London
W1G 0EF
Director Name | Mr Neeshu Rasik Lukha |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(3 weeks, 5 days after company formation) |
Appointment Duration | 10 years |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 62 Dean Street London W1D 4QF |
Director Name | Mr Stuart Malcolm Chapman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2016(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Draper Esprit Plc 20 Garrick Street London WC2E 9BT |
Director Name | Margus Uudam |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Estonian |
Status | Current |
Appointed | 23 November 2017(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | Estonia |
Correspondence Address | Toompuiestee 33a Tallinn 10149 |
Director Name | Tomasaku Sohara |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 15 October 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Managing Partner |
Country of Residence | Finland |
Correspondence Address | Lapinlahdenkatu 16 Helsinki 00180 |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 March 2014(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Dennis Ralph Brenninkmeijer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 2014(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 December 2017) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 62 Dean Street London W1D 4QF |
Director Name | Dr Elnar Hajiyev |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Azerbaijani |
Status | Resigned |
Appointed | 31 March 2014(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Dean Street London W1D 4QF |
Director Name | Andrus Oks |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 31 March 2014(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 November 2017) |
Role | Investment Manager |
Country of Residence | Estonia |
Correspondence Address | 62 Dean Street London W1D 4QF |
Director Name | Martin Salo |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 09 November 2016(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 24 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 372 Queenstown Road Apartment 33 London England And Wales SW11 8NT |
Director Name | Mr Alexander Hardtmuth |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 14 December 2017(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 October 2020) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Michelin House 81 Fulham Road London SW3 6RD |
Director Name | Mr Jan Harley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2019(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 January 2021) |
Role | Investment Manager And Non Executive Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2014(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2014(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | www.realeyesit.com |
---|
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
602k at €0.001 | Elnar Hajiyev 9.95% Ordinary |
---|---|
602k at €0.001 | Eye Tracking Ou 9.95% Ordinary |
230k at €0.001 | Caplia Invest Ou 3.80% Preferred A |
215k at €0.001 | Caplia Invest Ou 3.55% Ordinary |
215k at €0.001 | Estonian Development Fund 3.55% Ordinary |
1.8m at €0.001 | Arc Baltic Ou 29.84% Ordinary |
1.1m at €0.001 | Early Fund Ii 18.60% Preferred A |
1.1m at €0.001 | Entrepreneurs Fund General Partner LTD 17.43% Preferred A |
85k at €0.001 | Jed Andrew Hellstrom 1.40% Ordinary |
72k at €0.001 | Estonian Development Fund 1.19% Preferred A |
45k at €0.001 | Falk Faik Yufkayurek 0.74% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £4,641,279 |
Cash | £170 |
Current Liabilities | £6,773 |
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 | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
2 February 2018 | Delivered on: 3 February 2018 Persons entitled: Harbert European Specialty Lending Company Ii, S.a R.L. Classification: A registered charge Outstanding |
---|
27 January 2021 | Statement of capital following an allotment of shares on 15 December 2020
|
---|---|
13 January 2021 | Group of companies' accounts made up to 31 December 2019 (31 pages) |
6 November 2020 | Resolutions
|
6 November 2020 | Memorandum and Articles of Association (48 pages) |
27 October 2020 | Termination of appointment of Alexander Hardtmuth as a director on 15 October 2020 (1 page) |
27 October 2020 | Appointment of Tomasaku Sohara as a director on 15 October 2020 (2 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with updates (9 pages) |
18 February 2020 | Resolutions
|
14 February 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
10 December 2019 | Statement of capital following an allotment of shares on 5 December 2019
|
9 December 2019 | Resolutions
|
6 December 2019 | Resolutions
|
8 October 2019 | Group of companies' accounts made up to 31 December 2018 (27 pages) |
3 July 2019 | Statement of capital following an allotment of shares on 4 June 2019
|
15 May 2019 | Statement of capital following an allotment of shares on 17 April 2019
|
15 May 2019 | Appointment of Mr Jan Harley as a director on 17 April 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 4 March 2019 with updates (9 pages) |
31 August 2018 | Resolutions
|
21 August 2018 | Statement of capital following an allotment of shares on 7 August 2018
|
4 July 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
8 March 2018 | Confirmation statement made on 4 March 2018 with updates (8 pages) |
8 March 2018 | Notification of a person with significant control statement (2 pages) |
8 March 2018 | Withdrawal of a person with significant control statement on 8 March 2018 (2 pages) |
9 February 2018 | Resolutions
|
5 February 2018 | Resolutions
|
3 February 2018 | Registration of charge 089224620001, created on 2 February 2018 (24 pages) |
19 January 2018 | Termination of appointment of Martin Salo as a director on 24 November 2017 (1 page) |
18 January 2018 | Statement of capital following an allotment of shares on 19 December 2017
|
17 January 2018 | Resolutions
|
17 January 2018 | Resolutions
|
20 December 2017 | Termination of appointment of Dennis Ralph Brenninkmeijer as a director on 14 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Dennis Ralph Brenninkmeijer as a director on 14 December 2017 (1 page) |
20 December 2017 | Appointment of Mr Alexander Hardtmuth as a director on 14 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr Alexander Hardtmuth as a director on 14 December 2017 (2 pages) |
4 December 2017 | Termination of appointment of Andrus Oks as a director on 23 November 2017 (1 page) |
4 December 2017 | Appointment of Margus Uudam as a director on 23 November 2017 (2 pages) |
4 December 2017 | Appointment of Margus Uudam as a director on 23 November 2017 (2 pages) |
4 December 2017 | Termination of appointment of Elnar Hajiyev as a director on 23 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Elnar Hajiyev as a director on 23 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Andrus Oks as a director on 23 November 2017 (1 page) |
6 September 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
6 September 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
10 May 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
10 May 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (8 pages) |
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (8 pages) |
17 February 2017 | Director's details changed for Martin Salo on 17 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Martin Salo on 17 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Mikhel Jäätma on 10 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Mikhel Jäätma on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mikhel Jäätma on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mikhel Jäätma on 10 February 2017 (2 pages) |
19 December 2016 | Appointment of Mr Stuart Malcom Chapman as a director on 9 November 2016 (2 pages) |
19 December 2016 | Appointment of Mr Stuart Malcom Chapman as a director on 9 November 2016 (2 pages) |
5 December 2016 | Resolutions
|
5 December 2016 | Resolutions
|
1 December 2016 | Statement of capital following an allotment of shares on 24 November 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 24 November 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
30 November 2016 | Statement of capital following an allotment of shares on 9 November 2016
|
30 November 2016 | Statement of capital following an allotment of shares on 9 November 2016
|
29 November 2016 | Statement of capital following an allotment of shares on 9 November 2016
|
29 November 2016 | Statement of capital following an allotment of shares on 9 November 2016
|
15 November 2016 | Appointment of Martin Salo as a director on 9 November 2016 (2 pages) |
15 November 2016 | Appointment of Martin Salo as a director on 9 November 2016 (2 pages) |
18 October 2016 | Group of companies' accounts made up to 31 December 2015 (20 pages) |
18 October 2016 | Group of companies' accounts made up to 31 December 2015 (20 pages) |
20 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
19 April 2016 | Director's details changed for Mikhel Jäätma on 1 March 2016 (2 pages) |
19 April 2016 | Director's details changed for Mikhel Jäätma on 1 March 2016 (2 pages) |
18 April 2016 | Director's details changed for Dennis Ralph Brenninkmeijer on 1 March 2016 (2 pages) |
18 April 2016 | Director's details changed for Neeshu Rasik Lukha on 1 March 2016 (2 pages) |
18 April 2016 | Director's details changed for Dr Elnar Hajiyev on 1 March 2016 (2 pages) |
18 April 2016 | Director's details changed for Andrus Oks on 1 March 2016 (2 pages) |
18 April 2016 | Director's details changed for Neeshu Rasik Lukha on 1 March 2016 (2 pages) |
18 April 2016 | Director's details changed for Dennis Ralph Brenninkmeijer on 1 March 2016 (2 pages) |
18 April 2016 | Director's details changed for Andrus Oks on 1 March 2016 (2 pages) |
18 April 2016 | Director's details changed for Dr Elnar Hajiyev on 1 March 2016 (2 pages) |
15 April 2016 | Statement of capital following an allotment of shares on 30 June 2015
|
15 April 2016 | Statement of capital following an allotment of shares on 30 June 2015
|
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2015 | Memorandum and Articles of Association (40 pages) |
24 July 2015 | Resolutions
|
24 July 2015 | Resolutions
|
24 July 2015 | Memorandum and Articles of Association (40 pages) |
17 June 2015 | Resolutions
|
17 June 2015 | Resolutions
|
11 June 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
20 November 2014 | Resolutions
|
27 May 2014 | Appointment of Neeshu Rasik Lukha as a director (2 pages) |
27 May 2014 | Appointment of Neeshu Rasik Lukha as a director (2 pages) |
16 May 2014 | Appointment of Dr Elnar Hajiyev as a director (2 pages) |
16 May 2014 | Appointment of Dennis Ralph Brenninkmeijer as a director (2 pages) |
16 May 2014 | Appointment of Dr Elnar Hajiyev as a director (2 pages) |
16 May 2014 | Appointment of Andrus Oks as a director (2 pages) |
16 May 2014 | Appointment of Andrus Oks as a director (2 pages) |
16 May 2014 | Appointment of Dennis Ralph Brenninkmeijer as a director (2 pages) |
1 May 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
1 May 2014 | Sub-division of shares on 31 March 2014 (5 pages) |
1 May 2014 | Sub-division of shares on 31 March 2014 (5 pages) |
1 May 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
22 April 2014 | Resolutions
|
22 April 2014 | Resolutions
|
22 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
22 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
6 March 2014 | Appointment of Mikhel Jäätma as a director (2 pages) |
6 March 2014 | Appointment of Mikhel Jäätma as a director (2 pages) |
5 March 2014 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
5 March 2014 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
5 March 2014 | Termination of appointment of Richard Bursby as a director (1 page) |
5 March 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
5 March 2014 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
5 March 2014 | Termination of appointment of Richard Bursby as a director (1 page) |
5 March 2014 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
5 March 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
4 March 2014 | Incorporation (54 pages) |
4 March 2014 | Incorporation (54 pages) |