Company NameSannpa Limited
Company StatusActive
Company Number08758857
CategoryPrivate Limited Company
Incorporation Date1 November 2013(10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Samuel Michael David Mathews
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ebor Street
London
E1 6AW
Director NameHannes Wallin
Date of BirthJuly 1982 (Born 41 years ago)
NationalitySwedish
StatusCurrent
Appointed18 November 2015(2 years after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address2 Ebor Street
London
E1 6AW
Director NameMr Lev Leviev
Date of BirthJune 1984 (Born 39 years ago)
NationalityIsraeli,Russian
StatusCurrent
Appointed20 July 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ebor Street
London
E1 6AW
Director NameChris Pallotta
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityAmerican
StatusCurrent
Appointed20 July 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Ebor Street
London
E1 6AW
Director NameMs Karen Ann McCormick
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed15 November 2019(6 years after company formation)
Appointment Duration4 years, 5 months
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address39 Earlham Street
London
WC2H 9LT
Secretary NameOHS Secretaries Limited (Corporation)
StatusCurrent
Appointed29 November 2017(4 years after company formation)
Appointment Duration6 years, 5 months
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMs Anne Mathews
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(same day as company formation)
RoleFinance Director
Country of ResidenceAustralia
Correspondence AddressStapleton House 2nd Floor 110 Clifton Street
London
EC2A 4HT
Director NameMr Patrik Bo Sattermon
Date of BirthApril 1985 (Born 39 years ago)
NationalitySwedish
StatusResigned
Appointed01 November 2013(same day as company formation)
RoleChief Gaming Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStapleton House 2nd Floor 110 Clifton Street
London
EC2A 4HT
Director NameMr Wouter Sleijffers
Date of BirthJune 1976 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed18 November 2015(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 15 March 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address2 Ebor Street
London
E1 6AW
Director NameMr Nicholas Richard Fry
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2019(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ebor Street
London
E1 6AW
Director NameMr Lucien Boyer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2020(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2 Ebor Street
London
E1 6AW
Director NameMr Tiantian Cheng Zhang Kullander
Date of BirthJuly 1992 (Born 31 years ago)
NationalitySwedish
StatusResigned
Appointed01 July 2022(8 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 November 2022)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address2 Ebor Street
London
E1 6AW

Location

Registered Address1 Kingsland Passage
London
E8 2BB
RegionLondon
ConstituencyIslington North
CountyGreater London
WardMildmay
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End30 December

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

3 May 2023Delivered on: 4 May 2023
Persons entitled: Sawyer Wildgen

Classification: A registered charge
Outstanding
25 April 2023Delivered on: 25 April 2023
Persons entitled: Gabriel Shalel

Classification: A registered charge
Outstanding
25 April 2023Delivered on: 25 April 2023
Persons entitled: LÃ¥ngholmen Holding Ab

Classification: A registered charge
Outstanding
25 April 2023Delivered on: 25 April 2023
Persons entitled: Hkr Usa Llc

Classification: A registered charge
Outstanding
5 April 2023Delivered on: 19 April 2023
Persons entitled: Top Hat Ventures Llc (As Lender)

Classification: A registered charge
Outstanding
13 January 2022Delivered on: 15 January 2022
Persons entitled: Bootstrap Europe 3.0 Sarl

Classification: A registered charge
Outstanding
28 May 2021Delivered on: 2 June 2021
Persons entitled: Bootstrap Europe 2.0 Sarl

Classification: A registered charge
Outstanding
21 July 2016Delivered on: 1 August 2016
Persons entitled: Jens Hilgers

Classification: A registered charge
Outstanding

Filing History

15 February 2021Second filing of a statement of capital following an allotment of shares on 27 January 2021
  • GBP 204.98540
(6 pages)
12 February 2021Cessation of Samuel Michael David Mathews as a person with significant control on 27 January 2021 (1 page)
12 February 2021Notification of a person with significant control statement (2 pages)
11 February 2021Statement of capital following an allotment of shares on 27 January 2021
  • GBP 204.9854
  • ANNOTATION Clarification a second filed SH01 was registered on 15/02/21
(5 pages)
1 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 February 2021Memorandum and Articles of Association (59 pages)
16 December 2020Confirmation statement made on 1 November 2020 with updates (10 pages)
26 October 2020Appointment of Mr Lucien Boyer as a director on 1 October 2020 (2 pages)
26 October 2020Termination of appointment of Nicholas Richard Fry as a director on 1 October 2020 (1 page)
14 October 2020Group of companies' accounts made up to 31 December 2019 (19 pages)
1 September 2020Memorandum and Articles of Association (59 pages)
1 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 August 2020Statement of capital following an allotment of shares on 3 August 2020
  • GBP 200.74931
(5 pages)
19 June 2020Memorandum and Articles of Association (57 pages)
19 June 2020Particulars of variation of rights attached to shares (4 pages)
19 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agreement 28/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(84 pages)
19 June 2020Change of share class name or designation (2 pages)
24 January 2020Appointment of Ms Karen Ann Mccormick as a director on 15 November 2019 (2 pages)
28 December 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
12 November 2019Confirmation statement made on 1 November 2019 with updates (10 pages)
12 November 2019Director's details changed for Hannes Wallin on 8 November 2019 (2 pages)
11 November 2019Director's details changed for Mr Nicholas Richard Fry on 8 November 2019 (2 pages)
7 November 2019Director's details changed for Mr Samuel Michael David Mathews on 1 November 2019 (2 pages)
7 November 2019Statement of capital following an allotment of shares on 7 August 2019
  • GBP 176.49811
(4 pages)
16 October 2019Change of details for Mr Samuel Michael David Mathews as a person with significant control on 6 April 2016 (2 pages)
15 October 2019Director's details changed for Mr Samuel Michael David Mathews on 1 December 2014 (2 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
21 June 2019Second filing of Confirmation Statement dated 01/11/2016 (7 pages)
10 June 2019Change of share class name or designation (2 pages)
7 June 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 176.29395
(4 pages)
23 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
20 May 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 174.39819
(4 pages)
15 May 2019Appointment of Mr Nicholas Richard Fry as a director on 5 April 2019 (2 pages)
1 May 2019Termination of appointment of Wouter Sleijffers as a director on 15 March 2019 (1 page)
23 April 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 164.91939
(3 pages)
9 April 2019Second filing of a statement of capital following an allotment of shares on 7 February 2019
  • GBP 163.72939
(9 pages)
11 March 2019Statement of capital following an allotment of shares on 7 February 2019
  • GBP 163.72876
  • ANNOTATION Clarification a second filed SH01 was registered on 09/04/2019.
(4 pages)
21 February 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 162.03498
(3 pages)
21 February 2019Statement of capital following an allotment of shares on 7 November 2018
  • GBP 154.76025
(3 pages)
14 December 2018Statement of capital following an allotment of shares on 26 November 2018
  • GBP 155.21025
(3 pages)
23 November 2018Director's details changed for Mr Samuel Mathews on 1 May 2016 (2 pages)
23 November 2018Change of details for Mr Samuel Mathews as a person with significant control on 1 May 2016 (2 pages)
23 November 2018Confirmation statement made on 1 November 2018 with updates (8 pages)
22 November 2018Change of details for Mr Samuel Mathews as a person with significant control on 21 November 2018 (2 pages)
22 November 2018Director's details changed for Wouter Sleijffers on 21 November 2018 (2 pages)
22 November 2018Director's details changed for Hannes Wallin on 21 November 2018 (2 pages)
16 November 2018Appointment of Mr Lev Leviev as a director on 20 July 2018 (2 pages)
16 November 2018Appointment of Chris Pallotta as a director on 20 July 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 September 2018Second filing of a statement of capital following an allotment of shares on 20 July 2018
  • GBP 152.35152
(7 pages)
6 September 2018Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN (1 page)
6 September 2018Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (1 page)
28 August 2018Statement of capital following an allotment of shares on 20 July 2018
  • GBP 152.35152
(3 pages)
17 August 2018Statement of capital following an allotment of shares on 20 July 2018
  • GBP 152.35152
  • ANNOTATION Clarification a second filed SH01 was registered on 10/09/2018.
(4 pages)
15 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
20 June 2018Second filing of a statement of capital following an allotment of shares on 5 March 2018
  • GBP 110.63308
(7 pages)
12 April 2018Statement of capital following an allotment of shares on 5 March 2018
  • GBP 110.17308
  • ANNOTATION Clarification a second filed SH01 was registered on 20/06/2018.
(4 pages)
28 February 2018Statement of capital following an allotment of shares on 23 January 2018
  • GBP 107.73
(3 pages)
1 February 2018Appointment of Ohs Secretaries Limited as a secretary on 29 November 2017 (2 pages)
1 February 2018Registered office address changed from 28 Redchurch Street London E2 7DP United Kingdom to 2 Ebor Street London E1 6AW on 1 February 2018 (1 page)
8 December 2017Sub-division of shares on 1 October 2017
  • ANNOTATION Clarification This is a second filing of the SH02 registered on 16/11/2017.
(4 pages)
8 December 2017Sub-division of shares on 1 October 2017
  • ANNOTATION Clarification This is a second filing of the SH02 registered on 16/11/2017.
(4 pages)
22 November 2017Statement of capital following an allotment of shares on 18 September 2017
  • GBP 107.27
(3 pages)
22 November 2017Statement of capital following an allotment of shares on 18 September 2017
  • GBP 107.27
(3 pages)
16 November 2017Sub-division of shares on 1 October 2017
  • ANNOTATION Clarification a second filed SH02 was registered on 08/12/2017.
(5 pages)
16 November 2017Sub-division of shares on 1 October 2017
  • ANNOTATION Clarification a second filed SH02 was registered on 08/12/2017.
(5 pages)
14 November 2017Second filing of Confirmation Statement dated 01/11/2016 (11 pages)
14 November 2017Second filing of Confirmation Statement dated 01/11/2016 (11 pages)
8 November 2017Confirmation statement made on 1 November 2017 with updates (6 pages)
8 November 2017Confirmation statement made on 1 November 2017 with updates (6 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 March 2017Registered office address changed from 76 Crafters House, Flat 5 76 East Rd London N1 6AB United Kingdom to 28 Redchurch Street London E2 7DP on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 76 Crafters House, Flat 5 76 East Rd London N1 6AB United Kingdom to 28 Redchurch Street London E2 7DP on 27 March 2017 (1 page)
22 February 2017Satisfaction of charge 087588570001 in full (1 page)
22 February 2017Satisfaction of charge 087588570001 in full (1 page)
8 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 14/11/2017, and again (Information about people with significant control (psc) change) on 21/06/2019.
(8 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 14/11/2017.
(8 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 August 2016Registration of charge 087588570001, created on 21 July 2016 (31 pages)
1 August 2016Registration of charge 087588570001, created on 21 July 2016 (31 pages)
19 May 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 107.73
(3 pages)
19 May 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 107.73
(3 pages)
31 March 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
31 March 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
22 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
22 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
11 March 2016Registered office address changed from Stapleton House 2nd Floor 110 Clifton Street London EC2A 4HT to 76 Crafters House, Flat 5 76 East Rd London N1 6AB on 11 March 2016 (1 page)
11 March 2016Registered office address changed from Stapleton House 2nd Floor 110 Clifton Street London EC2A 4HT to 76 Crafters House, Flat 5 76 East Rd London N1 6AB on 11 March 2016 (1 page)
3 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2016Statement of capital following an allotment of shares on 2 December 2015
  • GBP 116.85
(3 pages)
5 January 2016Statement of capital following an allotment of shares on 2 December 2015
  • GBP 116.85
(3 pages)
22 December 2015Appointment of Wouter Sleijffers as a director on 18 November 2015 (2 pages)
22 December 2015Appointment of Wouter Sleijffers as a director on 18 November 2015 (2 pages)
21 December 2015Appointment of Hannes Wallin as a director on 18 November 2015 (2 pages)
21 December 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 106.17
(3 pages)
21 December 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 106.17
(3 pages)
21 December 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 106.17
(3 pages)
21 December 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 106.17
(3 pages)
21 December 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 106.17
(3 pages)
21 December 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 106.17
(3 pages)
21 December 2015Appointment of Hannes Wallin as a director on 18 November 2015 (2 pages)
16 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
16 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(44 pages)
26 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 November 2015Purchase of own shares. (3 pages)
26 November 2015Purchase of own shares. (3 pages)
26 November 2015Cancellation of shares. Statement of capital on 22 October 2015
  • GBP 59.18
(4 pages)
26 November 2015Cancellation of shares. Statement of capital on 22 October 2015
  • GBP 59.18
(4 pages)
17 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 101.25
(3 pages)
17 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 101.25
(3 pages)
2 November 2015Termination of appointment of Patrik Bo Sattermon as a director on 22 October 2015 (1 page)
2 November 2015Termination of appointment of Anne Mathews as a director on 22 October 2015 (1 page)
2 November 2015Termination of appointment of Patrik Bo Sattermon as a director on 22 October 2015 (1 page)
2 November 2015Termination of appointment of Anne Mathews as a director on 22 October 2015 (1 page)
31 July 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
31 July 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
29 May 2015Registered office address changed from 2 Underwood Row London N1 7LQ to Stapleton House 2nd Floor 110 Clifton Street London EC2A 4HT on 29 May 2015 (1 page)
29 May 2015Registered office address changed from 2 Underwood Row London N1 7LQ to Stapleton House 2nd Floor 110 Clifton Street London EC2A 4HT on 29 May 2015 (1 page)
28 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 101.25
(5 pages)
28 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 101.25
(5 pages)
28 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 101.25
(5 pages)
1 November 2013Incorporation
Statement of capital on 2013-11-01
  • GBP 101.25
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 November 2013Incorporation
Statement of capital on 2013-11-01
  • GBP 101.25
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)