Moo 1, Rangsit-Pathum Thani Road
Ban Klang Amphur Mueang
Patham Thani
001200
Director Name | Mr Daniel Maurice Wagner |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2016(9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 80 New Bond Street Mayfair London W1S 1SB |
Director Name | Mr Anthony Christopher John Sharp |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2016(11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 80 New Bond Street Mayfair London W1S 1SB |
Director Name | Sir David Wright Gcmg Lvo |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chairman And Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 80 New Bond Street Mayfair London W1S 1SB |
Director Name | Dr Stephen Mark Perry |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 80 New Bond Street Mayfair London W1S 1SB |
Director Name | Dr Derek Brian Smith |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 80 New Bond Street Mayfair London W1S 1SB |
Director Name | Mr Christopher Williams |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 207 Regent Street London W1B 3HH |
Director Name | Mr Jeffrey Alan Max |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 2016(9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 May 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 1 15 Wedderburn Road London NW3 5QS |
Director Name | Dr Stephen Mark Perry |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2016(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 80 New Bond Street Mayfair London W1S 1SB |
Director Name | Igor Lychagov |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 01 August 2019(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 May 2023) |
Role | Businessman |
Country of Residence | Switzerland |
Correspondence Address | 3rd Floor 80 New Bond Street Mayfair London W1S 1SB |
Director Name | Yasin Sebastian Qureshi |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 March 2020(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 December 2021) |
Role | Private Investor |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Registered Address | 3rd Floor 80 New Bond Street Mayfair London W1S 1SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 May 2024 (1 month from now) |
23 May 2023 | Delivered on: 1 June 2023 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: All of the company's intellectual property or similar rights including (without limitation) all present and future patents, designs, copyrights, design rights, trademarks, service marks, know how, software, computer rights and programme disks and any interest in any of these rights (whether registered or not) including any applications and rights to apply for registration of any of them, including the following trademark:. Order id: 481328. serial number: UK00003231268. Mark: rezolve instant salesware. Registered: 4 october 2019. and all other intellectual properties listed in schedule 4 to the debenture, and all fees, royalties and other rights derived from, or incidental to, these rights.. For further details of intellectual properties charged please see the debenture. Outstanding |
---|---|
21 November 2022 | Delivered on: 21 November 2022 Persons entitled: Apeiron Investment Group LTD Classification: A registered charge Outstanding |
16 December 2021 | Delivered on: 17 December 2021 Persons entitled: Apeiron Investment Group LTD Classification: A registered charge Outstanding |
15 January 2021 | Statement of capital following an allotment of shares on 30 October 2020
|
---|---|
2 September 2020 | Statement of capital following an allotment of shares on 13 August 2020
|
2 July 2020 | Statement of capital following an allotment of shares on 29 June 2020
|
1 July 2020 | Statement of capital following an allotment of shares on 22 June 2020
|
18 May 2020 | Resolutions
|
18 May 2020 | Memorandum and Articles of Association (48 pages) |
15 May 2020 | Statement of capital following an allotment of shares on 30 April 2020
|
11 May 2020 | Confirmation statement made on 20 April 2020 with updates (11 pages) |
5 May 2020 | Memorandum and Articles of Association (48 pages) |
5 May 2020 | Resolutions
|
30 April 2020 | Statement of capital following an allotment of shares on 18 January 2020
|
30 April 2020 | Statement of capital following an allotment of shares on 30 March 2020
|
30 April 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
24 April 2020 | Appointment of Yasin Sebastian Qureshi as a director on 27 March 2020 (2 pages) |
12 February 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
4 February 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
20 December 2019 | Statement of capital following an allotment of shares on 13 December 2019
|
18 December 2019 | Statement of capital following an allotment of shares on 9 December 2019
|
29 November 2019 | Total exemption full accounts made up to 31 December 2018 (24 pages) |
11 October 2019 | Appointment of Sir David Wright Gcmg Lvo as a director on 1 August 2019 (2 pages) |
10 October 2019 | Appointment of Igor Lychagov as a director on 1 August 2019 (2 pages) |
7 October 2019 | Statement of capital following an allotment of shares on 24 September 2019
|
7 October 2019 | Statement of capital following an allotment of shares on 3 October 2019
|
7 October 2019 | Statement of capital following an allotment of shares on 28 August 2019
|
29 August 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
29 August 2019 | Statement of capital following an allotment of shares on 30 July 2019
|
14 August 2019 | Resolutions
|
14 August 2019 | Memorandum and Articles of Association (48 pages) |
15 July 2019 | Statement of capital following an allotment of shares on 1 July 2019
|
19 June 2019 | Resolutions
|
19 June 2019 | Resolutions
|
3 June 2019 | Confirmation statement made on 20 April 2019 with updates (10 pages) |
3 May 2019 | Termination of appointment of Stephen Mark Perry as a director on 23 April 2019 (1 page) |
3 April 2019 | Total exemption full accounts made up to 31 December 2017 (25 pages) |
19 February 2019 | Registered office address changed from Unit 1 15 Wedderburn Road London NW3 5QS United Kingdom to 3rd Floor 80 New Bond Street Mayfair London W1S 1SB on 19 February 2019 (1 page) |
14 January 2019 | Statement of capital following an allotment of shares on 1 December 2018
|
20 November 2018 | Statement of capital following an allotment of shares on 19 November 2018
|
12 September 2018 | Statement of capital following an allotment of shares on 23 August 2018
|
18 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2018 | Confirmation statement made on 20 April 2018 with updates (6 pages) |
16 August 2018 | Termination of appointment of Jeffrey Alan Max as a director on 17 May 2018 (1 page) |
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2018 | Statement of capital following an allotment of shares on 11 June 2018
|
12 June 2018 | Statement of capital following an allotment of shares on 30 April 2018
|
16 May 2018 | Resolutions
|
9 May 2018 | Notification of Daniel Maurice Wagner as a person with significant control on 28 November 2017 (2 pages) |
8 May 2018 | Cessation of Dblp Sea Cow as a person with significant control on 28 November 2017 (1 page) |
27 November 2017 | Resolutions
|
27 November 2017 | Resolutions
|
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
9 June 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
9 June 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
30 May 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
30 May 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
24 January 2017 | Statement of capital following an allotment of shares on 17 January 2017
|
24 January 2017 | Statement of capital following an allotment of shares on 17 January 2017
|
8 December 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
8 December 2016 | Statement of capital following an allotment of shares on 25 November 2016
|
8 December 2016 | Statement of capital following an allotment of shares on 25 November 2016
|
8 December 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
24 November 2016 | Resolutions
|
24 November 2016 | Resolutions
|
18 October 2016 | Appointment of Dr Stephen Mark Perry as a director on 10 October 2016 (2 pages) |
18 October 2016 | Appointment of Dr Stephen Mark Perry as a director on 10 October 2016 (2 pages) |
9 September 2016 | Registered office address changed from The Met Building 9th Floor, 22 Percy Street London W1T 2BU England to Unit 1 15 Wedderburn Road London NW3 5QS on 9 September 2016 (1 page) |
9 September 2016 | Registered office address changed from The Met Building 9th Floor, 22 Percy Street London W1T 2BU England to Unit 1 15 Wedderburn Road London NW3 5QS on 9 September 2016 (1 page) |
16 August 2016 | Statement of capital following an allotment of shares on 12 August 2016
|
16 August 2016 | Statement of capital following an allotment of shares on 12 August 2016
|
11 August 2016 | Memorandum and Articles of Association (15 pages) |
11 August 2016 | Memorandum and Articles of Association (15 pages) |
11 August 2016 | Appointment of Mr Anthony Christopher John Sharp as a director on 11 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr Anthony Christopher John Sharp as a director on 11 August 2016 (2 pages) |
1 August 2016 | Statement of capital following an allotment of shares on 9 June 2016
|
1 August 2016 | Statement of capital following an allotment of shares on 9 June 2016
|
27 July 2016 | Sub-division of shares on 9 June 2016 (4 pages) |
27 July 2016 | Sub-division of shares on 9 June 2016 (4 pages) |
14 July 2016 | Resolutions
|
14 July 2016 | Resolutions
|
8 July 2016 | Appointment of Mr Jeffrey Alan Max as a director on 9 June 2016 (2 pages) |
8 July 2016 | Appointment of Mr Jeffrey Alan Max as a director on 9 June 2016 (2 pages) |
7 July 2016 | Appointment of Mr Daniel Maurice Wagner as a director on 9 June 2016 (2 pages) |
7 July 2016 | Appointment of Mr Daniel Maurice Wagner as a director on 9 June 2016 (2 pages) |
20 June 2016 | Resolutions
|
20 June 2016 | Resolutions
|
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
8 March 2016 | Company name changed powa commerce LIMITED\certificate issued on 08/03/16
|
8 March 2016 | Company name changed powa commerce LIMITED\certificate issued on 08/03/16
|
25 February 2016 | Company name changed soul seeker LIMITED\certificate issued on 25/02/16
|
25 February 2016 | Company name changed soul seeker LIMITED\certificate issued on 25/02/16
|
23 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders (3 pages) |
23 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders (3 pages) |
22 February 2016 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to The Met Building 9th Floor, 22 Percy Street London W1T 2BU on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to The Met Building 9th Floor, 22 Percy Street London W1T 2BU on 22 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Christopher Williams as a director on 16 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Christopher Williams as a director on 16 February 2016 (1 page) |
19 February 2016 | Appointment of John Wagner as a director on 16 February 2016 (2 pages) |
19 February 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
19 February 2016 | Appointment of John Wagner as a director on 16 February 2016 (2 pages) |
19 February 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
11 September 2015 | Incorporation
Statement of capital on 2015-09-11
|
11 September 2015 | Incorporation
Statement of capital on 2015-09-11
|