Company NameSpirit Ai Limited
DirectorPhaedra Ann Andrews
Company StatusLiquidation
Company Number09745797
CategoryPrivate Limited Company
Incorporation Date24 August 2015(8 years, 7 months ago)
Previous NamesMobiusai Limited and Mobius Ai Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMs Phaedra Ann Andrews
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed18 November 2022(7 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameMitre Secretaries Limited (Corporation)
StatusCurrent
Appointed18 November 2022(7 years, 2 months after company formation)
Appointment Duration1 year, 4 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Steven Wayne Andre
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Charterhouse Square
London
EC1M 6AX
Director NameDr Mitu Sabina Rabeya Khandaker-Kokoris
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(4 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address71-75 Shelton Street
Covent Garden
London
City Of London
W1 5QT
Director NameMr Gary Stevenson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(4 months, 3 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 10 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
City Of London
W1 5QT
Director NameMr Simon James Brookes
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(4 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Jonathan De Ferrars Green
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(11 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 18 November 2022)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address14 Charterhouse Square
London
EC1M 6AX
Director NameMr Christopher John Hunt
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 18 November 2022)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address14 Charterhouse Square
London
EC1M 6AX
Director NameMs Mary McMenomy
Date of BirthMay 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2019(3 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 October 2019)
RoleChief Product Officer
Country of ResidenceEngland
Correspondence Address14 Charterhouse Square
London
EC1M 6AX
Director NameMr Damian Mark Raymond Burns
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2022(7 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Charterhouse Square
London
EC1M 6AX
Director NameMr Charles Nicholas William Slingsby
Date of BirthAugust 1979 (Born 44 years ago)
NationalitySwedish
StatusResigned
Appointed18 November 2022(7 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Charterhouse Square
London
EC1M 6AX

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Filing History

12 October 2020Termination of appointment of Mary Mcmenomy as a director on 7 October 2019 (1 page)
6 October 2020Confirmation statement made on 24 August 2020 with updates (6 pages)
24 August 2020Statement of capital following an allotment of shares on 12 February 2020
  • GBP 2.670532
(3 pages)
23 July 2020Memorandum and Articles of Association (43 pages)
23 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
28 April 2020Statement of capital following an allotment of shares on 18 March 2020
  • GBP 2.619685
(3 pages)
26 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 November 2019Statement of capital following an allotment of shares on 18 November 2019
  • GBP 2.297346
(4 pages)
23 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 September 2019Statement of capital following an allotment of shares on 10 September 2019
  • GBP 2.205684
(4 pages)
10 September 2019Notification of Daniel Hegglin as a person with significant control on 1 June 2019 (2 pages)
10 September 2019Confirmation statement made on 24 August 2019 with updates (5 pages)
5 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 July 2019Statement of capital following an allotment of shares on 23 July 2019
  • GBP 1.693221
(4 pages)
23 July 2019Appointment of Mary Mcmenomy as a director on 23 July 2019 (2 pages)
10 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
9 October 2018Confirmation statement made on 24 August 2018 with updates (6 pages)
4 October 2018Cancellation of shares. Statement of capital on 12 July 2018
  • GBP 1.52995
  • ANNOTATION Clarification The form is a second filing of the SH06 registered on 27/07/2018SH
(5 pages)
2 October 2018Second filing of a statement of capital following an allotment of shares on 8 August 2018
  • GBP 1.626895
(8 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
29 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 August 2018Statement of capital following an allotment of shares on 8 August 2018
  • GBP 1.584197
  • ANNOTATION Clarification a second filed SH01 was registered on 02/10/2018
(5 pages)
27 July 2018Cancellation of shares. Statement of capital on 12 July 2018
  • GBP 1.487259
  • ANNOTATION Clarification a second filed SH06 was registered on 04/10/2018
(5 pages)
27 July 2018Purchase of own shares. (3 pages)
24 July 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 1.602707
(4 pages)
23 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 July 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
16 November 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 1.551008
(4 pages)
16 November 2017Statement of capital following an allotment of shares on 8 November 2017
  • GBP 1.560009
(4 pages)
16 November 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 1.551008
(4 pages)
16 November 2017Statement of capital following an allotment of shares on 8 November 2017
  • GBP 1.560009
(4 pages)
15 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That, the directors of the company be generally and unconditionally authorised to creat a new class of shares, namely b shares of £0.000001 each 22/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
15 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That, the directors of the company be generally and unconditionally authorised to creat a new class of shares, namely b shares of £0.000001 each 22/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
2 October 2017Cessation of Jonathan De Ferrars Green as a person with significant control on 31 July 2017 (1 page)
2 October 2017Cessation of Jonathan De Ferrars Green as a person with significant control on 31 July 2017 (1 page)
29 September 2017Confirmation statement made on 24 August 2017 with updates (6 pages)
29 September 2017Confirmation statement made on 24 August 2017 with updates (6 pages)
28 September 2017Purchase of own shares. (3 pages)
28 September 2017Purchase of own shares. (3 pages)
23 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 1.778025
(4 pages)
22 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 1.778025
(4 pages)
21 August 2017Cancellation of shares. Statement of capital on 31 July 2017
  • GBP 1.47
(4 pages)
21 August 2017Cancellation of shares. Statement of capital on 31 July 2017
  • GBP 1.47
(4 pages)
14 August 2017Solvency Statement dated 31/07/17 (1 page)
14 August 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 31/07/2017
(1 page)
14 August 2017Solvency Statement dated 31/07/17 (1 page)
14 August 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 August 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 August 2017Statement by Directors (1 page)
14 August 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 31/07/2017
(1 page)
14 August 2017Statement by Directors (1 page)
2 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
2 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
12 May 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
12 May 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
21 February 2017Director's details changed for Mr Christopher John Hunt on 29 September 2016 (2 pages)
21 February 2017Director's details changed for Mr Steven Wayne Andre on 17 November 2016 (2 pages)
21 February 2017Director's details changed for Mr Christopher John Hunt on 29 September 2016 (2 pages)
21 February 2017Director's details changed for Mr Steven Wayne Andre on 17 November 2016 (2 pages)
20 February 2017Director's details changed for Mr Jonathan De Ferrars Green on 17 November 2016 (2 pages)
20 February 2017Director's details changed for Mr Jonathan De Ferrars Green on 17 November 2016 (2 pages)
7 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-06
(3 pages)
7 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-06
(3 pages)
27 October 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
29 September 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 14 Charterhouse Square London EC1M 6AX on 29 September 2016 (1 page)
29 September 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 14 Charterhouse Square London EC1M 6AX on 29 September 2016 (1 page)
20 September 2016Sub-division of shares on 1 September 2016 (4 pages)
20 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 1.38
(4 pages)
20 September 2016Sub-division of shares on 1 September 2016 (4 pages)
20 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 1.38
(4 pages)
19 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub divided 01/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
16 September 2016Appointment of Christopher Hunt as a director on 1 September 2016 (3 pages)
16 September 2016Termination of appointment of Mitu Sabina Rabeya Khandaker-Kokoris as a director on 1 September 2016 (2 pages)
16 September 2016Appointment of Christopher Hunt as a director on 1 September 2016 (3 pages)
16 September 2016Termination of appointment of Mitu Sabina Rabeya Khandaker-Kokoris as a director on 1 September 2016 (2 pages)
30 August 2016Termination of appointment of Gary Stevenson as a director on 10 August 2016 (2 pages)
30 August 2016Termination of appointment of Gary Stevenson as a director on 10 August 2016 (2 pages)
17 August 2016Termination of appointment of Simon Brookes as a director on 29 June 2016 (2 pages)
17 August 2016Appointment of Jonathan De Ferrars Green as a director on 8 August 2016 (3 pages)
17 August 2016Termination of appointment of Simon Brookes as a director on 29 June 2016 (2 pages)
17 August 2016Appointment of Jonathan De Ferrars Green as a director on 8 August 2016 (3 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 13/01/2016
(40 pages)
17 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 13/01/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
26 January 2016Appointment of Gary Stevenson as a director on 13 January 2016 (4 pages)
26 January 2016Appointment of Simon Brookes as a director on 13 January 2016 (3 pages)
26 January 2016Appointment of Gary Stevenson as a director on 13 January 2016 (4 pages)
26 January 2016Statement of capital following an allotment of shares on 13 January 2016
  • GBP 1.20
(5 pages)
26 January 2016Sub-division of shares on 13 January 2016 (5 pages)
26 January 2016Sub-division of shares on 13 January 2016 (5 pages)
26 January 2016Appointment of Dr Mitu Sabina Rabeya Khandaker-Kokoris as a director on 13 January 2016 (3 pages)
26 January 2016Statement of capital following an allotment of shares on 13 January 2016
  • GBP 1.20
(5 pages)
26 January 2016Appointment of Dr Mitu Sabina Rabeya Khandaker-Kokoris as a director on 13 January 2016 (3 pages)
26 January 2016Appointment of Simon Brookes as a director on 13 January 2016 (3 pages)
31 December 2015Director's details changed for Mr Steve Wayne Andre on 11 December 2015 (3 pages)
31 December 2015Director's details changed for Mr Steve Wayne Andre on 11 December 2015 (3 pages)
24 December 2015Company name changed mobiusai LIMITED\certificate issued on 24/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
24 December 2015Company name changed mobiusai LIMITED\certificate issued on 24/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
24 August 2015Incorporation
Statement of capital on 2015-08-24
  • GBP 1
(26 pages)
24 August 2015Incorporation
Statement of capital on 2015-08-24
  • GBP 1
(26 pages)