London
WC1A 2SN
Director Name | Carles Ferrer Roqueta |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2017(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Runway East 24-28 Bloomsbury Way. Bloomsbury Way London WC1A 2SN |
Director Name | Mr Jack Lancaster |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 October 2015(2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 March 2016) |
Role | Strategy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 35 Onslow Gardens London SW7 3PY |
Director Name | Ms Tanvi Bhardwaj |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 October 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 September 2022) |
Role | Chief Technology Officer |
Country of Residence | India |
Correspondence Address | 1st Floor 15 Greek Street London W1D 4DP |
Director Name | Mr Trevor Alexander Jones |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 February 2018) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 5 Clement Court Chawton Alton Hampshire GU34 1EE |
Director Name | Mr Tarun Kohli |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Idealondon Wilson Street London EC2A 2BB |
Director Name | Mr Jose Ignacio Lopez-Perea Paramo |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 October 2019(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 2021) |
Role | Business Advisor |
Country of Residence | Spain |
Correspondence Address | Calle De La Kerria 1 B-8 Alcobendas Madrid 28109 Spain |
Registered Address | Runway East 24-28 Bloomsbury Way. Bloomsbury Way London WC1A 2SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (9 months ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
1 June 2022 | Delivered on: 1 June 2022 Persons entitled: Founderpath Inc Classification: A registered charge Outstanding |
---|---|
1 March 2022 | Delivered on: 8 March 2022 Persons entitled: Buzz Capital Finance Limited Classification: A registered charge Outstanding |
25 October 2023 | Resolutions
|
---|---|
17 August 2023 | Confirmation statement made on 3 August 2023 with updates (11 pages) |
12 May 2023 | Accounts for a small company made up to 31 March 2023 (11 pages) |
22 November 2022 | Registered office address changed from 1st Floor 15 Greek Street London W1D 4DP to 125 Kingsway London WC2B 6NH on 22 November 2022 (1 page) |
16 November 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
8 November 2022 | Resolutions
|
8 November 2022 | Memorandum and Articles of Association (56 pages) |
6 October 2022 | Memorandum and Articles of Association (56 pages) |
1 October 2022 | Change of share class name or designation (2 pages) |
1 October 2022 | Resolutions
|
29 September 2022 | Particulars of variation of rights attached to shares (2 pages) |
27 September 2022 | Termination of appointment of Tanvi Bhardwaj as a director on 22 September 2022 (1 page) |
8 August 2022 | Confirmation statement made on 3 August 2022 with updates (11 pages) |
1 June 2022 | Registration of charge 097176660002, created on 1 June 2022 (17 pages) |
26 May 2022 | Satisfaction of charge 097176660001 in full (1 page) |
8 March 2022 | Registration of charge 097176660001, created on 1 March 2022 (22 pages) |
11 August 2021 | Confirmation statement made on 3 August 2021 with updates (7 pages) |
6 August 2021 | Statement of capital following an allotment of shares on 19 July 2021
|
5 August 2021 | Statement of capital following an allotment of shares on 28 April 2021
|
11 June 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
4 June 2021 | Termination of appointment of Jose Ignacio Lopez-Perea Paramo as a director on 25 May 2021 (1 page) |
17 March 2021 | Memorandum and Articles of Association (55 pages) |
17 March 2021 | Resolutions
|
17 August 2020 | Confirmation statement made on 3 August 2020 with updates (11 pages) |
25 June 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
29 January 2020 | Registered office address changed from 131 Finsbury Pavement London EC2A 1NT England to 1st Floor 15 Greek Street London W1D 4DP on 29 January 2020 (2 pages) |
12 October 2019 | Appointment of Mr Jose Ignacio Lopez-Perea Paramo as a director on 1 October 2019 (2 pages) |
9 October 2019 | Statement of capital following an allotment of shares on 23 September 2019
|
27 September 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
5 September 2019 | Resolutions
|
5 September 2019 | Statement of capital following an allotment of shares on 20 August 2019
|
3 September 2019 | Resolutions
|
5 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
27 June 2019 | Previous accounting period shortened from 31 August 2019 to 31 March 2019 (1 page) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
16 August 2018 | Confirmation statement made on 3 August 2018 with updates (8 pages) |
3 August 2018 | Cessation of Tanvi Bhardwaj as a person with significant control on 5 April 2018 (1 page) |
18 June 2018 | Registered office address changed from Idealondon Wilson Street London EC2A 2BB England to 131 Finsbury Pavement London EC2A 1NT on 18 June 2018 (1 page) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
14 May 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
14 May 2018 | Statement of capital following an allotment of shares on 24 April 2018
|
3 May 2018 | Resolutions
|
26 February 2018 | Termination of appointment of Trevor Alexander Jones as a director on 13 February 2018 (1 page) |
18 January 2018 | Termination of appointment of Tarun Kohli as a director on 21 November 2017 (2 pages) |
16 January 2018 | Statement of capital following an allotment of shares on 21 November 2017
|
16 January 2018 | Change of share class name or designation (2 pages) |
16 January 2018 | Particulars of variation of rights attached to shares (3 pages) |
9 January 2018 | Appointment of Carles Ferrer Roqueta as a director on 21 November 2017 (3 pages) |
6 December 2017 | Resolutions
|
8 August 2017 | Confirmation statement made on 3 August 2017 with updates (5 pages) |
8 August 2017 | Confirmation statement made on 3 August 2017 with updates (5 pages) |
8 August 2017 | Statement of capital following an allotment of shares on 5 January 2017
|
8 August 2017 | Statement of capital following an allotment of shares on 5 January 2017
|
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
13 April 2017 | Registered office address changed from PO Box Mishipay Idealondon 69 Wilson Street London EC2A 2BB England to Idealondon Wilson Street London EC2A 2BB on 13 April 2017 (1 page) |
13 April 2017 | Registered office address changed from PO Box Mishipay Idealondon 69 Wilson Street London EC2A 2BB England to Idealondon Wilson Street London EC2A 2BB on 13 April 2017 (1 page) |
10 April 2017 | Appointment of Mr Tarun Kohli as a director on 29 March 2017 (2 pages) |
10 April 2017 | Appointment of Mr Tarun Kohli as a director on 29 March 2017 (2 pages) |
19 August 2016 | Second filing of a statement of capital following an allotment of shares on 25 May 2016
|
19 August 2016 | Second filing of a statement of capital following an allotment of shares on 25 May 2016
|
16 August 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
11 July 2016 | Appointment of Mr Trevor Alexander Jones as a director on 27 June 2016 (2 pages) |
11 July 2016 | Appointment of Mr Trevor Alexander Jones as a director on 27 June 2016 (2 pages) |
27 May 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
27 May 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
20 May 2016 | Resolutions
|
20 May 2016 | Statement of capital on 20 May 2016
|
20 May 2016 | Statement by Directors (1 page) |
20 May 2016 | Statement by Directors (1 page) |
20 May 2016 | Resolutions
|
20 May 2016 | Solvency Statement dated 19/05/16 (1 page) |
20 May 2016 | Solvency Statement dated 19/05/16 (1 page) |
20 May 2016 | Statement of capital on 20 May 2016
|
21 March 2016 | Termination of appointment of Jack Lancaster as a director on 14 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Jack Lancaster as a director on 14 March 2016 (1 page) |
3 March 2016 | Registered office address changed from 172a Finchley Road London NW3 6BP England to PO Box Mishipay Idealondon 69 Wilson Street London EC2A 2BB on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from 172a Finchley Road London NW3 6BP England to PO Box Mishipay Idealondon 69 Wilson Street London EC2A 2BB on 3 March 2016 (1 page) |
16 November 2015 | Appointment of Ms Tanvi Bhardwaj as a director on 20 October 2015 (2 pages) |
16 November 2015 | Appointment of Ms Tanvi Bhardwaj as a director on 20 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Jack Lancaster as a director on 3 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Jack Lancaster as a director on 3 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Jack Lancaster as a director on 3 October 2015 (2 pages) |
4 September 2015 | Registered office address changed from B503D Emily Bowes Court Lebus Street Tottenham Hale London N17 9FD United Kingdom to 172a Finchley Road London NW3 6BP on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from B503D Emily Bowes Court Lebus Street Tottenham Hale London N17 9FD United Kingdom to 172a Finchley Road London NW3 6BP on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from B503D Emily Bowes Court Lebus Street Tottenham Hale London N17 9FD United Kingdom to 172a Finchley Road London NW3 6BP on 4 September 2015 (1 page) |
4 August 2015 | Incorporation Statement of capital on 2015-08-04
|
4 August 2015 | Incorporation Statement of capital on 2015-08-04
|