London
EC1M 7AD
Director Name | Mr William Andrew Earner |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2013(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (closed 05 September 2019) |
Role | Venture Capital Professional |
Country of Residence | United Kingdom |
Correspondence Address | Epworth House 25 City Road London EC1Y 1AA |
Director Name | Mr Jack Schulze |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 23, 222 Kensal Road London W10 5BN |
Website | bergcloud.com |
---|---|
Email address | [email protected] |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
89.6k at £0.0001 | Connect Ventures One Lp 7.10% Seed Preferred |
---|---|
74.7k at £0.0001 | Initial Capital Iii Lp 5.91% Seed Preferred |
57.8k at £0.0001 | Index Ventures Vi (Jersey) Lp 4.58% Seed Preferred |
490k at £0.0001 | Jack Schulze 38.80% Ordinary |
490k at £0.0001 | Matthew Webb 38.80% Ordinary |
23.9k at £0.0001 | Synergy Energy LTD 1.89% Seed Preferred |
20k at £0.0001 | David Matthew Jones 1.58% Ordinary |
14.9k at £0.0001 | Lgv Lp 1.18% Seed Preferred |
1.2k at £0.0001 | Index Ventures Vi Parallel Entrepreneur Fund (Jersey) 0.09% Seed Preferred |
747 at £0.0001 | Yucca (Jersey) Slp 0.06% Seed Preferred |
Year | 2014 |
---|---|
Net Worth | £323,057 |
Cash | £66,847 |
Current Liabilities | £27,126 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 June 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
26 April 2018 | Registered office address changed from Unit 23, 222 Kensal Road London W10 5BN to Devonshire House 60 Goswell Road London EC1M 7AD on 26 April 2018 (2 pages) |
19 April 2018 | Resolutions
|
19 April 2018 | Appointment of a voluntary liquidator (3 pages) |
19 April 2018 | Declaration of solvency (5 pages) |
20 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
26 September 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
20 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
20 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
22 December 2016 | Confirmation statement made on 29 November 2016 with updates (8 pages) |
22 December 2016 | Confirmation statement made on 29 November 2016 with updates (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
28 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
27 November 2014 | Termination of appointment of Jack Schulze as a director on 30 September 2014 (1 page) |
27 November 2014 | Termination of appointment of Jack Schulze as a director on 30 September 2014 (1 page) |
15 May 2014 | Registered office address changed from 222 Kensal Road London W10 5BN England on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from 222 Kensal Road London W10 5BN England on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU on 15 May 2014 (1 page) |
7 January 2014 | Resolutions
|
7 January 2014 | Resolutions
|
7 January 2014 | Statement of capital following an allotment of shares on 28 November 2013
|
7 January 2014 | Statement of capital following an allotment of shares on 28 November 2013
|
2 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
11 October 2013 | Resolutions
|
11 October 2013 | Appointment of William Andrew Earner as a director (3 pages) |
11 October 2013 | Appointment of William Andrew Earner as a director (3 pages) |
11 October 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
11 October 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
11 October 2013 | Resolutions
|
7 October 2013 | Registered office address changed from Epworth House 25 City Road London EC1Y 1AA United Kingdom on 7 October 2013 (1 page) |
7 October 2013 | Current accounting period shortened from 31 August 2014 to 30 June 2014 (1 page) |
7 October 2013 | Current accounting period shortened from 31 August 2014 to 30 June 2014 (1 page) |
7 October 2013 | Registered office address changed from Epworth House 25 City Road London EC1Y 1AA United Kingdom on 7 October 2013 (1 page) |
19 August 2013 | Incorporation
|
19 August 2013 | Incorporation
|