London
W1W 7TL
Director Name | Mr Oghenovo Andre Constare |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2015(same day as company formation) |
Role | Technology |
Country of Residence | United Kingdom |
Correspondence Address | 33 Foley Street London W1W 7TL |
Director Name | Mr Christopher George Hyams |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 June 2019(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Executive Officer |
Country of Residence | United States |
Correspondence Address | 6433 Champion Grandview Way Austin Texas 78750 |
Director Name | Rob Zandbergen |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 31 March 2022(7 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Business Executive |
Country of Residence | Netherlands |
Correspondence Address | Rgf Staffing P.J. Oudweg 61 1314 Ck Almere Netherlands |
Director Name | Mr Jack Hulme Beaman |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(same day as company formation) |
Role | Technology |
Country of Residence | United Kingdom |
Correspondence Address | 33 Foley Street London W1W 7TL |
Director Name | Mr Rogan James Angelini-Hurll |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2016(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 2019) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 3 Cadogan Gate London SW1X 0AS |
Director Name | Mr Johan Erik Larsson Brenner |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 November 2017(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2019) |
Role | Venture Capitalist |
Country of Residence | Sweden |
Correspondence Address | 53 Parker Street 3rd Floor London WC2B 5PT |
Director Name | Mr Michael George Aidan Kershaw |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 August 2018(3 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 June 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 53 Parker Street 3rd Floor London WC2B 5PT |
Director Name | Mr David Henry O'Neill |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2019(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 September 2021) |
Role | Executive Officer |
Country of Residence | United States |
Correspondence Address | 177 Broad St., Floor 4 Stamford Connecticut 06901 |
Director Name | Mr Takashi Nishimura |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 June 2019(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 May 2022) |
Role | Executive Officer |
Country of Residence | United States |
Correspondence Address | 6433 Champion Grandview Way Austin Texas 78750 |
Telephone | 07 765497309 |
---|---|
Telephone region | Mobile |
Registered Address | Ground Floor 20 Farringdon Road London EC1M 3HE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | John Glendenning 5.67% Ordinary |
---|---|
50 at £1 | Adam Zeitlin 4.73% Ordinary |
50 at £1 | Michael Zeitlin 4.73% Ordinary |
380 at £1 | Oghenovo Andre Abakare 35.92% Ordinary |
375 at £1 | Jack Hulme Beaman 35.44% Ordinary |
30 at £1 | Alex Macdonald 2.84% Ordinary |
30 at £1 | Doug Macdonald 2.84% Ordinary |
30 at £1 | Matt Suiche 2.84% Ordinary |
10 at £1 | Neil Chesterton 0.95% Ordinary |
10 at £1 | William George 0.95% Ordinary |
10 at £1 | Williams Adam 0.95% Ordinary |
5 at £1 | David Haye 0.47% Ordinary |
5 at £1 | Elizabeth Clarke 0.47% Ordinary |
5 at £1 | Saveum Limited 0.47% Ordinary |
- | OTHER 0.19% - |
1 at £1 | Andrew Pengally 0.09% Ordinary |
1 at £1 | Angelo Merolla 0.09% Ordinary |
1 at £1 | Anthony Bannier 0.09% Ordinary |
1 at £1 | Aron Schlagman 0.09% Ordinary |
1 at £1 | Danni Bluston 0.09% Ordinary |
1 at £1 | Youri Michel 0.09% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
30 April 2019 | Delivered on: 30 April 2019 Persons entitled: Columbia Lake Partners Growth Lending I (Luxco) S.À.R.L. Classification: A registered charge Particulars: Among others, citation "syft" with registration number "reg 3270959" registered in the united kingdom. Please refer to the debenture for more information. Outstanding |
---|---|
22 November 2018 | Delivered on: 3 December 2018 Persons entitled: Columbia Lake Partners Growth Lending I (Luxco) S.A.R.L. Classification: A registered charge Particulars: Among others, intellectual property with. Registration number 3270959. for more details. Please refer to the charge instrument. Outstanding |
2 May 2017 | Delivered on: 18 May 2017 Persons entitled: Siemens Financial Services Limited Classification: A registered charge Outstanding |
3 May 2016 | Delivered on: 5 May 2016 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
30 August 2023 | Confirmation statement made on 26 August 2023 with updates (4 pages) |
---|---|
10 July 2023 | Director's details changed for Mr Oghenovo Andre Constare on 10 July 2023 (2 pages) |
10 July 2023 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
10 July 2023 | Registered office address changed from 20 Farringdon Road, London 20 Farringdon Road Ground Floor London EC1M 3HE England to Ground Floor 20 Farringdon Road London EC1M 3HE on 10 July 2023 (1 page) |
10 July 2023 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
29 June 2023 | Registered office address changed from Floor 1 One Smarts Place Holborn London WC2B 5LW United Kingdom to 20 Farringdon Road, London 20 Farringdon Road Ground Floor London EC1M 3HE on 29 June 2023 (1 page) |
1 March 2023 | Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
1 October 2022 | Full accounts made up to 31 December 2021 (32 pages) |
1 September 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
31 August 2022 | Termination of appointment of Jack Hulme Beaman as a director on 31 August 2022 (1 page) |
24 July 2022 | Director's details changed for Mr Oghenovo Andre Abakare on 21 July 2022 (2 pages) |
1 June 2022 | Termination of appointment of Takashi Nishimura as a director on 30 May 2022 (1 page) |
6 April 2022 | Appointment of Rob Zandbergen as a director on 31 March 2022 (2 pages) |
3 October 2021 | Full accounts made up to 31 December 2020 (30 pages) |
17 September 2021 | Termination of appointment of David Henry O'neill as a director on 13 September 2021 (1 page) |
14 September 2021 | Registered office address changed from 33 Foley Street London W1W 7TL England to Floor 1 One Smarts Place Holborn London WC2B 5LW on 14 September 2021 (1 page) |
26 August 2021 | Cessation of Indeed Ireland Operations as a person with significant control on 1 June 2019 (1 page) |
26 August 2021 | Confirmation statement made on 26 August 2021 with updates (6 pages) |
26 August 2021 | Notification of Recruit Holdings Co., Ltd. as a person with significant control on 1 June 2019 (2 pages) |
5 March 2021 | Director's details changed for Mr Jack Hulme Beaman on 4 March 2021 (2 pages) |
5 March 2021 | Director's details changed for Mr Oghenovo Andre Abakare on 4 March 2021 (2 pages) |
25 January 2021 | Full accounts made up to 31 December 2019 (34 pages) |
9 December 2020 | Registered office address changed from 101 New Cavendish Street Fitzrovia London W1W 6XH England to 33 Foley Street London W1W 7TL on 9 December 2020 (1 page) |
28 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
16 December 2019 | Registered office address changed from 53 Parker Street 3rd Floor London WC2B 5PT United Kingdom to 101 New Cavendish Street Fitzrovia London W1W 6XH on 16 December 2019 (1 page) |
11 October 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
26 September 2019 | Second filing of a statement of capital following an allotment of shares on 1 June 2019
|
10 September 2019 | Confirmation statement made on 26 August 2019 with updates (20 pages) |
5 September 2019 | Cessation of Jack Hulme Beaman as a person with significant control on 1 June 2019 (1 page) |
5 September 2019 | Cessation of Oghenovo Andre Abakare as a person with significant control on 1 June 2019 (1 page) |
5 September 2019 | Notification of Indeed Ireland Operations as a person with significant control on 1 June 2019 (2 pages) |
26 June 2019 | Statement of capital following an allotment of shares on 1 June 2019
|
26 June 2019 | Statement of capital following an allotment of shares on 1 June 2019
|
26 June 2019 | Statement of capital following an allotment of shares on 1 June 2019
|
26 June 2019 | Statement of capital following an allotment of shares on 1 June 2019
|
26 June 2019 | Statement of capital following an allotment of shares on 1 June 2019
|
26 June 2019 | Statement of capital following an allotment of shares on 1 June 2019
|
26 June 2019 | Statement of capital following an allotment of shares on 1 June 2019
|
26 June 2019 | Statement of capital following an allotment of shares on 1 June 2019
|
5 June 2019 | Statement of capital following an allotment of shares on 1 June 2019
|
5 June 2019 | Statement of capital following an allotment of shares on 1 June 2019
|
5 June 2019 | Statement of capital following an allotment of shares on 1 June 2019
|
5 June 2019 | Statement of capital following an allotment of shares on 1 June 2019
|
4 June 2019 | Satisfaction of charge 093725160004 in full (1 page) |
4 June 2019 | Appointment of Mr David Henry O'neill as a director on 1 June 2019 (2 pages) |
4 June 2019 | Termination of appointment of Michael George Aidan Kershaw as a director on 1 June 2019 (1 page) |
4 June 2019 | Termination of appointment of Rogan James Angelini-Hurll as a director on 1 June 2019 (1 page) |
4 June 2019 | Appointment of Mr Takashi Nishimura as a director on 1 June 2019 (2 pages) |
4 June 2019 | Appointment of Mr Christopher George Hyams as a director on 1 June 2019 (2 pages) |
4 June 2019 | Satisfaction of charge 093725160002 in full (1 page) |
4 June 2019 | Satisfaction of charge 093725160003 in full (1 page) |
4 June 2019 | Termination of appointment of Johan Erik Larsson Brenner as a director on 1 June 2019 (1 page) |
30 April 2019 | Registration of charge 093725160004, created on 30 April 2019 (39 pages) |
1 March 2019 | Appointment of Mr Michael George Aidan Kershaw as a director on 28 August 2018 (2 pages) |
15 February 2019 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 (3 pages) |
3 December 2018 | Registration of charge 093725160003, created on 22 November 2018 (40 pages) |
27 August 2018 | Confirmation statement made on 26 August 2018 with updates (11 pages) |
11 July 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
27 June 2018 | Statement of capital following an allotment of shares on 13 November 2017
|
27 June 2018 | Statement of capital following an allotment of shares on 13 November 2017
|
27 June 2018 | Statement of capital following an allotment of shares on 13 November 2017
|
27 June 2018 | Statement of capital following an allotment of shares on 13 November 2017
|
27 June 2018 | Change of details for Mr Oghenovo Andre Abakare as a person with significant control on 26 June 2018 (2 pages) |
18 June 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
8 June 2018 | Appointment of Mr Johan Erik Larsson Brenner as a director on 13 November 2017 (2 pages) |
2 February 2018 | Sub-division of shares on 8 August 2017 (6 pages) |
2 February 2018 | Statement of capital following an allotment of shares on 13 November 2017
|
28 December 2017 | Change of share class name or designation (2 pages) |
22 December 2017 | Resolutions
|
27 September 2017 | Sub-division of shares on 8 August 2017 (5 pages) |
27 September 2017 | Change of share class name or designation (2 pages) |
27 September 2017 | Sub-division of shares on 8 August 2017 (5 pages) |
27 September 2017 | Change of share class name or designation (2 pages) |
11 September 2017 | Confirmation statement made on 26 August 2017 with updates (9 pages) |
11 September 2017 | Confirmation statement made on 26 August 2017 with updates (9 pages) |
1 September 2017 | Registered office address changed from 88 Kingsway London WC2B 6AA England to 53 Parker Street 3rd Floor London WC2B 5PT on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from 88 Kingsway London WC2B 6AA England to 53 Parker Street 3rd Floor London WC2B 5PT on 1 September 2017 (1 page) |
14 August 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
14 August 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
7 July 2017 | Satisfaction of charge 093725160001 in full (1 page) |
7 July 2017 | Satisfaction of charge 093725160001 in full (1 page) |
27 June 2017 | Director's details changed for Mr Oghenovo Andre Abakare on 27 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Oghenovo Andre Abakare on 27 June 2017 (2 pages) |
18 May 2017 | Registration of charge 093725160002, created on 2 May 2017 (27 pages) |
18 May 2017 | Registration of charge 093725160002, created on 2 May 2017 (27 pages) |
29 September 2016 | Appointment of Mr Rogan Angelini-Hurll as a director on 14 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr Rogan Angelini-Hurll as a director on 14 September 2016 (2 pages) |
28 September 2016 | Statement of capital following an allotment of shares on 14 September 2016
|
28 September 2016 | Statement of capital following an allotment of shares on 14 September 2016
|
2 September 2016 | Confirmation statement made on 26 August 2016 with updates (12 pages) |
2 September 2016 | Confirmation statement made on 26 August 2016 with updates (12 pages) |
1 September 2016 | Director's details changed for Mr Oghenovo Andre Abakare on 1 September 2016 (2 pages) |
1 September 2016 | Director's details changed for Mr Oghenovo Andre Abakare on 1 September 2016 (2 pages) |
22 August 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
29 June 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
29 June 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
23 May 2016 | Registered office address changed from 8 Sussex Place 3rd Floor London W2 2TP to 88 Kingsway London WC2B 6AA on 23 May 2016 (1 page) |
23 May 2016 | Registered office address changed from 88 Kingsway London WC2B 6AA England to 88 Kingsway London WC2B 6AA on 23 May 2016 (1 page) |
23 May 2016 | Registered office address changed from 8 Sussex Place 3rd Floor London W2 2TP to 88 Kingsway London WC2B 6AA on 23 May 2016 (1 page) |
23 May 2016 | Registered office address changed from 88 Kingsway London WC2B 6AA England to 88 Kingsway London WC2B 6AA on 23 May 2016 (1 page) |
11 May 2016 | Director's details changed for Mr Oghenovo Andre Abakare on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Oghenovo Andre Abakare on 11 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr Oghenovo Andre Abakare on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr Oghenovo Andre Abakare on 9 May 2016 (2 pages) |
5 May 2016 | Registration of charge 093725160001, created on 3 May 2016 (25 pages) |
5 May 2016 | Registration of charge 093725160001, created on 3 May 2016 (25 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 January 2016 (11 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 January 2016 (11 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
3 March 2016 | Second filing of SH01 previously delivered to Companies House
|
3 March 2016 | Second filing of SH01 previously delivered to Companies House
|
25 November 2015 | Statement of capital following an allotment of shares on 24 November 2015
|
25 November 2015 | Statement of capital following an allotment of shares on 24 November 2015
|
25 November 2015 | Statement of capital following an allotment of shares on 24 November 2015
|
25 November 2015 | Statement of capital following an allotment of shares on 24 November 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
12 October 2015 | Statement of capital following an allotment of shares on 12 October 2015
|
12 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
12 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
12 October 2015 | Statement of capital following an allotment of shares on 12 October 2015
|
12 October 2015 | Statement of capital following an allotment of shares on 12 October 2015
|
12 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
12 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
12 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
12 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
12 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
12 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
12 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
12 October 2015 | Statement of capital following an allotment of shares on 12 October 2015
|
7 October 2015 | Sub-division of shares on 28 September 2015 (5 pages) |
7 October 2015 | Sub-division of shares on 28 September 2015 (5 pages) |
6 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
24 August 2015 | Statement of capital following an allotment of shares on 6 August 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 6 August 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 6 August 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 6 August 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 6 August 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 6 August 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
16 July 2015 | Statement of company's objects (2 pages) |
16 July 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
16 July 2015 | Resolutions
|
16 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
16 July 2015 | Statement of company's objects (2 pages) |
16 July 2015 | Resolutions
|
16 July 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
3 July 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
3 July 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
3 July 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
3 July 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
3 July 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
3 July 2015 | Statement of capital following an allotment of shares on 14 April 2015
|
3 July 2015 | Statement of capital following an allotment of shares on 14 April 2015
|
3 July 2015 | Statement of capital following an allotment of shares on 14 April 2015
|
3 July 2015 | Statement of capital following an allotment of shares on 14 April 2015
|
3 July 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
2 July 2015 | Statement of capital following an allotment of shares on 14 April 2015
|
2 July 2015 | Statement of capital following an allotment of shares on 14 April 2015
|
1 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
1 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
1 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
6 April 2015 | Registered office address changed from Flat 5 10 Westbourne Terrace London W2 3UW United Kingdom to 8 Sussex Place 3Rd Floor London W2 2TP on 6 April 2015 (1 page) |
6 April 2015 | Registered office address changed from Flat 5 10 Westbourne Terrace London W2 3UW United Kingdom to 8 Sussex Place 3Rd Floor London W2 2TP on 6 April 2015 (1 page) |
6 April 2015 | Registered office address changed from Flat 5 10 Westbourne Terrace London W2 3UW United Kingdom to 8 Sussex Place 3Rd Floor London W2 2TP on 6 April 2015 (1 page) |
10 March 2015 | Company name changed recrootme LIMITED\certificate issued on 10/03/15
|
10 March 2015 | Company name changed recrootme LIMITED\certificate issued on 10/03/15
|
8 January 2015 | Director's details changed for Mr Jack Hume Beaman on 8 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Mr Jack Hume Beaman on 8 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Mr Jack Hume Beaman on 8 January 2015 (2 pages) |
5 January 2015 | Incorporation Statement of capital on 2015-01-05
|
5 January 2015 | Incorporation Statement of capital on 2015-01-05
|