66 City Road
London
EC1Y 2AL
Director Name | Mr Ian Mackenzie Sutherland |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2019(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor The Featherstone Building 66 City Road London EC1Y 2AL |
Director Name | Eliza Haskell |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 September 2019(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor The Featherstone Building 66 City Road London EC1Y 2AL |
Secretary Name | Ms Eliza Haskell |
---|---|
Status | Current |
Appointed | 24 September 2019(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 4th Floor The Featherstone Building 66 City Road London EC1Y 2AL |
Director Name | Mr Guy Oliver Duncan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 December 2019(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 4th Floor The Featherstone Building 66 City Road London EC1Y 2AL |
Director Name | Rebecca Louise Marriott |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor The Featherstone Building 66 City Road London EC1Y 2AL |
Director Name | Mr Vinay Ramani |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 November 2023(8 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Cpo |
Country of Residence | England |
Correspondence Address | 4th Floor The Featherstone Building 66 City Road London EC1Y 2AL |
Director Name | Mr Gyorgy Pal Schmidt |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2024(8 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor The Featherstone Building 66 City Road London EC1Y 2AL |
Director Name | Mr Frederick George Kent Bevis |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, White Bear Yard 144a Clerkenwell Road London EC1R 5DF |
Director Name | Mr Laurence David Krieger |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2019(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 October 2021) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 5th Floor 1 Appold Street London EC2A 2UT |
Registered Address | 4th Floor The Featherstone Building 66 City Road London EC1Y 2AL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (4 weeks from now) |
23 December 2022 | Delivered on: 29 December 2022 Persons entitled: Mastercard International Incorporated Classification: A registered charge Outstanding |
---|---|
19 August 2022 | Delivered on: 26 August 2022 Persons entitled: Triplepoint Private Venture Credit Inc. as Security Trustee for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: Trademark tide registered at the UK ipo with trademark number UK00003139536 and the other intellectual property listed in part 4 of schedule 2 to the instrument. For further detail please refer to the instrument. Outstanding |
31 December 2020 | Delivered on: 8 January 2021 Persons entitled: Varengold Bank Ag Classification: A registered charge Outstanding |
31 December 2020 | Delivered on: 8 January 2021 Persons entitled: Varengold Bank Ag Classification: A registered charge Outstanding |
13 November 2020 | Delivered on: 20 November 2020 Persons entitled: Triplepoint Private Venture Credit Inc., as Security Trustee Classification: A registered charge Particulars: UK class 36 trade mark- tm number UK00003139536. Outstanding |
12 October 2023 | Statement of capital following an allotment of shares on 29 September 2023
|
---|---|
9 October 2023 | Satisfaction of charge 095956460002 in full (1 page) |
9 October 2023 | Satisfaction of charge 095956460003 in full (1 page) |
29 September 2023 | Full accounts made up to 31 December 2022 (40 pages) |
4 September 2023 | Statement of capital following an allotment of shares on 31 August 2023
|
2 June 2023 | Confirmation statement made on 18 May 2023 with updates (4 pages) |
26 May 2023 | Statement of capital following an allotment of shares on 25 May 2023
|
28 April 2023 | Statement of capital following an allotment of shares on 27 April 2023
|
20 April 2023 | Statement of capital following an allotment of shares on 20 April 2023
|
29 December 2022 | Registration of charge 095956460005, created on 23 December 2022 (29 pages) |
14 December 2022 | Statement of capital following an allotment of shares on 14 December 2022
|
7 December 2022 | Full accounts made up to 31 December 2021 (30 pages) |
2 December 2022 | Statement of capital following an allotment of shares on 30 November 2022
|
26 August 2022 | Registration of charge 095956460004, created on 19 August 2022 (69 pages) |
2 August 2022 | Statement of capital following an allotment of shares on 31 July 2022
|
5 July 2022 | Statement of capital following an allotment of shares on 30 June 2022
|
26 May 2022 | Statement of capital following an allotment of shares on 25 May 2022
|
19 May 2022 | Confirmation statement made on 18 May 2022 with updates (4 pages) |
24 March 2022 | Statement of capital following an allotment of shares on 16 February 2022
|
1 November 2021 | Termination of appointment of Laurence David Krieger as a director on 25 October 2021 (1 page) |
15 October 2021 | Statement of capital following an allotment of shares on 30 September 2021
|
6 October 2021 | Full accounts made up to 31 December 2020 (29 pages) |
30 June 2021 | Statement of capital following an allotment of shares on 23 June 2021
|
21 June 2021 | Confirmation statement made on 18 May 2021 with updates (4 pages) |
17 May 2021 | Statement of capital following an allotment of shares on 30 April 2021
|
30 April 2021 | Director's details changed for Eliza Haskell on 30 April 2021 (2 pages) |
30 April 2021 | Director's details changed for Liza Haskell on 30 April 2021 (2 pages) |
17 February 2021 | Appointment of Ms Eliza Haskell as a secretary on 24 September 2019 (2 pages) |
15 February 2021 | Statement of capital following an allotment of shares on 29 January 2021
|
29 January 2021 | Change of details for Tide Holdings Limited as a person with significant control on 30 March 2020 (2 pages) |
27 January 2021 | Change of details for Tide Holdings Limited as a person with significant control on 30 March 2020 (2 pages) |
8 January 2021 | Registration of charge 095956460002, created on 31 December 2020 (16 pages) |
8 January 2021 | Registration of charge 095956460003, created on 31 December 2020 (20 pages) |
18 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
20 November 2020 | Registration of charge 095956460001, created on 13 November 2020 (65 pages) |
20 November 2020 | Memorandum and Articles of Association (40 pages) |
20 November 2020 | Resolutions
|
2 October 2020 | Appointment of Rebecca Louise Marriott as a director on 1 October 2020 (2 pages) |
23 June 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
10 June 2020 | Director's details changed for Dr Oliver Rainer Andreas Prill on 1 June 2020 (2 pages) |
10 June 2020 | Director's details changed for Eliza Haskell on 1 June 2020 (2 pages) |
20 April 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
30 March 2020 | Registered office address changed from 2nd Floor, White Bear Yard 144a Clerkenwell Road London EC1R 5DF England to 5th Floor 1 Appold Street London EC2A 2UT on 30 March 2020 (1 page) |
4 March 2020 | Full accounts made up to 31 May 2019 (24 pages) |
17 December 2019 | Current accounting period shortened from 31 May 2020 to 31 December 2019 (1 page) |
17 December 2019 | Appointment of Mr Guy Oliver Duncan as a director on 11 December 2019 (2 pages) |
22 November 2019 | Statement of capital following an allotment of shares on 31 October 2019
|
22 October 2019 | Appointment of Eliza Haskell as a director on 24 September 2019 (2 pages) |
21 October 2019 | Termination of appointment of Frederick George Kent Bevis as a director on 24 September 2019 (1 page) |
16 September 2019 | Appointment of Mr Ian Sutherland as a director on 3 September 2019 (2 pages) |
16 September 2019 | Appointment of Mr Laurence David Krieger as a director on 22 August 2019 (2 pages) |
16 September 2019 | Statement of capital following an allotment of shares on 30 August 2019
|
17 June 2019 | Statement of capital following an allotment of shares on 13 June 2019
|
17 June 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
1 March 2019 | Accounts for a small company made up to 31 May 2018 (12 pages) |
15 February 2019 | Statement of capital following an allotment of shares on 22 January 2019
|
11 January 2019 | Resolutions
|
13 November 2018 | Resolutions
|
6 November 2018 | Statement of capital following an allotment of shares on 24 October 2018
|
9 October 2018 | Appointment of Dr Oliver Rainer Andreas Prill as a director on 1 September 2018 (2 pages) |
26 June 2018 | Resolutions
|
21 June 2018 | Second filing of a statement of capital following an allotment of shares on 16 November 2017
|
1 June 2018 | Confirmation statement made on 18 May 2018 with updates (5 pages) |
31 May 2018 | Statement of capital following an allotment of shares on 16 November 2017
|
28 March 2018 | Director's details changed for Mr Frederick George Kent Bevis on 28 March 2018 (2 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
30 November 2016 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom to 2nd Floor, White Bear Yard 144a Clerkenwell Road London EC1R 5DF on 30 November 2016 (1 page) |
30 November 2016 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom to 2nd Floor, White Bear Yard 144a Clerkenwell Road London EC1R 5DF on 30 November 2016 (1 page) |
17 October 2016 | Resolutions
|
17 October 2016 | Resolutions
|
1 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
29 June 2015 | Director's details changed for Mr George Bevis on 26 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr George Bevis on 26 June 2015 (2 pages) |
18 May 2015 | Incorporation Statement of capital on 2015-05-18
|
18 May 2015 | Incorporation Statement of capital on 2015-05-18
|