City Of London
EC2N 2DG
Director Name | Mr Daniel Lopez |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2017(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 5 2 Throgmorton Avenue City Of London EC2N 2DG |
Director Name | Janine Joy Hirt |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Level 5 2 Throgmorton Avenue City Of London EC2N 2DG |
Director Name | Mrs Thin Chambers |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(7 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Level 5 2 Throgmorton Avenue City Of London EC2N 2DG |
Director Name | Ms Louise Marie Smith |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 5 2 Throgmorton Avenue City Of London EC2N 2DG |
Director Name | Mrs Yvonne Bajela |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2021(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 5 2 Throgmorton Avenue City Of London EC2N 2DG |
Director Name | Mr Simon David Lewis |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Communications Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Level 5 2 Throgmorton Avenue City Of London EC2N 2DG |
Director Name | Miss Parveen Kaur |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 January 2022(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Head Operations |
Country of Residence | England |
Correspondence Address | Level 5 2 Throgmorton Avenue City Of London EC2N 2DG |
Director Name | Mr Adam James French |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Level 5 2 Throgmorton Avenue City Of London EC2N 2DG |
Director Name | Claire Heather Cockerton |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Level 39 Technology Accelerator Level 39 1 Canada Square London E14 5AB |
Director Name | Mr Justin William Fitzpatrick |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2014(3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2017) |
Role | Technology |
Country of Residence | England |
Correspondence Address | 7th Floor 2 Finsbury Avenue London EC2M 2PP |
Director Name | Mr Nicholas Hungerford |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2017) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 69 Cadogan Lane London SW1X 9DT |
Director Name | Mr Alastair David Lukies |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 May 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Level 39 Technology Accelerator Level 39 1 Canada Square London E14 5AB |
Director Name | Lawrence David Wintermeyer |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 August 2017) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Level 39 Technology Accelerator Level 39 1 Canada Square London E14 5AB |
Director Name | Ms Kirsten English |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2020) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 7th Floor 2 Finsbury Avenue London EC2M 2PP |
Director Name | Mr Abdul Haseeb Basit |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 2 Finsbury Avenue London EC2M 2PP |
Director Name | Ms Natalie Anna Ceeney |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(3 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 2 Finsbury Avenue London EC2M 2PP |
Director Name | Miss Charlotte Louise Benham Crosswell |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2021) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 2 Finsbury Avenue London EC2M 2PP |
Director Name | Susan Joyce Hunter |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2021) |
Role | C.A. |
Country of Residence | United Kingdom |
Correspondence Address | Level 5 37 Sun Street London EC2M 2PL |
Registered Address | Level 5 2 Throgmorton Avenue City Of London EC2N 2DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 April 2024 (3 weeks, 6 days from now) |
2 July 2020 | Accounts for a small company made up to 31 December 2019 (23 pages) |
---|---|
14 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
31 January 2020 | Termination of appointment of Kirsten English as a director on 31 January 2020 (1 page) |
19 August 2019 | Director's details changed for Ms Natalie Anna Ceeney on 16 August 2019 (2 pages) |
9 July 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
28 January 2019 | Director's details changed for Ms Natalie Anna Ceeney on 22 January 2019 (2 pages) |
17 July 2018 | Resolutions
|
5 July 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
30 May 2018 | Resolutions
|
26 April 2018 | Director's details changed for Susan Joyce Hunter on 16 April 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
26 April 2018 | Director's details changed for Mr Iain William Anderson on 16 April 2018 (2 pages) |
1 December 2017 | Termination of appointment of Abdul Haseeb Basit as a director on 30 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Justin William Fitzpatrick as a director on 30 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Justin William Fitzpatrick as a director on 30 November 2017 (1 page) |
16 November 2017 | Appointment of Janine Joy Hirt as a director on 1 November 2017 (2 pages) |
16 November 2017 | Appointment of Janine Joy Hirt as a director on 1 November 2017 (2 pages) |
7 November 2017 | Appointment of Susan Joyce Hunter as a director on 1 November 2017 (2 pages) |
7 November 2017 | Appointment of Susan Joyce Hunter as a director on 1 November 2017 (2 pages) |
31 October 2017 | Appointment of Mr Iain William Anderson as a director on 2 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Daniel Lopez as a director on 2 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Iain William Anderson as a director on 2 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Daniel Lopez as a director on 2 October 2017 (2 pages) |
2 October 2017 | Termination of appointment of Nicholas Hungerford as a director on 1 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Nicholas Hungerford as a director on 1 October 2017 (1 page) |
11 September 2017 | Registered office address changed from Level 39 Technology Accelerator Level 39 1 Canada Square London E14 5AB to 7th Floor 2 Finsbury Avenue London EC2M 2PP on 11 September 2017 (1 page) |
11 September 2017 | Registered office address changed from Level 39 Technology Accelerator Level 39 1 Canada Square London E14 5AB to 7th Floor 2 Finsbury Avenue London EC2M 2PP on 11 September 2017 (1 page) |
6 September 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
6 September 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
4 September 2017 | Termination of appointment of Lawrence David Wintermeyer as a director on 23 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Lawrence David Wintermeyer as a director on 23 August 2017 (1 page) |
1 September 2017 | Appointment of Miss Charlotte Louise Benham Crosswell as a director on 21 August 2017 (2 pages) |
1 September 2017 | Appointment of Miss Charlotte Louise Benham Crosswell as a director on 21 August 2017 (2 pages) |
2 August 2017 | Cessation of Nicholas Hungerford as a person with significant control on 7 July 2017 (1 page) |
2 August 2017 | Cessation of Natalie Anna Ceeney as a person with significant control on 7 July 2017 (1 page) |
2 August 2017 | Cessation of Natalie Anna Ceeney as a person with significant control on 7 July 2017 (1 page) |
2 August 2017 | Notification of a person with significant control statement (2 pages) |
2 August 2017 | Notification of a person with significant control statement (2 pages) |
2 August 2017 | Cessation of Justin William Fitzpatrick as a person with significant control on 7 July 2017 (1 page) |
2 August 2017 | Cessation of Justin William Fitzpatrick as a person with significant control on 7 July 2017 (1 page) |
2 August 2017 | Cessation of Nicholas Hungerford as a person with significant control on 7 July 2017 (1 page) |
1 August 2017 | Change of details for Mr Justin William Fitzpatrick as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Change of details for Mr Justin William Fitzpatrick as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Cessation of Alastair David Lukies as a person with significant control on 8 May 2017 (1 page) |
31 July 2017 | Change of details for Mr Nicholas Hungerford as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Natalie Anna Ceeney as a person with significant control on 10 May 2017 (2 pages) |
31 July 2017 | Change of details for Mr Nicholas Hungerford as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Cessation of Alastair David Lukies as a person with significant control on 8 May 2017 (1 page) |
31 July 2017 | Cessation of Lawrence David Wintermeyer as a person with significant control on 6 April 2016 (1 page) |
31 July 2017 | Cessation of Lawrence David Wintermeyer as a person with significant control on 6 April 2016 (1 page) |
31 July 2017 | Notification of Natalie Anna Ceeney as a person with significant control on 10 May 2017 (2 pages) |
26 July 2017 | Resolutions
|
26 July 2017 | Resolutions
|
23 May 2017 | Appointment of Ms Natalie Anna Ceeney as a director on 10 May 2017 (2 pages) |
23 May 2017 | Appointment of Ms Natalie Anna Ceeney as a director on 10 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Alastair David Lukies as a director on 8 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Alastair David Lukies as a director on 8 May 2017 (1 page) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (7 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (7 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
19 September 2016 | Appointment of Mr Abdul Haseeb Basit as a director on 11 May 2016 (2 pages) |
19 September 2016 | Appointment of Mr Abdul Haseeb Basit as a director on 11 May 2016 (2 pages) |
6 June 2016 | Annual return made up to 23 April 2016 no member list (4 pages) |
6 June 2016 | Annual return made up to 23 April 2016 no member list (4 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
21 September 2015 | Appointment of Ms Kirsten English as a director on 1 September 2015 (2 pages) |
21 September 2015 | Appointment of Ms Kirsten English as a director on 1 September 2015 (2 pages) |
21 September 2015 | Appointment of Ms Kirsten English as a director on 1 September 2015 (2 pages) |
22 May 2015 | Appointment of Lawrence David Wintermeyer as a director on 13 May 2015 (2 pages) |
22 May 2015 | Appointment of Lawrence David Wintermeyer as a director on 13 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Claire Heather Cockerton as a director on 13 May 2015 (1 page) |
20 May 2015 | Annual return made up to 23 April 2015 no member list (4 pages) |
20 May 2015 | Termination of appointment of Claire Heather Cockerton as a director on 13 May 2015 (1 page) |
20 May 2015 | Annual return made up to 23 April 2015 no member list (4 pages) |
25 March 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
25 March 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
6 August 2014 | Appointment of Mr. Alastair David Lukies as a director on 27 June 2014 (2 pages) |
6 August 2014 | Appointment of Mr. Alastair David Lukies as a director on 27 June 2014 (2 pages) |
18 June 2014 | Appointment of Nicholas Hungerford as a director on 14 May 2014 (2 pages) |
18 June 2014 | Appointment of Nicholas Hungerford as a director on 14 May 2014 (2 pages) |
18 June 2014 | Appointment of Justin William Fitzpatrick as a director on 14 May 2014 (2 pages) |
18 June 2014 | Company name changed our new economy LIMITED\certificate issued on 18/06/14
|
18 June 2014 | Appointment of Justin William Fitzpatrick as a director on 14 May 2014 (2 pages) |
18 June 2014 | Company name changed our new economy LIMITED\certificate issued on 18/06/14
|
23 April 2014 | Incorporation (25 pages) |
23 April 2014 | Incorporation (25 pages) |