Company NameSYFT Online Limited
Company StatusActive
Company Number09372516
CategoryPrivate Limited Company
Incorporation Date5 January 2015(9 years, 3 months ago)
Previous NameRecrootme Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Oghenovo Andre Abakare
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(same day as company formation)
RoleTechnology
Country of ResidenceUnited Kingdom
Correspondence Address33 Foley Street
London
W1W 7TL
Director NameMr Oghenovo Andre Constare
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(same day as company formation)
RoleTechnology
Country of ResidenceUnited Kingdom
Correspondence Address33 Foley Street
London
W1W 7TL
Director NameMr Christopher George Hyams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2019(4 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleExecutive Officer
Country of ResidenceUnited States
Correspondence Address6433 Champion Grandview Way
Austin
Texas
78750
Director NameRob Zandbergen
Date of BirthNovember 1958 (Born 65 years ago)
NationalityDutch
StatusCurrent
Appointed31 March 2022(7 years, 2 months after company formation)
Appointment Duration2 years
RoleBusiness Executive
Country of ResidenceNetherlands
Correspondence AddressRgf Staffing P.J. Oudweg 61
1314 Ck Almere
Netherlands
Director NameMr Jack Hulme Beaman
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(same day as company formation)
RoleTechnology
Country of ResidenceUnited Kingdom
Correspondence Address33 Foley Street
London
W1W 7TL
Director NameMr Rogan James Angelini-Hurll
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2019)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address3 Cadogan Gate
London
SW1X 0AS
Director NameMr Johan Erik Larsson Brenner
Date of BirthAugust 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed13 November 2017(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2019)
RoleVenture Capitalist
Country of ResidenceSweden
Correspondence Address53 Parker Street
3rd Floor
London
WC2B 5PT
Director NameMr Michael George Aidan Kershaw
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed28 August 2018(3 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 June 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address53 Parker Street
3rd Floor
London
WC2B 5PT
Director NameMr David Henry O'Neill
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2019(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 September 2021)
RoleExecutive Officer
Country of ResidenceUnited States
Correspondence Address177 Broad St., Floor 4
Stamford
Connecticut
06901
Director NameMr Takashi Nishimura
Date of BirthOctober 1973 (Born 50 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2019(4 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 May 2022)
RoleExecutive Officer
Country of ResidenceUnited States
Correspondence Address6433 Champion Grandview Way
Austin
Texas
78750

Contact

Telephone07 765497309
Telephone regionMobile

Location

Registered AddressGround Floor
20 Farringdon Road
London
EC1M 3HE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1John Glendenning
5.67%
Ordinary
50 at £1Adam Zeitlin
4.73%
Ordinary
50 at £1Michael Zeitlin
4.73%
Ordinary
380 at £1Oghenovo Andre Abakare
35.92%
Ordinary
375 at £1Jack Hulme Beaman
35.44%
Ordinary
30 at £1Alex Macdonald
2.84%
Ordinary
30 at £1Doug Macdonald
2.84%
Ordinary
30 at £1Matt Suiche
2.84%
Ordinary
10 at £1Neil Chesterton
0.95%
Ordinary
10 at £1William George
0.95%
Ordinary
10 at £1Williams Adam
0.95%
Ordinary
5 at £1David Haye
0.47%
Ordinary
5 at £1Elizabeth Clarke
0.47%
Ordinary
5 at £1Saveum Limited
0.47%
Ordinary
-OTHER
0.19%
-
1 at £1Andrew Pengally
0.09%
Ordinary
1 at £1Angelo Merolla
0.09%
Ordinary
1 at £1Anthony Bannier
0.09%
Ordinary
1 at £1Aron Schlagman
0.09%
Ordinary
1 at £1Danni Bluston
0.09%
Ordinary
1 at £1Youri Michel
0.09%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Charges

30 April 2019Delivered 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 2018Delivered 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 2017Delivered on: 18 May 2017
Persons entitled: Siemens Financial Services Limited

Classification: A registered charge
Outstanding
3 May 2016Delivered 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

Filing History

30 August 2023Confirmation statement made on 26 August 2023 with updates (4 pages)
10 July 2023Director's details changed for Mr Oghenovo Andre Constare on 10 July 2023 (2 pages)
10 July 2023Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
10 July 2023Registered 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 2023Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
29 June 2023Registered 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 2023Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
1 October 2022Full accounts made up to 31 December 2021 (32 pages)
1 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
31 August 2022Termination of appointment of Jack Hulme Beaman as a director on 31 August 2022 (1 page)
24 July 2022Director's details changed for Mr Oghenovo Andre Abakare on 21 July 2022 (2 pages)
1 June 2022Termination of appointment of Takashi Nishimura as a director on 30 May 2022 (1 page)
6 April 2022Appointment of Rob Zandbergen as a director on 31 March 2022 (2 pages)
3 October 2021Full accounts made up to 31 December 2020 (30 pages)
17 September 2021Termination of appointment of David Henry O'neill as a director on 13 September 2021 (1 page)
14 September 2021Registered 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 2021Cessation of Indeed Ireland Operations as a person with significant control on 1 June 2019 (1 page)
26 August 2021Confirmation statement made on 26 August 2021 with updates (6 pages)
26 August 2021Notification of Recruit Holdings Co., Ltd. as a person with significant control on 1 June 2019 (2 pages)
5 March 2021Director's details changed for Mr Jack Hulme Beaman on 4 March 2021 (2 pages)
5 March 2021Director's details changed for Mr Oghenovo Andre Abakare on 4 March 2021 (2 pages)
25 January 2021Full accounts made up to 31 December 2019 (34 pages)
9 December 2020Registered 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 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
16 December 2019Registered 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 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
26 September 2019Second filing of a statement of capital following an allotment of shares on 1 June 2019
  • GBP 3,558.5731
(10 pages)
10 September 2019Confirmation statement made on 26 August 2019 with updates (20 pages)
5 September 2019Cessation of Jack Hulme Beaman as a person with significant control on 1 June 2019 (1 page)
5 September 2019Cessation of Oghenovo Andre Abakare as a person with significant control on 1 June 2019 (1 page)
5 September 2019Notification of Indeed Ireland Operations as a person with significant control on 1 June 2019 (2 pages)
26 June 2019Statement of capital following an allotment of shares on 1 June 2019
  • GBP 3,386.2536
(4 pages)
26 June 2019Statement of capital following an allotment of shares on 1 June 2019
  • GBP 3,506.2202
(4 pages)
26 June 2019Statement of capital following an allotment of shares on 1 June 2019
  • GBP 3,532.7211
(4 pages)
26 June 2019Statement of capital following an allotment of shares on 1 June 2019
  • GBP 3,524.6712
(4 pages)
26 June 2019Statement of capital following an allotment of shares on 1 June 2019
  • GBP 3,558.5731
(4 pages)
26 June 2019Statement of capital following an allotment of shares on 1 June 2019
  • GBP 3,532.7211
(4 pages)
26 June 2019Statement of capital following an allotment of shares on 1 June 2019
  • GBP 3,462.3407
(4 pages)
26 June 2019Statement of capital following an allotment of shares on 1 June 2019
  • GBP 3,325.3082
(4 pages)
5 June 2019Statement of capital following an allotment of shares on 1 June 2019
  • GBP 3,149.0697
(4 pages)
5 June 2019Statement of capital following an allotment of shares on 1 June 2019
  • GBP 3,019.3849
  • ANNOTATION Clarification a second filed SH01 was registered on 26/09/2019.
(5 pages)
5 June 2019Statement of capital following an allotment of shares on 1 June 2019
  • GBP 3,282.7004
(4 pages)
5 June 2019Statement of capital following an allotment of shares on 1 June 2019
  • GBP 3,094.3857
(4 pages)
4 June 2019Satisfaction of charge 093725160004 in full (1 page)
4 June 2019Appointment of Mr David Henry O'neill as a director on 1 June 2019 (2 pages)
4 June 2019Termination of appointment of Michael George Aidan Kershaw as a director on 1 June 2019 (1 page)
4 June 2019Termination of appointment of Rogan James Angelini-Hurll as a director on 1 June 2019 (1 page)
4 June 2019Appointment of Mr Takashi Nishimura as a director on 1 June 2019 (2 pages)
4 June 2019Appointment of Mr Christopher George Hyams as a director on 1 June 2019 (2 pages)
4 June 2019Satisfaction of charge 093725160002 in full (1 page)
4 June 2019Satisfaction of charge 093725160003 in full (1 page)
4 June 2019Termination of appointment of Johan Erik Larsson Brenner as a director on 1 June 2019 (1 page)
30 April 2019Registration of charge 093725160004, created on 30 April 2019 (39 pages)
1 March 2019Appointment of Mr Michael George Aidan Kershaw as a director on 28 August 2018 (2 pages)
15 February 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (3 pages)
3 December 2018Registration of charge 093725160003, created on 22 November 2018 (40 pages)
27 August 2018Confirmation statement made on 26 August 2018 with updates (11 pages)
11 July 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 2,870.1233
(4 pages)
27 June 2018Statement of capital following an allotment of shares on 13 November 2017
  • GBP 2,853.6199
(4 pages)
27 June 2018Statement of capital following an allotment of shares on 13 November 2017
  • GBP 2,845.3682
(4 pages)
27 June 2018Statement of capital following an allotment of shares on 13 November 2017
  • GBP 2,841.2424
(4 pages)
27 June 2018Statement of capital following an allotment of shares on 13 November 2017
  • GBP 2,853.4656
(4 pages)
27 June 2018Change of details for Mr Oghenovo Andre Abakare as a person with significant control on 26 June 2018 (2 pages)
18 June 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
8 June 2018Appointment of Mr Johan Erik Larsson Brenner as a director on 13 November 2017 (2 pages)
2 February 2018Sub-division of shares on 8 August 2017 (6 pages)
2 February 2018Statement of capital following an allotment of shares on 13 November 2017
  • GBP 2,813.6199
(10 pages)
28 December 2017Change of share class name or designation (2 pages)
22 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
27 September 2017Sub-division of shares on 8 August 2017 (5 pages)
27 September 2017Change of share class name or designation (2 pages)
27 September 2017Sub-division of shares on 8 August 2017 (5 pages)
27 September 2017Change of share class name or designation (2 pages)
11 September 2017Confirmation statement made on 26 August 2017 with updates (9 pages)
11 September 2017Confirmation statement made on 26 August 2017 with updates (9 pages)
1 September 2017Registered 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 2017Registered 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 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
14 August 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
7 July 2017Satisfaction of charge 093725160001 in full (1 page)
7 July 2017Satisfaction of charge 093725160001 in full (1 page)
27 June 2017Director's details changed for Mr Oghenovo Andre Abakare on 27 June 2017 (2 pages)
27 June 2017Director's details changed for Mr Oghenovo Andre Abakare on 27 June 2017 (2 pages)
18 May 2017Registration of charge 093725160002, created on 2 May 2017 (27 pages)
18 May 2017Registration of charge 093725160002, created on 2 May 2017 (27 pages)
29 September 2016Appointment of Mr Rogan Angelini-Hurll as a director on 14 September 2016 (2 pages)
29 September 2016Appointment of Mr Rogan Angelini-Hurll as a director on 14 September 2016 (2 pages)
28 September 2016Statement of capital following an allotment of shares on 14 September 2016
  • GBP 1,809.43
(3 pages)
28 September 2016Statement of capital following an allotment of shares on 14 September 2016
  • GBP 1,809.43
(3 pages)
2 September 2016Confirmation statement made on 26 August 2016 with updates (12 pages)
2 September 2016Confirmation statement made on 26 August 2016 with updates (12 pages)
1 September 2016Director's details changed for Mr Oghenovo Andre Abakare on 1 September 2016 (2 pages)
1 September 2016Director's details changed for Mr Oghenovo Andre Abakare on 1 September 2016 (2 pages)
22 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,524.95
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,434.12
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,469.41
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,524.95
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,437.32
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,592.68
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,438.92
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,450.15
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,450.15
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,606.23
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,438.92
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,495.15
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,434.12
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,442.13
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,495.15
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,246.65
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,442.13
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,469.41
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,606.23
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,572.36
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,435.72
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,398.17
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,572.36
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,435.72
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,497.86
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,246.65
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,398.17
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 29 July 2016
  • GBP 1,178.92
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,382.12
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,437.32
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,497.86
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,382.12
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 29 July 2016
  • GBP 1,178.92
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,592.68
(3 pages)
29 June 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 1,172.15
(5 pages)
29 June 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 1,172.15
(5 pages)
23 May 2016Registered 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 2016Registered office address changed from 88 Kingsway London WC2B 6AA England to 88 Kingsway London WC2B 6AA on 23 May 2016 (1 page)
23 May 2016Registered 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 2016Registered office address changed from 88 Kingsway London WC2B 6AA England to 88 Kingsway London WC2B 6AA on 23 May 2016 (1 page)
11 May 2016Director's details changed for Mr Oghenovo Andre Abakare on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Mr Oghenovo Andre Abakare on 11 May 2016 (2 pages)
9 May 2016Director's details changed for Mr Oghenovo Andre Abakare on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Mr Oghenovo Andre Abakare on 9 May 2016 (2 pages)
5 May 2016Registration of charge 093725160001, created on 3 May 2016 (25 pages)
5 May 2016Registration of charge 093725160001, created on 3 May 2016 (25 pages)
25 April 2016Total exemption small company accounts made up to 31 January 2016 (11 pages)
25 April 2016Total exemption small company accounts made up to 31 January 2016 (11 pages)
21 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
21 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
3 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 21/08/15.
(6 pages)
3 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 21/08/15.
(6 pages)
25 November 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 1,177.74
(5 pages)
25 November 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 1,178.74
(5 pages)
25 November 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 1,178.74
(5 pages)
25 November 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 1,177.74
(5 pages)
22 October 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 1,137.74
(5 pages)
22 October 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 1,129.67
(4 pages)
22 October 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 1,137.74
(5 pages)
22 October 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 1,129.67
(4 pages)
12 October 2015Statement of capital following an allotment of shares on 12 October 2015
  • GBP 1,122.99
(4 pages)
12 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 1,122.99
(4 pages)
12 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 1,122.99
(4 pages)
12 October 2015Statement of capital following an allotment of shares on 12 October 2015
  • GBP 1,122.99
(4 pages)
12 October 2015Statement of capital following an allotment of shares on 12 October 2015
  • GBP 1,122.99
(4 pages)
12 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 1,122.99
(4 pages)
12 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 1,122.99
(4 pages)
12 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 1,122.99
(4 pages)
12 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 1,122.99
(4 pages)
12 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 1,122.99
(4 pages)
12 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 1,122.99
(4 pages)
12 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 1,122.99
(4 pages)
12 October 2015Statement of capital following an allotment of shares on 12 October 2015
  • GBP 1,122.99
(4 pages)
7 October 2015Sub-division of shares on 28 September 2015 (5 pages)
7 October 2015Sub-division of shares on 28 September 2015 (5 pages)
6 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 1,076.43
(3 pages)
6 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 1,083.81
(3 pages)
6 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 1,065.37
(3 pages)
6 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 1,065.37
(3 pages)
6 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 1,083.81
(3 pages)
6 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 1,076.43
(3 pages)
6 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 1,065.37
(3 pages)
6 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 1,072.74
(3 pages)
6 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 1,084.81
(4 pages)
6 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 1,083.81
(3 pages)
6 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 1,072.74
(3 pages)
6 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 1,072.74
(3 pages)
6 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 1,080.12
(3 pages)
6 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 1,080.12
(3 pages)
6 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 1,080.12
(3 pages)
6 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 1,084.81
(4 pages)
6 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 1,084.81
(4 pages)
6 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 1,076.43
(3 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,058
(6 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,058
(6 pages)
24 August 2015Statement of capital following an allotment of shares on 6 August 2015
  • GBP 1,058
(3 pages)
24 August 2015Statement of capital following an allotment of shares on 6 August 2015
  • GBP 1,058
(3 pages)
24 August 2015Statement of capital following an allotment of shares on 6 August 2015
  • GBP 1,053
(3 pages)
24 August 2015Statement of capital following an allotment of shares on 6 August 2015
  • GBP 1,058
(3 pages)
24 August 2015Statement of capital following an allotment of shares on 6 August 2015
  • GBP 1,053
  • ANNOTATION Clarification a second filed SH01 was registered on 03/03/16.
(4 pages)
24 August 2015Statement of capital following an allotment of shares on 6 August 2015
  • GBP 1,053
  • ANNOTATION Clarification a second filed SH01 was registered on 03/03/16.
(4 pages)
16 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 1,033
(3 pages)
16 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 1,013
(3 pages)
16 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 980
(3 pages)
16 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 981
(3 pages)
16 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 1,033
(3 pages)
16 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 1,038
(3 pages)
16 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 981
(3 pages)
16 July 2015Statement of company's objects (2 pages)
16 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 1,043
(3 pages)
16 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 1,013
(3 pages)
16 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 1,038
(3 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
16 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 980
(3 pages)
16 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 1,043
(3 pages)
16 July 2015Statement of company's objects (2 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
16 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 1,013
(3 pages)
16 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 1,033
(3 pages)
16 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 982
(3 pages)
16 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 1,038
(3 pages)
16 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 1,043
(3 pages)
16 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 982
(3 pages)
15 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 983
(3 pages)
15 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 976
(3 pages)
15 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 1,023
(3 pages)
15 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 978
(3 pages)
15 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 983
(3 pages)
15 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 978
(3 pages)
15 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 1,023
(3 pages)
15 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 977
(3 pages)
15 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 1,023
(3 pages)
15 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 976
(3 pages)
15 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 977
(3 pages)
15 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 979
(3 pages)
15 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 979
(3 pages)
3 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 875
(3 pages)
3 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 875
(3 pages)
3 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 925
(3 pages)
3 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 975
(3 pages)
3 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 975
(3 pages)
3 July 2015Statement of capital following an allotment of shares on 14 April 2015
  • GBP 824
(3 pages)
3 July 2015Statement of capital following an allotment of shares on 14 April 2015
  • GBP 845
(3 pages)
3 July 2015Statement of capital following an allotment of shares on 14 April 2015
  • GBP 845
(3 pages)
3 July 2015Statement of capital following an allotment of shares on 14 April 2015
  • GBP 824
(3 pages)
3 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 925
(3 pages)
2 July 2015Statement of capital following an allotment of shares on 14 April 2015
  • GBP 798
(3 pages)
2 July 2015Statement of capital following an allotment of shares on 14 April 2015
  • GBP 798
(3 pages)
1 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 793
(3 pages)
1 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 793
(3 pages)
1 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 793
(3 pages)
6 April 2015Registered 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 2015Registered 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 2015Registered 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 2015Company name changed recrootme LIMITED\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-08
(3 pages)
10 March 2015Company name changed recrootme LIMITED\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-08
(3 pages)
8 January 2015Director's details changed for Mr Jack Hume Beaman on 8 January 2015 (2 pages)
8 January 2015Director's details changed for Mr Jack Hume Beaman on 8 January 2015 (2 pages)
8 January 2015Director's details changed for Mr Jack Hume Beaman on 8 January 2015 (2 pages)
5 January 2015Incorporation
Statement of capital on 2015-01-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 January 2015Incorporation
Statement of capital on 2015-01-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)