5th Floor
London
W1F 9BS
Director Name | Mr Nikolaos Moraitakis |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 25 November 2013(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Greece |
Correspondence Address | 5 Golden Square 5th Floor London W1F 9BS |
Director Name | Ms Laurel Charmaine Bowden |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2014(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months |
Role | General Partner |
Country of Residence | England |
Correspondence Address | 5 Golden Square 5th Floor London W1F 9BS |
Director Name | Mr Mark William Evans |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 23 December 2014(1 year after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Golden Square 5th Floor London W1F 9BS |
Director Name | Mr Daniel David Waterhouse |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2017(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Golden Square 5th Floor London W1F 9BS |
Director Name | Mr Nathan Alexander Medlock |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2018(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Golden Square 5th Floor London W1F 9BS |
Director Name | Georgios Tziralis |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 31 January 2014(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 November 2017) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 21a Kingly Street Second Floor London W1B 5QA |
Website | www.workable.com |
---|---|
Email address | [email protected] |
Telephone | 020 38268149 |
Telephone region | London |
Registered Address | 5 Golden Square 5th Floor London W1F 9BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 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, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
18 June 2021 | Delivered on: 22 June 2021 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: The registered trade mark 'workable" with trade mark number 3261808. please see charge instrument at schedule 2 part 2 for further detail of intellectual property. Outstanding |
---|---|
12 May 2020 | Delivered on: 13 May 2020 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
18 April 2019 | Delivered on: 23 April 2019 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: The trademark "workable" registered in UK under. Classes 9, 35, 38 and 42 with registration number. 3261808.. please refer to the charge instrument for further. Details of intellectual property. Outstanding |
20 March 2018 | Delivered on: 26 March 2018 Persons entitled: Triplepoint Capital Llc Classification: A registered charge Particulars: N/A. Outstanding |
20 March 2018 | Delivered on: 26 March 2018 Persons entitled: Triplepoint Capital Llc Classification: A registered charge Particulars: Trade marks with proprietor as workable technology limited registered with tm numbers UK00003261808, UK00003261809, 013633243, 5107628 and 1847942. for further details please see schedule 1 - part 4 of instrument. Outstanding |
4 February 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
---|---|
3 February 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
3 February 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
1 February 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
22 December 2020 | Group of companies' accounts made up to 31 December 2019 (34 pages) |
11 December 2020 | Confirmation statement made on 25 November 2020 with updates (17 pages) |
19 October 2020 | Statement of capital following an allotment of shares on 30 September 2020
|
19 October 2020 | Statement of capital following an allotment of shares on 31 July 2020
|
14 July 2020 | Statement of capital following an allotment of shares on 17 June 2020
|
13 May 2020 | Registration of charge 087897890004, created on 12 May 2020 (6 pages) |
11 December 2019 | Confirmation statement made on 25 November 2019 with updates (14 pages) |
10 December 2019 | Statement of capital following an allotment of shares on 22 November 2019
|
29 October 2019 | Statement of capital following an allotment of shares on 19 September 2019
|
25 October 2019 | Statement of capital following an allotment of shares on 19 September 2019
|
18 October 2019 | Statement of capital following an allotment of shares on 25 July 2019
|
7 October 2019 | Group of companies' accounts made up to 31 December 2018 (33 pages) |
21 May 2019 | Registered office address changed from C/O 83 North 21a Kingly Street 2nd Floor London W1B 5QA United Kingdom to 5 Golden Square 5th Floor London W1F 9BS on 21 May 2019 (1 page) |
30 April 2019 | Resolutions
|
23 April 2019 | Registration of charge 087897890003, created on 18 April 2019 (43 pages) |
11 February 2019 | Statement of capital following an allotment of shares on 10 January 2019
|
8 February 2019 | Statement of capital following an allotment of shares on 10 January 2019
|
31 January 2019 | Second filing of a statement of capital following an allotment of shares on 2 November 2018
|
31 January 2019 | Second filing of a statement of capital following an allotment of shares on 18 October 2018
|
22 January 2019 | Resolutions
|
14 January 2019 | Particulars of variation of rights attached to shares (2 pages) |
14 January 2019 | Change of share class name or designation (2 pages) |
19 December 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
17 December 2018 | Confirmation statement made on 25 November 2018 with updates (12 pages) |
20 November 2018 | Statement of capital following an allotment of shares on 2 November 2018
|
14 November 2018 | Director's details changed for Mr Spyridon Magiatis on 9 November 2017 (2 pages) |
29 October 2018 | Statement of capital following an allotment of shares on 18 October 2018
|
29 October 2018 | Appointment of Mr Nathan Alexander Medlock as a director on 18 October 2018 (2 pages) |
29 August 2018 | Resolutions
|
23 August 2018 | Statement of capital following an allotment of shares on 16 August 2018
|
31 July 2018 | Statement of capital following an allotment of shares on 26 July 2018
|
30 July 2018 | Statement of capital following an allotment of shares on 5 July 2018
|
6 July 2018 | Statement of capital following an allotment of shares on 11 June 2018
|
14 May 2018 | Statement of capital following an allotment of shares on 25 April 2018
|
5 April 2018 | Resolutions
|
27 March 2018 | Second filing of Confirmation Statement dated 25/11/2016 (11 pages) |
27 March 2018 | Second filing of the annual return made up to 25 November 2015 (28 pages) |
27 March 2018 | Second filing of Confirmation Statement dated 25/11/2017 (15 pages) |
26 March 2018 | Registration of charge 087897890001, created on 20 March 2018 (53 pages) |
26 March 2018 | Registration of charge 087897890002, created on 20 March 2018 (13 pages) |
16 January 2018 | Second filing of a statement of capital following an allotment of shares on 1 November 2017
|
16 January 2018 | Second filing of a statement of capital following an allotment of shares on 14 November 2017
|
16 January 2018 | Second filing of a statement of capital following an allotment of shares on 14 November 2017
|
16 January 2018 | Second filing of a statement of capital following an allotment of shares on 1 November 2017
|
21 December 2017 | Statement of capital following an allotment of shares on 8 December 2017
|
21 December 2017 | Statement of capital following an allotment of shares on 8 December 2017
|
11 December 2017 | Confirmation statement made on 25 November 2017 with updates
|
11 December 2017 | Confirmation statement made on 25 November 2017 with updates (10 pages) |
8 December 2017 | Termination of appointment of Georgios Tziralis as a director on 23 November 2017 (1 page) |
8 December 2017 | Appointment of Daniel Waterhouse as a director on 23 November 2017 (2 pages) |
8 December 2017 | Statement of capital following an allotment of shares on 23 November 2017
|
8 December 2017 | Appointment of Daniel Waterhouse as a director on 23 November 2017 (2 pages) |
8 December 2017 | Termination of appointment of Georgios Tziralis as a director on 23 November 2017 (1 page) |
8 December 2017 | Statement of capital following an allotment of shares on 23 November 2017
|
5 December 2017 | Resolutions
|
5 December 2017 | Resolutions
|
15 November 2017 | Statement of capital following an allotment of shares on 14 November 2017
|
15 November 2017 | Statement of capital following an allotment of shares on 14 November 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
10 October 2017 | Registered office address changed from , 21a Kingly Street, Second Floor, London, W1B 5QA to C/O 83 North 21a Kingly Street 2nd Floor London W1B 5QA on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from 21a Kingly Street Second Floor London W1B 5QA to C/O 83 North 21a Kingly Street 2nd Floor London W1B 5QA on 10 October 2017 (1 page) |
5 October 2017 | Director's details changed for Mr Nikolaos Moraitakis on 11 July 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr Nikolaos Moraitakis on 11 July 2017 (2 pages) |
30 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
6 July 2017 | Second filing of a statement of capital following an allotment of shares on 17 May 2017
|
6 July 2017 | Second filing of a statement of capital following an allotment of shares on 17 May 2017
|
6 July 2017 | Second filing of a statement of capital following an allotment of shares on 17 May 2017
|
6 July 2017 | Second filing of a statement of capital following an allotment of shares on 17 May 2017
|
1 June 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
1 June 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
30 May 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
30 May 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
7 December 2016 | Director's details changed for Ms Laurel Charmaine Bowden on 1 November 2016 (2 pages) |
7 December 2016 | Director's details changed for Ms Laurel Charmaine Bowden on 1 November 2016 (2 pages) |
7 December 2016 | Confirmation statement made on 25 November 2016 with updates (9 pages) |
7 December 2016 | Confirmation statement made on 25 November 2016 with updates
|
23 November 2016 | Statement of capital following an allotment of shares on 15 November 2016
|
23 November 2016 | Statement of capital following an allotment of shares on 15 November 2016
|
29 September 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
19 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
17 December 2015 | Statement of capital following an allotment of shares on 20 November 2015
|
17 December 2015 | Statement of capital following an allotment of shares on 20 November 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 26 October 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 26 October 2015
|
18 November 2015 | Resolutions
|
18 November 2015 | Resolutions
|
15 September 2015 | Change of share class name or designation (2 pages) |
15 September 2015 | Change of share class name or designation (2 pages) |
7 September 2015 | Resolutions
|
7 September 2015 | Resolutions
|
7 September 2015 | Resolutions
|
7 September 2015 | Resolutions
|
7 September 2015 | Resolutions
|
7 September 2015 | Resolutions
|
7 September 2015 | Resolutions
|
7 September 2015 | Resolutions
|
7 September 2015 | Resolutions
|
7 September 2015 | Resolutions
|
7 September 2015 | Statement of capital following an allotment of shares on 10 August 2015
|
7 September 2015 | Resolutions
|
7 September 2015 | Statement of capital following an allotment of shares on 10 August 2015
|
7 September 2015 | Resolutions
|
7 September 2015 | Resolutions
|
7 September 2015 | Resolutions
|
28 August 2015 | Second filing of SH01 previously delivered to Companies House
|
28 August 2015 | Second filing of SH01 previously delivered to Companies House
|
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 February 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
23 February 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
14 January 2015 | Solvency Statement dated 09/12/14 (4 pages) |
14 January 2015 | Resolutions
|
14 January 2015 | Statement by Directors (4 pages) |
14 January 2015 | Solvency Statement dated 09/12/14 (4 pages) |
14 January 2015 | Statement of capital on 14 January 2015
|
14 January 2015 | Resolutions
|
14 January 2015 | Statement by Directors (4 pages) |
14 January 2015 | Statement of capital on 14 January 2015
|
7 January 2015 | Appointment of Mr Mark William Evans as a director on 23 December 2014 (2 pages) |
7 January 2015 | Appointment of Mr Mark William Evans as a director on 23 December 2014 (2 pages) |
10 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
9 April 2014 | Register inspection address has been changed (2 pages) |
9 April 2014 | Register(s) moved to registered inspection location (2 pages) |
9 April 2014 | Register inspection address has been changed (2 pages) |
9 April 2014 | Register(s) moved to registered inspection location (2 pages) |
13 March 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
13 March 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
11 March 2014 | Appointment of Laurel Charmaine Bowden as a director (3 pages) |
11 March 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
11 March 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
11 March 2014 | Appointment of Georgios Tziralis as a director (3 pages) |
11 March 2014 | Appointment of Georgios Tziralis as a director (3 pages) |
11 March 2014 | Resolutions
|
11 March 2014 | Resolutions
|
11 March 2014 | Appointment of Laurel Charmaine Bowden as a director (3 pages) |
25 November 2013 | Incorporation
|
25 November 2013 | Incorporation
|