Tyburnia
London
W2 1QY
Director Name | Mr Paul Harrald |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2023(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1-10 Praed Mews Tyburnia London W2 1QY |
Director Name | Nicholas Luc Smalle |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 May 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apis Partners 6th Floor 44 Great Marlborough Stree London W1F 7JL |
Director Name | Mr Robert Edmund Courtneidge |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 13 June 2017) |
Role | Global Head Of Cards & Payments |
Country of Residence | England |
Correspondence Address | 128 Maple Road Surbiton Surrey KT6 4AV |
Director Name | Mr Adrian Daryl Robert Kamellard |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 13 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 27 Halcyon Wharf 5 Wapping High Street London E1W 1LH |
Director Name | Stefan Josef Klestil |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 30 June 2015(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 02 July 2019) |
Role | Partner Venture Capital Fund |
Country of Residence | Austria |
Correspondence Address | 11 Eschenbachgasse Wien 1030 |
Director Name | Mr William Andrew Earner |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 November 2020) |
Role | Financial Services (Venture Capital) |
Country of Residence | United Kingdom |
Correspondence Address | Connect Ventures 4th Floor 89 Great Eastern Street London EC2A 3HX |
Director Name | Benoit Marrel |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 June 2017(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 November 2020) |
Role | Entrepreneur |
Country of Residence | France |
Correspondence Address | 47 Rue De Ponthieu Paris 75008 |
Director Name | Mr Daniel Thomas Bradley |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 December 2021) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | 15-19 Bloomsbury Way London WC1A 2TH |
Director Name | Mr Michael Francis Dempsey Burns |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2019(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 December 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 15-19 Bloomsbury Way London WC1A 2TH |
Director Name | Mr Roberto Aitkenhead |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 November 2020(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 15-19 Bloomsbury Way London WC1A 2TH |
Director Name | Mr Cuong Do |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 November 2020(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2021) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 5 India Brook Dr. Mendham New Jersey 07945 |
Director Name | Ms Anju Patwardhan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 17 December 2020(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2021) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | #07-02 Jervois View 21 Jervois Road Singapore 249004 |
Secretary Name | Mr Alistair Houghton |
---|---|
Status | Resigned |
Appointed | 12 August 2021(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 November 2022) |
Role | Company Director |
Correspondence Address | 15-19 Bloomsbury Way London WC1A 2TH |
Director Name | Ms Nathalie Oestmann |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American,French |
Status | Resigned |
Appointed | 16 December 2021(6 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 March 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 15-19 Bloomsbury Way London WC1A 2TH |
Director Name | Scott Weller |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2021(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Telephone | 020 31089882 |
---|---|
Telephone region | London |
Registered Address | 1-10 Praed Mews Tyburnia London W2 1QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 2 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 16 April 2025 (12 months from now) |
14 October 2021 | Delivered on: 18 October 2021 Persons entitled: Kreos Capital Vi (UK) Limited Classification: A registered charge Particulars: UK trademarks with registration number 3113482, 3520431 and 3226757. for further details of intellectual property charged, please see schedule 2 of the deed. Outstanding |
---|
5 December 2023 | Group of companies' accounts made up to 31 December 2022 (55 pages) |
---|---|
17 April 2023 | Confirmation statement made on 2 April 2023 with updates (5 pages) |
8 April 2023 | Withdrawal of a person with significant control statement on 8 April 2023 (2 pages) |
8 April 2023 | Notification of Curve Os Holding Limited as a person with significant control on 13 April 2022 (2 pages) |
20 February 2023 | Registered office address changed from 5 New Street Square London EC4A 3TW England to 1-10 Praed Mews Tyburnia London W2 1QY on 20 February 2023 (1 page) |
16 February 2023 | Registered office address changed from 1-10 Praed Mews Tyburnia London W2 1QY England to 5 New Street Square London EC4A 3TW on 16 February 2023 (1 page) |
15 February 2023 | Registered office address changed from 5 New Street Square London EC4A 3TW England to 1-10 Praed Mews Tyburnia London W2 1QY on 15 February 2023 (1 page) |
7 February 2023 | Statement of capital following an allotment of shares on 2 February 2023
|
2 February 2023 | Group of companies' accounts made up to 31 December 2021 (54 pages) |
30 January 2023 | Appointment of Mr Paul Harrald as a director on 17 January 2023 (2 pages) |
30 January 2023 | Termination of appointment of Scott Weller as a director on 13 January 2023 (1 page) |
28 December 2022 | Registered office address changed from 15-19 Bloomsbury Way London WC1A 2th England to 5 New Street Square London EC4A 3TW on 28 December 2022 (1 page) |
28 November 2022 | Statement of capital following an allotment of shares on 15 November 2022
|
8 November 2022 | Termination of appointment of Alistair Houghton as a secretary on 4 November 2022 (1 page) |
20 September 2022 | Statement of capital following an allotment of shares on 9 September 2022
|
9 May 2022 | Statement of capital following an allotment of shares on 13 April 2022
|
4 May 2022 | Memorandum and Articles of Association (25 pages) |
29 April 2022 | Change of share class name or designation (2 pages) |
29 April 2022 | Change of share class name or designation (2 pages) |
25 April 2022 | Resolutions
|
25 April 2022 | Resolutions
|
22 April 2022 | Particulars of variation of rights attached to shares (2 pages) |
13 April 2022 | Confirmation statement made on 2 April 2022 with updates (30 pages) |
15 March 2022 | Termination of appointment of Nathalie Oestmann as a director on 10 March 2022 (1 page) |
17 December 2021 | Termination of appointment of Roberto Aitkenhead as a director on 17 December 2021 (1 page) |
17 December 2021 | Termination of appointment of Anju Patwardhan as a director on 17 December 2021 (1 page) |
17 December 2021 | Termination of appointment of Cuong Do as a director on 17 December 2021 (1 page) |
17 December 2021 | Termination of appointment of Michael Francis Dempsey Burns as a director on 17 December 2021 (1 page) |
17 December 2021 | Termination of appointment of Daniel Thomas Bradley as a director on 17 December 2021 (1 page) |
16 December 2021 | Appointment of Ms Nathalie Oestmann as a director on 16 December 2021 (2 pages) |
16 December 2021 | Appointment of Scott Weller as a director on 16 December 2021 (2 pages) |
15 December 2021 | Statement of capital following an allotment of shares on 10 December 2021
|
13 December 2021 | Company name changed curve os LIMITED\certificate issued on 13/12/21
|
4 November 2021 | Statement of capital following an allotment of shares on 28 October 2021
|
24 October 2021 | Memorandum and Articles of Association (55 pages) |
24 October 2021 | Resolutions
|
18 October 2021 | Registration of charge 095239030001, created on 14 October 2021 (47 pages) |
8 October 2021 | Group of companies' accounts made up to 31 December 2020 (45 pages) |
1 October 2021 | Statement of capital following an allotment of shares on 30 September 2021
|
14 September 2021 | Statement of capital following an allotment of shares on 27 August 2021
|
13 August 2021 | Appointment of Mr Alistair Houghton as a secretary on 12 August 2021 (2 pages) |
3 August 2021 | Second filing of a statement of capital following an allotment of shares on 16 July 2021
|
16 July 2021 | Statement of capital following an allotment of shares on 14 July 2021
|
22 June 2021 | Memorandum and Articles of Association (53 pages) |
22 June 2021 | Resolutions
|
16 April 2021 | Statement of capital following an allotment of shares on 26 March 2021
|
16 April 2021 | Confirmation statement made on 2 April 2021 with updates (23 pages) |
24 March 2021 | Director's details changed for Mr Daniel Thomas Bradley on 24 March 2021 (2 pages) |
12 March 2021 | Statement of capital following an allotment of shares on 8 March 2021
|
15 January 2021 | Memorandum and Articles of Association (53 pages) |
15 January 2021 | Resolutions
|
12 January 2021 | Appointment of Mr Roberto Aitkenhead as a director on 27 November 2020 (2 pages) |
12 January 2021 | Appointment of Mr Cuong Do as a director on 27 November 2020 (2 pages) |
12 January 2021 | Appointment of Ms Anju Patwardhan as a director on 17 December 2020 (2 pages) |
12 January 2021 | Termination of appointment of William Andrew Earner as a director on 27 November 2020 (1 page) |
12 January 2021 | Termination of appointment of Benoit Marrel as a director on 27 November 2020 (1 page) |
12 January 2021 | Statement of capital following an allotment of shares on 7 December 2020
|
11 January 2021 | Full accounts made up to 31 December 2019 (36 pages) |
14 October 2020 | Notification of a person with significant control statement (2 pages) |
6 October 2020 | Second filing of a statement of capital following an allotment of shares on 20 December 2019
|
6 October 2020 | Second filing of a statement of capital following an allotment of shares on 13 June 2017
|
8 September 2020 | Cessation of Shachar Bialick as a person with significant control on 24 March 2020 (1 page) |
2 September 2020 | Second filing of a statement of capital following an allotment of shares on 2 July 2019
|
2 September 2020 | Second filing of a statement of capital following an allotment of shares on 16 May 2017
|
27 August 2020 | Second filing of a statement of capital following an allotment of shares on 28 August 2019
|
12 August 2020 | Statement of capital following an allotment of shares on 12 August 2020
|
7 May 2020 | Confirmation statement made on 2 April 2020 with updates (14 pages) |
6 April 2020 | Statement of capital following an allotment of shares on 27 March 2020
|
18 March 2020 | Previous accounting period extended from 31 October 2019 to 31 December 2019 (3 pages) |
31 January 2020 | Resolutions
|
28 January 2020 | Resolutions
|
16 January 2020 | Statement of capital following an allotment of shares on 20 December 2019
|
9 December 2019 | Resolutions
|
4 December 2019 | Statement of capital following an allotment of shares on 25 November 2019
|
11 September 2019 | Resolutions
|
2 September 2019 | Statement of capital following an allotment of shares on 16 August 2019
|
7 August 2019 | Statement of capital following an allotment of shares on 2 July 2019
|
7 August 2019 | Statement of capital following an allotment of shares on 3 June 2019
|
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
10 July 2019 | Termination of appointment of Nicholas Luc Smalle as a director on 2 July 2019 (1 page) |
10 July 2019 | Appointment of Mr Michael Francis Dempsey Burns as a director on 2 July 2019 (2 pages) |
10 July 2019 | Termination of appointment of Stefan Josef Klestil as a director on 2 July 2019 (1 page) |
18 April 2019 | Confirmation statement made on 2 April 2019 with updates (12 pages) |
18 April 2019 | Statement of capital following an allotment of shares on 29 January 2019
|
20 November 2018 | Statement of capital following an allotment of shares on 18 October 2018
|
20 November 2018 | Statement of capital following an allotment of shares on 20 June 2018
|
12 November 2018 | Registered office address changed from 114 - 116 Curtain Road London EC2A 3AH England to 15-19 Bloomsbury Way London WC1A 2th on 12 November 2018 (1 page) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
17 April 2018 | Statement of capital following an allotment of shares on 12 July 2017
|
16 April 2018 | Confirmation statement made on 2 April 2018 with updates (10 pages) |
26 March 2018 | Statement of capital following an allotment of shares on 12 July 2017
|
26 March 2018 | Statement of capital following an allotment of shares on 16 May 2017
|
26 March 2018 | Statement of capital following an allotment of shares on 29 June 2017
|
5 February 2018 | Statement of capital following an allotment of shares on 28 May 2015
|
1 November 2017 | Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 114 - 116 Curtain Road London EC2A 3AH on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 114 - 116 Curtain Road London EC2A 3AH on 1 November 2017 (1 page) |
10 August 2017 | Appointment of Mr Daniel Thomas Bradley as a director on 13 June 2017 (2 pages) |
10 August 2017 | Appointment of Mr William Andrew Earner as a director on 13 June 2017 (2 pages) |
10 August 2017 | Appointment of Mr Daniel Thomas Bradley as a director on 13 June 2017 (2 pages) |
10 August 2017 | Appointment of Mr William Andrew Earner as a director on 13 June 2017 (2 pages) |
9 August 2017 | Termination of appointment of Robert Edmund Courtneidge as a director on 13 June 2017 (1 page) |
9 August 2017 | Termination of appointment of Robert Edmund Courtneidge as a director on 13 June 2017 (1 page) |
9 August 2017 | Termination of appointment of Adrian Daryl Robert Kamellard as a director on 13 June 2017 (1 page) |
9 August 2017 | Appointment of Benoit Marrel as a director on 13 June 2017 (2 pages) |
9 August 2017 | Appointment of Benoit Marrel as a director on 13 June 2017 (2 pages) |
9 August 2017 | Termination of appointment of Adrian Daryl Robert Kamellard as a director on 13 June 2017 (1 page) |
26 July 2017 | Total exemption full accounts made up to 31 October 2016 (12 pages) |
26 July 2017 | Total exemption full accounts made up to 31 October 2016 (12 pages) |
9 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
3 April 2017 | Registered office address changed from 10-18 Union Street London England SE1 1SZ England to Hays Galleria 1 Hays Lane London SE1 2rd on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 10-18 Union Street London England SE1 1SZ England to Hays Galleria 1 Hays Lane London SE1 2rd on 3 April 2017 (1 page) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
29 December 2016 | Resolutions
|
29 December 2016 | Resolutions
|
8 December 2016 | Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page) |
8 December 2016 | Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page) |
6 December 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
6 December 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
15 June 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
21 September 2015 | Appointment of Robert Edmund Courtneidge as a director on 26 May 2015 (2 pages) |
21 September 2015 | Appointment of Stefan Josef Klestil as a director on 30 June 2015 (2 pages) |
21 September 2015 | Appointment of Robert Edmund Courtneidge as a director on 26 May 2015 (2 pages) |
21 September 2015 | Appointment of Stefan Josef Klestil as a director on 30 June 2015 (2 pages) |
20 September 2015 | Appointment of Nicholas Luc Smalle as a director on 20 May 2015 (2 pages) |
20 September 2015 | Appointment of Mr Adrian Daryl Robert Kamellard as a director on 28 May 2015 (2 pages) |
20 September 2015 | Appointment of Nicholas Luc Smalle as a director on 20 May 2015 (2 pages) |
20 September 2015 | Appointment of Mr Adrian Daryl Robert Kamellard as a director on 28 May 2015 (2 pages) |
16 September 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
16 September 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
16 June 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
16 June 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
28 April 2015 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
28 April 2015 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
15 April 2015 | Director's details changed for Shachar Bialick on 2 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Shachar Bialick on 2 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Shachar Bialick on 2 April 2015 (2 pages) |
2 April 2015 | Incorporation Statement of capital on 2015-04-02
|
2 April 2015 | Incorporation Statement of capital on 2015-04-02
|