Lambeth
SE1 7GR
Director Name | Michael Sean Piwowar |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 February 2020(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Executive Director |
Country of Residence | United States |
Correspondence Address | Piwowar Strategic Initiatives 5552 Ann Peake Drive Fairfax Virginia 22032 United States |
Director Name | Jeffrey William Diana |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 February 2020(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Start-Up Advisor |
Country of Residence | United States |
Correspondence Address | 1809 10th Pl W Kirkland Washington 98033 United States |
Director Name | Yosuke Sasaki |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 28 October 2022(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Alto Tower 30 Stamford Street London SE1 9LQ |
Director Name | Hao Ling Yap |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 31 October 2022(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Alto Tower 30 Stamford Street London SE1 9LQ |
Secretary Name | Secretary Kiryl Trembovolski |
---|---|
Status | Current |
Appointed | 27 October 2023(9 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Correspondence Address | 13825 Ne 48th Pl 13825 Ne 48th Pl Bellevue 98005 |
Director Name | Mr Hussein Kanji |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 July 2016(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 February 2020) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Merano 29 Albert Embankment Lambeth SE1 7GR |
Director Name | Mr Roman Zelov |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 05 July 2016(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 February 2020) |
Role | Software Architect |
Country of Residence | England |
Correspondence Address | Merano 29 Albert Embankment Lambeth SE1 7GR |
Secretary Name | Mr Viacheslav Slavinskiy |
---|---|
Status | Resigned |
Appointed | 10 August 2016(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 February 2018) |
Role | Company Director |
Correspondence Address | 68 South Lambeth Road London SW8 1RL |
Secretary Name | Ashton William East |
---|---|
Status | Resigned |
Appointed | 21 February 2018(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | Merano 29 Albert Embankment Lambeth SE1 7GR |
Secretary Name | Mr Viacheslav Slavinskiy |
---|---|
Status | Resigned |
Appointed | 01 October 2019(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 November 2023) |
Role | Company Director |
Correspondence Address | Merano 29 Albert Embankment Lambeth SE1 7GR |
Director Name | Lucio Di Ciaccio |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 February 2020(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 August 2021) |
Role | Investment Vice President |
Country of Residence | England |
Correspondence Address | 69 Grosvenor Street London W1K 3JW |
Director Name | Avi Golan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 2020(5 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 December 2020) |
Role | Operating Partner |
Country of Residence | England |
Correspondence Address | 69 Grosvenor Street London W1K 3JW |
Director Name | Mrs Catherine Louise Lenson |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Irish,British |
Status | Resigned |
Appointed | 18 August 2021(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 October 2022) |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | 69 Grosvenor Street London W1W 3JW |
Website | behavox.com/ |
---|---|
Email address | [email protected] |
Registered Address | Alto Tower 30 Stamford Street London SE1 9LQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 1 week from now) |
22 November 2022 | Delivered on: 24 November 2022 Persons entitled: The Bank of Nova Scotia Classification: A registered charge Particulars: The security agreement contains fixed and floating charges over intellectual property, which term includes any know-how, patents, trademarks, domain names, logos and any other right, in each case now or in the future owned (at law or in equity) by the company, whether registered or not. For more details, please refer to the security agreement. Outstanding |
---|---|
9 October 2018 | Delivered on: 10 October 2018 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: Among others, intellectual property with owner. Behavox LTD (united kingdom) and registration. Number 3160750. for more details please refer to. The charge instrument. Outstanding |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
---|---|
18 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2020 | Confirmation statement made on 2 June 2020 with updates (13 pages) |
30 September 2020 | Amended total exemption full accounts made up to 31 December 2018 (10 pages) |
4 June 2020 | Statement of capital on 4 June 2020
|
14 May 2020 | Statement by Directors (1 page) |
14 May 2020 | Solvency Statement dated 23/04/20 (1 page) |
14 May 2020 | Resolutions
|
16 March 2020 | Statement of capital following an allotment of shares on 24 February 2020
|
11 March 2020 | Statement of capital following an allotment of shares on 3 September 2018
|
10 March 2020 | Resolutions
|
28 February 2020 | Termination of appointment of Roman Zelov as a director on 24 February 2020 (1 page) |
28 February 2020 | Appointment of Lucio Di Ciaccio as a director on 24 February 2020 (2 pages) |
28 February 2020 | Appointment of Michael Sean Piwowar as a director on 24 February 2020 (2 pages) |
28 February 2020 | Appointment of Avi Golan as a director on 24 February 2020 (2 pages) |
28 February 2020 | Termination of appointment of Hussein Kanji as a director on 24 February 2020 (1 page) |
28 February 2020 | Appointment of Jeffrey William Diana as a director on 24 February 2020 (2 pages) |
4 November 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
8 October 2019 | Termination of appointment of Ashton William East as a secretary on 30 September 2019 (1 page) |
8 October 2019 | Appointment of Mr Viacheslav Slavinskiy as a secretary on 1 October 2019 (2 pages) |
10 June 2019 | Registered office address changed from 68 South Lambeth Road London SW8 1RL England to Merano 29 Albert Embankment Lambeth SE1 7GR on 10 June 2019 (1 page) |
10 June 2019 | Confirmation statement made on 2 June 2019 with updates (10 pages) |
15 October 2018 | Resolutions
|
10 October 2018 | Registration of charge 090664520001, created on 9 October 2018 (42 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 June 2018 | Director's details changed for Mr Erkin Erkinbek Adylov on 25 June 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 2 June 2018 with updates (6 pages) |
21 February 2018 | Termination of appointment of Viacheslav Slavinskiy as a secretary on 9 February 2018 (1 page) |
21 February 2018 | Appointment of Ashton William East as a secretary on 21 February 2018 (2 pages) |
9 November 2017 | Statement of capital following an allotment of shares on 27 October 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 27 October 2017
|
6 November 2017 | Resolutions
|
6 November 2017 | Resolutions
|
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (8 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (8 pages) |
10 January 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
10 January 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
2 September 2016 | Particulars of variation of rights attached to shares (1 page) |
2 September 2016 | Particulars of variation of rights attached to shares (1 page) |
2 September 2016 | Resolutions
|
2 September 2016 | Amended micro company accounts made up to 30 June 2015 (7 pages) |
2 September 2016 | Resolutions
|
2 September 2016 | Amended micro company accounts made up to 30 June 2015 (7 pages) |
19 August 2016 | Director's details changed for Mr Hussein Kanji on 16 August 2016 (2 pages) |
19 August 2016 | Director's details changed for Mr Hussein Kanji on 16 August 2016 (2 pages) |
16 August 2016 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 68 South Lambeth Road London SW8 1RL on 16 August 2016 (1 page) |
16 August 2016 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 68 South Lambeth Road London SW8 1RL on 16 August 2016 (1 page) |
15 August 2016 | Appointment of Mr Viacheslav Slavinskiy as a secretary on 10 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Viacheslav Slavinskiy as a secretary on 10 August 2016 (2 pages) |
13 July 2016 | Appointment of Mr Hussein Kanji as a director on 5 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr Roman Zelov as a director on 5 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr Roman Zelov as a director on 5 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr Hussein Kanji as a director on 5 July 2016 (2 pages) |
12 July 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
12 July 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
12 July 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
12 July 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
10 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
8 April 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
8 April 2016 | Statement of capital following an allotment of shares on 4 March 2016
|
8 April 2016 | Statement of capital following an allotment of shares on 4 March 2016
|
8 April 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
19 January 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
19 January 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
3 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
17 September 2014 | Company name changed invictus labs LTD\certificate issued on 17/09/14
|
17 September 2014 | Company name changed invictus labs LTD\certificate issued on 17/09/14
|
15 August 2014 | Statement of capital following an allotment of shares on 15 August 2014
|
15 August 2014 | Statement of capital following an allotment of shares on 15 August 2014
|
8 August 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
8 August 2014 | Registered office address changed from 130 Bedford Hill Flat 1 London SW12 9HW United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from 130 Bedford Hill Flat 1 London SW12 9HW United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 8 August 2014 (1 page) |
8 August 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
8 August 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
8 August 2014 | Registered office address changed from 130 Bedford Hill Flat 1 London SW12 9HW United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 8 August 2014 (1 page) |
2 June 2014 | Incorporation
|
2 June 2014 | Incorporation
|