London
WC2R 1LA
Director Name | Mengyi He |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House, Victoria Embankment, West Goods En London WC2R 1LA |
Director Name | Nanna Andersen |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 13 July 2017(3 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Investment Manager |
Country of Residence | Sweden |
Correspondence Address | Master Samuelsgatan 46a 106 38 Stockholm Sweden |
Director Name | Katharina Gromotka |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | German |
Status | Current |
Appointed | 31 January 2020(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Registered Address | 1 Bastwick St Bastwick Street London EC1V 3NU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
500k at £0.000001 | Mengyi He 45.05% Ordinary |
---|---|
500k at £0.000001 | Nina Michaela Isabel Faulhaber 45.05% Ordinary |
28.2k at £0.000001 | Venrex Investment Management LLP 2.54% Ordinary |
15.4k at £0.000001 | Leslie Blodgett 1.39% Ordinary |
6.2k at £0.000001 | Alex Edmans 0.55% Ordinary |
6.2k at £0.000001 | Benjamin Holmes 0.55% Ordinary |
6.2k at £0.000001 | Caroline Sage 0.55% Ordinary |
6.2k at £0.000001 | Christopher Tynan 0.55% Ordinary |
4.6k at £0.000001 | Martin Mignot 0.42% Ordinary |
4.6k at £0.000001 | Nicolas Santi-well 0.42% Ordinary |
4.6k at £0.000001 | Pascal Kummert 0.42% Ordinary |
4.6k at £0.000001 | Zacke Vermoegensverwaltung Gmbh 0.42% Ordinary |
4.5k at £0.000001 | Cowboy Capital Fund I Llc 0.41% Ordinary |
3.1k at £0.000001 | Charles Steel 0.28% Ordinary |
3.1k at £0.000001 | Malin Posern 0.28% Ordinary |
3.1k at £0.000001 | Tmm Ventures Gmbh 0.28% Ordinary |
2.6k at £0.000001 | Venrex 2014 General Partner Limited 0.23% Ordinary |
- | OTHER 0.19% - |
1.8k at £0.000001 | Ellen Pao 0.17% Ordinary |
1.5k at £0.000001 | Jennifer Rubio 0.14% Ordinary |
1.5k at £0.000001 | Will Shu 0.14% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (4 months, 1 week from now) |
11 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
5 October 2023 | Change of details for Mengyi He as a person with significant control on 22 July 2023 (2 pages) |
5 October 2023 | Change of details for Nina Michaela Isabel Faulhaber as a person with significant control on 22 July 2023 (2 pages) |
4 October 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
4 October 2023 | Appointment of Katharina Gromotka as a director on 31 January 2023 (2 pages) |
4 October 2023 | Termination of appointment of Katharina Gromotka as a director on 5 January 2022 (1 page) |
3 October 2023 | Director's details changed for Nina Michaela Isabel Faulhaber on 3 October 2023 (2 pages) |
3 October 2023 | Termination of appointment of Nanna Andersen as a director on 31 January 2023 (1 page) |
3 October 2023 | Appointment of Rekha Natalie Mehr as a director on 5 January 2022 (2 pages) |
11 September 2023 | Registered office address changed from Somerset House, Victoria Embankment, West Goods Entrance London WC2R 1LA United Kingdom to 1 Bastwick St Bastwick Street London EC1V 3NU on 11 September 2023 (1 page) |
4 August 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
19 October 2022 | Statement of capital following an allotment of shares on 1 June 2022
|
19 October 2022 | Confirmation statement made on 21 July 2022 with updates (12 pages) |
1 April 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
19 January 2022 | Memorandum and Articles of Association (3 pages) |
31 December 2021 | Memorandum and Articles of Association (53 pages) |
12 August 2021 | Confirmation statement made on 21 July 2021 with updates (12 pages) |
4 February 2021 | Memorandum and Articles of Association (53 pages) |
4 February 2021 | Resolutions
|
22 December 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
21 July 2020 | Confirmation statement made on 21 July 2020 with updates (12 pages) |
21 July 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
7 May 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
30 April 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
21 February 2020 | Appointment of Katharina Gromotka as a director on 31 January 2020 (2 pages) |
21 February 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
21 February 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
21 February 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
12 August 2019 | Confirmation statement made on 23 June 2019 with updates (11 pages) |
30 April 2019 | Statement of capital following an allotment of shares on 22 December 2018
|
30 April 2019 | Statement of capital following an allotment of shares on 22 December 2018
|
30 April 2019 | Statement of capital following an allotment of shares on 22 December 2018
|
30 April 2019 | Statement of capital following an allotment of shares on 22 December 2018
|
30 April 2019 | Statement of capital following an allotment of shares on 22 December 2018
|
30 April 2019 | Statement of capital following an allotment of shares on 22 December 2018
|
30 April 2019 | Statement of capital following an allotment of shares on 22 December 2018
|
30 April 2019 | Statement of capital following an allotment of shares on 22 December 2018
|
30 April 2019 | Statement of capital following an allotment of shares on 22 December 2018
|
30 April 2019 | Statement of capital following an allotment of shares on 22 December 2018
|
30 April 2019 | Statement of capital following an allotment of shares on 22 December 2018
|
30 April 2019 | Statement of capital following an allotment of shares on 22 December 2018
|
30 April 2019 | Statement of capital following an allotment of shares on 22 December 2018
|
30 April 2019 | Statement of capital following an allotment of shares on 22 December 2018
|
30 April 2019 | Statement of capital following an allotment of shares on 22 December 2018
|
30 April 2019 | Statement of capital following an allotment of shares on 22 December 2018
|
30 April 2019 | Statement of capital following an allotment of shares on 22 December 2018
|
30 April 2019 | Statement of capital following an allotment of shares on 22 December 2018
|
30 April 2019 | Statement of capital following an allotment of shares on 22 December 2018
|
30 April 2019 | Statement of capital following an allotment of shares on 22 December 2018
|
30 April 2019 | Statement of capital following an allotment of shares on 22 December 2018
|
30 April 2019 | Statement of capital following an allotment of shares on 22 December 2018
|
30 April 2019 | Statement of capital following an allotment of shares on 22 December 2018
|
29 April 2019 | Statement of capital following an allotment of shares on 22 December 2018
|
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
30 August 2018 | Registered office address changed from C/O Ecstase @ Truestart Francis House 11 Francis Street London SW1P 1DE to Somerset House, Victoria Embankment, West Goods Entrance London WC2R 1LA on 30 August 2018 (1 page) |
30 August 2018 | Confirmation statement made on 23 June 2018 with updates (9 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
15 August 2017 | Statement of capital following an allotment of shares on 13 July 2017
|
15 August 2017 | Statement of capital following an allotment of shares on 13 July 2017
|
28 July 2017 | Appointment of Nanna Andersen as a director on 13 July 2017 (3 pages) |
28 July 2017 | Appointment of Nanna Andersen as a director on 13 July 2017 (3 pages) |
21 July 2017 | Resolutions
|
21 July 2017 | Resolutions
|
17 July 2017 | Confirmation statement made on 23 June 2017 with updates (7 pages) |
17 July 2017 | Confirmation statement made on 23 June 2017 with updates (7 pages) |
13 July 2017 | Notification of Mengyi He as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Nina Michaela Isabel Faulhaber as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Nina Michaela Isabel Faulhaber as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Mengyi He as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Mengyi He as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Nina Michaela Isabel Faulhaber as a person with significant control on 6 April 2016 (2 pages) |
6 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
22 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
21 December 2015 | Statement of capital following an allotment of shares on 26 October 2015
|
21 December 2015 | Statement of capital following an allotment of shares on 26 October 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
21 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
8 December 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
8 December 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
8 December 2014 | Resolutions
|
8 December 2014 | Resolutions
|
8 December 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
21 November 2014 | Registered office address changed from 11 11 Thomson Walk Calcot Berkshire RG31 7DP United Kingdom to C/O Ecstase @ Truestart Francis House 11 Francis Street London SW1P 1DE on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from 11 11 Thomson Walk Calcot Berkshire RG31 7DP United Kingdom to C/O Ecstase @ Truestart Francis House 11 Francis Street London SW1P 1DE on 21 November 2014 (1 page) |
24 October 2014 | Resolutions
|
24 October 2014 | Resolutions
|
21 October 2014 | Memorandum and Articles of Association (16 pages) |
21 October 2014 | Memorandum and Articles of Association (16 pages) |
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|