London
EC4A 1JP
Director Name | Eslam Darwish |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Egyptian |
Status | Current |
Appointed | 10 February 2021(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Ceo & Founder Justinnovate.Io / Partner Fintech At |
Country of Residence | Egypt |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Director Name | Mr Ahmed Fikry Nassef |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 February 2024(9 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Group Coo & Gm Egypt |
Country of Residence | United States |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Secretary Name | Bird & Bird Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 April 2015(10 months, 2 weeks after company formation) |
Appointment Duration | 9 years |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Director Name | Hazim Madany |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 24 July 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 39 One Canada Square Carary Wharf London E14 5AB |
Director Name | Mohamed Khaled Takiallah |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 24 July 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 October 2016) |
Role | Company Director |
Country of Residence | Egypt |
Correspondence Address | Level 39 One Canada Square Canary Wharf London E14 5AB |
Director Name | Michael Johannes Antonius Velings |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 July 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 September 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Level 39 One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr John Michael Adrian Power |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 October 2016(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 2018) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hanover Yard London N1 8YA |
Director Name | Mr Bernard Van Bunnik |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 January 2017(2 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 10 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 2 Minster Court London EC3R 7BB |
Director Name | Mr Gregory Rogers |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2018(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 November 2019) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 2 Minster Court London EC3R 7BB |
Director Name | Mr Antoine Albert RÖEll |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 July 2018(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 December 2020) |
Role | Financial Services |
Country of Residence | Netherlands |
Correspondence Address | 4th Floor 2 Minster Court London EC3R 7BB |
Director Name | Mr Wouter Jan Volckaert |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 09 December 2020(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 2024) |
Role | Partner |
Country of Residence | Belgium |
Correspondence Address | Force Over Mass Myo, 2nd Floor 2.01 123 Victoria Street London SW1E 6DE |
Director Name | Ron Vollebregt |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2021(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 March 2024) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Director Name | Dr Michiel Pieter Timmerman |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2021(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2024) |
Role | Manager |
Country of Residence | Netherlands |
Correspondence Address | 51 Eastcheap London EC3M 1DT |
Registered Address | 12 New Fetter Lane London EC4A 1JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
112.7k at £0.00001 | Bajoli Bv 8.16% Ordinary |
---|---|
77.8k at £0.00001 | Executors Of Estate Of Friso Van Oranje 5.63% Ordinary |
51.6k at £0.00001 | Khaled Taki 3.74% Ordinary |
48.6k at £0.00001 | Jkr Holding Bv 3.52% Ordinary |
44.8k at £0.00001 | Pbts Holding Llc (Techstars) 3.24% Ordinary |
325.6k at £0.00001 | A-spark One Bv 23.56% Ordinary |
39.6k at £0.00001 | Techstars Ventures 2014, Lp 2.87% Ordinary |
272.5k at £0.00001 | Driver's Seat Investments B.v. 19.72% Ordinary |
222.8k at £0.00001 | Paymation Ep Inc 16.12% Ordinary |
27.1k at £0.00001 | John Power 1.96% Ordinary |
27.1k at £0.00001 | Michael Clarke 1.96% Ordinary |
27.1k at £0.00001 | Wissam Anastas 1.96% Ordinary |
19.9k at £0.00001 | Christian Rasmussen 1.44% Ordinary |
19k at £0.00001 | Jean-maurice Ehrismann 1.38% Ordinary |
18.9k at £0.00001 | Nion Beheer Bv 1.37% Ordinary |
17.5k at £0.00001 | Ace Angel Partners Lp 1.27% Ordinary |
10k at £0.00001 | Roel Van Eersel 0.72% Ordinary |
5.3k at £0.00001 | Matthew Saal 0.39% Ordinary |
5k at £0.00001 | Khaldoun Anastas 0.36% Ordinary |
5k at £0.00001 | Saul Van Beurden 0.36% Ordinary |
- | OTHER 0.29% - |
Year | 2014 |
---|---|
Net Worth | £600,338 |
Cash | £20,817 |
Current Liabilities | £392,650 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 4 weeks from now) |
7 August 2023 | Director's details changed for Franciscus Antonius Maria Van Eersel on 1 March 2021 (2 pages) |
---|---|
7 August 2023 | Director's details changed for Franciscus Antonius Maria Van Eersel on 1 March 2021 (2 pages) |
7 August 2023 | Confirmation statement made on 4 June 2023 with updates (13 pages) |
14 March 2023 | Group of companies' accounts made up to 31 December 2021 (37 pages) |
30 August 2022 | Registered office address changed from 4th Floor 2 Minster Court London EC3R 7BB United Kingdom to 51 Eastcheap London EC3M 1DT on 30 August 2022 (1 page) |
24 August 2022 | Statement of capital following an allotment of shares on 7 June 2022
|
16 June 2022 | Confirmation statement made on 4 June 2022 with updates (13 pages) |
13 January 2022 | Total exemption full accounts made up to 31 December 2020 (37 pages) |
15 December 2021 | Statement of capital following an allotment of shares on 25 August 2021
|
3 December 2021 | Statement of capital following an allotment of shares on 7 July 2021
|
24 November 2021 | Resolutions
|
24 November 2021 | Memorandum and Articles of Association (29 pages) |
4 November 2021 | Purchase of own shares. (3 pages) |
4 November 2021 | Cancellation of shares. Statement of capital on 23 September 2021
|
4 November 2021 | Purchase of own shares. (3 pages) |
4 November 2021 | Cancellation of shares. Statement of capital on 23 August 2021
|
2 November 2021 | Statement of capital following an allotment of shares on 29 September 2021
|
2 November 2021 | Statement of capital following an allotment of shares on 29 September 2021
|
6 October 2021 | Memorandum and Articles of Association (29 pages) |
6 October 2021 | Resolutions
|
22 September 2021 | Termination of appointment of Michael Johannes Antonius Velings as a director on 20 September 2021 (1 page) |
22 September 2021 | Appointment of Dr Michiel Pieter Timmerman as a director on 20 September 2021 (2 pages) |
3 September 2021 | Resolutions
|
6 July 2021 | Appointment of Eslam Darwish as a director on 10 February 2021 (2 pages) |
21 June 2021 | Confirmation statement made on 4 June 2021 with updates (12 pages) |
17 June 2021 | Termination of appointment of Bernard Van Bunnik as a director on 10 February 2021 (1 page) |
4 May 2021 | Appointment of Ron Vollebregt as a director on 1 January 2021 (2 pages) |
26 March 2021 | Appointment of Mr Wouter Volckaert as a director on 9 December 2020 (2 pages) |
27 January 2021 | Statement of capital following an allotment of shares on 9 December 2020
|
13 January 2021 | Memorandum and Articles of Association (30 pages) |
13 January 2021 | Resolutions
|
21 December 2020 | Statement of capital following an allotment of shares on 30 November 2019
|
15 December 2020 | Termination of appointment of Antoine Albert Röell as a director on 9 December 2020 (1 page) |
16 November 2020 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
12 June 2020 | Confirmation statement made on 4 June 2020 with updates (8 pages) |
24 April 2020 | Total exemption full accounts made up to 31 December 2018 (37 pages) |
11 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2020 | Termination of appointment of Gregory Rogers as a director on 26 November 2019 (1 page) |
27 November 2019 | Second filing of a statement of capital following an allotment of shares on 11 October 2019
|
6 November 2019 | Resolutions
|
4 November 2019 | Particulars of variation of rights attached to shares (3 pages) |
4 November 2019 | Statement of capital following an allotment of shares on 11 October 2019
|
4 November 2019 | Change of share class name or designation (2 pages) |
1 November 2019 | Second filing of Confirmation Statement dated 04/06/2019 (5 pages) |
31 October 2019 | Registered office address changed from Spaces the Minster Building Great Tower Street London EC3R 7AG United Kingdom to 4th Floor 2 Minster Court London EC3R 7BB on 31 October 2019 (1 page) |
13 September 2019 | Statement of capital following an allotment of shares on 15 March 2019
|
4 June 2019 | 04/06/19 Statement of Capital gbp 20.98369
|
29 May 2019 | Second filing of a statement of capital following an allotment of shares on 21 November 2018
|
15 May 2019 | Registered office address changed from One Canada Square Level 39 Canary Wharf London E14 5AB United Kingdom to Spaces the Minster Building Great Tower Street London EC3R 7AG on 15 May 2019 (1 page) |
2 April 2019 | Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP (1 page) |
2 April 2019 | Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP (1 page) |
12 March 2019 | Group of companies' accounts made up to 31 December 2017 (39 pages) |
21 December 2018 | Statement of capital following an allotment of shares on 21 November 2018
|
20 December 2018 | Resolutions
|
5 September 2018 | Termination of appointment of John Michael Adrian Power as a director on 30 July 2018 (1 page) |
5 September 2018 | Appointment of Mr Gregory Rogers as a director on 30 July 2018 (2 pages) |
5 September 2018 | Appointment of Mr Antoine Albert Röell as a director on 30 July 2018 (2 pages) |
27 July 2018 | Statement of capital following an allotment of shares on 4 July 2018
|
8 June 2018 | Confirmation statement made on 4 June 2018 with updates (8 pages) |
8 June 2018 | Statement of capital following an allotment of shares on 20 December 2017
|
21 December 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
21 December 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
19 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | Appointment of Mr Bernard Van Bunnik as a director on 25 January 2017 (2 pages) |
28 November 2017 | Appointment of Mr Bernard Van Bunnik as a director on 25 January 2017 (2 pages) |
4 August 2017 | Notification of a person with significant control statement (2 pages) |
4 August 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
4 August 2017 | Notification of a person with significant control statement (2 pages) |
19 April 2017 | Statement of capital following an allotment of shares on 5 January 2017
|
19 April 2017 | Statement of capital following an allotment of shares on 5 January 2017
|
19 April 2017 | Statement of capital following an allotment of shares on 5 January 2017
|
19 April 2017 | Statement of capital following an allotment of shares on 5 January 2017
|
4 January 2017 | Termination of appointment of Mohamed Khaled Takiallah as a director on 5 October 2016 (1 page) |
4 January 2017 | Termination of appointment of Mohamed Khaled Takiallah as a director on 5 October 2016 (1 page) |
28 December 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
28 December 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
10 October 2016 | Appointment of Mr John Michael Adrian Power as a director on 5 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr John Michael Adrian Power as a director on 5 October 2016 (2 pages) |
27 September 2016 | Secretary's details changed for Bird & Bird Company Secretaries Limited on 23 September 2016 (1 page) |
27 September 2016 | Secretary's details changed for Bird & Bird Company Secretaries Limited on 23 September 2016 (1 page) |
28 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
19 April 2016 | Statement of capital following an allotment of shares on 2 June 2015
|
19 April 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
19 April 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
19 April 2016 | Statement of capital following an allotment of shares on 2 June 2015
|
12 February 2016 | Statement of capital following an allotment of shares on 19 April 2015
|
12 February 2016 | Statement of capital following an allotment of shares on 19 April 2015
|
13 January 2016 | Resolutions
|
13 January 2016 | Resolutions
|
31 December 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
31 December 2015 | Termination of appointment of Hazim Madany as a director on 31 August 2015 (1 page) |
31 December 2015 | Termination of appointment of Hazim Madany as a director on 31 August 2015 (1 page) |
31 December 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
3 December 2015 | Statement of capital following an allotment of shares on 19 April 2015
|
3 December 2015 | Statement of capital following an allotment of shares on 19 April 2015
|
17 August 2015 | Second filing of AP01 previously delivered to Companies House
|
17 August 2015 | Second filing of AP01 previously delivered to Companies House
|
29 July 2015 | Statement of capital following an allotment of shares on 19 April 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 19 April 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 19 April 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 19 April 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 19 April 2015
|
23 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
22 July 2015 | Statement of capital following an allotment of shares on 24 July 2014
|
22 July 2015 | Statement of capital following an allotment of shares on 24 July 2014
|
8 July 2015 | Appointment of Michael Johannes Antonius Velings as a director on 24 July 2014 (4 pages) |
8 July 2015 | Appointment of Mohamed Khaled Takiallah as a director on 24 July 2014 (3 pages) |
8 July 2015 | Appointment of Bird & Bird Company Secretaries Limited as a secretary on 19 April 2015 (3 pages) |
8 July 2015 | Appointment of Hazim Madany as a director on 24 July 2014
|
8 July 2015 | Appointment of Bird & Bird Company Secretaries Limited as a secretary on 19 April 2015 (3 pages) |
8 July 2015 | Appointment of Mohamed Khaled Takiallah as a director on 24 July 2014 (3 pages) |
8 July 2015 | Appointment of Hazim Madany as a director on 24 July 2014
|
8 July 2015 | Appointment of Michael Johannes Antonius Velings as a director on 24 July 2014 (4 pages) |
29 June 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages) |
29 June 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages) |
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|