16 The Linen House
London
W10 4BQ
Director Name | Mr Frank Netsai Mukahanana |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2014(1 year after company formation) |
Appointment Duration | 9 years, 10 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mrs Atuksha Poonwassie |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2016(3 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Spinis Bracknell RG12 8XA |
Director Name | Ms Debra Burns |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2019(6 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chief Of Staff |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Andrew Adcock |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2021(8 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 8 Little Trinity Lane London EC4V 2AN |
Director Name | Ms Andrea Blackie |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 14 June 2022(9 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Head Of Risk |
Country of Residence | Scotland |
Correspondence Address | Shareln 38 Castle Terrace Edinburgh EH3 9SJ Scotland |
Director Name | Rebuildingsociety.com Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 10 January 2024(10 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week |
Correspondence Address | 10-12 East Parade Leeds LS1 2BH |
Director Name | Ms Julia Siobhan Groves |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Irish,British |
Status | Resigned |
Appointed | 03 June 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mrs Theresa Lois Burton |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Jeffrey Anson Lynn |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 2013(1 month after company formation) |
Appointment Duration | 5 months (resigned 10 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Seedrs Limited 2 Chapel Place Rivington Street London EC2A 3DQ |
Director Name | Mr Simon Dixon |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(1 month after company formation) |
Appointment Duration | 11 months (resigned 10 June 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 88-90 Hatton Garden London EC1N 8PN |
Director Name | Mr Andrew Geoffrey Payne |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(1 month after company formation) |
Appointment Duration | 11 months (resigned 10 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn House The Street Marston Meysey Wilts SN6 6LQ |
Director Name | Mr Darren Michael Westlake |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 June 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Karen Joanne Kerrigan |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(1 year after company formation) |
Appointment Duration | 4 years (resigned 12 June 2018) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Seedrs Limited 2 Chapel Place Rivington Street London EC2A 3DQ |
Director Name | Mr Jonathan May |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(1 year after company formation) |
Appointment Duration | 2 years (resigned 14 June 2016) |
Role | Founder, Sponsorcraft Ltd |
Country of Residence | United Kingdom |
Correspondence Address | 9 Eaton Crescent Bristol BS8 2EJ |
Director Name | Mr Paul Richard Fitzroy Massey |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 July 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Innovation Centre University Of Exeter Rennes Exeter Devon EX4 4RN |
Director Name | Mr Martin Smulian |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(2 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mrs Seema Paterson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(2 years after company formation) |
Appointment Duration | 12 months (resigned 14 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Abinger Road London W4 1EL |
Director Name | Mr Justin Legarth Hubble |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 14 June 2016(3 years after company formation) |
Appointment Duration | 12 months (resigned 13 June 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wework Moorgate 5th Floor 1 Fore Street London EC2Y 5EJ |
Director Name | Miss Kate Eggleshaw |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(3 years after company formation) |
Appointment Duration | 3 months (resigned 13 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Southwark St Blue Fin Building London SE1 0TA |
Director Name | Mr Oliver Edward Woolley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(4 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 08 June 2021) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Jeffrey Anson Lynn |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2018(5 years after company formation) |
Appointment Duration | 7 months (resigned 08 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Mark Howitt |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2018(5 years after company formation) |
Appointment Duration | 2 years (resigned 22 June 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Ms Karen Joanne Kerrigan |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(5 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 11 June 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Daniel Rajkumar |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2022(9 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Website | www.crowdfundinghub.com |
---|
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,768 |
Cash | £13,183 |
Current Liabilities | £33,226 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (2 months from now) |
20 July 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
22 June 2020 | Termination of appointment of Mark Howitt as a director on 22 June 2020 (1 page) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
4 June 2020 | Director's details changed for Mr Mark Howitt on 14 June 2019 (2 pages) |
12 July 2019 | Termination of appointment of Karen Joanne Kerrigan as a director on 11 June 2019 (1 page) |
12 July 2019 | Appointment of Ms Debra Burns as a director on 11 June 2019 (2 pages) |
12 July 2019 | Termination of appointment of Julia Siobhan Groves as a director on 11 June 2019 (1 page) |
8 July 2019 | Memorandum and Articles of Association (31 pages) |
17 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
17 June 2019 | Confirmation statement made on 4 June 2019 with updates (3 pages) |
17 June 2019 | Director's details changed for Mr Bruce Michael Davis on 31 January 2019 (2 pages) |
13 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
10 June 2019 | Termination of appointment of Jeffrey Anson Lynn as a director on 8 January 2019 (1 page) |
10 June 2019 | Appointment of Ms Karen Joanne Kerrigan as a director on 8 January 2019 (2 pages) |
27 February 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
3 August 2018 | Termination of appointment of Paul Richard Fitzroy Massey as a director on 30 July 2018 (1 page) |
6 July 2018 | Termination of appointment of Karen Joanne Kerrigan as a director on 12 June 2018 (1 page) |
29 June 2018 | Appointment of Mr Jeffrey Anson Lynn as a director on 12 June 2018 (2 pages) |
29 June 2018 | Appointment of Mr Mark Howitt as a director on 12 June 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
23 June 2017 | Termination of appointment of Martin Smulian as a director on 13 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Justin Legarth Hubble as a director on 13 June 2017 (1 page) |
23 June 2017 | Appointment of Mr Oliver Edward Woolley as a director on 13 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of Martin Smulian as a director on 13 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Justin Legarth Hubble as a director on 13 June 2017 (1 page) |
23 June 2017 | Appointment of Mr Oliver Edward Woolley as a director on 13 June 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 September 2016 | Termination of appointment of Kate Eggleshaw as a director on 13 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Kate Eggleshaw as a director on 13 September 2016 (1 page) |
24 June 2016 | Appointment of Mr Justin Legarth Hubble as a director on 14 June 2016 (2 pages) |
24 June 2016 | Appointment of Mr Justin Legarth Hubble as a director on 14 June 2016 (2 pages) |
24 June 2016 | Appointment of Miss Kate Eggleshaw as a director on 14 June 2016 (2 pages) |
24 June 2016 | Appointment of Ms Atuksha Poonwassie as a director on 14 June 2016 (2 pages) |
24 June 2016 | Termination of appointment of Jonathan May as a director on 14 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Seema Paterson as a director on 14 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Jonathan May as a director on 14 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Seema Paterson as a director on 14 June 2016 (1 page) |
24 June 2016 | Appointment of Ms Atuksha Poonwassie as a director on 14 June 2016 (2 pages) |
24 June 2016 | Appointment of Miss Kate Eggleshaw as a director on 14 June 2016 (2 pages) |
21 June 2016 | Annual return made up to 3 June 2016 no member list (9 pages) |
21 June 2016 | Annual return made up to 3 June 2016 no member list (9 pages) |
23 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 July 2015 | Appointment of Mr Paul Richard Fitzroy Massey as a director on 16 June 2015 (3 pages) |
20 July 2015 | Appointment of Mr Paul Richard Fitzroy Massey as a director on 16 June 2015 (3 pages) |
25 June 2015 | Appointment of Mrs Seema Paterson as a director on 16 June 2015 (3 pages) |
25 June 2015 | Appointment of Martin Smulian as a director on 16 June 2015 (3 pages) |
25 June 2015 | Appointment of Martin Smulian as a director on 16 June 2015 (3 pages) |
25 June 2015 | Resolutions
|
25 June 2015 | Termination of appointment of Darren Michael Westlake as a director on 16 June 2015 (2 pages) |
25 June 2015 | Appointment of Mrs Seema Paterson as a director on 16 June 2015 (3 pages) |
25 June 2015 | Termination of appointment of Theresa Lois Burton as a director on 16 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Theresa Lois Burton as a director on 16 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Darren Michael Westlake as a director on 16 June 2015 (2 pages) |
25 June 2015 | Resolutions
|
11 June 2015 | Annual return made up to 3 June 2015 no member list (8 pages) |
11 June 2015 | Annual return made up to 3 June 2015 no member list (8 pages) |
11 June 2015 | Annual return made up to 3 June 2015 no member list (8 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 March 2015 | Director's details changed for Mr Darren Michael Westlake on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mrs Theresa Lois Burton on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Ms Julia Siobhan Groves on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Frank Netsai Mukahanana on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Ms Julia Siobhan Groves on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Ms Julia Siobhan Groves on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Frank Netsai Mukahanana on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Darren Michael Westlake on 1 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Mrs Theresa Lois Burton on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Frank Netsai Mukahanana on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Darren Michael Westlake on 1 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Mrs Theresa Lois Burton on 1 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
7 July 2014 | Annual return made up to 3 June 2014 no member list (7 pages) |
7 July 2014 | Annual return made up to 3 June 2014 no member list (7 pages) |
7 July 2014 | Appointment of Mr Jonathan May as a director (2 pages) |
7 July 2014 | Appointment of Mr Jonathan May as a director (2 pages) |
4 July 2014 | Appointment of Karen Joanne Kerrigan as a director (2 pages) |
4 July 2014 | Appointment of Karen Joanne Kerrigan as a director (2 pages) |
4 July 2014 | Appointment of Mr Frank Netsai Mukahanana as a director (2 pages) |
4 July 2014 | Appointment of Mr Frank Netsai Mukahanana as a director (2 pages) |
30 June 2014 | Memorandum and Articles of Association (37 pages) |
30 June 2014 | Memorandum and Articles of Association (37 pages) |
27 June 2014 | Termination of appointment of Andrew Payne as a director (2 pages) |
27 June 2014 | Termination of appointment of Simon Dixon as a director (2 pages) |
27 June 2014 | Termination of appointment of Andrew Payne as a director (2 pages) |
27 June 2014 | Termination of appointment of Simon Dixon as a director (2 pages) |
23 December 2013 | Termination of appointment of Jeffrey Lynn as a director (1 page) |
23 December 2013 | Termination of appointment of Jeffrey Lynn as a director (1 page) |
28 October 2013 | Appointment of Mr Darren Michael Westlake as a director (2 pages) |
28 October 2013 | Appointment of Mr Darren Michael Westlake as a director (2 pages) |
31 July 2013 | Appointment of Mr Simon Dixon as a director (2 pages) |
31 July 2013 | Appointment of Mr Simon Dixon as a director (2 pages) |
30 July 2013 | Appointment of Mr Andrew Geoffrey Payne as a director (2 pages) |
30 July 2013 | Appointment of Mr Andrew Geoffrey Payne as a director (2 pages) |
30 July 2013 | Appointment of Mr Jeffrey Anson Lynn as a director (2 pages) |
30 July 2013 | Appointment of Mr Bruce Michael Davis as a director (2 pages) |
30 July 2013 | Appointment of Mr Bruce Michael Davis as a director (2 pages) |
30 July 2013 | Appointment of Mr Jeffrey Anson Lynn as a director (2 pages) |
3 June 2013 | Incorporation (44 pages) |
3 June 2013 | Incorporation (44 pages) |