London
E2 9PW
Director Name | Mr Martin Hugh Sweeney |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2014(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Bentima House 168-172 Old Street London EC1V 9BP |
Director Name | Mr Mairtin Seosaimh O'Riada |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 October 2014(3 days after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Revenue Protection |
Country of Residence | United Kingdom |
Correspondence Address | Bentima House 168-172 Old Street London EC1V 9BP |
Director Name | Mr Robert Simon Dighero |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Partner Of Passion Capital Investments Ltd |
Country of Residence | England |
Correspondence Address | Second Floor, Laxmi, The Tanneries 57 Bermondsey S London SE1 3XJ |
Director Name | Mr Maxime Arthur William Mandin |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | French |
Status | Current |
Appointed | 03 August 2018(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Investment Manager |
Country of Residence | France |
Correspondence Address | 127 Avenue Des Champs Elysees Paris France |
Director Name | Mr Vinoth Jayakumar |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 10 June 2020(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 20 Garrick Street London WC2E 9BT |
Director Name | Dr Manjari Chandran Ramesh |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 18 November 2021(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Partner, Venture Capital |
Country of Residence | England |
Correspondence Address | 130 Jermyn Street 130 Jermyn Street London |
Director Name | Nathan Benaich |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 October 2016(2 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 February 2017) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 33 - 39 Bowling Green Lane London EC1R 0BJ |
Director Name | Ms Georgia Taylor Foster |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2017(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 May 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 8 Warner Yard London EC1R 5EY |
Director Name | Mr Christopher David George Smith |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2019(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 08 June 2020) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 8 Warner Yard Warner Yard London EC1R 5EY |
Director Name | Mr Alexander Rupert Van Someren |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 June 2020(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 16 June 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, 2nd Floor 2 Quayside Cambridge CB5 8AB |
Director Name | Mr Kai Martin Schmitz |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 June 2021(6 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 18 November 2021) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 4th Floor 130 Jermyn Street St James London SW1Y 4UR |
Website | ravelin.com/ |
---|
Registered Address | Bentima House 168-172 Old Street London EC1V 9BP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
6 February 2018 | Delivered on: 23 February 2018 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
---|
6 November 2017 | Confirmation statement made on 21 October 2017 with updates (7 pages) |
---|---|
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 April 2017 | Termination of appointment of Nathan Benaich as a director on 2 February 2017 (1 page) |
13 April 2017 | Appointment of Ms Georgia Taylor Foster as a director on 2 February 2017 (2 pages) |
20 January 2017 | Registered 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 2016 | Statement of capital following an allotment of shares on 14 November 2016
|
4 December 2016 | Resolutions
|
22 November 2016 | Appointment of Mr Nathan Benaich as a director on 27 October 2016 (3 pages) |
28 October 2016 | Confirmation statement made on 21 October 2016 with updates (8 pages) |
31 August 2016 | Second filing of a statement of capital following an allotment of shares on 15 June 2015
|
20 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Registered 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 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
11 November 2015 | Resolutions
|
21 October 2015 | Resolutions
|
26 August 2015 | Change of share class name or designation (2 pages) |
31 July 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
31 July 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
4 March 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
4 March 2015 | Resolutions
|
20 February 2015 | Sub-division of shares on 24 October 2014 (5 pages) |
20 February 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
20 February 2015 | Statement of capital following an allotment of shares on 24 October 2014
|
20 February 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
19 February 2015 | Appointment of Mr Robert Simon Dighero as a director on 10 February 2015 (2 pages) |
2 February 2015 | Appointment of Mr Mairtin Seosaimh O'riada as a director on 24 October 2014 (2 pages) |
13 January 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
21 October 2014 | Incorporation Statement of capital on 2014-10-21
|