered to Companies House
|
23 December 2014 | Second filing of SH01 previously delivered to Companies House
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 August 2014 | Director's details changed for Mr Alexander Siljanovski on 13 December 2012 (2 pages) |
7 August 2014 | Director's details changed for Mr Alexander Siljanovski on 13 December 2012 (2 pages) |
5 August 2014 | Registered office address changed from Gordon House 29 Gordon Square London WC1H 0PP to Idealondon 69 Wilson St London EC2A 2BB on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from Gordon House 29 Gordon Square London WC1H 0PP to Idealondon 69 Wilson St London EC2A 2BB on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from Gordon House 29 Gordon Square London WC1H 0PP to Idealondon 69 Wilson St London EC2A 2BB on 5 August 2014 (1 page) |
14 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
14 April 2014 | Resolutions
|
14 April 2014 | Purchase of own shares. (3 pages) |
14 April 2014 | Cancellation of shares. Statement of capital on 14 April 2014
|
14 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
14 April 2014 | Purchase of own shares. (3 pages) |
14 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
14 April 2014 | Cancellation of shares. Statement of capital on 14 April 2014
|
14 April 2014 | Resolutions
|
11 April 2014 | Appointment of Dr Simon Mccabe as a director (2 pages) |
11 April 2014 | Appointment of Dr Simon Mccabe as a director (2 pages) |
11 April 2014 | Appointment of Mr John Brian Spindler as a director (2 pages) |
11 April 2014 | Appointment of Mr John Brian Spindler as a director (2 pages) |
9 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders (4 pages) |
9 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders (4 pages) |
3 December 2013 | Termination of appointment of Paul Brown as a director (1 page) |
3 December 2013 | Termination of appointment of Paul Brown as a director (1 page) |
11 November 2013 | Resolutions
|
11 November 2013 | Termination of appointment of Manuel Zapata Santamaria as a director (1 page) |
11 November 2013 | Change of share class name or designation (2 pages) |
11 November 2013 | Termination of appointment of Manuel Zapata Santamaria as a director (1 page) |
11 November 2013 | Change of share class name or designation (2 pages) |
11 November 2013 | Resolutions
|
1 November 2013 | Appointment of Mr Manuel Zapata Santamaria as a director (2 pages) |
1 November 2013 | Appointment of Mr Manuel Zapata Santamaria as a director (2 pages) |
7 August 2013 | Resolutions
|
7 August 2013 | Resolutions
|
7 August 2013 | Change of share class name or designation (2 pages) |
7 August 2013 | Change of share class name or designation (2 pages) |
13 December 2012 | Incorporation
|
13 December 2012 | Incorporation
|