180 Strand, 2 Arundel Street
London
WC2R 3DA
Director Name | Mr Henry Lane Fox |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 May 2015(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Founders Factory (Level 7) Arundel Street Building 180 Strand, 2 Arundel Street London WC2R 3DA |
Director Name | Mr Alan Xavier Hudson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2016(8 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GU |
Director Name | Dan Zhou |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 07 April 2017(1 year, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 12 Yumin Road Tower C, Floor 2 Chaoyang District, Beijing 100029 China |
Director Name | Mr Benjamin Mark Luckett |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2018(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Helen's Undershaft London EC3P 3DQ |
Director Name | Mr Shane Lord |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 19 September 2019(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Easyjet Airline Company Limited, Hangar 89 London Luton Bedfordshire LU2 9PF |
Director Name | Jannik Von Wallis |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | German |
Status | Current |
Appointed | 31 October 2022(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Founders Factory (Level 7) Arundel Street Building 180 Strand, 2 Arundel Street London WC2R 3DA |
Director Name | Muriel Atias |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 May 2023(8 years after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Founders Factory (Level 7) Arundel Street Building 180 Strand, 2 Arundel Street London WC2R 3DA |
Director Name | Mr David Simon Hickson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 Old Court Place London W8 4PL |
Director Name | Mr George Francis Northcott |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(1 week, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Old Court Place London W8 4PL |
Director Name | Dr Michael Heinz Brockhaus |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 June 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 January 2016) |
Role | Executive Board Member |
Country of Residence | Switzerland |
Correspondence Address | 17 Old Court Place London W8 4PL |
Director Name | Mr James Meyerle |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 17 Old Court Place London W8 4PL |
Director Name | Mr Markus Wilhelm Schunk |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 January 2016(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 March 2017) |
Role | Business Administrator |
Country of Residence | Germany |
Correspondence Address | Burgstrasse 75/1 Reutlingen 72764 |
Director Name | Lubomira Rochet |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 May 2016(1 year after company formation) |
Appointment Duration | 7 years (resigned 12 May 2023) |
Role | Business Executive |
Country of Residence | France |
Correspondence Address | L’Oreal 41 Rue Martre Clichy 92110 |
Director Name | Mr Andrew Peter David Brem |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 May 2016(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr James Millett |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hangar 89 London Luton Airport Luton LU2 9PF |
Director Name | Mr Julian Oei |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 March 2017(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2022) |
Role | Executive Vice President |
Country of Residence | Germany |
Correspondence Address | The Campus 4 Crinan Street London N1 9XW |
Director Name | Mr Robert Etienne Carey |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 July 2018(3 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Easyjet Airline Company Limited Hanger 89 London Luton Airport Luton LU2 9PF |
Director Name | Mr Paul Ablin |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 19 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northcliffe House Young Street London W8 5EH |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2015(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | www.foundersfactory.org |
---|
Registered Address | Founders Factory (Level 7) Arundel Street Building 180 Strand, 2 Arundel Street London WC2R 3DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 5 days from now) |
29 July 2016 | Delivered on: 5 August 2016 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
---|
10 February 2021 | Statement of capital following an allotment of shares on 27 January 2021
|
---|---|
5 September 2020 | Group of companies' accounts made up to 31 December 2019 (37 pages) |
14 August 2020 | Statement of capital following an allotment of shares on 29 May 2020
|
21 July 2020 | Resolutions
|
21 July 2020 | Consolidation of shares on 16 June 2020 (9 pages) |
9 June 2020 | Resolutions
|
9 June 2020 | Sub-division of shares on 21 January 2020 (11 pages) |
9 June 2020 | Memorandum and Articles of Association (62 pages) |
19 May 2020 | Confirmation statement made on 28 April 2020 with updates (12 pages) |
21 April 2020 | Statement of capital following an allotment of shares on 15 October 2019
|
28 November 2019 | Statement of capital following an allotment of shares on 22 October 2019
|
28 November 2019 | Statement of capital following an allotment of shares on 28 June 2019
|
28 November 2019 | Statement of capital following an allotment of shares on 25 October 2019
|
28 November 2019 | Statement of capital following an allotment of shares on 5 November 2019
|
28 November 2019 | Statement of capital following an allotment of shares on 18 September 2019
|
28 November 2019 | Statement of capital following an allotment of shares on 1 November 2019
|
30 September 2019 | Termination of appointment of Paul Ablin as a director on 19 September 2019 (1 page) |
30 September 2019 | Appointment of Mr Shane Lord as a director on 19 September 2019 (2 pages) |
10 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
11 June 2019 | Statement of capital following an allotment of shares on 22 May 2019
|
11 June 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
29 April 2019 | Confirmation statement made on 28 April 2019 with updates (10 pages) |
1 March 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
7 February 2019 | Statement of capital following an allotment of shares on 30 January 2019
|
15 January 2019 | Statement of capital following an allotment of shares on 8 January 2019
|
9 November 2018 | Statement of capital following an allotment of shares on 5 November 2018
|
31 October 2018 | Statement of capital following an allotment of shares on 16 October 2018
|
15 October 2018 | Appointment of Mr Benjamin Mark Luckett as a director on 9 October 2018 (2 pages) |
24 September 2018 | Statement of capital following an allotment of shares on 24 September 2018
|
24 September 2018 | Termination of appointment of Andrew Peter David Brem as a director on 21 September 2018 (1 page) |
8 September 2018 | Statement of capital following an allotment of shares on 29 August 2018
|
7 September 2018 | Appointment of Mr Paul Ablin as a director on 4 September 2018 (2 pages) |
7 September 2018 | Termination of appointment of Robert Etienne Carey as a director on 4 September 2018 (1 page) |
9 August 2018 | Full accounts made up to 31 December 2017 (24 pages) |
26 July 2018 | Appointment of Mr Robert Etienne Carey as a director on 25 July 2018 (2 pages) |
23 July 2018 | Termination of appointment of James Millett as a director on 17 July 2018 (1 page) |
13 July 2018 | Statement of capital following an allotment of shares on 4 July 2018
|
29 May 2018 | Statement of capital following an allotment of shares on 23 May 2018
|
30 April 2018 | Confirmation statement made on 28 April 2018 with updates (9 pages) |
13 April 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
6 March 2018 | Statement of capital following an allotment of shares on 9 February 2018
|
19 December 2017 | Statement of capital following an allotment of shares on 27 November 2017
|
17 November 2017 | Resolutions
|
17 November 2017 | Resolutions
|
30 October 2017 | Statement of capital following an allotment of shares on 3 October 2017
|
30 October 2017 | Statement of capital following an allotment of shares on 3 October 2017
|
10 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
7 August 2017 | Statement of capital following an allotment of shares on 5 July 2017
|
7 August 2017 | Statement of capital following an allotment of shares on 5 July 2017
|
19 July 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
19 July 2017 | Statement of capital following an allotment of shares on 18 May 2017
|
19 July 2017 | Statement of capital following an allotment of shares on 26 June 2017
|
19 July 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
19 July 2017 | Statement of capital following an allotment of shares on 18 May 2017
|
19 July 2017 | Statement of capital following an allotment of shares on 26 June 2017
|
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (9 pages) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (9 pages) |
10 May 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
10 May 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
4 May 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
4 May 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
11 April 2017 | Appointment of Dan Zhou as a director on 7 April 2017 (2 pages) |
11 April 2017 | Appointment of Dan Zhou as a director on 7 April 2017 (2 pages) |
14 March 2017 | Termination of appointment of Markus Wilhelm Schunk as a director on 9 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Markus Wilhelm Schunk as a director on 9 March 2017 (1 page) |
14 March 2017 | Appointment of Mr Julian Oei as a director on 13 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Julian Oei as a director on 13 March 2017 (2 pages) |
23 February 2017 | Director's details changed for Mr Brent Shawzin Hoberman on 13 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Mr Henry Lane Fox on 13 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Mr Brent Shawzin Hoberman on 13 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Mr Henry Lane Fox on 13 February 2017 (2 pages) |
11 February 2017 | Resolutions
|
11 February 2017 | Resolutions
|
2 February 2017 | Registered office address changed from 17 Old Court Place London W8 4PL United Kingdom to Northcliffe House Young Street London W8 5EH on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from 17 Old Court Place London W8 4PL United Kingdom to Northcliffe House Young Street London W8 5EH on 2 February 2017 (1 page) |
5 January 2017 | Statement of capital following an allotment of shares on 3 October 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 3 October 2016
|
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
18 December 2016 | Termination of appointment of James Meyerle as a director on 30 November 2016 (2 pages) |
18 December 2016 | Termination of appointment of James Meyerle as a director on 30 November 2016 (2 pages) |
9 December 2016 | Termination of appointment of James Meyerle as a director on 30 November 2016 (1 page) |
9 December 2016 | Termination of appointment of James Meyerle as a director on 30 November 2016 (1 page) |
4 October 2016 | Appointment of Mr James Millett as a director on 3 October 2016 (2 pages) |
4 October 2016 | Appointment of Mr James Millett as a director on 3 October 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
20 September 2016 | Resolutions
|
20 September 2016 | Resolutions
|
5 August 2016 | Registration of charge 095646310001, created on 29 July 2016 (6 pages) |
5 August 2016 | Registration of charge 095646310001, created on 29 July 2016 (6 pages) |
7 June 2016 | Statement of capital following an allotment of shares on 11 May 2016
|
7 June 2016 | Statement of capital following an allotment of shares on 11 May 2016
|
20 May 2016 | Resolutions
|
20 May 2016 | Resolutions
|
16 May 2016 | Appointment of Mr Andrew Peter David Brem as a director on 11 May 2016 (2 pages) |
16 May 2016 | Appointment of Lubomira Rochet as a director on 11 May 2016 (2 pages) |
16 May 2016 | Appointment of Lubomira Rochet as a director on 11 May 2016 (2 pages) |
16 May 2016 | Appointment of Mr Andrew Peter David Brem as a director on 11 May 2016 (2 pages) |
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
4 March 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
4 March 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
15 February 2016 | Resolutions
|
15 February 2016 | Statement of capital following an allotment of shares on 19 January 2016
|
15 February 2016 | Particulars of variation of rights attached to shares (8 pages) |
15 February 2016 | Particulars of variation of rights attached to shares (8 pages) |
15 February 2016 | Resolutions
|
15 February 2016 | Statement of capital following an allotment of shares on 19 January 2016
|
11 February 2016 | Termination of appointment of Michael Heinz Brockhaus as a director on 19 January 2016 (1 page) |
11 February 2016 | Appointment of Mr Alan Xavier Hudson as a director on 19 January 2016 (2 pages) |
11 February 2016 | Appointment of Mr Markus Milhelm Schunk as a director on 19 January 2016 (2 pages) |
11 February 2016 | Appointment of Mr Alan Xavier Hudson as a director on 19 January 2016 (2 pages) |
11 February 2016 | Termination of appointment of Michael Heinz Brockhaus as a director on 19 January 2016 (1 page) |
11 February 2016 | Appointment of Mr Markus Milhelm Schunk as a director on 19 January 2016 (2 pages) |
23 July 2015 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
23 July 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
23 July 2015 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
23 July 2015 | Statement of capital following an allotment of shares on 16 June 2015
|
23 July 2015 | Statement of capital following an allotment of shares on 16 June 2015
|
23 July 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
22 July 2015 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
22 July 2015 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
21 July 2015 | Appointment of Dr Michael Heinz Brockhaus as a director on 16 June 2015 (2 pages) |
21 July 2015 | Appointment of Dr Michael Heinz Brockhaus as a director on 16 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of David Simon Hickson as a director on 16 June 2015 (2 pages) |
1 July 2015 | Change of share class name or designation (2 pages) |
1 July 2015 | Change of share class name or designation (2 pages) |
1 July 2015 | Termination of appointment of David Simon Hickson as a director on 16 June 2015 (2 pages) |
1 July 2015 | Resolutions
|
1 July 2015 | Resolutions
|
1 July 2015 | Termination of appointment of George Francis Northcott as a director on 16 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of George Francis Northcott as a director on 16 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr James Meyerle as a director on 16 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr James Meyerle as a director on 16 June 2015 (2 pages) |
7 June 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
7 June 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
29 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
29 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
29 May 2015 | Resolutions
|
29 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
7 May 2015 | Appointment of Mr George Francis Northcott as a director on 6 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Henry Lane Fox as a director on 6 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Brent Shawzin Hoberman as a director on 6 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Brent Shawzin Hoberman as a director on 6 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr George Francis Northcott as a director on 6 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Henry Lane Fox as a director on 6 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Brent Shawzin Hoberman as a director on 6 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Henry Lane Fox as a director on 6 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr George Francis Northcott as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Oval Nominees Limited as a director on 28 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Oval Nominees Limited as a director on 28 April 2015 (1 page) |
28 April 2015 | Incorporation Statement of capital on 2015-04-28
|
28 April 2015 | Incorporation Statement of capital on 2015-04-28
|