Company NameAttest Technologies Limited
Company StatusActive
Company Number09445883
CategoryPrivate Limited Company
Incorporation Date18 February 2015(9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Jeremy Bennett Biddle King
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address21-33 Great Eastern Street
London
EC2A 3EJ
Director NameMr Damien John Patrick Lane
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2015(7 months, 1 week after company formation)
Appointment Duration8 years, 7 months
RoleFund Manager
Country of ResidenceEngland
Correspondence Address3rd Floor, Kingsbourne House 229 - 231 High Holbor
London
WC1V 7DA
Director NameMr Christian Nordby
Date of BirthOctober 1988 (Born 35 years ago)
NationalityAmerican
StatusCurrent
Appointed16 August 2021(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleInvestment
Country of ResidenceUnited States
Correspondence Address656 656 Trafalgar Court
St Peter Port
Guernsey
GY1 3PP
Director NameMrs Meghan Laffey
Date of BirthJune 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed29 June 2022(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleSenior Executive
Country of ResidenceUnited States
Correspondence Address21-33 Great Eastern Street
London
EC2A 3EJ
Director NameMs Sana Ayub
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(8 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address21-33 Great Eastern Street
London
EC2A 3EJ
Director NameMr Philip Chopin
Date of BirthMay 1987 (Born 37 years ago)
NationalityFrench
StatusCurrent
Appointed13 July 2023(8 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1954 Greenspring Drive
Suite 600
Timonium
Maryland
United States
Director NameMr Tony Hunter
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(3 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 17 September 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address25 Holywell Row
London
EC2A 4XE
Director NameMeriwether Beckwith
Date of BirthAugust 1992 (Born 31 years ago)
NationalitySwiss
StatusResigned
Appointed17 March 2017(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 27 January 2020)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Capital 1 Chapel Place
London
W1G 0BG
Director NameMs Crystal Huang
Date of BirthJuly 1989 (Born 34 years ago)
NationalityCanadian
StatusResigned
Appointed15 March 2019(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 12 July 2021)
RoleVenture Capital Investor
Country of ResidenceUnited States
Correspondence AddressNew Enterprise Associates 104 5th Avenue, 19th Flo
New York
Ny
10011
Director NameMr Mark Edward Walker
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2019(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 May 2020)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address51 Eastcheap
London
EC3M 1JP
Director NameMr David Edward Christian Mott
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2020(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 August 2021)
RolePartner
Country of ResidenceEngland
Correspondence AddressOxford Capital Cumnor Hill
Oxford
OX2 9PJ
Director NameMrs Emily Anne Lincoln-Gordon
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2020(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 October 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Holywell Row
London
EC2A 4XE
Director NameMr Guillaume Bacuvier
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed27 April 2021(6 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 March 2022)
RoleSenior Executive
Country of ResidenceEngland
Correspondence Address25 Holywell Row
London
EC2A 4XE
Director NameMr Colin Hale Bryant
Date of BirthMay 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2021(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 13 July 2023)
RoleVenture Capitalist
Country of ResidenceUnited States
Correspondence Address2855 Sand Hill Road
Menlo Park
California
94025

Contact

Websiteaskattest.com
Email address[email protected]

Location

Registered Address21-33 Great Eastern Street
London
EC2A 3EJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

9 March 2021Delivered 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 2020Delivered 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 2018Delivered on: 8 November 2018
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

20 February 2021Statement of capital following an allotment of shares on 22 January 2021
  • GBP 15.741489
(3 pages)
4 February 2021Statement of capital following an allotment of shares on 4 February 2021
  • GBP 15.740239
(3 pages)
27 January 2021Second filing of a statement of capital following an allotment of shares on 22 January 2021
  • GBP 15.732645
(4 pages)
23 January 2021Statement of capital following an allotment of shares on 22 January 2021
  • GBP 15.737281
  • ANNOTATION Clarification a second filed SH01 was registered on 27/01/21
(4 pages)
23 January 2021Statement of capital following an allotment of shares on 23 January 2021
  • GBP 15.732645
(3 pages)
5 January 2021Confirmation statement made on 5 January 2021 with updates (8 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
25 September 2020Statement of capital following an allotment of shares on 15 September 2020
  • GBP 15.729781
(3 pages)
26 August 2020Statement of capital following an allotment of shares on 26 August 2020
  • GBP 15.628155
(3 pages)
12 August 2020Statement of capital following an allotment of shares on 28 July 2020
  • GBP 15.628052
(4 pages)
21 July 2020Satisfaction of charge 094458830001 in full (1 page)
2 July 2020Registered 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 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
26 May 2020Appointment of Mrs Emily Anne Lincoln-Gordon as a director on 26 May 2020 (2 pages)
26 May 2020Termination of appointment of Mark Edward Walker as a director on 22 May 2020 (1 page)
27 January 2020Registration of charge 094458830002, created on 24 January 2020 (44 pages)
27 January 2020Termination of appointment of Meriwether Beckwith as a director on 27 January 2020 (1 page)
27 January 2020Appointment of Mr David Edward Christian Mott as a director on 27 January 2020 (2 pages)
16 January 2020Confirmation statement made on 5 January 2020 with updates (7 pages)
16 January 2020Notification of New Enterprise Associates 16, Limited Partnership as a person with significant control on 16 January 2020 (2 pages)
12 November 2019Director's details changed for Mr Jeremy Bennett Biddle King on 12 November 2019 (2 pages)
12 November 2019Change of details for Mr Jeremy Bennett Biddle King as a person with significant control on 12 November 2019 (2 pages)
5 September 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
2 July 2019Statement of capital following an allotment of shares on 2 July 2019
  • GBP 15.566164
(3 pages)
27 June 2019Registered 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 2019Appointment of Mr Mark Edward Walker as a director on 23 April 2019 (2 pages)
12 April 2019Statement of capital following an allotment of shares on 15 March 2019
  • GBP 15.566164
(4 pages)
12 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
9 April 2019Appointment of Ms Crystal Huang as a director on 15 March 2019 (2 pages)
17 January 2019Confirmation statement made on 5 January 2019 with updates (6 pages)
8 November 2018Registration of charge 094458830001, created on 25 October 2018 (6 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
15 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
14 August 2018Statement of capital following an allotment of shares on 27 July 2018
  • GBP 11.58464
(3 pages)
4 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
31 May 2018Registered 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 2018Confirmation statement made on 5 January 2018 with no updates
  • ANNOTATION Replacement a replacement CS01 was registered on 06/04/2018 as it was not properly delivered
(16 pages)
7 September 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
7 September 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
7 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 9.414711
(3 pages)
7 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 9.414711
(3 pages)
27 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
27 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
22 March 2017Appointment of Meriwether Beckwith as a director on 17 March 2017 (2 pages)
22 March 2017Appointment of Meriwether Beckwith as a director on 17 March 2017 (2 pages)
30 January 2017Second filing of the annual return made up to 18 February 2016 (23 pages)
30 January 2017Second filing of the annual return made up to 18 February 2016 (23 pages)
12 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
4 December 2016Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page)
4 December 2016Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 July 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Director's details changed for Mr. Tony Hunter on 4 March 2016 (2 pages)
4 March 2016Director's details changed for Mr. Tony Hunter on 4 March 2016 (2 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 6.54
  • ANNOTATION Clarification a second filed AR01 was registered on 30/01/2017.
(8 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 6.54
(6 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 6.54
  • ANNOTATION Clarification a second filed AR01 was registered on 30/01/2017.
(8 pages)
27 January 2016Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
27 January 2016Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
24 November 2015Current accounting period shortened from 28 February 2016 to 31 January 2016 (1 page)
24 November 2015Current accounting period shortened from 28 February 2016 to 31 January 2016 (1 page)
15 October 2015Sub-division of shares on 25 September 2015 (5 pages)
15 October 2015Statement of capital following an allotment of shares on 25 September 2015
  • GBP 6.546698
(4 pages)
15 October 2015Registered 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 2015Registered 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 2015Sub-division of shares on 25 September 2015 (5 pages)
15 October 2015Statement of capital following an allotment of shares on 25 September 2015
  • GBP 6.546698
  • ANNOTATION Replacement The SH01 was replaced on 02/03/2017 as it was not properly delivered.
(4 pages)
15 October 2015Statement of capital following an allotment of shares on 25 September 2015
  • GBP 6.546698
  • ANNOTATION Replacement The SH01 was replaced on 02/03/2017 as it was not properly delivered.
(4 pages)
15 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divison shares 25/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divison shares 25/09/2015
(43 pages)
14 October 2015Director's details changed for Mr Damien John Patrick Lane on 14 October 2015 (2 pages)
14 October 2015Director's details changed for Mr Damien John Patrick Lane on 14 October 2015 (2 pages)
1 October 2015Appointment of Mr Damien John Patrick Lane as a director on 25 September 2015 (2 pages)
1 October 2015Appointment of Mr Damien John Patrick Lane as a director on 25 September 2015 (2 pages)
15 August 2015Appointment of Mr. Tony Hunter as a director on 1 June 2015 (2 pages)
15 August 2015Appointment of Mr. Tony Hunter as a director on 1 June 2015 (2 pages)
15 August 2015Registered 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 2015Appointment of Mr. Tony Hunter as a director on 1 June 2015 (2 pages)
15 August 2015Registered 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 2015Incorporation
Statement of capital on 2015-02-18
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 February 2015Incorporation
Statement of capital on 2015-02-18
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)