Company NameRavelin Technology Ltd
Company StatusActive
Company Number09273460
CategoryPrivate Limited Company
Incorporation Date21 October 2014(9 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Nicholas James Lally
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAustralian
StatusCurrent
Appointed21 October 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address158 Old Ford Road
London
E2 9PW
Director NameMr Martin Hugh Sweeney
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressBentima House 168-172 Old Street
London
EC1V 9BP
Director NameMr Mairtin Seosaimh O'Riada
Date of BirthOctober 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed24 October 2014(3 days after company formation)
Appointment Duration9 years, 6 months
RoleRevenue Protection
Country of ResidenceUnited Kingdom
Correspondence AddressBentima House 168-172 Old Street
London
EC1V 9BP
Director NameMr Robert Simon Dighero
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2015(3 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months
RolePartner Of Passion Capital Investments Ltd
Country of ResidenceEngland
Correspondence AddressSecond Floor, Laxmi, The Tanneries 57 Bermondsey S
London
SE1 3XJ
Director NameMr Maxime Arthur William Mandin
Date of BirthMarch 1984 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed03 August 2018(3 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleInvestment Manager
Country of ResidenceFrance
Correspondence Address127 Avenue Des Champs Elysees
Paris
France
Director NameMr Vinoth Jayakumar
Date of BirthNovember 1986 (Born 37 years ago)
NationalityMalaysian
StatusCurrent
Appointed10 June 2020(5 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address20 Garrick Street
London
WC2E 9BT
Director NameDr Manjari Chandran Ramesh
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIndian
StatusCurrent
Appointed18 November 2021(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RolePartner, Venture Capital
Country of ResidenceEngland
Correspondence Address130 Jermyn Street 130 Jermyn Street
London
Director NameNathan Benaich
Date of BirthMarch 1988 (Born 36 years ago)
NationalitySwiss
StatusResigned
Appointed27 October 2016(2 years after company formation)
Appointment Duration3 months, 1 week (resigned 02 February 2017)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 33 - 39 Bowling Green Lane
London
EC1R 0BJ
Director NameMs Georgia Taylor Foster
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 May 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address8 Warner Yard
London
EC1R 5EY
Director NameMr Christopher David George Smith
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2019(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 08 June 2020)
RoleInvestor
Country of ResidenceEngland
Correspondence Address8 Warner Yard Warner Yard
London
EC1R 5EY
Director NameMr Alexander Rupert Van Someren
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed08 June 2020(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 16 June 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, 2nd Floor 2 Quayside
Cambridge
CB5 8AB
Director NameMr Kai Martin Schmitz
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed16 June 2021(6 years, 8 months after company formation)
Appointment Duration5 months (resigned 18 November 2021)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address4th Floor 130 Jermyn Street
St James
London
SW1Y 4UR

Contact

Websiteravelin.com/

Location

Registered AddressBentima House
168-172 Old Street
London
EC1V 9BP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

6 February 2018Delivered on: 23 February 2018
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

6 November 2017Confirmation statement made on 21 October 2017 with updates (7 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 April 2017Termination of appointment of Nathan Benaich as a director on 2 February 2017 (1 page)
13 April 2017Appointment of Ms Georgia Taylor Foster as a director on 2 February 2017 (2 pages)
20 January 2017Registered office address changed from 48 Kingsway Place London EC1R 0LU to 2nd Floor, 33 - 39 Bowling Green Lane London EC1R 0BJ on 20 January 2017 (1 page)
4 December 2016Statement of capital following an allotment of shares on 14 November 2016
  • GBP 2,694.280
(4 pages)
4 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
22 November 2016Appointment of Mr Nathan Benaich as a director on 27 October 2016 (3 pages)
28 October 2016Confirmation statement made on 21 October 2016 with updates (8 pages)
31 August 2016Second filing of a statement of capital following an allotment of shares on 15 June 2015
  • GBP 1,463.038000
(11 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2,017.995
(22 pages)
30 November 2015Registered office address changed from 158 Old Ford Road London E2 9PW England to 48 Kingsway Place London EC1R 0LU on 30 November 2015 (2 pages)
24 November 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 2,017.995000
(5 pages)
11 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
21 October 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 pages)
26 August 2015Change of share class name or designation (2 pages)
31 July 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 1,463.038000
(5 pages)
31 July 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 1,463.038000
  • ANNOTATION Clarification a second filed SH01 was registered on 31/08/2016.
(6 pages)
4 March 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 1,389.117
(5 pages)
4 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
20 February 2015Sub-division of shares on 24 October 2014 (5 pages)
20 February 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 1,003.088
(4 pages)
20 February 2015Statement of capital following an allotment of shares on 24 October 2014
  • GBP 1,000
(4 pages)
20 February 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 1,003.088
(4 pages)
19 February 2015Appointment of Mr Robert Simon Dighero as a director on 10 February 2015 (2 pages)
2 February 2015Appointment of Mr Mairtin Seosaimh O'riada as a director on 24 October 2014 (2 pages)
13 January 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
21 October 2014Incorporation
Statement of capital on 2014-10-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)