Company NameRealeyes (Holdings) Limited
Company StatusActive
Company Number08922462
CategoryPrivate Limited Company
Incorporation Date4 March 2014(10 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMikhel JÄÄTma
Date of BirthMarch 1980 (Born 44 years ago)
NationalityEstonian
StatusCurrent
Appointed05 March 2014(1 day after company formation)
Appointment Duration10 years, 1 month
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Neeshu Rasik Lukha
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(3 weeks, 5 days after company formation)
Appointment Duration10 years
RoleChairman
Country of ResidenceEngland
Correspondence Address62 Dean Street
London
W1D 4QF
Director NameMr Stuart Malcolm Chapman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2016(2 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDraper Esprit Plc 20 Garrick Street
London
WC2E 9BT
Director NameMargus Uudam
Date of BirthMay 1975 (Born 49 years ago)
NationalityEstonian
StatusCurrent
Appointed23 November 2017(3 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEstonia
Correspondence AddressToompuiestee 33a
Tallinn
10149
Director NameTomasaku Sohara
Date of BirthMay 1984 (Born 40 years ago)
NationalityJapanese
StatusCurrent
Appointed15 October 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleManaging Partner
Country of ResidenceFinland
Correspondence AddressLapinlahdenkatu 16
Helsinki
00180
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed04 March 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameDennis Ralph Brenninkmeijer
Date of BirthApril 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed31 March 2014(3 weeks, 5 days after company formation)
Appointment Duration3 years, 8 months (resigned 14 December 2017)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address62 Dean Street
London
W1D 4QF
Director NameDr Elnar Hajiyev
Date of BirthNovember 1981 (Born 42 years ago)
NationalityAzerbaijani
StatusResigned
Appointed31 March 2014(3 weeks, 5 days after company formation)
Appointment Duration3 years, 7 months (resigned 23 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Dean Street
London
W1D 4QF
Director NameAndrus Oks
Date of BirthDecember 1974 (Born 49 years ago)
NationalityEstonian
StatusResigned
Appointed31 March 2014(3 weeks, 5 days after company formation)
Appointment Duration3 years, 7 months (resigned 23 November 2017)
RoleInvestment Manager
Country of ResidenceEstonia
Correspondence Address62 Dean Street
London
W1D 4QF
Director NameMartin Salo
Date of BirthNovember 1984 (Born 39 years ago)
NationalityEstonian
StatusResigned
Appointed09 November 2016(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 24 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address372 Queenstown Road
Apartment 33
London
England And Wales
SW11 8NT
Director NameMr Alexander Hardtmuth
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAustrian
StatusResigned
Appointed14 December 2017(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 October 2020)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Michelin House
81 Fulham Road
London
SW3 6RD
Director NameMr Jan Harley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2019(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 29 January 2021)
RoleInvestment Manager And Non Executive Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed04 March 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitewww.realeyesit.com

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

602k at €0.001Elnar Hajiyev
9.95%
Ordinary
602k at €0.001Eye Tracking Ou
9.95%
Ordinary
230k at €0.001Caplia Invest Ou
3.80%
Preferred A
215k at €0.001Caplia Invest Ou
3.55%
Ordinary
215k at €0.001Estonian Development Fund
3.55%
Ordinary
1.8m at €0.001Arc Baltic Ou
29.84%
Ordinary
1.1m at €0.001Early Fund Ii
18.60%
Preferred A
1.1m at €0.001Entrepreneurs Fund General Partner LTD
17.43%
Preferred A
85k at €0.001Jed Andrew Hellstrom
1.40%
Ordinary
72k at €0.001Estonian Development Fund
1.19%
Preferred A
45k at €0.001Falk Faik Yufkayurek
0.74%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£4,641,279
Cash£170
Current Liabilities£6,773

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

2 February 2018Delivered on: 3 February 2018
Persons entitled: Harbert European Specialty Lending Company Ii, S.a R.L.

Classification: A registered charge
Outstanding

Filing History

27 January 2021Statement of capital following an allotment of shares on 15 December 2020
  • EUR 20,277.396
(4 pages)
13 January 2021Group of companies' accounts made up to 31 December 2019 (31 pages)
6 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 November 2020Memorandum and Articles of Association (48 pages)
27 October 2020Termination of appointment of Alexander Hardtmuth as a director on 15 October 2020 (1 page)
27 October 2020Appointment of Tomasaku Sohara as a director on 15 October 2020 (2 pages)
4 March 2020Confirmation statement made on 4 March 2020 with updates (9 pages)
18 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
14 February 2020Statement of capital following an allotment of shares on 31 January 2020
  • EUR 20,261.146
(4 pages)
10 December 2019Statement of capital following an allotment of shares on 5 December 2019
  • EUR 19,959.942
(4 pages)
9 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(67 pages)
6 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
8 October 2019Group of companies' accounts made up to 31 December 2018 (27 pages)
3 July 2019Statement of capital following an allotment of shares on 4 June 2019
  • EUR 18,453.918
(4 pages)
15 May 2019Statement of capital following an allotment of shares on 17 April 2019
  • EUR 17,249.099
(4 pages)
15 May 2019Appointment of Mr Jan Harley as a director on 17 April 2019 (2 pages)
5 March 2019Confirmation statement made on 4 March 2019 with updates (9 pages)
31 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
21 August 2018Statement of capital following an allotment of shares on 7 August 2018
  • EUR 13,219.269
(4 pages)
4 July 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
8 March 2018Confirmation statement made on 4 March 2018 with updates (8 pages)
8 March 2018Notification of a person with significant control statement (2 pages)
8 March 2018Withdrawal of a person with significant control statement on 8 March 2018 (2 pages)
9 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
5 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
3 February 2018Registration of charge 089224620001, created on 2 February 2018 (24 pages)
19 January 2018Termination of appointment of Martin Salo as a director on 24 November 2017 (1 page)
18 January 2018Statement of capital following an allotment of shares on 19 December 2017
  • EUR 12,879.826
(4 pages)
17 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 December 2017Termination of appointment of Dennis Ralph Brenninkmeijer as a director on 14 December 2017 (1 page)
20 December 2017Termination of appointment of Dennis Ralph Brenninkmeijer as a director on 14 December 2017 (1 page)
20 December 2017Appointment of Mr Alexander Hardtmuth as a director on 14 December 2017 (2 pages)
20 December 2017Appointment of Mr Alexander Hardtmuth as a director on 14 December 2017 (2 pages)
4 December 2017Termination of appointment of Andrus Oks as a director on 23 November 2017 (1 page)
4 December 2017Appointment of Margus Uudam as a director on 23 November 2017 (2 pages)
4 December 2017Appointment of Margus Uudam as a director on 23 November 2017 (2 pages)
4 December 2017Termination of appointment of Elnar Hajiyev as a director on 23 November 2017 (1 page)
4 December 2017Termination of appointment of Elnar Hajiyev as a director on 23 November 2017 (1 page)
4 December 2017Termination of appointment of Andrus Oks as a director on 23 November 2017 (1 page)
6 September 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
6 September 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
10 May 2017Statement of capital following an allotment of shares on 17 March 2017
  • EUR 10,947.58
(4 pages)
10 May 2017Statement of capital following an allotment of shares on 17 March 2017
  • EUR 10,947.58
(4 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (8 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (8 pages)
17 February 2017Director's details changed for Martin Salo on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Martin Salo on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Mikhel Jäätma on 10 February 2017 (2 pages)
17 February 2017Director's details changed for Mikhel Jäätma on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mikhel Jäätma on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mikhel Jäätma on 10 February 2017 (2 pages)
19 December 2016Appointment of Mr Stuart Malcom Chapman as a director on 9 November 2016 (2 pages)
19 December 2016Appointment of Mr Stuart Malcom Chapman as a director on 9 November 2016 (2 pages)
5 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
5 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
1 December 2016Statement of capital following an allotment of shares on 24 November 2016
  • EUR 10,066.523
(4 pages)
1 December 2016Statement of capital following an allotment of shares on 24 November 2016
  • EUR 10,066.523
(4 pages)
1 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • EUR 10,656.831
(4 pages)
1 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • EUR 10,656.831
(4 pages)
30 November 2016Statement of capital following an allotment of shares on 9 November 2016
  • EUR 9,097.361
(4 pages)
30 November 2016Statement of capital following an allotment of shares on 9 November 2016
  • EUR 9,097.361
(4 pages)
29 November 2016Statement of capital following an allotment of shares on 9 November 2016
  • EUR 9,097.361
(4 pages)
29 November 2016Statement of capital following an allotment of shares on 9 November 2016
  • EUR 9,097.361
(4 pages)
15 November 2016Appointment of Martin Salo as a director on 9 November 2016 (2 pages)
15 November 2016Appointment of Martin Salo as a director on 9 November 2016 (2 pages)
18 October 2016Group of companies' accounts made up to 31 December 2015 (20 pages)
18 October 2016Group of companies' accounts made up to 31 December 2015 (20 pages)
20 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • EUR 6,832.358
(10 pages)
20 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • EUR 6,832.358
(10 pages)
19 April 2016Director's details changed for Mikhel Jäätma on 1 March 2016 (2 pages)
19 April 2016Director's details changed for Mikhel Jäätma on 1 March 2016 (2 pages)
18 April 2016Director's details changed for Dennis Ralph Brenninkmeijer on 1 March 2016 (2 pages)
18 April 2016Director's details changed for Neeshu Rasik Lukha on 1 March 2016 (2 pages)
18 April 2016Director's details changed for Dr Elnar Hajiyev on 1 March 2016 (2 pages)
18 April 2016Director's details changed for Andrus Oks on 1 March 2016 (2 pages)
18 April 2016Director's details changed for Neeshu Rasik Lukha on 1 March 2016 (2 pages)
18 April 2016Director's details changed for Dennis Ralph Brenninkmeijer on 1 March 2016 (2 pages)
18 April 2016Director's details changed for Andrus Oks on 1 March 2016 (2 pages)
18 April 2016Director's details changed for Dr Elnar Hajiyev on 1 March 2016 (2 pages)
15 April 2016Statement of capital following an allotment of shares on 30 June 2015
  • EUR 6,832.358
(4 pages)
15 April 2016Statement of capital following an allotment of shares on 30 June 2015
  • EUR 6,832.358
(4 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
14 January 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 January 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
24 July 2015Memorandum and Articles of Association (40 pages)
24 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
24 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
24 July 2015Memorandum and Articles of Association (40 pages)
17 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
17 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
11 June 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • EUR 6,052.785
(10 pages)
11 June 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • EUR 6,052.785
(10 pages)
11 June 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • EUR 6,052.785
(10 pages)
20 November 2014Resolutions
  • RES13 ‐ Art apply to iss cap 23/10/2014
(1 page)
27 May 2014Appointment of Neeshu Rasik Lukha as a director (2 pages)
27 May 2014Appointment of Neeshu Rasik Lukha as a director (2 pages)
16 May 2014Appointment of Dr Elnar Hajiyev as a director (2 pages)
16 May 2014Appointment of Dennis Ralph Brenninkmeijer as a director (2 pages)
16 May 2014Appointment of Dr Elnar Hajiyev as a director (2 pages)
16 May 2014Appointment of Andrus Oks as a director (2 pages)
16 May 2014Appointment of Andrus Oks as a director (2 pages)
16 May 2014Appointment of Dennis Ralph Brenninkmeijer as a director (2 pages)
1 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • EUR 5,340.000
(4 pages)
1 May 2014Sub-division of shares on 31 March 2014 (5 pages)
1 May 2014Sub-division of shares on 31 March 2014 (5 pages)
1 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • EUR 5,340.000
(4 pages)
22 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision/provisions in arts 6.3 to 6.5 of new arts shall not apply to issue of shares in cap of company up to aggregate nom value of 6051.785 31/03/2014
(42 pages)
22 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision/provisions in arts 6.3 to 6.5 of new arts shall not apply to issue of shares in cap of company up to aggregate nom value of 6051.785 31/03/2014
(42 pages)
22 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • EUR 6,052.785
(7 pages)
22 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • EUR 6,052.785
(7 pages)
6 March 2014Appointment of Mikhel Jäätma as a director (2 pages)
6 March 2014Appointment of Mikhel Jäätma as a director (2 pages)
5 March 2014Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
5 March 2014Termination of appointment of Huntsmoor Limited as a director (1 page)
5 March 2014Termination of appointment of Richard Bursby as a director (1 page)
5 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
5 March 2014Termination of appointment of Huntsmoor Limited as a director (1 page)
5 March 2014Termination of appointment of Richard Bursby as a director (1 page)
5 March 2014Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
5 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
4 March 2014Incorporation (54 pages)
4 March 2014Incorporation (54 pages)