Company NameBehavox Ltd.
Company StatusActive
Company Number09066452
CategoryPrivate Limited Company
Incorporation Date2 June 2014(9 years, 11 months ago)
Previous NameInvictus Labs Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Erkin Erkinbek Adylov
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressMerano 29 Albert Embankment
Lambeth
SE1 7GR
Director NameMichael Sean Piwowar
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed24 February 2020(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleExecutive Director
Country of ResidenceUnited States
Correspondence AddressPiwowar Strategic Initiatives 5552 Ann Peake Drive
Fairfax
Virginia 22032
United States
Director NameJeffrey William Diana
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed24 February 2020(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleStart-Up Advisor
Country of ResidenceUnited States
Correspondence Address1809 10th Pl W
Kirkland
Washington 98033
United States
Director NameYosuke Sasaki
Date of BirthAugust 1976 (Born 47 years ago)
NationalityJapanese
StatusCurrent
Appointed28 October 2022(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressAlto Tower 30 Stamford Street
London
SE1 9LQ
Director NameHao Ling Yap
Date of BirthAugust 1993 (Born 30 years ago)
NationalityMalaysian
StatusCurrent
Appointed31 October 2022(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressAlto Tower 30 Stamford Street
London
SE1 9LQ
Secretary NameSecretary Kiryl Trembovolski
StatusCurrent
Appointed27 October 2023(9 years, 4 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Correspondence Address13825 Ne 48th Pl 13825 Ne 48th Pl
Bellevue
98005
Director NameMr Hussein Kanji
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 2016(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 24 February 2020)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressMerano 29 Albert Embankment
Lambeth
SE1 7GR
Director NameMr Roman Zelov
Date of BirthMarch 1982 (Born 42 years ago)
NationalityRussian
StatusResigned
Appointed05 July 2016(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 24 February 2020)
RoleSoftware Architect
Country of ResidenceEngland
Correspondence AddressMerano 29 Albert Embankment
Lambeth
SE1 7GR
Secretary NameMr Viacheslav Slavinskiy
StatusResigned
Appointed10 August 2016(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 February 2018)
RoleCompany Director
Correspondence Address68 South Lambeth Road
London
SW8 1RL
Secretary NameAshton William East
StatusResigned
Appointed21 February 2018(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2019)
RoleCompany Director
Correspondence AddressMerano 29 Albert Embankment
Lambeth
SE1 7GR
Secretary NameMr Viacheslav Slavinskiy
StatusResigned
Appointed01 October 2019(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 November 2023)
RoleCompany Director
Correspondence AddressMerano 29 Albert Embankment
Lambeth
SE1 7GR
Director NameLucio Di Ciaccio
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityItalian
StatusResigned
Appointed24 February 2020(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 2021)
RoleInvestment Vice President
Country of ResidenceEngland
Correspondence Address69 Grosvenor Street
London
W1K 3JW
Director NameAvi Golan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2020(5 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 December 2020)
RoleOperating Partner
Country of ResidenceEngland
Correspondence Address69 Grosvenor Street
London
W1K 3JW
Director NameMrs Catherine Louise Lenson
Date of BirthApril 1982 (Born 42 years ago)
NationalityIrish,British
StatusResigned
Appointed18 August 2021(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 October 2022)
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address69 Grosvenor Street
London
W1W 3JW

Contact

Websitebehavox.com/
Email address[email protected]

Location

Registered AddressAlto Tower
30 Stamford Street
London
SE1 9LQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 1 week from now)

Charges

22 November 2022Delivered 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 2018Delivered 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

Filing History

30 December 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
18 November 2020Compulsory strike-off action has been discontinued (1 page)
11 November 2020Confirmation statement made on 2 June 2020 with updates (13 pages)
30 September 2020Amended total exemption full accounts made up to 31 December 2018 (10 pages)
4 June 2020Statement of capital on 4 June 2020
  • GBP 27,730.99
  • USD 13,059.56000
(8 pages)
14 May 2020Statement by Directors (1 page)
14 May 2020Solvency Statement dated 23/04/20 (1 page)
14 May 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 28/04/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 March 2020Statement of capital following an allotment of shares on 24 February 2020
  • GBP 459,007.99
  • USD 875,846
(11 pages)
11 March 2020Statement of capital following an allotment of shares on 3 September 2018
  • GBP 28,897.99
(5 pages)
10 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(89 pages)
28 February 2020Termination of appointment of Roman Zelov as a director on 24 February 2020 (1 page)
28 February 2020Appointment of Lucio Di Ciaccio as a director on 24 February 2020 (2 pages)
28 February 2020Appointment of Michael Sean Piwowar as a director on 24 February 2020 (2 pages)
28 February 2020Appointment of Avi Golan as a director on 24 February 2020 (2 pages)
28 February 2020Termination of appointment of Hussein Kanji as a director on 24 February 2020 (1 page)
28 February 2020Appointment of Jeffrey William Diana as a director on 24 February 2020 (2 pages)
4 November 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
8 October 2019Termination of appointment of Ashton William East as a secretary on 30 September 2019 (1 page)
8 October 2019Appointment of Mr Viacheslav Slavinskiy as a secretary on 1 October 2019 (2 pages)
10 June 2019Registered 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 2019Confirmation statement made on 2 June 2019 with updates (10 pages)
15 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 October 2018Registration of charge 090664520001, created on 9 October 2018 (42 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 June 2018Director's details changed for Mr Erkin Erkinbek Adylov on 25 June 2018 (2 pages)
13 June 2018Confirmation statement made on 2 June 2018 with updates (6 pages)
21 February 2018Termination of appointment of Viacheslav Slavinskiy as a secretary on 9 February 2018 (1 page)
21 February 2018Appointment of Ashton William East as a secretary on 21 February 2018 (2 pages)
9 November 2017Statement of capital following an allotment of shares on 27 October 2017
  • GBP 26,626.38
(5 pages)
9 November 2017Statement of capital following an allotment of shares on 27 October 2017
  • GBP 26,626.38
(5 pages)
6 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
6 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (8 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (8 pages)
10 January 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
10 January 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
2 September 2016Particulars of variation of rights attached to shares (1 page)
2 September 2016Particulars of variation of rights attached to shares (1 page)
2 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(77 pages)
2 September 2016Amended micro company accounts made up to 30 June 2015 (7 pages)
2 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(77 pages)
2 September 2016Amended micro company accounts made up to 30 June 2015 (7 pages)
19 August 2016Director's details changed for Mr Hussein Kanji on 16 August 2016 (2 pages)
19 August 2016Director's details changed for Mr Hussein Kanji on 16 August 2016 (2 pages)
16 August 2016Registered 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 2016Registered 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 2016Appointment of Mr Viacheslav Slavinskiy as a secretary on 10 August 2016 (2 pages)
15 August 2016Appointment of Mr Viacheslav Slavinskiy as a secretary on 10 August 2016 (2 pages)
13 July 2016Appointment of Mr Hussein Kanji as a director on 5 July 2016 (2 pages)
13 July 2016Appointment of Mr Roman Zelov as a director on 5 July 2016 (2 pages)
13 July 2016Appointment of Mr Roman Zelov as a director on 5 July 2016 (2 pages)
13 July 2016Appointment of Mr Hussein Kanji as a director on 5 July 2016 (2 pages)
12 July 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 20,995.41
(3 pages)
12 July 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 23,055.54
(3 pages)
12 July 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 20,995.41
(3 pages)
12 July 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 23,055.54
(3 pages)
10 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 18,424.73
(5 pages)
10 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 18,424.73
(5 pages)
8 April 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 15,335.15
(3 pages)
8 April 2016Statement of capital following an allotment of shares on 4 March 2016
  • GBP 18,424.73
(3 pages)
8 April 2016Statement of capital following an allotment of shares on 4 March 2016
  • GBP 18,424.73
(3 pages)
8 April 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 15,335.15
(3 pages)
19 January 2016Micro company accounts made up to 30 June 2015 (2 pages)
19 January 2016Micro company accounts made up to 30 June 2015 (2 pages)
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 12,888.89
(4 pages)
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 12,888.89
(4 pages)
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 12,888.89
(4 pages)
17 September 2014Company name changed invictus labs LTD\certificate issued on 17/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 September 2014Company name changed invictus labs LTD\certificate issued on 17/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-14
(3 pages)
15 August 2014Statement of capital following an allotment of shares on 15 August 2014
  • GBP 12,888.89
(3 pages)
15 August 2014Statement of capital following an allotment of shares on 15 August 2014
  • GBP 12,888.89
(3 pages)
8 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 11,388.89
(3 pages)
8 August 2014Registered 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 2014Registered 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 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 11,388.89
(3 pages)
8 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 11,388.89
(3 pages)
8 August 2014Registered 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 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)