London
W1G 0EF
Director Name | Eunice Zuan Bao Goh |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 12 April 2021(7 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 23 April 2024) |
Role | CEO |
Country of Residence | Singapore |
Correspondence Address | 1 Maritime Square #09-57b Harbourfront Centre 099253 |
Director Name | Mr Francis Anthony Meehan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House Young Street London W8 5EH |
Director Name | Mr Simon Iain Patterson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadbent House 65 Grosvenor Street London W1K 3JH |
Director Name | Mr Henry Lane Fox |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 April 2014(3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Old Court Place London W8 4PL |
Director Name | Mr Brent Shawzin Hoberman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Old Court Place London W8 4PL |
Director Name | Mr Chrysanthos Chrysanthou |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British,Cypriot |
Status | Resigned |
Appointed | 21 October 2016(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2018) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 91 Wimpole Street Marylebone London W1G 0EF |
Director Name | Kon-Chao Kwek |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 21 October 2016(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 2020) |
Role | Business Executive |
Country of Residence | Malaysia |
Correspondence Address | Level 10 Wisma Hong Leong 18 Jalan Perak Kuala Lumpur 50450 |
Director Name | Lady Barbara Singer Judge |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2018(4 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Wood Street London EC2V 7WS |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2014(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
- | OTHER 100.00% - |
---|---|
100 at £0 | Alex Asseily 0.00% Ordinary |
200 at £0 | Arredo Pty LTD 0.00% Ordinary |
100 at £0 | Barry Smith 0.00% Ordinary |
1.2k at £0 | Brent Shawzin Hoberman 0.00% Ordinary |
60 at £0 | Brett Akker 0.00% Ordinary |
40 at £0 | Chris Mairs 0.00% Ordinary |
100 at £0 | David Rowan 0.00% Ordinary |
100 at £0 | Edward Wray 0.00% Ordinary |
200 at £0 | Fazhan Ventures Pte LTD 0.00% Ordinary |
3k at £0 | Founders Forum LLP 0.00% Ordinary |
2k at £0 | Francis Anthony Meehan 0.00% Ordinary |
100 at £0 | Gregory Rogers 0.00% Ordinary |
100 at £0 | Hampus Jacobson 0.00% Ordinary |
800 at £0 | Henry Lane Fox 0.00% Ordinary |
200 at £0 | Jesselson Capital Corp 0.00% Ordinary |
200 at £0 | Kevin Patel 0.00% Ordinary |
100 at £0 | Luke Johnson 0.00% Ordinary |
100 at £0 | Mxb Holdings, Lp 0.00% Ordinary |
200 at £0 | Simon Patterson 0.00% Ordinary |
100 at £0 | Yuanzhe Fu 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,446 |
Cash | £74,072 |
Current Liabilities | £9,855 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
3 November 2017 | Delivered on: 20 November 2017 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: Intellectual property with trade mark number UK00003213753 and for more information of intellectual property charged please refer to the instrument. Outstanding |
---|---|
16 October 2017 | Delivered on: 1 November 2017 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
2 October 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
29 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
7 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
25 April 2023 | Termination of appointment of Ian Leathley Milbourn as a director on 17 April 2023 (1 page) |
13 February 2023 | Satisfaction of charge 088551630001 in full (1 page) |
13 February 2023 | Satisfaction of charge 088551630002 in full (1 page) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
9 September 2022 | Director's details changed for Eunice Zuan Bao Goh on 19 August 2022 (2 pages) |
31 August 2022 | Confirmation statement made on 30 July 2022 with updates (10 pages) |
9 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
6 September 2021 | Resolutions
|
30 July 2021 | Confirmation statement made on 30 July 2021 with updates (18 pages) |
2 July 2021 | Statement of capital following an allotment of shares on 28 May 2021
|
23 June 2021 | Change of share class name or designation (2 pages) |
23 June 2021 | Memorandum and Articles of Association (58 pages) |
23 June 2021 | Resolutions
|
15 June 2021 | Statement of capital following an allotment of shares on 12 April 2021
|
14 June 2021 | Notification of Notion Capital Iii Gp Llp as a person with significant control on 21 April 2021 (2 pages) |
14 June 2021 | Withdrawal of a person with significant control statement on 14 June 2021 (2 pages) |
2 June 2021 | Appointment of Eunice Zuan Bao Goh as a director on 12 April 2021 (2 pages) |
2 June 2021 | Termination of appointment of Francis Anthony Meehan as a director on 12 April 2021 (1 page) |
28 May 2021 | Appointment of Ian Leathley Milbourn as a director on 12 April 2021 (2 pages) |
8 February 2021 | Confirmation statement made on 21 January 2021 with updates (11 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
10 November 2020 | Registered office address changed from Northcliffe House Young Street 4th Floor London W8 5EH United Kingdom to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 10 November 2020 (1 page) |
20 October 2020 | Termination of appointment of Kon-Chao Kwek as a director on 1 September 2020 (1 page) |
24 August 2020 | Resolutions
|
22 August 2020 | Statement of capital following an allotment of shares on 14 August 2020
|
16 July 2020 | Termination of appointment of Brent Shawzin Hoberman as a director on 7 July 2020 (1 page) |
16 July 2020 | Termination of appointment of Henry Lane Fox as a director on 8 July 2020 (1 page) |
16 July 2020 | Termination of appointment of Barbara Singer Judge as a director on 8 July 2020 (1 page) |
29 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2020 | Withdrawal of a person with significant control statement on 28 April 2020 (2 pages) |
28 April 2020 | Notification of a person with significant control statement (2 pages) |
28 April 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
14 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
6 February 2019 | Notification of a person with significant control statement (2 pages) |
5 February 2019 | Confirmation statement made on 21 January 2019 with updates (11 pages) |
1 February 2019 | Statement of capital following an allotment of shares on 21 January 2019
|
23 January 2019 | Cessation of Founders Forum Llp as a person with significant control on 21 October 2016 (1 page) |
15 January 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
17 September 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
12 September 2018 | Resolutions
|
5 September 2018 | Termination of appointment of Chrysanthos Chrysanthou as a director on 31 August 2018 (1 page) |
14 August 2018 | Previous accounting period shortened from 31 December 2018 to 30 June 2018 (1 page) |
22 March 2018 | Statement of capital following an allotment of shares on 1 March 2018
|
8 March 2018 | Resolutions
|
6 March 2018 | Appointment of Barbara Judge as a director on 12 February 2018 (2 pages) |
27 February 2018 | Statement of capital following an allotment of shares on 10 February 2018
|
16 February 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
14 February 2018 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
14 February 2018 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
13 February 2018 | Registered office address changed from , 2 Temple Back East, Temple Quay, Bristol, BS1 6EG to Northcliffe House Young Street 4th Floor London W8 5EH on 13 February 2018 (1 page) |
2 February 2018 | Confirmation statement made on 21 January 2018 with updates (10 pages) |
24 January 2018 | Director's details changed for Mr Francis Anthony Meehan on 24 January 2018 (2 pages) |
20 November 2017 | Registration of charge 088551630002, created on 3 November 2017 (43 pages) |
20 November 2017 | Registration of charge 088551630002, created on 3 November 2017 (43 pages) |
13 November 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
13 November 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
1 November 2017 | Registration of charge 088551630001, created on 16 October 2017 (42 pages) |
1 November 2017 | Registration of charge 088551630001, created on 16 October 2017 (42 pages) |
23 October 2017 | Resolutions
|
23 October 2017 | Resolutions
|
27 September 2017 | Second filing of a statement of capital following an allotment of shares on 13 December 2016
|
27 September 2017 | Second filing of a statement of capital following an allotment of shares on 13 December 2016
|
27 September 2017 | Second filing of a statement of capital following an allotment of shares on 27 October 2016
|
27 September 2017 | Second filing of a statement of capital following an allotment of shares on 27 October 2016
|
15 August 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
15 August 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
20 July 2017 | Statement of capital following an allotment of shares on 22 June 2017
|
20 July 2017 | Statement of capital following an allotment of shares on 22 June 2017
|
8 June 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
8 June 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
17 May 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
17 May 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
29 April 2017 | Sub-division of shares on 11 April 2017 (6 pages) |
29 April 2017 | Sub-division of shares on 11 April 2017 (6 pages) |
24 April 2017 | Resolutions
|
24 April 2017 | Resolutions
|
9 April 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
9 April 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
14 March 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
14 March 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
11 February 2017 | Statement of capital following an allotment of shares on 13 December 2016
|
11 February 2017 | Statement of capital following an allotment of shares on 13 December 2016
|
11 February 2017 | Statement of capital following an allotment of shares on 13 December 2016
|
7 February 2017 | Confirmation statement made on 21 January 2017 with updates (16 pages) |
7 February 2017 | Confirmation statement made on 21 January 2017 with updates (16 pages) |
25 January 2017 | Director's details changed for Mr Chrysanthos Chrysanthou on 21 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mr Chrysanthos Chrysanthou on 21 January 2017 (2 pages) |
10 November 2016 | Resolutions
|
10 November 2016 | Resolutions
|
7 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
7 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
7 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
3 November 2016 | Change of share class name or designation (2 pages) |
3 November 2016 | Change of share class name or designation (2 pages) |
3 November 2016 | Particulars of variation of rights attached to shares (3 pages) |
3 November 2016 | Particulars of variation of rights attached to shares (3 pages) |
25 October 2016 | Appointment of Mr Chrysanthos Chrysanthou as a director on 21 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Chrysanthos Chrysanthou as a director on 21 October 2016 (2 pages) |
24 October 2016 | Appointment of Kon-Chao Kwek as a director on 21 October 2016 (2 pages) |
24 October 2016 | Appointment of Kon-Chao Kwek as a director on 21 October 2016 (2 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
9 March 2016 | Statement of capital following an allotment of shares on 12 February 2016
|
9 March 2016 | Statement of capital following an allotment of shares on 15 January 2016
|
9 March 2016 | Statement of capital following an allotment of shares on 12 February 2016
|
9 March 2016 | Statement of capital following an allotment of shares on 15 January 2016
|
7 March 2016 | Particulars of variation of rights attached to shares (3 pages) |
7 March 2016 | Resolutions
|
7 March 2016 | Resolutions
|
7 March 2016 | Particulars of variation of rights attached to shares (3 pages) |
24 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Termination of appointment of Simon Iain Patterson as a director on 23 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Simon Iain Patterson as a director on 23 February 2016 (1 page) |
9 February 2016 | Statement of capital following an allotment of shares on 24 November 2015
|
9 February 2016 | Statement of capital following an allotment of shares on 24 November 2015
|
28 January 2016 | Resolutions
|
28 January 2016 | Resolutions
|
28 January 2016 | Director's details changed for Mr Francis Anthony Meehan on 21 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Mr Francis Anthony Meehan on 21 January 2016 (2 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
6 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 January 2015 (19 pages) |
6 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 January 2015 (19 pages) |
18 February 2015 | Director's details changed for Mr Francis Anthony Meehan on 21 January 2015 (2 pages) |
18 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Director's details changed for Mr Francis Anthony Meehan on 21 January 2015 (2 pages) |
3 January 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
3 January 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
3 January 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
3 January 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
26 November 2014 | Company name changed rewireu LIMITED\certificate issued on 26/11/14
|
26 November 2014 | Company name changed rewireu LIMITED\certificate issued on 26/11/14
|
17 October 2014 | Director's details changed for Mr Henry Lane Fox on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mr Brent Shawzin Hoberman on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mr Henry Lane Fox on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Simon Patterson on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mr Brent Shawzin Hoberman on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Simon Patterson on 17 October 2014 (2 pages) |
15 October 2014 | Appointment of Simon Patterson as a director on 28 April 2014 (3 pages) |
15 October 2014 | Appointment of Simon Patterson as a director on 28 April 2014 (3 pages) |
9 July 2014 | Second filing of SH01 previously delivered to Companies House
|
9 July 2014 | Second filing of SH01 previously delivered to Companies House
|
30 May 2014 | Resolutions
|
30 May 2014 | Statement of capital following an allotment of shares on 25 April 2014
|
30 May 2014 | Statement of capital following an allotment of shares on 25 April 2014
|
30 May 2014 | Appointment of Henry Lane Fox as a director (3 pages) |
30 May 2014 | Appointment of Mr Brent Shawzin Hoberman as a director (3 pages) |
30 May 2014 | Statement of capital following an allotment of shares on 25 April 2014
|
30 May 2014 | Resolutions
|
30 May 2014 | Appointment of Mr Brent Shawzin Hoberman as a director (3 pages) |
30 May 2014 | Appointment of Henry Lane Fox as a director (3 pages) |
24 March 2014 | Director's details changed for Mr Francis Anthony Meehan on 24 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Francis Anthony Meehan on 24 March 2014 (2 pages) |
20 February 2014 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
20 February 2014 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
17 February 2014 | Statement of capital following an allotment of shares on 22 January 2014
|
17 February 2014 | Statement of capital following an allotment of shares on 22 January 2014
|
21 January 2014 | Incorporation (35 pages) |
21 January 2014 | Incorporation (35 pages) |