London
E1 6AW
Director Name | Hannes Wallin |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 18 November 2015(2 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 2 Ebor Street London E1 6AW |
Director Name | Mr Lev Leviev |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Israeli,Russian |
Status | Current |
Appointed | 20 July 2018(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ebor Street London E1 6AW |
Director Name | Chris Pallotta |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 July 2018(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Ebor Street London E1 6AW |
Director Name | Ms Karen Ann McCormick |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 November 2019(6 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 39 Earlham Street London WC2H 9LT |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 November 2017(4 years after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Ms Anne Mathews |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(same day as company formation) |
Role | Finance Director |
Country of Residence | Australia |
Correspondence Address | Stapleton House 2nd Floor 110 Clifton Street London EC2A 4HT |
Director Name | Mr Patrik Bo Sattermon |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 November 2013(same day as company formation) |
Role | Chief Gaming Officer |
Country of Residence | United Kingdom |
Correspondence Address | Stapleton House 2nd Floor 110 Clifton Street London EC2A 4HT |
Director Name | Mr Wouter Sleijffers |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 November 2015(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 March 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ebor Street London E1 6AW |
Director Name | Mr Nicholas Richard Fry |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2019(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ebor Street London E1 6AW |
Director Name | Mr Lucien Boyer |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2020(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 2 Ebor Street London E1 6AW |
Director Name | Mr Tiantian Cheng Zhang Kullander |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 July 2022(8 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 November 2022) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 2 Ebor Street London E1 6AW |
Registered Address | 1 Kingsland Passage London E8 2BB |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Mildmay |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 30 December |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
3 May 2023 | Delivered on: 4 May 2023 Persons entitled: Sawyer Wildgen Classification: A registered charge Outstanding |
---|---|
25 April 2023 | Delivered on: 25 April 2023 Persons entitled: Gabriel Shalel Classification: A registered charge Outstanding |
25 April 2023 | Delivered on: 25 April 2023 Persons entitled: LÃ¥ngholmen Holding Ab Classification: A registered charge Outstanding |
25 April 2023 | Delivered on: 25 April 2023 Persons entitled: Hkr Usa Llc Classification: A registered charge Outstanding |
5 April 2023 | Delivered on: 19 April 2023 Persons entitled: Top Hat Ventures Llc (As Lender) Classification: A registered charge Outstanding |
13 January 2022 | Delivered on: 15 January 2022 Persons entitled: Bootstrap Europe 3.0 Sarl Classification: A registered charge Outstanding |
28 May 2021 | Delivered on: 2 June 2021 Persons entitled: Bootstrap Europe 2.0 Sarl Classification: A registered charge Outstanding |
21 July 2016 | Delivered on: 1 August 2016 Persons entitled: Jens Hilgers Classification: A registered charge Outstanding |
15 February 2021 | Second filing of a statement of capital following an allotment of shares on 27 January 2021
|
---|---|
12 February 2021 | Cessation of Samuel Michael David Mathews as a person with significant control on 27 January 2021 (1 page) |
12 February 2021 | Notification of a person with significant control statement (2 pages) |
11 February 2021 | Statement of capital following an allotment of shares on 27 January 2021
|
1 February 2021 | Resolutions
|
1 February 2021 | Memorandum and Articles of Association (59 pages) |
16 December 2020 | Confirmation statement made on 1 November 2020 with updates (10 pages) |
26 October 2020 | Appointment of Mr Lucien Boyer as a director on 1 October 2020 (2 pages) |
26 October 2020 | Termination of appointment of Nicholas Richard Fry as a director on 1 October 2020 (1 page) |
14 October 2020 | Group of companies' accounts made up to 31 December 2019 (19 pages) |
1 September 2020 | Memorandum and Articles of Association (59 pages) |
1 September 2020 | Resolutions
|
19 August 2020 | Statement of capital following an allotment of shares on 3 August 2020
|
19 June 2020 | Memorandum and Articles of Association (57 pages) |
19 June 2020 | Particulars of variation of rights attached to shares (4 pages) |
19 June 2020 | Resolutions
|
19 June 2020 | Change of share class name or designation (2 pages) |
24 January 2020 | Appointment of Ms Karen Ann Mccormick as a director on 15 November 2019 (2 pages) |
28 December 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
12 November 2019 | Confirmation statement made on 1 November 2019 with updates (10 pages) |
12 November 2019 | Director's details changed for Hannes Wallin on 8 November 2019 (2 pages) |
11 November 2019 | Director's details changed for Mr Nicholas Richard Fry on 8 November 2019 (2 pages) |
7 November 2019 | Director's details changed for Mr Samuel Michael David Mathews on 1 November 2019 (2 pages) |
7 November 2019 | Statement of capital following an allotment of shares on 7 August 2019
|
16 October 2019 | Change of details for Mr Samuel Michael David Mathews as a person with significant control on 6 April 2016 (2 pages) |
15 October 2019 | Director's details changed for Mr Samuel Michael David Mathews on 1 December 2014 (2 pages) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
21 June 2019 | Second filing of Confirmation Statement dated 01/11/2016 (7 pages) |
10 June 2019 | Change of share class name or designation (2 pages) |
7 June 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
23 May 2019 | Resolutions
|
20 May 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
15 May 2019 | Appointment of Mr Nicholas Richard Fry as a director on 5 April 2019 (2 pages) |
1 May 2019 | Termination of appointment of Wouter Sleijffers as a director on 15 March 2019 (1 page) |
23 April 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
9 April 2019 | Second filing of a statement of capital following an allotment of shares on 7 February 2019
|
11 March 2019 | Statement of capital following an allotment of shares on 7 February 2019
|
21 February 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
21 February 2019 | Statement of capital following an allotment of shares on 7 November 2018
|
14 December 2018 | Statement of capital following an allotment of shares on 26 November 2018
|
23 November 2018 | Director's details changed for Mr Samuel Mathews on 1 May 2016 (2 pages) |
23 November 2018 | Change of details for Mr Samuel Mathews as a person with significant control on 1 May 2016 (2 pages) |
23 November 2018 | Confirmation statement made on 1 November 2018 with updates (8 pages) |
22 November 2018 | Change of details for Mr Samuel Mathews as a person with significant control on 21 November 2018 (2 pages) |
22 November 2018 | Director's details changed for Wouter Sleijffers on 21 November 2018 (2 pages) |
22 November 2018 | Director's details changed for Hannes Wallin on 21 November 2018 (2 pages) |
16 November 2018 | Appointment of Mr Lev Leviev as a director on 20 July 2018 (2 pages) |
16 November 2018 | Appointment of Chris Pallotta as a director on 20 July 2018 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
10 September 2018 | Second filing of a statement of capital following an allotment of shares on 20 July 2018
|
6 September 2018 | Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN (1 page) |
6 September 2018 | Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (1 page) |
28 August 2018 | Statement of capital following an allotment of shares on 20 July 2018
|
17 August 2018 | Statement of capital following an allotment of shares on 20 July 2018
|
15 August 2018 | Resolutions
|
20 June 2018 | Second filing of a statement of capital following an allotment of shares on 5 March 2018
|
12 April 2018 | Statement of capital following an allotment of shares on 5 March 2018
|
28 February 2018 | Statement of capital following an allotment of shares on 23 January 2018
|
1 February 2018 | Appointment of Ohs Secretaries Limited as a secretary on 29 November 2017 (2 pages) |
1 February 2018 | Registered 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 2017 | Sub-division of shares on 1 October 2017
|
8 December 2017 | Sub-division of shares on 1 October 2017
|
22 November 2017 | Statement of capital following an allotment of shares on 18 September 2017
|
22 November 2017 | Statement of capital following an allotment of shares on 18 September 2017
|
16 November 2017 | Sub-division of shares on 1 October 2017
|
16 November 2017 | Sub-division of shares on 1 October 2017
|
14 November 2017 | Second filing of Confirmation Statement dated 01/11/2016 (11 pages) |
14 November 2017 | Second filing of Confirmation Statement dated 01/11/2016 (11 pages) |
8 November 2017 | Confirmation statement made on 1 November 2017 with updates (6 pages) |
8 November 2017 | Confirmation statement made on 1 November 2017 with updates (6 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 March 2017 | Registered 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 2017 | Registered 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 2017 | Satisfaction of charge 087588570001 in full (1 page) |
22 February 2017 | Satisfaction of charge 087588570001 in full (1 page) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (7 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates
|
14 November 2016 | Confirmation statement made on 1 November 2016 with updates
|
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 August 2016 | Registration of charge 087588570001, created on 21 July 2016 (31 pages) |
1 August 2016 | Registration of charge 087588570001, created on 21 July 2016 (31 pages) |
19 May 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
19 May 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
31 March 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
31 March 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
22 March 2016 | Resolutions
|
22 March 2016 | Resolutions
|
11 March 2016 | Registered 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 2016 | Registered 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 2016 | Resolutions
|
3 February 2016 | Resolutions
|
5 January 2016 | Statement of capital following an allotment of shares on 2 December 2015
|
5 January 2016 | Statement of capital following an allotment of shares on 2 December 2015
|
22 December 2015 | Appointment of Wouter Sleijffers as a director on 18 November 2015 (2 pages) |
22 December 2015 | Appointment of Wouter Sleijffers as a director on 18 November 2015 (2 pages) |
21 December 2015 | Appointment of Hannes Wallin as a director on 18 November 2015 (2 pages) |
21 December 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
21 December 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
21 December 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
21 December 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
21 December 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
21 December 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
21 December 2015 | Appointment of Hannes Wallin as a director on 18 November 2015 (2 pages) |
16 December 2015 | Resolutions
|
16 December 2015 | Resolutions
|
26 November 2015 | Resolutions
|
26 November 2015 | Resolutions
|
26 November 2015 | Purchase of own shares. (3 pages) |
26 November 2015 | Purchase of own shares. (3 pages) |
26 November 2015 | Cancellation of shares. Statement of capital on 22 October 2015
|
26 November 2015 | Cancellation of shares. Statement of capital on 22 October 2015
|
17 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
2 November 2015 | Termination of appointment of Patrik Bo Sattermon as a director on 22 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Anne Mathews as a director on 22 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Patrik Bo Sattermon as a director on 22 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Anne Mathews as a director on 22 October 2015 (1 page) |
31 July 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
31 July 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
29 May 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
1 November 2013 | Incorporation Statement of capital on 2013-11-01
|
1 November 2013 | Incorporation Statement of capital on 2013-11-01
|