London
N12 8LY
Director Name | Mr Arick Shaw Rynearson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 September 2014(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 14 December 2020) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 4 International Drive Rye Brook New York 10573 |
Director Name | Stephen Sweeney |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 July 2015(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 14 December 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4 International Drive Rye Brook New York 10573 United States |
Director Name | Jennifer Webb |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2015(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 14 December 2020) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 February 2016(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 14 December 2020) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Ms Jenny Katherine Hyatt |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Queen Elizabeth's Walk London N16 0HX |
Director Name | Ms Dawn Marie O'Neil |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 June 2014(8 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 22 June 2015) |
Role | Non Executive Director |
Country of Residence | Australia |
Correspondence Address | Third Floor 16 Upper Woburn Place London WC1H 0BS |
Director Name | Mr David Leonard Prais |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 August 2015) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 16 Upper Woburn Place London WC1H 0BS |
Director Name | Ms Molly Joel Chapin Coye |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2014(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 January 2016) |
Role | Non Executive Director |
Country of Residence | United States |
Correspondence Address | Third Floor 16 Upper Woburn Place London WC1H 0BS |
Director Name | Dr Matthew Paul Hugh Patrick |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 February 2016) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Third Floor 16 Upper Woburn Place London WC1H 0BS |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
20k at £0.001 | Impact Ventures Uk 8.57% Preference |
---|---|
20k at £0.001 | Whittemore Collection Limited 8.57% Preference |
131.9k at £0.001 | Jenny Katherine Hyatt 56.49% Ordinary |
44k at £0.001 | Parsons Transatlantic Llc 18.84% Ordinary |
3.1k at £0.001 | David Prais 1.33% Ordinary |
3k at £0.001 | Hugo Manassei 1.28% Ordinary |
3k at £0.001 | Pembridge Fund Management 1.28% Ordinary |
2.2k at £0.001 | Molly Coye 0.95% Ordinary |
1.6k at £0.001 | Ileana Welte 0.69% Ordinary |
1000 at £0.001 | Matthew Patrick 0.43% Ordinary |
930 at £0.001 | Dawn O'neil 0.40% Ordinary |
- | OTHER 0.27% - |
323 at £0.001 | Ian Toman 0.14% Ordinary |
323 at £0.001 | Sameer Patel 0.14% Ordinary |
247 at £0.001 | Nancy Cox 0.11% Ordinary |
215 at £0.001 | Henry Chung 0.09% Ordinary |
215 at £0.001 | Nicky Runeckles 0.09% Ordinary |
215 at £0.001 | Peter Henderson 0.09% Ordinary |
215 at £0.001 | Stephanie Evans 0.09% Ordinary |
194 at £0.001 | Jo Rota 0.08% Ordinary |
150 at £0.001 | Cathy Watts 0.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,978,572 |
Current Liabilities | £201,743 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 December 2017 | Delivered on: 21 December 2017 Persons entitled: The Whittemore Collection LTD Impact Ventures UK Sa Classification: A registered charge Outstanding |
---|
28 November 2017 | Confirmation statement made on 15 October 2017 with updates (6 pages) |
---|---|
16 October 2017 | Director's details changed for Mr Arick Shaw Rynearson on 1 September 2014 (2 pages) |
1 September 2017 | Registered office address changed from Third Floor 16 Upper Woburn Place London WC1H 0BS England to Evergreen House Grafton Place Kings Cross London NW1 2DX on 1 September 2017 (1 page) |
16 January 2017 | Statement of capital following an allotment of shares on 3 January 2017
|
15 November 2016 | Confirmation statement made on 15 October 2016 with updates (8 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 June 2016 | Statement of capital following an allotment of shares on 2 June 2016
|
1 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 15 October 2015 (25 pages) |
19 May 2016 | Statement of capital following an allotment of shares on 7 April 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 16 May 2016
|
13 May 2016 | Resolutions
|
4 March 2016 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
4 March 2016 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
3 March 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
3 March 2016 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 24 February 2016 (2 pages) |
25 February 2016 | Resolutions
|
25 February 2016 | Termination of appointment of Matthew Paul Hugh Patrick as a director on 23 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Molly Joel Chapin Coye as a director on 29 January 2016 (2 pages) |
23 February 2016 | Termination of appointment of Jenny Katherine Hyatt as a director on 10 February 2016 (2 pages) |
19 February 2016 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
20 January 2016 | Appointment of Jennifer Webb as a director on 14 July 2015 (3 pages) |
4 January 2016 | Appointment of Stephen Sweeney as a director on 14 July 2015 (3 pages) |
4 January 2016 | Termination of appointment of Dawn Marie O'neil as a director on 22 June 2015 (2 pages) |
4 January 2016 | Termination of appointment of David Leonard Prais as a director on 14 August 2015 (2 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 September 2015 | Registered office address changed from The Euston Office One Euston Square London NW1 2FD to Third Floor 16 Upper Woburn Place London WC1H 0BS on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from , the Euston Office One Euston Square, London, NW1 2FD to Third Floor 16 Upper Woburn Place London WC1H 0BS on 16 September 2015 (1 page) |
14 August 2015 | Director's details changed for Mr Arick Shaw Rynearson on 13 August 2015 (2 pages) |
14 May 2015 | Appointment of Mr Arick Shaw Rynearson as a director on 1 September 2014 (2 pages) |
14 May 2015 | Appointment of Mr Arick Shaw Rynearson as a director on 1 September 2014 (2 pages) |
13 May 2015 | Appointment of Mr Raf Goovaerts as a director on 1 September 2014 (2 pages) |
13 May 2015 | Appointment of Mr Raf Goovaerts as a director on 1 September 2014 (2 pages) |
17 December 2014 | Statement of company's objects (2 pages) |
17 December 2014 | Resolutions
|
12 December 2014 | Sub-division of shares on 20 October 2014 (5 pages) |
5 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
11 September 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
11 September 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
5 September 2014 | Registered office address changed from 4Th Floor 104-110 Goswell Road Clerkenwell London EC1V 7DH United Kingdom to The Euston Office One Euston Square London NW1 2FD on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 4Th Floor 104-110 Goswell Road Clerkenwell London EC1V 7DH United Kingdom to The Euston Office One Euston Square London NW1 2FD on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from , 4th Floor, 104-110 Goswell Road Clerkenwell, London, EC1V 7DH, United Kingdom to Third Floor 16 Upper Woburn Place London WC1H 0BS on 5 September 2014 (1 page) |
25 July 2014 | Appointment of Ms Molly Joel Chapin Coye as a director on 20 June 2014 (2 pages) |
23 July 2014 | Appointment of Ms Dawn Marie O'neil as a director on 20 June 2014 (2 pages) |
23 July 2014 | Appointment of Mr David Leonard Prais as a director on 20 June 2014 (2 pages) |
23 July 2014 | Appointment of Dr Matthew Paul Hugh Patrick as a director on 20 June 2014 (2 pages) |
21 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
21 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
11 July 2014 | Sub-division of shares on 2 July 2014 (5 pages) |
11 July 2014 | Sub-division of shares on 2 July 2014 (5 pages) |
1 July 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
15 October 2013 | Incorporation (43 pages) |