London
EC2R 6DA
Director Name | Mr Benjamin Britt |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 November 2015(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Venture Capitalist |
Country of Residence | United States |
Correspondence Address | Route 66 Ventures, Llc 118 King St, 2nd Floor Alexandria Va 22314 |
Director Name | Mr Samir Khosla |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 10 October 2018(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Managing Partner |
Country of Residence | United Arab Emirates |
Correspondence Address | Suite 1713 Grosvenor Business Tower Barsha Heights Dubai United Arab Emirates |
Director Name | Mr Alexandre Callea |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 February 2015(same day as company formation) |
Role | Chief Technology Officer |
Country of Residence | Switzerland |
Correspondence Address | 1 Chemin De Fossabot 1 1196 Gland Gland Switzerland |
Director Name | Mr Pascal Georges Bouvier |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 September 2015(7 months, 1 week after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 13 November 2015) |
Role | General Partner |
Country of Residence | United States |
Correspondence Address | 118 King Street 2nd Floor Alexandria Virginia 22314 |
Director Name | Dr Pinar Emirdag Temelkuran |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 November 2017) |
Role | Ceo, Complymatic |
Country of Residence | United Kingdom |
Correspondence Address | 112 Houndsditch 2nd Floor London EC3A 7BD |
Director Name | Mr Robert Umar Mullen |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 October 2020) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Cowfield House Church Lane Much Hadham Hertfordshire SG10 6DH |
Registered Address | 30 Moorgate London EC2R 6DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
12 December 2023 | Confirmation statement made on 9 December 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Confirmation statement made on 9 December 2022 with updates (6 pages) |
30 November 2022 | Accounts for a small company made up to 28 February 2022 (17 pages) |
10 March 2022 | Statement of capital following an allotment of shares on 10 March 2022
|
3 February 2022 | Accounts for a small company made up to 28 February 2021 (16 pages) |
16 December 2021 | Resolutions
|
10 December 2021 | Change of share class name or designation (2 pages) |
10 December 2021 | Particulars of variation of rights attached to shares (4 pages) |
9 December 2021 | Confirmation statement made on 9 December 2021 with updates (16 pages) |
3 December 2021 | Resolutions
|
29 November 2021 | Change of share class name or designation (2 pages) |
29 November 2021 | Particulars of variation of rights attached to shares (4 pages) |
14 September 2021 | Statement of capital following an allotment of shares on 14 September 2021
|
9 September 2021 | Statement of capital following an allotment of shares on 30 August 2021
|
9 September 2021 | Memorandum and Articles of Association (93 pages) |
9 September 2021 | Resolutions
|
1 September 2021 | Change of details for Mr Robert Monroe Sams as a person with significant control on 30 August 2021 (2 pages) |
17 May 2021 | Second filing of a statement of capital following an allotment of shares on 25 January 2021
|
14 May 2021 | Statement of capital following an allotment of shares on 14 May 2021
|
18 March 2021 | Second filing of Confirmation Statement dated 11 January 2021 (8 pages) |
4 March 2021 | Registered office address changed from 30 City Road London EC1Y 2AY to 30 Moorgate London EC2R 6DA on 4 March 2021 (1 page) |
11 January 2021 | Confirmation statement made on 11 January 2021 with updates (6 pages) |
11 January 2021 | Accounts for a small company made up to 29 February 2020 (14 pages) |
11 January 2021 | Confirmation statement made on 11 January 2021 with updates
|
4 November 2020 | Statement of capital following an allotment of shares on 21 September 2020
|
2 November 2020 | Termination of appointment of Robert Umar Mullen as a director on 15 October 2020 (1 page) |
31 January 2020 | Confirmation statement made on 31 January 2020 with updates (9 pages) |
24 September 2019 | Accounts for a small company made up to 28 February 2019 (14 pages) |
8 July 2019 | Statement of capital following an allotment of shares on 21 December 2018
|
13 February 2019 | Confirmation statement made on 6 February 2019 with updates (8 pages) |
6 November 2018 | Statement of capital following an allotment of shares on 8 October 2018
|
6 November 2018 | Resolutions
|
2 November 2018 | Appointment of Mr Samir Khosla as a director on 10 October 2018 (2 pages) |
23 October 2018 | Full accounts made up to 28 February 2018 (13 pages) |
23 February 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
23 February 2018 | Confirmation statement made on 6 February 2018 with no updates (12 pages) |
23 February 2018 | Registered office address changed from Framlington House 5-7 Ireland Yard London EC4V 5EH England to 30 City Road London EC1Y 2AY on 23 February 2018 (2 pages) |
1 December 2017 | Termination of appointment of Pinar Emirdag Temelkuran as a director on 17 November 2017 (2 pages) |
1 December 2017 | Appointment of Mr Robert Uma Mullen as a director on 20 November 2017 (3 pages) |
19 September 2017 | Full accounts made up to 28 February 2017 (12 pages) |
19 September 2017 | Full accounts made up to 28 February 2017 (12 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
8 February 2017 | Registered office address changed from 97 Dance Square London EC1V 3AL United Kingdom to Framlington House 5-7 Ireland Yard London EC4V 5EH on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from 97 Dance Square London EC1V 3AL United Kingdom to Framlington House 5-7 Ireland Yard London EC4V 5EH on 8 February 2017 (1 page) |
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
14 November 2016 | Full accounts made up to 29 February 2016 (23 pages) |
14 November 2016 | Full accounts made up to 29 February 2016 (23 pages) |
17 June 2016 | Cancellation of shares. Statement of capital on 20 May 2016
|
17 June 2016 | Purchase of own shares. (3 pages) |
17 June 2016 | Purchase of own shares. (3 pages) |
17 June 2016 | Cancellation of shares. Statement of capital on 20 May 2016
|
11 March 2016 | Appointment of Ms. Pinar Emirdag as a director on 7 March 2016 (2 pages) |
11 March 2016 | Appointment of Ms. Pinar Emirdag as a director on 7 March 2016 (2 pages) |
3 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 December 2015 | Appointment of Mr. Benjamin Britt as a director on 13 November 2015 (2 pages) |
3 December 2015 | Appointment of Mr. Benjamin Britt as a director on 13 November 2015 (2 pages) |
2 December 2015 | Termination of appointment of Pascal Georges Bouvier as a director on 13 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Pascal Georges Bouvier as a director on 13 November 2015 (1 page) |
18 September 2015 | Statement of capital following an allotment of shares on 15 September 2015
|
18 September 2015 | Statement of capital following an allotment of shares on 15 September 2015
|
17 September 2015 | Appointment of Mr Pascal Georges Bouvier as a director on 15 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Pascal Georges Bouvier as a director on 15 September 2015 (2 pages) |
11 September 2015 | Resolutions
|
11 September 2015 | Statement of capital following an allotment of shares on 26 August 2015
|
11 September 2015 | Statement of capital following an allotment of shares on 26 August 2015
|
11 September 2015 | Resolutions
|
8 August 2015 | Termination of appointment of Alexandre Callea as a director on 27 July 2015 (1 page) |
8 August 2015 | Termination of appointment of Alexandre Callea as a director on 27 July 2015 (1 page) |
27 July 2015 | Appointment of Mr. Alexandre Callea as a director on 6 February 2015 (2 pages) |
27 July 2015 | Appointment of Mr. Alexandre Callea as a director on 6 February 2015 (2 pages) |
27 July 2015 | Appointment of Mr. Alexandre Callea as a director on 6 February 2015 (2 pages) |
6 February 2015 | Incorporation Statement of capital on 2015-02-06
|
6 February 2015 | Incorporation Statement of capital on 2015-02-06
|