Company NameFunderbeam Ltd.
Company StatusActive
Company Number09519125
CategoryPrivate Limited Company
Incorporation Date31 March 2015(9 years ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameKaidi Ruusalepp
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityEstonian
StatusCurrent
Appointed01 June 2015(2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEstonia
Correspondence Address29 Algi
Tallinn
Harjumaa
10620
Director NameAtsushi Taira
Date of BirthApril 1963 (Born 61 years ago)
NationalityJapanese
StatusCurrent
Appointed11 November 2019(4 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director, Mistletoe Singapore Pte. Ltd.
Country of ResidenceSingapore
Correspondence Address10 Lower Thames Street
London
EC3R 6AF
Director NameMr Thomas Jasper Gwyndaf Davies
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(4 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Thames Street
London
EC3R 6AF
Director NameMr Alan Foy
Date of BirthDecember 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed28 October 2023(8 years, 7 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address10 Lower Thames Street
London
EC3R 6AF
Director NameMr Neil Gogan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed28 October 2023(8 years, 7 months after company formation)
Appointment Duration6 months
RoleFinancial Services Executive
Country of ResidenceIreland
Correspondence Address10 Lower Thames Street
London
EC3R 6AF
Director NameMr Brian Martin
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityIrish
StatusCurrent
Appointed28 October 2023(8 years, 7 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address10 Lower Thames Street
London
EC3R 6AF
Director NameMr Vincent Charles Ryan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed28 October 2023(8 years, 7 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address10 Lower Thames Street
London
EC3R 6AF
Director NameMr Urmas Peiker
Date of BirthAugust 1976 (Born 47 years ago)
NationalityEstonian
StatusResigned
Appointed31 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEstonia
Correspondence Address25 Eccleston Place
London
SW1W 9NF
Director NameMr David Ranken Gammon
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address309 Cb1 Business Centre Rockspring
20 Station Road
Cambridge
CB1 2JD
Director NameMr Jaan Tallinn
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityEstonian
StatusResigned
Appointed26 January 2017(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 November 2019)
RoleEntrepreneur
Country of ResidenceEstonia
Correspondence Address25 Eccleston Place
London
SW1W 9NF
Director NameReem Nahas Mobassaleh
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2019(4 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 August 2020)
RoleVenture Capital
Country of ResidenceEngland
Correspondence AddressDouglas Houghton House 231 Vauxhall Bridge Road
London
SW1V 1AD

Contact

Websitewww.funderbeam.com

Location

Registered Address10 Lower Thames Street
London
EC3R 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

16 November 2023Appointment of Mr Vincent Charles Ryan as a director on 28 October 2023 (2 pages)
16 November 2023Appointment of Mr Alan Foy as a director on 28 October 2023 (2 pages)
16 November 2023Appointment of Mr Brian Martin as a director on 28 October 2023 (2 pages)
16 November 2023Appointment of Mr Neil Gogan as a director on 28 October 2023 (2 pages)
24 April 2023Statement of capital following an allotment of shares on 19 April 2023
  • GBP 1.978066
(3 pages)
14 April 2023Confirmation statement made on 31 March 2023 with updates (9 pages)
17 February 2023Statement of capital following an allotment of shares on 19 December 2022
  • GBP 1.949086
(3 pages)
19 October 2022Group of companies' accounts made up to 31 December 2021 (54 pages)
13 April 2022Confirmation statement made on 31 March 2022 with updates (9 pages)
23 December 2021Statement of capital following an allotment of shares on 16 September 2021
  • GBP 1.942543
(3 pages)
23 December 2021Statement of capital following an allotment of shares on 24 May 2021
  • GBP 1.921143
(3 pages)
30 September 2021Group of companies' accounts made up to 31 December 2020 (44 pages)
14 April 2021Confirmation statement made on 31 March 2021 with updates (10 pages)
5 April 2021Statement of capital following an allotment of shares on 22 March 2021
  • GBP 1.917043
(4 pages)
19 March 2021Statement of capital following an allotment of shares on 26 January 2021
  • GBP 1.633154
(3 pages)
26 January 2021Group of companies' accounts made up to 31 December 2019 (45 pages)
20 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 September 2020Termination of appointment of Reem Nahas Mobassaleh as a director on 24 August 2020 (1 page)
10 July 2020Statement of capital following an allotment of shares on 4 June 2020
  • GBP 1.631454
(3 pages)
10 July 2020Statement of capital following an allotment of shares on 22 May 2020
  • GBP 1.624154
(3 pages)
10 April 2020Statement of capital following an allotment of shares on 23 December 2019
  • GBP 1.572434
(3 pages)
10 April 2020Confirmation statement made on 31 March 2020 with updates (9 pages)
9 April 2020Statement of capital following an allotment of shares on 11 June 2019
  • GBP 1.545634
(3 pages)
5 March 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 March 2020Registered office address changed from 25 Eccleston Place London SW1W 9NF England to Douglas Houghton House 231 Vauxhall Bridge Road London SW1V 1AD on 3 March 2020 (1 page)
11 December 2019Termination of appointment of Jaan Tallinn as a director on 12 November 2019 (1 page)
10 December 2019Appointment of Atsushi Taira as a director on 11 November 2019 (2 pages)
8 December 2019Appointment of Mr Thomas Jasper Gwyndaf Davies as a director on 14 November 2019 (2 pages)
7 December 2019Appointment of Reem Nahas Mobassaleh as a director on 14 November 2019 (2 pages)
5 December 2019Group of companies' accounts made up to 31 December 2018 (40 pages)
18 November 2019Sub-division of shares on 7 June 2019 (6 pages)
11 November 2019Termination of appointment of Urmas Peiker as a director on 5 November 2019 (1 page)
24 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
1 April 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 1.1186
(3 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (7 pages)
14 January 2019Director's details changed for Mr Jaan Tallinn on 1 May 2018 (2 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 May 2018Registered office address changed from 41 Corsham Street London N1 6rd United Kingdom to 25 Eccleston Place London SW1W 9NF on 9 May 2018 (1 page)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
25 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
25 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
13 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
13 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
10 March 2017Registered office address changed from C/O Wework 41 41 Corsham Street London N1 6rd England to 41 Corsham Street London N1 6rd on 10 March 2017 (1 page)
10 March 2017Termination of appointment of David Ranken Gammon as a director on 26 January 2017 (1 page)
10 March 2017Registered office address changed from C/O Wework 41 41 Corsham Street London N1 6rd England to 41 Corsham Street London N1 6rd on 10 March 2017 (1 page)
10 March 2017Termination of appointment of David Ranken Gammon as a director on 26 January 2017 (1 page)
10 March 2017Appointment of Mr Jaan Tallinn as a director on 26 January 2017 (2 pages)
10 March 2017Appointment of Mr Jaan Tallinn as a director on 26 January 2017 (2 pages)
3 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
3 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
2 February 2017Statement of capital following an allotment of shares on 28 November 2016
  • GBP 0.942000
(6 pages)
2 February 2017Statement of capital following an allotment of shares on 28 November 2016
  • GBP 0.942000
(6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Registered office address changed from 74 Thames Road London W4 3RE United Kingdom to C/O Wework 41 41 Corsham Street London N1 6rd on 14 December 2016 (1 page)
14 December 2016Registered office address changed from 74 Thames Road London W4 3RE United Kingdom to C/O Wework 41 41 Corsham Street London N1 6rd on 14 December 2016 (1 page)
13 October 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 0.909400
(6 pages)
13 October 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 0.909400
(6 pages)
13 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
13 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
25 May 2016Statement of capital following an allotment of shares on 14 April 2016
  • EUR 0.1014
  • GBP 0.565700
(4 pages)
25 May 2016Statement of capital following an allotment of shares on 14 April 2016
  • EUR 0.1014
  • GBP 0.565700
(4 pages)
20 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
20 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • EUR .1014
  • GBP .565
(8 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • EUR .1014
  • GBP .565
(8 pages)
6 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 22/07/2015
(6 pages)
6 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 22/07/2015
(6 pages)
6 November 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 0.565000
  • EUR 0.101400
(4 pages)
6 November 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 0.565000
  • EUR 0.101400
(4 pages)
6 November 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 0.565000
  • EUR 0.101400
(4 pages)
6 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(47 pages)
6 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(47 pages)
3 November 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 0.5650
(4 pages)
3 November 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 0.5650
  • ANNOTATION Clarification a second filed SH01 was registered on 06/01/2016.
(4 pages)
3 November 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 0.5650
  • ANNOTATION Clarification a second filed SH01 was registered on 06/01/2016.
(4 pages)
15 October 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 0.565000
  • EUR 0.031000
(5 pages)
15 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
15 October 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 0.565000
  • EUR 0.031000
(4 pages)
15 October 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 0.565000
  • EUR 0.031000
(5 pages)
11 August 2015Appointment of David Gammon as a director on 1 June 2015 (2 pages)
11 August 2015Appointment of David Gammon as a director on 1 June 2015 (2 pages)
11 August 2015Appointment of David Gammon as a director on 1 June 2015 (2 pages)
11 August 2015Appointment of Kaidi Ruusalepp as a director on 1 June 2015 (2 pages)
11 August 2015Appointment of Kaidi Ruusalepp as a director on 1 June 2015 (2 pages)
11 August 2015Appointment of Kaidi Ruusalepp as a director on 1 June 2015 (2 pages)
31 March 2015Incorporation
Statement of capital on 2015-03-31
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 March 2015Incorporation
Statement of capital on 2015-03-31
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)