Company NameSendgrid UK Limited
Company StatusDissolved
Company Number08955881
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years, 1 month ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Hans Christopher Ottosson
Date of BirthOctober 1984 (Born 39 years ago)
NationalitySwedish
StatusClosed
Appointed20 August 2019(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 20 April 2021)
RoleBusiness Executive
Country of ResidenceIreland
Correspondence AddressApt No 4 100 Merrion Road
Ballsbridge
Dublin 4
Ireland
Director NameChad Varra
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP
Director NameMr Michael Anthony Tognetti
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2016(2 years, 2 months after company formation)
Appointment Duration2 weeks (resigned 15 June 2016)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressNew Penderel House, 4th Floor 283-288 High Holborn
London
WC1V 7HP
Director NameMr Yancey Louis Spruill
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2016(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 February 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressNew Penderel House, 4th Floor 283-288 High Holborn
London
WC1V 7HP
Director NameIvy Tseng
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2019(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address375 Beale Street
3rd Floor
San Francisco
California
94105
Director NameAlexis Rondell Rhorer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2019(5 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address375 Beale Street, 3rd Floor
Suite 300
San Francisco
California
94105
Director NameShanti Ariker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2019(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Twilio Inc., 101 Spear Street
San Francisco
California
94105
Secretary NameF&L Cosec Limited (Corporation)
StatusResigned
Appointed24 March 2014(same day as company formation)
Correspondence AddressNew Penderel House, 4th Floor 283-288 High Holborn
London
WC1V 7HP

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 February 2021First Gazette notice for voluntary strike-off (1 page)
26 January 2021Application to strike the company off the register (1 page)
22 January 2021Termination of appointment of Shanti Ariker as a director on 22 January 2021 (1 page)
6 January 2021Cessation of Sendgrid, Inc. as a person with significant control on 30 December 2019 (1 page)
6 January 2021Notification of Twilio Uk Limited as a person with significant control on 30 December 2019 (2 pages)
9 October 2020Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 100 New Bridge Street London EC4V 6JA on 9 October 2020 (1 page)
10 June 2020Termination of appointment of Ivy Tseng as a director on 5 June 2020 (1 page)
2 April 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
23 March 2020Termination of appointment of Alexis Rondell Rhorer as a director on 18 December 2019 (1 page)
23 March 2020Appointment of Shanti Ariker as a director on 18 December 2019 (2 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
30 August 2019Appointment of Mr Hans Christopher Ottosson as a director on 20 August 2019 (2 pages)
2 July 2019Appointment of Alexis Rondell Rhorer as a director on 26 June 2019 (2 pages)
25 June 2019Compulsory strike-off action has been discontinued (1 page)
24 June 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
8 May 2019Registered office address changed from New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England to 6th Floor One London Wall London EC2Y 5EB on 8 May 2019 (1 page)
16 March 2019Termination of appointment of F&L Cosec Limited as a secretary on 15 March 2019 (1 page)
11 March 2019Appointment of Ivy Tseng as a director on 27 February 2019 (2 pages)
11 March 2019Termination of appointment of Yancey Louis Spruill as a director on 27 February 2019 (1 page)
27 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
10 April 2018Director's details changed for Mr Yancey Louis Spruill on 3 April 2017 (2 pages)
10 April 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
19 January 2018Notification of Sendgrid, Inc. as a person with significant control on 15 November 2017 (2 pages)
19 January 2018Withdrawal of a person with significant control statement on 19 January 2018 (2 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
1 September 2017Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page)
1 September 2017Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page)
23 July 2017Termination of appointment of Michael Anthony Tognetti as a director on 15 June 2016 (1 page)
23 July 2017Termination of appointment of Michael Anthony Tognetti as a director on 15 June 2016 (1 page)
21 July 2017Appointment of Mr Michael Anthony Tognetti as a director on 1 June 2016 (2 pages)
21 July 2017Appointment of Mr Michael Anthony Tognetti as a director on 1 June 2016 (2 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
3 April 2017Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom to New Penderel House, 4th Floor 283-288 High Holborn London WC1V7HP on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom to New Penderel House, 4th Floor 283-288 High Holborn London WC1V7HP on 3 April 2017 (1 page)
7 October 2016Secretary's details changed for F&L Cosec Limited on 6 October 2016 (1 page)
7 October 2016Secretary's details changed for F&L Cosec Limited on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to 8 Lincoln's Inn Fields London WC2A 3BP on 6 October 2016 (1 page)
6 October 2016Director's details changed for Mr Yancey Louis Spruill on 6 October 2016 (2 pages)
6 October 2016Director's details changed for Mr Yancey Louis Spruill on 6 October 2016 (2 pages)
6 October 2016Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to 8 Lincoln's Inn Fields London WC2A 3BP on 6 October 2016 (1 page)
21 September 2016Accounts for a small company made up to 31 December 2015 (4 pages)
21 September 2016Accounts for a small company made up to 31 December 2015 (4 pages)
21 June 2016Termination of appointment of Michael Anthony Tognetti as a director on 1 June 2016 (1 page)
21 June 2016Termination of appointment of Michael Anthony Tognetti as a director on 1 June 2016 (1 page)
21 June 2016Appointment of Mr Yancey Louis Spruill as a director on 15 June 2016 (2 pages)
21 June 2016Appointment of Mr Yancey Louis Spruill as a director on 15 June 2016 (2 pages)
13 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
13 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
6 August 2015Accounts for a small company made up to 31 December 2014 (5 pages)
6 August 2015Accounts for a small company made up to 31 December 2014 (5 pages)
6 May 2015Appointment of Mr Michael Anthony Tognetti as a director on 1 May 2015 (2 pages)
6 May 2015Appointment of Mr Michael Anthony Tognetti as a director on 1 May 2015 (2 pages)
6 May 2015Appointment of Mr Michael Anthony Tognetti as a director on 1 May 2015 (2 pages)
6 May 2015Termination of appointment of Chad Varra as a director on 1 May 2015 (1 page)
6 May 2015Termination of appointment of Chad Varra as a director on 1 May 2015 (1 page)
6 May 2015Termination of appointment of Chad Varra as a director on 1 May 2015 (1 page)
7 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
27 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
27 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 1
(34 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 1
(34 pages)