London
W1S 4NR
Director Name | Mr Rupert Charles Gifford Lywood |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Durham Place London SW3 4ET |
Director Name | Mr Haikal Ryclova-Pribadi |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 5 Fleet Place London EC4M 7RD |
Director Name | Andrew Shaun Deonarine |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 November 2013(same day as company formation) |
Role | Student/Medical Resident |
Country of Residence | United Kingdom |
Correspondence Address | 27 Park Parade Cambridge CB5 8AL |
Director Name | Kai Kruse |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 November 2013(same day as company formation) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | Clare Hall Herschel Road Cambridge CB3 9AL |
Director Name | Lucy Jane Colwell |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(same day as company formation) |
Role | Academic |
Country of Residence | England |
Correspondence Address | 74 Chediston Street Halesworth Suffolk IP19 8BJ |
Director Name | Mr Alan John Richardson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(same day as company formation) |
Role | Business Academic |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bristol Mews London W9 2JF |
Director Name | Jesper Nissen |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2014(10 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 55, 1 Rick Roberts Way London E15 2FP |
Director Name | Precy Pui Sze Kwan |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2015(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2018) |
Role | Chief Business Officer |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor / 17 Carlton House Terrace London SW1Y 5AH |
Director Name | Mr TomÁS AndrÉS Sabat StÖFsel |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 January 2018(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 2023) |
Role | Chief Revenue Officer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 5 Fleet Place London EC4M 7RD |
Director Name | Ms Maria Dramalioti-Taylor |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 26 July 2019(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
Director Name | Mr Daniel Thomas Hayes |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2019(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
Director Name | David James Richards |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2020(6 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 25 February 2022) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | PO Box 387 Diablo California 94528 |
Registered Address | First Floor 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
11 November 2013 | Delivered on: 25 November 2013 Persons entitled: Animatrix Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
10 October 2023 | Statement of capital following an allotment of shares on 9 October 2023
|
---|---|
24 July 2023 | Confirmation statement made on 24 July 2023 with updates (10 pages) |
22 July 2023 | Current accounting period extended from 30 November 2023 to 31 January 2024 (1 page) |
19 June 2023 | Resolutions
|
12 May 2023 | Statement of capital following an allotment of shares on 27 April 2023
|
11 May 2023 | Termination of appointment of Tomás Andrés Sabat Stöfsel as a director on 30 April 2023 (1 page) |
25 April 2023 | Resolutions
|
18 April 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
17 April 2023 | Statement of capital following an allotment of shares on 31 March 2023
|
15 December 2022 | Statement of capital following an allotment of shares on 12 December 2022
|
25 July 2022 | Confirmation statement made on 24 July 2022 with updates (10 pages) |
10 May 2022 | Statement of capital following an allotment of shares on 6 May 2022
|
5 May 2022 | Statement of capital following an allotment of shares on 28 April 2022
|
12 March 2022 | Director's details changed for Mr Haikal Pribadi on 10 March 2022 (2 pages) |
12 March 2022 | Change of details for Mr Haikal Pribadi as a person with significant control on 10 March 2022 (2 pages) |
12 March 2022 | Director's details changed for Tomás Andrés Sabat Stöfsel on 11 March 2022 (2 pages) |
10 March 2022 | Change of details for Animatrix Founders Llp as a person with significant control on 10 March 2022 (2 pages) |
10 March 2022 | Registered office address changed from 1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 10 March 2022 (1 page) |
4 March 2022 | Total exemption full accounts made up to 30 November 2021 (12 pages) |
28 February 2022 | Termination of appointment of David James Richards as a director on 25 February 2022 (1 page) |
4 February 2022 | Director's details changed for Haikal Pribadi on 14 October 2020 (2 pages) |
28 January 2022 | Change of details for Haikal Pribadi as a person with significant control on 14 October 2020 (2 pages) |
28 January 2022 | Director's details changed for Tomás Andrés Sabat Stöfsel on 22 September 2020 (2 pages) |
12 January 2022 | Statement of capital following an allotment of shares on 6 January 2022
|
19 November 2021 | Resolutions
|
19 November 2021 | Resolutions
|
19 November 2021 | Resolutions
|
11 November 2021 | Termination of appointment of Daniel Thomas Hayes as a director on 11 November 2021 (1 page) |
11 November 2021 | Termination of appointment of Maria Dramalioti-Taylor as a director on 11 November 2021 (1 page) |
27 July 2021 | Confirmation statement made on 24 July 2021 with updates (10 pages) |
6 May 2021 | Resolutions
|
6 May 2021 | Statement of capital following an allotment of shares on 4 May 2021
|
26 April 2021 | Statement of capital following an allotment of shares on 19 April 2021
|
8 April 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
17 March 2021 | Director's details changed for Mr Stuart John Lawson on 17 March 2021 (2 pages) |
26 January 2021 | Statement of capital following an allotment of shares on 18 January 2021
|
23 October 2020 | Change of details for Haikal Pribadi as a person with significant control on 12 October 2020 (2 pages) |
23 October 2020 | Director's details changed for Haikal Pribadi on 12 October 2020 (2 pages) |
21 September 2020 | Second filing of Confirmation Statement dated 24 July 2020 (11 pages) |
24 July 2020 | Confirmation statement made on 24 July 2020 with updates
|
15 July 2020 | Statement of capital following an allotment of shares on 15 July 2020
|
1 July 2020 | Statement of capital following an allotment of shares on 24 June 2020
|
4 June 2020 | Statement of capital following an allotment of shares on 4 June 2020
|
22 April 2020 | Statement of capital following an allotment of shares on 21 April 2020
|
20 April 2020 | Total exemption full accounts made up to 30 November 2019 (13 pages) |
17 April 2020 | Statement of capital following an allotment of shares on 8 April 2020
|
2 April 2020 | Statement of capital following an allotment of shares on 27 March 2020
|
4 March 2020 | Appointment of David James Richards as a director on 26 February 2020 (2 pages) |
3 December 2019 | Statement of capital following an allotment of shares on 3 December 2019
|
7 November 2019 | Confirmation statement made on 7 November 2019 with updates (9 pages) |
4 November 2019 | Statement of capital following an allotment of shares on 29 October 2019
|
28 October 2019 | Statement of capital following an allotment of shares on 25 October 2019
|
25 October 2019 | Change of details for Haikal Pribadi as a person with significant control on 18 October 2019 (2 pages) |
25 October 2019 | Director's details changed for Haikal Pribadi on 18 October 2019 (2 pages) |
21 October 2019 | Statement of capital following an allotment of shares on 14 October 2019
|
26 September 2019 | Statement of capital following an allotment of shares on 17 September 2019
|
23 August 2019 | Statement of capital following an allotment of shares on 21 August 2019
|
8 August 2019 | Statement of capital following an allotment of shares on 30 July 2019
|
7 August 2019 | Statement of capital following an allotment of shares on 5 August 2019
|
31 July 2019 | Appointment of Mr Daniel Thomas Hayes as a director on 26 July 2019 (2 pages) |
31 July 2019 | Appointment of Ms. Maria Dramalioti-Taylor as a director on 26 July 2019 (2 pages) |
31 July 2019 | Statement of capital following an allotment of shares on 30 July 2019
|
31 July 2019 | Resolutions
|
24 July 2019 | Sub-division of shares on 3 July 2019 (4 pages) |
23 July 2019 | Statement of capital following an allotment of shares on 19 July 2019
|
23 July 2019 | Statement of capital following an allotment of shares on 18 July 2019
|
12 June 2019 | Statement of capital following an allotment of shares on 10 June 2019
|
12 June 2019 | Statement of capital following an allotment of shares on 6 June 2019
|
29 May 2019 | Statement of capital following an allotment of shares on 24 May 2019
|
17 May 2019 | Statement of capital following an allotment of shares on 16 May 2019
|
16 April 2019 | Statement of capital following an allotment of shares on 11 April 2019
|
10 April 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
9 April 2019 | Change of details for Animatrix Capital Llp as a person with significant control on 30 March 2019 (2 pages) |
25 March 2019 | Statement of capital following an allotment of shares on 7 March 2019
|
8 November 2018 | Confirmation statement made on 7 November 2018 with updates (5 pages) |
14 August 2018 | Statement of capital following an allotment of shares on 7 August 2018
|
9 May 2018 | Total exemption full accounts made up to 30 November 2017 (13 pages) |
13 February 2018 | Termination of appointment of Precy Pui Sze Kwan as a director on 31 January 2018 (1 page) |
9 January 2018 | Appointment of Tomás Andrés Sabat Stöfsel as a director on 4 January 2018 (2 pages) |
9 January 2018 | Change of details for Haikal Pribadi as a person with significant control on 3 January 2018 (2 pages) |
9 January 2018 | Director's details changed for Haikal Pribadi on 3 January 2018 (2 pages) |
13 November 2017 | Director's details changed for Precy Pui Sze Kwan on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Precy Pui Sze Kwan on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Stuart John Lawson on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Stuart John Lawson on 13 November 2017 (2 pages) |
13 November 2017 | Change of details for Haikal Pribadi as a person with significant control on 13 November 2017 (2 pages) |
13 November 2017 | Change of details for Haikal Pribadi as a person with significant control on 13 November 2017 (2 pages) |
9 November 2017 | Change of details for Animatrix Capital Llp as a person with significant control on 17 October 2017 (2 pages) |
9 November 2017 | Notification of Haikal Pribadi as a person with significant control on 7 October 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 7 November 2017 with updates (5 pages) |
9 November 2017 | Confirmation statement made on 7 November 2017 with updates (5 pages) |
9 November 2017 | Notification of Haikal Pribadi as a person with significant control on 7 October 2017 (2 pages) |
9 November 2017 | Change of details for Animatrix Capital Llp as a person with significant control on 17 October 2017 (2 pages) |
25 October 2017 | Resolutions
|
25 October 2017 | Resolutions
|
17 October 2017 | Statement of capital following an allotment of shares on 6 October 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 6 October 2017
|
16 October 2017 | Satisfaction of charge 087662370001 in full (1 page) |
16 October 2017 | Satisfaction of charge 087662370001 in full (1 page) |
19 June 2017 | Termination of appointment of Alan John Richardson as a director on 24 May 2017 (1 page) |
19 June 2017 | Termination of appointment of Alan John Richardson as a director on 24 May 2017 (1 page) |
5 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
27 January 2017 | Resolutions
|
27 January 2017 | Resolutions
|
9 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
7 November 2016 | Resolutions
|
7 November 2016 | Resolutions
|
28 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
8 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
20 November 2015 | Appointment of Precy Pui Sze Kwan as a director on 1 November 2015 (2 pages) |
20 November 2015 | Appointment of Precy Pui Sze Kwan as a director on 1 November 2015 (2 pages) |
20 November 2015 | Appointment of Precy Pui Sze Kwan as a director on 1 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Lucy Jane Colwell as a director on 31 October 2015 (1 page) |
18 November 2015 | Termination of appointment of Lucy Jane Colwell as a director on 31 October 2015 (1 page) |
13 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
11 November 2015 | Director's details changed for Mr Stuart John Lawson on 1 January 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr Stuart John Lawson on 1 January 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr Stuart John Lawson on 1 January 2015 (2 pages) |
4 November 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
4 November 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
4 November 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
2 October 2015 | Termination of appointment of Jesper Nissen as a director on 30 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Jesper Nissen as a director on 30 September 2015 (1 page) |
26 September 2015 | Company name changed ontoit holdings LIMITED\certificate issued on 26/09/15
|
26 September 2015 | Company name changed ontoit holdings LIMITED\certificate issued on 26/09/15
|
13 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
13 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
24 June 2015 | Termination of appointment of Kai Kruse as a director on 31 May 2015 (1 page) |
24 June 2015 | Termination of appointment of Kai Kruse as a director on 31 May 2015 (1 page) |
16 June 2015 | Appointment of Haikal Pribadi as a director on 1 June 2015 (2 pages) |
16 June 2015 | Appointment of Haikal Pribadi as a director on 1 June 2015 (2 pages) |
16 June 2015 | Appointment of Haikal Pribadi as a director on 1 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Andrew Shaun Deonarine as a director on 31 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Andrew Shaun Deonarine as a director on 31 May 2015 (1 page) |
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
22 October 2014 | Appointment of Jesper Nissen as a director on 1 October 2014 (3 pages) |
22 October 2014 | Appointment of Jesper Nissen as a director on 1 October 2014 (3 pages) |
22 October 2014 | Appointment of Jesper Nissen as a director on 1 October 2014 (3 pages) |
6 June 2014 | Director's details changed for Mr Rupert Charles Gifford Lywood on 1 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Rupert Charles Gifford Lywood on 1 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Rupert Charles Gifford Lywood on 1 June 2014 (2 pages) |
25 November 2013 | Registration of charge 087662370001 (41 pages) |
25 November 2013 | Registration of charge 087662370001 (41 pages) |
7 November 2013 | Incorporation Statement of capital on 2013-11-07
|
7 November 2013 | Incorporation Statement of capital on 2013-11-07
|