London
SE1 1EP
Director Name | Mr Anthony Paul Brennan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 October 2018(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 48e Westbourne Gardens London W2 5NS |
Director Name | Ms Victoria Ferguson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2018(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 2 Kensington Square Kensington Square London W8 5EP |
Director Name | Mr Freddie Joseph Smith |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2019(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Non Executive Advisor |
Country of Residence | England |
Correspondence Address | 9 Marshalsea Road London SE1 1EP |
Director Name | Daniel Callaghan |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Director Name | Mr Adam David Riccoboni |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 January 2013(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 Southbank House Black Prince Road London SE1 7SJ |
Director Name | Mr Mathieu Carenzo |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 January 2013(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 December 2017) |
Role | Professor |
Country of Residence | Spain |
Correspondence Address | 9 Marshalsea Road London SE1 1EP |
Director Name | Mr Pradeep Raman |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 February 2013(1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 December 2013) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 137 Southbank House Black Prince Road Albert Embankment London SE1 7SJ |
Director Name | Mr Jonathan Edgar Coker |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 March 2014) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | 9 Marshalsea Road London SE1 1EP |
Director Name | Dr David Kelly |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 February 2013(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Great Suffolk Street London SE1 0BL |
Director Name | Mr Gregory Kilborn Lockwood |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 December 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 August 2019) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 27-29 Glasshouse Street London W1B 5DF |
Director Name | Mr Alan William Morgan |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 February 2015) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 26 Applegarth Road London W14 0HY |
Director Name | Mr Olivier Jacques Guy Marie Paul Van Calster |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 August 2017(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 November 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 9 Marshalsea Road London SE1 1EP |
Director Name | Cabiedes And Partners, Scr (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2013(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 December 2015) |
Correspondence Address | 210 Paseo De La Castellana Madrid 28046 Spain |
Website | mbaandco.com |
---|---|
Telephone | 020 31765615 |
Telephone region | London |
Registered Address | 9 Marshalsea Road London SE1 1EP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
122.4k at £0.01 | Mmc Gp London LTD 9.93% Ordinary A |
---|---|
111.6k at £0.01 | Adam Riccoboni 9.05% Ordinary |
91.1k at £0.01 | Finaves Iii Nuevas Inversiones Sa 7.39% Ordinary |
88.5k at £0.01 | Piton Capital Gp LTD 7.18% Ordinary A |
77.3k at £0.01 | Cabiedes & Partners,scr De Regimen Simplificado,sa 6.27% Ordinary |
36.4k at £0.01 | Wassup Societe Responsibilite Ltee 2.96% Ordinary |
245.7k at £0.01 | Mainspring Nominees 2 LTD 19.93% Ordinary A |
223.6k at £0.01 | Mmc Gp LTD 18.14% Ordinary A |
188.4k at £0.01 | Daniel Callaghan 15.28% Ordinary |
22k at £0.01 | Cabiedes & Partners,scr De Regimen Simplificado,sa 1.78% Ordinary A |
13.8k at £0.01 | Corpfin Capital Venture Tech,scr De Regimen Comun,sa 1.12% Ordinary |
8.1k at £0.01 | Wassup Societe Responsibilite Ltee 0.65% Ordinary A |
3.9k at £0.01 | Corpfin Capital Venture Tech,scr De Regimen Comun,sa 0.32% Ordinary A |
1 at £0.01 | Corpfin Capital Venture Tech,scr De Regimen Comun,sa & Cabiedes & Partners,scr De Regimen Simplificado,sa 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,533,029 |
Cash | £2,004,155 |
Current Liabilities | £5,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
20 December 2022 | Delivered on: 20 December 2022 Persons entitled: Glif Ld LP Acting by Its General Partner Glif Ld Gp LTD Classification: A registered charge Particulars: 1. by way of equitable charge: 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them. 2. by way of first fixed charge: 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights. Outstanding |
---|---|
14 October 2020 | Delivered on: 15 October 2020 Persons entitled: Glif Sd LP, Acting by Its General Partner Glif Sd Gp LTD Classification: A registered charge Particulars: 1. by way of equitable charge:. 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them.. 2. by way of first fixed charge:. 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights. Outstanding |
17 January 2017 | Delivered on: 20 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
6 December 2017 | Second filing of a statement of capital following an allotment of shares on 27 July 2017
|
---|---|
6 December 2017 | Statement of capital following an allotment of shares on 14 September 2017
|
6 December 2017 | Second filing of a statement of capital following an allotment of shares on 10 April 2017
|
6 December 2017 | Statement of capital following an allotment of shares on 5 July 2017
|
6 December 2017 | Statement of capital following an allotment of shares on 22 October 2017
|
6 December 2017 | Statement of capital following an allotment of shares on 5 October 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 27 October 2017
|
17 October 2017 | Resolutions
|
2 October 2017 | Director's details changed for Mr Oliver Jacques Guy Marie Paul Van Calster3 on 18 August 2017 (2 pages) |
14 September 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
12 September 2017 | Termination of appointment of Daniel Callaghan as a director on 15 August 2017 (2 pages) |
12 September 2017 | Appointment of Oliver Jacques Guy Marie Paul Van Calster3 as a director on 15 August 2017 (3 pages) |
6 September 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
12 July 2017 | Statement of capital following an allotment of shares on 10 April 2017
|
2 May 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
20 January 2017 | Registration of charge 083519600001, created on 17 January 2017 (26 pages) |
19 January 2017 | Confirmation statement made on 8 January 2017 with updates (9 pages) |
12 January 2017 | Second filing of a statement of capital following an allotment of shares on 16 September 2016
|
21 October 2016 | Statement of capital following an allotment of shares on 16 September 2016
|
29 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
22 August 2016 | Second filing for the appointment of David Kelly as a director (4 pages) |
7 July 2016 | Statement of capital following an allotment of shares on 14 June 2016
|
31 March 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
31 March 2016 | Resolutions
|
18 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Termination of appointment of Cabiedes and Partners, Scr as a director on 10 December 2015 (1 page) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
16 February 2015 | Termination of appointment of Alan William Morgan as a director on 4 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Alan William Morgan as a director on 4 February 2015 (1 page) |
16 February 2015 | Appointment of Mr Jonathan Coker as a director on 4 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Jonathan Coker as a director on 4 February 2015 (2 pages) |
16 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
21 January 2015 | Statement of capital following an allotment of shares on 24 December 2014
|
21 January 2015 | Resolutions
|
13 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
16 December 2014 | Termination of appointment of Adam David Riccoboni as a director on 6 November 2014 (1 page) |
16 December 2014 | Termination of appointment of Adam David Riccoboni as a director on 6 November 2014 (1 page) |
1 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
20 August 2014 | Appointment of Mr Alan William Morgan as a director on 26 March 2014 (2 pages) |
18 August 2014 | Termination of appointment of Jonathan Edgar Coker as a director on 26 March 2014 (1 page) |
26 June 2014 | Registered office address changed from 137 Southbank House Black Prince Road Albert Embankment London SE1 7SJ on 26 June 2014 (1 page) |
6 March 2014 | Resolutions
|
6 March 2014 | Memorandum and Articles of Association (45 pages) |
6 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
29 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders (11 pages) |
29 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders (11 pages) |
8 January 2014 | Appointment of Mr Gregory Kilborn Lockwood as a director (2 pages) |
8 January 2014 | Termination of appointment of Pradeep Raman as a director (1 page) |
3 September 2013 | Appointment of Mr Jonathan Edgar Coker as a director (2 pages) |
3 September 2013 | Appointment of Mr Mathieu Carenzo as a director (2 pages) |
3 September 2013 | Appointment of Mr Pradeep Raman as a director (2 pages) |
3 September 2013 | Appointment of Dr David Kelly as a director
|
3 September 2013 | Appointment of Dr David Kelly as a director (2 pages) |
3 September 2013 | Appointment of Cabiedes and Partners, Scr as a director (2 pages) |
2 August 2013 | Appointment of Mr Adam David Riccoboni as a director (2 pages) |
29 July 2013 | Registered office address changed from 62 Wilson Street London EC2A 2BU England on 29 July 2013 (1 page) |
22 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
22 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
21 February 2013 | Resolutions
|
1 February 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
14 January 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
8 January 2013 | Incorporation (40 pages) |