Company NameHummingbird Technologies Limited
Company StatusDissolved
Company Number09729344
CategoryPrivate Limited Company
Incorporation Date12 August 2015(8 years, 8 months ago)
Dissolution Date26 October 2023 (6 months, 1 week ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production
Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr William Gerard Wells
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr William Henry England
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2019(3 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 26 October 2023)
RoleFarmer
Country of ResidenceSaudi Arabia
Correspondence Address16th Floor 125 Old Broad Street
London
EC2N 1AR
Director NameMr Tresham Dames Rowley Gregg
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2016(5 months after company formation)
Appointment Duration2 years (resigned 24 January 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address34-35 Hatton Gardens Hatton Gardens
First Floor
London
EC1N 8DX
Director NameMr Andreas Marvin Kater
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityGerman
StatusResigned
Appointed02 March 2017(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2018)
RoleCoo At Hummingbird Technologies Ltd.
Country of ResidenceEngland
Correspondence Address35 Soho Square
London
W1D 3QX
Director NameMr Tom Green
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(2 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 March 2022)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressOld Egremont House 31 Egremont St
Ely
Cambridgeshire
Director NameMr Jamie Murray Wells
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(2 years, 5 months after company formation)
Appointment Duration4 years (resigned 15 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Edge Street
London
W8 7PN
Director NameMr David Teague
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(2 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Veldt House Much Marcle
Ledbury
Herefordshire
HR8 2LJ
Wales
Director NameMr Vadym Vyacheslavovych Kononenko
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityCanadian
StatusResigned
Appointed30 April 2018(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 February 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGeller House 51 Hoxton Square
London
N1 6PB
Director NameMr Simon James McDowell
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2020(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

18 February 2022Delivered on: 24 February 2022
Persons entitled: Downing LLP as Security Trustee

Classification: A registered charge
Outstanding

Filing History

28 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
8 October 2020Confirmation statement made on 8 October 2020 with updates (11 pages)
8 October 2020Confirmation statement made on 11 August 2020 with updates (11 pages)
11 August 2020Director's details changed for Mr William Gerard Wells on 11 August 2020 (2 pages)
11 August 2020Change of details for William Gerard Wells as a person with significant control on 11 August 2020 (2 pages)
5 May 2020Registered office address changed from Geller House 51 Hoxton Square London N1 6PB England to 86-90 Paul Street London EC2A 4NE on 5 May 2020 (1 page)
5 February 2020Termination of appointment of Vadym Vyacheslavovych Kononenko as a director on 4 February 2020 (1 page)
5 February 2020Appointment of Mr Simon James Mcdowell as a director on 4 February 2020 (2 pages)
22 November 2019Current accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
12 November 2019Director's details changed for Mr Tom Green on 10 November 2019 (2 pages)
11 November 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
14 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
14 October 2019Statement of capital following an allotment of shares on 16 September 2019
  • GBP 5.011215
(4 pages)
12 September 2019Statement of capital following an allotment of shares on 7 July 2019
  • GBP 4.613081
(4 pages)
5 September 2019Second filing of a statement of capital following an allotment of shares on 23 May 2019
  • GBP 4.316946
(7 pages)
5 September 2019Second filing of a statement of capital following an allotment of shares on 23 May 2019
  • GBP 4.314479
(7 pages)
15 August 201911/08/19 Statement of Capital gbp 4.310498 (4 pages)
10 July 2019Change of details for William Gerard Wells as a person with significant control on 10 July 2019 (2 pages)
5 July 2019Previous accounting period extended from 31 December 2018 to 30 April 2019 (3 pages)
26 June 2019Statement of capital following an allotment of shares on 23 May 2019
  • GBP 4.316946
  • ANNOTATION Clarification a second filed SH01 was registered on 05/09/2019.
(5 pages)
20 June 2019Statement of capital following an allotment of shares on 23 May 2019
  • GBP 4.316946
  • ANNOTATION Clarification a second filed SH01 was registered on 05/09/2019.
(5 pages)
17 June 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (3 pages)
28 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appt director & shareholders agreement 25/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
16 May 2019Appointment of Mr William Henry England as a director on 25 April 2019 (2 pages)
15 April 2019Registered office address changed from 35 Soho Square London W1D 3QX England to Geller House Hoxton Square London N1 6PB on 15 April 2019 (1 page)
15 April 2019Registered office address changed from Geller House Hoxton Square London N1 6PB England to Geller House 51 Hoxton Square London N1 6PB on 15 April 2019 (1 page)
10 January 2019Director's details changed for Mr Vadym Vyacheslavovych Kononenko on 7 July 2018 (2 pages)
17 December 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 3.384007
(4 pages)
11 December 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
13 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
5 July 2018Director's details changed for Mr Vadym Vyacheslavovych Kononenko on 5 July 2018 (2 pages)
31 May 2018Termination of appointment of Andreas Marvin Kater as a director on 31 May 2018 (1 page)
10 May 2018Appointment of Mr Vadym Vyacheslavovych Kononenko as a director on 30 April 2018 (2 pages)
16 April 2018Registered office address changed from 34-35 Hatton Gardens Hatton Gardens First Floor, London EC1N 8DX England to 35 Soho Square London W1D 3QX on 16 April 2018 (1 page)
10 February 2018Appointment of Mr Tom Green as a director on 24 January 2018 (2 pages)
9 February 2018Appointment of Mr David Teague as a director on 24 January 2018 (2 pages)
9 February 2018Appointment of Mr Jamie Murray Wells as a director on 24 January 2018 (2 pages)
8 February 2018Termination of appointment of Tresham Dames Rowley Gregg as a director on 24 January 2018 (1 page)
30 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
6 December 2017Sub-division of shares on 13 November 2017 (4 pages)
6 December 2017Sub-division of shares on 13 November 2017 (4 pages)
22 November 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 2.53
(4 pages)
22 November 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 2.53
(4 pages)
14 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
3 March 2017Appointment of Mr Andreas Marvin Kater as a director on 2 March 2017 (2 pages)
3 March 2017Appointment of Mr Andreas Marvin Kater as a director on 2 March 2017 (2 pages)
3 February 2017Registered office address changed from Imperial College Incubator Level 1 Bessemer Building Princes Court Road London SW7 2AZ to 34-35 Hatton Gardens Hatton Gardens First Floor, London EC1N 8DX on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Tresham Dames Rowley Gregg as a director on 3 February 2017 (1 page)
3 February 2017Appointment of Mr Tresham Dames Rowley Gregg as a director on 12 January 2016 (2 pages)
3 February 2017Registered office address changed from Imperial College Incubator Level 1 Bessemer Building Princes Court Road London SW7 2AZ to 34-35 Hatton Gardens Hatton Gardens First Floor, London EC1N 8DX on 3 February 2017 (1 page)
3 February 2017Appointment of Mr Tresham Dames Rowley Gregg as a director on 12 January 2016 (2 pages)
3 February 2017Termination of appointment of Tresham Dames Rowley Gregg as a director on 3 February 2017 (1 page)
25 August 2016Confirmation statement made on 11 August 2016 with updates (8 pages)
25 August 2016Confirmation statement made on 11 August 2016 with updates (8 pages)
1 August 2016Previous accounting period shortened from 31 August 2016 to 30 April 2016 (1 page)
1 August 2016Micro company accounts made up to 30 April 2016 (2 pages)
1 August 2016Previous accounting period shortened from 31 August 2016 to 30 April 2016 (1 page)
1 August 2016Micro company accounts made up to 30 April 2016 (2 pages)
1 June 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 2.3200
(4 pages)
1 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 18/03/2016
(22 pages)
1 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 18/03/2016
(22 pages)
1 June 2016Sub-division of shares on 18 March 2016 (5 pages)
1 June 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 2.3200
(4 pages)
1 June 2016Sub-division of shares on 18 March 2016 (5 pages)
19 May 2016Register inspection address has been changed from 22 Chancery Lane London WC2A 1LS England to 22 Chancery Lane London WC2A 1LS (1 page)
19 May 2016Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS (1 page)
19 May 2016Register inspection address has been changed from 22 Chancery Lane London WC2A 1LS England to 22 Chancery Lane London WC2A 1LS (1 page)
19 May 2016Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS (1 page)
9 February 2016Registered office address changed from 43 43 Gorst Road London SW11 6JB United Kingdom to Imperial College Incubator Level 1 Bessemer Building Princes Court Road London SW7 2AZ on 9 February 2016 (2 pages)
9 February 2016Registered office address changed from 43 43 Gorst Road London SW11 6JB United Kingdom to Imperial College Incubator Level 1 Bessemer Building Princes Court Road London SW7 2AZ on 9 February 2016 (2 pages)
9 January 2016Appointment of Mr Tresham Dames Rowley Gregg as a director on 4 January 2016 (2 pages)
9 January 2016Appointment of Mr Tresham Dames Rowley Gregg as a director on 4 January 2016 (2 pages)
12 August 2015Incorporation
Statement of capital on 2015-08-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 August 2015Incorporation
Statement of capital on 2015-08-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)