London
W1B 5AN
Director Name | Adeeb Sahar |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 April 2023(8 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1st Floor 20 Air Street London W1B 5AN |
Director Name | Mr Robert David Bishop |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Gratton Road Flat 2 London W14 0JX |
Director Name | Dr Zehan Wang |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Gratton Road Flat 2 London W14 0JX |
Director Name | Mr Christopher John Mairs |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(6 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 June 2016) |
Role | Technology Executive |
Country of Residence | England |
Correspondence Address | 38 Gratton Road Flat 2 London W14 0JX |
Director Name | Mr Christopher John Charles Wade |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2016(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Gratton Road Flat 2 London W14 0JX |
Director Name | Mr Suranga Chandratillake |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(1 year, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Gratton Road Flat 2 London W14 0JX |
Director Name | Dr Luke Hakes |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(1 year, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 June 2016) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Vijaya Gadde |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2016(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 April 2020) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | C/O Twitter, Inc 1355 Market Street Suite 900 San Francisco California 94103 |
Director Name | Sean Jeffrey Edgett |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2016(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 October 2022) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | C/O Twitter, Inc. 1355 Market Street Suite 900 San Francisco California, 94103 United States |
Director Name | Laurence O'Brien |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 June 2016(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 April 2023) |
Role | Finance Officer |
Country of Residence | Ireland |
Correspondence Address | The Academy 42 Pearse Street Dublin Ireland |
Director Name | Nisha Antony |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2017(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1355 Market Street Suite 900 San Francisco California 94103 |
Director Name | Kevin Cope |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2020(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 November 2022) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1355 Market Street Suite 900 San Francisco Ca 94103 United States |
Registered Address | 1st Floor 20 Air Street London W1B 5AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
94.8k at £0.0001 | Octopus Titan Vct PLC 6.53% Ordinary A |
---|---|
90.3k at £0.0001 | Balderton Capital V Lp 6.22% Ordinary A |
76.4k at £0.0001 | Ef Investment LTD 5.26% Ordinary A |
50k at £0.0001 | Robert Bishop 3.45% Deferred |
50k at £0.0001 | Zehan Wang 3.45% Deferred |
410k at £0.0001 | Robert Bishop 28.25% Ordinary |
410k at £0.0001 | Zehan Wang 28.25% Ordinary |
176k at £0.0001 | Octopus Investments Nominees LTD 12.13% Ordinary A |
18.1k at £0.0001 | 7percent Fund Ii Llc 1.24% Ordinary A |
18.1k at £0.0001 | Charlie Songhurst 1.24% Ordinary A |
18.1k at £0.0001 | Kavan Seggie 1.24% Ordinary A |
14.4k at £0.0001 | Ambarish Mitra 0.99% Ordinary A |
10.2k at £0.0001 | Christopher Mairs 0.70% Ordinary A |
3.6k at £0.0001 | John Lazar 0.25% Ordinary A |
3.6k at £0.0001 | Tom Wright 0.25% Ordinary A |
3.6k at £0.0001 | Xenophin Lategan 0.25% Ordinary A |
1.8k at £0.0001 | Yoel Flohr 0.12% Ordinary A |
1.2k at £0.0001 | Chris Wade 0.08% Ordinary A |
1.2k at £0.0001 | Peter Nixey 0.08% Ordinary A |
- | OTHER 0.00% - |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 30 December 2023 (overdue) |
21 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
1 December 2020 | Full accounts made up to 31 December 2019 (22 pages) |
11 June 2020 | Termination of appointment of Vijaya Gadde as a director on 28 April 2020 (1 page) |
11 June 2020 | Appointment of Kevin Cope as a director on 28 April 2020 (2 pages) |
11 June 2020 | Director's details changed for Sean Edgett on 28 April 2020 (2 pages) |
17 December 2019 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
1 November 2019 | Statement of capital following an allotment of shares on 20 June 2016
|
29 October 2019 | Second filing of Confirmation Statement dated 16/12/2017 (6 pages) |
29 October 2019 | Second filing of Confirmation Statement dated 16/12/2016 (10 pages) |
29 October 2019 | Second filing of Confirmation Statement dated 16/12/2018 (6 pages) |
12 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
20 December 2018 | Confirmation statement made on 16 December 2018 with no updates
|
1 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
22 February 2018 | Termination of appointment of Nisha Antony as a director on 1 February 2018 (1 page) |
8 January 2018 | Confirmation statement made on 16 December 2017 with updates
|
29 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
27 September 2017 | Appointment of Nisha Antony as a director on 15 August 2017 (2 pages) |
27 September 2017 | Appointment of Nisha Antony as a director on 15 August 2017 (2 pages) |
20 April 2017 | Resolutions
|
20 April 2017 | Resolutions
|
19 April 2017 | Second filing of Confirmation Statement dated 16/12/2016 (22 pages) |
19 April 2017 | Second filing of Confirmation Statement dated 16/12/2016 (22 pages) |
6 February 2017 | 16/12/16 Statement of Capital gbp 173.8989
|
6 February 2017 | 16/12/16 Statement of Capital gbp 173.8989
|
29 September 2016 | Appointment of Sean Edgett as a director on 20 June 2016 (2 pages) |
29 September 2016 | Appointment of Sean Edgett as a director on 20 June 2016 (2 pages) |
28 September 2016 | Registered office address changed from 38 Gratton Road Flat 2 London W14 0JX to 1st Floor 20 Air Street London W1B 5AN on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from 38 Gratton Road Flat 2 London W14 0JX to 1st Floor 20 Air Street London W1B 5AN on 28 September 2016 (1 page) |
3 August 2016 | Appointment of Vijaya Gadde as a director on 20 June 2016 (3 pages) |
3 August 2016 | Appointment of Vijaya Gadde as a director on 20 June 2016 (3 pages) |
21 July 2016 | Termination of appointment of Christopher John Charles Wade as a director on 20 June 2016 (2 pages) |
21 July 2016 | Termination of appointment of Robert David Bishop as a director on 20 June 2016 (2 pages) |
21 July 2016 | Termination of appointment of Suranga Chandratillake as a director on 20 June 2016 (2 pages) |
21 July 2016 | Termination of appointment of Luke Hakes as a director on 20 June 2016 (2 pages) |
21 July 2016 | Termination of appointment of Christopher John Mairs as a director on 20 June 2016 (2 pages) |
21 July 2016 | Termination of appointment of Suranga Chandratillake as a director on 20 June 2016 (2 pages) |
21 July 2016 | Termination of appointment of Zehan Wang as a director on 20 June 2016 (2 pages) |
21 July 2016 | Termination of appointment of Robert David Bishop as a director on 20 June 2016 (2 pages) |
21 July 2016 | Termination of appointment of Zehan Wang as a director on 20 June 2016 (2 pages) |
21 July 2016 | Termination of appointment of Luke Hakes as a director on 20 June 2016 (2 pages) |
21 July 2016 | Appointment of Laurence O'brien as a director on 20 June 2016 (3 pages) |
21 July 2016 | Appointment of Laurence O'brien as a director on 20 June 2016 (3 pages) |
21 July 2016 | Termination of appointment of Christopher John Charles Wade as a director on 20 June 2016 (2 pages) |
21 July 2016 | Termination of appointment of Christopher John Mairs as a director on 20 June 2016 (2 pages) |
8 June 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
8 June 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
16 May 2016 | Resolutions
|
16 May 2016 | Resolutions
|
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 May 2016 | Appointment of Mr Christopher John Charles Wade as a director on 11 April 2016 (2 pages) |
11 May 2016 | Appointment of Mr Suranga Chandratillake as a director on 26 April 2016 (2 pages) |
11 May 2016 | Appointment of Mr Luke Hakes as a director on 26 April 2016 (2 pages) |
11 May 2016 | Appointment of Mr Christopher John Charles Wade as a director on 11 April 2016 (2 pages) |
11 May 2016 | Appointment of Mr Suranga Chandratillake as a director on 26 April 2016 (2 pages) |
11 May 2016 | Appointment of Mr Luke Hakes as a director on 26 April 2016 (2 pages) |
27 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-27
|
27 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-27
|
6 October 2015 | Statement of capital following an allotment of shares on 23 September 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 23 September 2015
|
20 August 2015 | Appointment of Mr Christopher John Mairs as a director on 30 June 2015 (2 pages) |
20 August 2015 | Appointment of Mr Christopher John Mairs as a director on 30 June 2015 (2 pages) |
17 July 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
17 July 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
17 July 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
10 July 2015 | Resolutions
|
10 July 2015 | Change of share class name or designation (2 pages) |
10 July 2015 | Change of share class name or designation (2 pages) |
10 July 2015 | Resolutions
|
10 June 2015 | Resolutions
|
10 June 2015 | Sub-division of shares on 7 May 2015 (5 pages) |
10 June 2015 | Resolutions
|
10 June 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
10 June 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
10 June 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
10 June 2015 | Sub-division of shares on 7 May 2015 (5 pages) |
10 June 2015 | Sub-division of shares on 7 May 2015 (5 pages) |
21 January 2015 | Resolutions
|
21 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
21 January 2015 | Resolutions
|
21 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
16 December 2014 | Incorporation
|
16 December 2014 | Incorporation
|