London
EC2A 3EJ
Director Name | Mr Damien John Patrick Lane |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2015(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor, Kingsbourne House 229 - 231 High Holbor London WC1V 7DA |
Director Name | Mr Christian Nordby |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 August 2021(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Investment |
Country of Residence | United States |
Correspondence Address | 656 656 Trafalgar Court St Peter Port Guernsey GY1 3PP |
Director Name | Mrs Meghan Laffey |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 June 2022(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Senior Executive |
Country of Residence | United States |
Correspondence Address | 21-33 Great Eastern Street London EC2A 3EJ |
Director Name | Ms Sana Ayub |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(8 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 21-33 Great Eastern Street London EC2A 3EJ |
Director Name | Mr Philip Chopin |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | French |
Status | Current |
Appointed | 13 July 2023(8 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1954 Greenspring Drive Suite 600 Timonium Maryland United States |
Director Name | Mr Tony Hunter |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 September 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 25 Holywell Row London EC2A 4XE |
Director Name | Meriwether Beckwith |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 March 2017(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 January 2020) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Oxford Capital 1 Chapel Place London W1G 0BG |
Director Name | Ms Crystal Huang |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 March 2019(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 July 2021) |
Role | Venture Capital Investor |
Country of Residence | United States |
Correspondence Address | New Enterprise Associates 104 5th Avenue, 19th Flo New York Ny 10011 |
Director Name | Mr Mark Edward Walker |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2019(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 May 2020) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Director Name | Mr David Edward Christian Mott |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2020(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 August 2021) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Oxford Capital Cumnor Hill Oxford OX2 9PJ |
Director Name | Mrs Emily Anne Lincoln-Gordon |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2020(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 October 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 Holywell Row London EC2A 4XE |
Director Name | Mr Guillaume Bacuvier |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 April 2021(6 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 March 2022) |
Role | Senior Executive |
Country of Residence | England |
Correspondence Address | 25 Holywell Row London EC2A 4XE |
Director Name | Mr Colin Hale Bryant |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2021(6 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 13 July 2023) |
Role | Venture Capitalist |
Country of Residence | United States |
Correspondence Address | 2855 Sand Hill Road Menlo Park California 94025 |
Website | askattest.com |
---|---|
Email address | [email protected] |
Registered Address | 21-33 Great Eastern Street London EC2A 3EJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
9 March 2021 | Delivered on: 10 March 2021 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: Among others, attest with registration number. 3288606. please refer to the debenture for more. Information. Outstanding |
---|---|
24 January 2020 | Delivered on: 27 January 2020 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: The trade mark "attest" registered in the UK with. Trade mark number 3288606 under classes 9,35 and. 42.. please refer to the charge instrument for further. Detail. Outstanding |
25 October 2018 | Delivered on: 8 November 2018 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
20 February 2021 | Statement of capital following an allotment of shares on 22 January 2021
|
---|---|
4 February 2021 | Statement of capital following an allotment of shares on 4 February 2021
|
27 January 2021 | Second filing of a statement of capital following an allotment of shares on 22 January 2021
|
23 January 2021 | Statement of capital following an allotment of shares on 22 January 2021
|
23 January 2021 | Statement of capital following an allotment of shares on 23 January 2021
|
5 January 2021 | Confirmation statement made on 5 January 2021 with updates (8 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
25 September 2020 | Statement of capital following an allotment of shares on 15 September 2020
|
26 August 2020 | Statement of capital following an allotment of shares on 26 August 2020
|
12 August 2020 | Statement of capital following an allotment of shares on 28 July 2020
|
21 July 2020 | Satisfaction of charge 094458830001 in full (1 page) |
2 July 2020 | Registered office address changed from 51 Eastcheap London EC3M 1JP United Kingdom to 20-22 Wenlock Road London N1 7GU on 2 July 2020 (1 page) |
28 May 2020 | Resolutions
|
26 May 2020 | Appointment of Mrs Emily Anne Lincoln-Gordon as a director on 26 May 2020 (2 pages) |
26 May 2020 | Termination of appointment of Mark Edward Walker as a director on 22 May 2020 (1 page) |
27 January 2020 | Registration of charge 094458830002, created on 24 January 2020 (44 pages) |
27 January 2020 | Termination of appointment of Meriwether Beckwith as a director on 27 January 2020 (1 page) |
27 January 2020 | Appointment of Mr David Edward Christian Mott as a director on 27 January 2020 (2 pages) |
16 January 2020 | Confirmation statement made on 5 January 2020 with updates (7 pages) |
16 January 2020 | Notification of New Enterprise Associates 16, Limited Partnership as a person with significant control on 16 January 2020 (2 pages) |
12 November 2019 | Director's details changed for Mr Jeremy Bennett Biddle King on 12 November 2019 (2 pages) |
12 November 2019 | Change of details for Mr Jeremy Bennett Biddle King as a person with significant control on 12 November 2019 (2 pages) |
5 September 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
2 July 2019 | Statement of capital following an allotment of shares on 2 July 2019
|
27 June 2019 | Registered office address changed from Notcutt House 36 Southwark Bridge Road London SE1 9EU England to 51 Eastcheap London EC3M 1JP on 27 June 2019 (1 page) |
24 April 2019 | Appointment of Mr Mark Edward Walker as a director on 23 April 2019 (2 pages) |
12 April 2019 | Statement of capital following an allotment of shares on 15 March 2019
|
12 April 2019 | Resolutions
|
9 April 2019 | Appointment of Ms Crystal Huang as a director on 15 March 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 5 January 2019 with updates (6 pages) |
8 November 2018 | Registration of charge 094458830001, created on 25 October 2018 (6 pages) |
28 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
15 August 2018 | Resolutions
|
14 August 2018 | Statement of capital following an allotment of shares on 27 July 2018
|
4 July 2018 | Resolutions
|
31 May 2018 | Registered office address changed from C/O Attest 41 Corsham Street London N1 6DR England to Notcutt House 36 Southwark Bridge Road London SE1 9EU on 31 May 2018 (1 page) |
19 January 2018 | Confirmation statement made on 5 January 2018 with no updates
|
7 September 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
7 September 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
7 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
7 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
27 March 2017 | Resolutions
|
27 March 2017 | Resolutions
|
22 March 2017 | Appointment of Meriwether Beckwith as a director on 17 March 2017 (2 pages) |
22 March 2017 | Appointment of Meriwether Beckwith as a director on 17 March 2017 (2 pages) |
30 January 2017 | Second filing of the annual return made up to 18 February 2016 (23 pages) |
30 January 2017 | Second filing of the annual return made up to 18 February 2016 (23 pages) |
12 January 2017 | Resolutions
|
12 January 2017 | Resolutions
|
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
4 December 2016 | Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page) |
4 December 2016 | Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 July 2016 | Registered office address changed from C/O Attest 18-21 Corsham Street London N1 6DR England to C/O Attest 41 Corsham Street London N1 6DR on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from C/O Attest 18-21 Corsham Street London N1 6DR England to C/O Attest 41 Corsham Street London N1 6DR on 26 July 2016 (1 page) |
1 April 2016 | Registered office address changed from C/O Attest 1 Fore Street London EC2Y 9DT England to C/O Attest 18-21 Corsham Street London N1 6DR on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from C/O Attest 1 Fore Street London EC2Y 9DT England to C/O Attest 18-21 Corsham Street London N1 6DR on 1 April 2016 (1 page) |
4 March 2016 | Director's details changed for Mr. Tony Hunter on 4 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Mr. Tony Hunter on 4 March 2016 (2 pages) |
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
27 January 2016 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
27 January 2016 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
24 November 2015 | Current accounting period shortened from 28 February 2016 to 31 January 2016 (1 page) |
24 November 2015 | Current accounting period shortened from 28 February 2016 to 31 January 2016 (1 page) |
15 October 2015 | Sub-division of shares on 25 September 2015 (5 pages) |
15 October 2015 | Statement of capital following an allotment of shares on 25 September 2015
|
15 October 2015 | Registered office address changed from C/O Attest 1 Fore Street London EC2Y 5EJ England to C/O Attest 1 Fore Street London EC2Y 9DT on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from C/O Attest 1 Fore Street London EC2Y 5EJ England to C/O Attest 1 Fore Street London EC2Y 9DT on 15 October 2015 (1 page) |
15 October 2015 | Sub-division of shares on 25 September 2015 (5 pages) |
15 October 2015 | Statement of capital following an allotment of shares on 25 September 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 25 September 2015
|
15 October 2015 | Resolutions
|
15 October 2015 | Resolutions
|
14 October 2015 | Director's details changed for Mr Damien John Patrick Lane on 14 October 2015 (2 pages) |
14 October 2015 | Director's details changed for Mr Damien John Patrick Lane on 14 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Damien John Patrick Lane as a director on 25 September 2015 (2 pages) |
1 October 2015 | Appointment of Mr Damien John Patrick Lane as a director on 25 September 2015 (2 pages) |
15 August 2015 | Appointment of Mr. Tony Hunter as a director on 1 June 2015 (2 pages) |
15 August 2015 | Appointment of Mr. Tony Hunter as a director on 1 June 2015 (2 pages) |
15 August 2015 | Registered office address changed from Flat 13, 260 Waterloo Road London SE1 8RH United Kingdom to C/O Attest 1 Fore Street London EC2Y 5EJ on 15 August 2015 (1 page) |
15 August 2015 | Appointment of Mr. Tony Hunter as a director on 1 June 2015 (2 pages) |
15 August 2015 | Registered office address changed from Flat 13, 260 Waterloo Road London SE1 8RH United Kingdom to C/O Attest 1 Fore Street London EC2Y 5EJ on 15 August 2015 (1 page) |
18 February 2015 | Incorporation Statement of capital on 2015-02-18
|
18 February 2015 | Incorporation Statement of capital on 2015-02-18
|