London
NW1 1LW
Director Name | Mr Nicholas John Pike |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2024(8 years, 5 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Non-Executive |
Country of Residence | United Kingdom |
Correspondence Address | 40 Churchway London NW1 1LW |
Director Name | Mr Matthew Varughese |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Orsman Road London N1 5QJ |
Director Name | Mr Felix Albrecht Leuschner |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Nicholas Gwyn Brisbourne |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(4 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 September 2016) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | The Aurora Buildings 124 East Road London N1 6FD |
Director Name | Mr Boris Wertz |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 July 2016(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 July 2019) |
Role | Venture Capitalist |
Country of Residence | Canada |
Correspondence Address | 8 Orsman Road London N1 5QJ |
Director Name | Mr Martyn Andrew Holman |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2016(10 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 May 2017) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 422 Kingsland Road London E8 4AA |
Director Name | Mr Neil William Carnaffan |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2017(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Orsman Road London N1 5QJ |
Director Name | Mr Christian Meermann |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 February 2018(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 July 2019) |
Role | Venture Capitalist |
Country of Residence | Germany |
Correspondence Address | 8 Orsman Road London N1 5QJ |
Director Name | Mr Romain Lavault |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 February 2018(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 July 2019) |
Role | Venture Capitalist |
Country of Residence | France |
Correspondence Address | 8 Orsman Road London N1 5QJ |
Director Name | Ms Sandra Alison Eager |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2019(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 January 2021) |
Role | Venture Principal |
Country of Residence | United Kingdom |
Correspondence Address | Bp Chertsey Road Sunbury On Thames Middlesex TW16 7LN |
Director Name | Mr Anton Inshutin |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Russian,British |
Status | Resigned |
Appointed | 17 July 2019(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 January 2021) |
Role | Managing Partner Of Venture Capital Fund |
Country of Residence | Russia |
Correspondence Address | 9 Lesnaya Street Entrance B 11th Floor Moscow 125047 Russia |
Director Name | Mr Daniel Hoffer |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 2020(4 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 25 January 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | PO Box 94025 525 Middlefield Road 130 Menlo Park California United States |
Director Name | Mr Ben Zion David Kaminski |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Israeli,German |
Status | Resigned |
Appointed | 24 June 2020(4 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 25 January 2021) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 2-3 Golden Square London W1F 9HR |
Director Name | Ms Iryna Gryhorenko |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 September 2020(4 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 25 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shell Centre York Road London SE1 7NA |
Director Name | Mr Stephen Gavin Morana |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2021(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Alexander Edward Chesterman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2021(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Churchway London NW1 1LW |
Director Name | Mr Paul Adrian Whitehead |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2023(8 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Churchway London NW1 1LW |
Registered Address | 40 Churchway London NW1 1LW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months from now) |
10 July 2020 | Delivered on: 17 July 2020 Persons entitled: Santander Consumer (UK) PLC Classification: A registered charge Outstanding |
---|---|
14 July 2020 | Delivered on: 14 July 2020 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
16 January 2020 | Delivered on: 21 January 2020 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: Trade mark text 'joindrover' with trade mark number 3181777 registered in united kingdom on 25 november 2016. please refer to the debenture for further information. Outstanding |
21 June 2018 | Delivered on: 22 June 2018 Persons entitled: Exwire LTD (Company Number 10481173) Classification: A registered charge Outstanding |
22 February 2021 | Appointment of Mr Stephen Morana as a director on 25 January 2021 (2 pages) |
---|---|
20 February 2021 | Notification of Cazoo Holdings Limited as a person with significant control on 25 January 2021 (2 pages) |
18 February 2021 | Termination of appointment of Iryna Gryhorenko as a director on 25 January 2021 (1 page) |
18 February 2021 | Termination of appointment of Anton Inshutin as a director on 25 January 2021 (1 page) |
18 February 2021 | Termination of appointment of Ben Kaminski as a director on 25 January 2021 (1 page) |
18 February 2021 | Withdrawal of a person with significant control statement on 18 February 2021 (2 pages) |
18 February 2021 | Appointment of Obe Alexander Edward Chesterman as a director on 25 January 2021 (2 pages) |
18 February 2021 | Termination of appointment of Daniel Hoffer as a director on 25 January 2021 (1 page) |
18 February 2021 | Termination of appointment of Sandra Alison Eager as a director on 25 January 2021 (1 page) |
3 February 2021 | Satisfaction of charge 098297420003 in full (1 page) |
27 January 2021 | Satisfaction of charge 098297420002 in full (1 page) |
21 December 2020 | Resolutions
|
21 December 2020 | Memorandum and Articles of Association (29 pages) |
11 December 2020 | Statement of capital following an allotment of shares on 1 November 2019
|
8 December 2020 | Statement of capital following an allotment of shares on 3 February 2020
|
7 December 2020 | Confirmation statement made on 7 December 2020 with updates (15 pages) |
7 December 2020 | Statement of capital following an allotment of shares on 16 November 2020
|
18 November 2020 | Statement of capital following an allotment of shares on 23 September 2020
|
18 November 2020 | Statement of capital following an allotment of shares on 31 October 2020
|
29 October 2020 | Confirmation statement made on 18 October 2020 with updates (14 pages) |
5 October 2020 | Resolutions
|
5 October 2020 | Resolutions
|
5 October 2020 | Memorandum and Articles of Association (29 pages) |
24 September 2020 | Appointment of Ms Iryna Gryhorenko as a director on 23 September 2020 (2 pages) |
4 September 2020 | Change of share class name or designation (2 pages) |
11 August 2020 | Satisfaction of charge 098297420001 in full (1 page) |
23 July 2020 | Statement of capital following an allotment of shares on 15 July 2020
|
17 July 2020 | Registration of charge 098297420004, created on 10 July 2020 (18 pages) |
15 July 2020 | Memorandum and Articles of Association (28 pages) |
15 July 2020 | Resolutions
|
14 July 2020 | Registration of charge 098297420003, created on 14 July 2020 (29 pages) |
30 June 2020 | Appointment of Mr Ben Kaminski as a director on 24 June 2020 (2 pages) |
30 June 2020 | Appointment of Mr Daniel Hoffer as a director on 24 June 2020 (2 pages) |
18 May 2020 | Statement of capital following an allotment of shares on 28 January 2020
|
18 May 2020 | Statement of capital following an allotment of shares on 18 May 2020
|
18 May 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
18 May 2020 | Statement of capital following an allotment of shares on 29 February 2020
|
18 May 2020 | Statement of capital following an allotment of shares on 10 January 2020
|
18 May 2020 | Statement of capital following an allotment of shares on 18 February 2020
|
18 May 2020 | Statement of capital following an allotment of shares on 6 May 2020
|
18 May 2020 | Statement of capital following an allotment of shares on 20 January 2020
|
28 April 2020 | Notification of a person with significant control statement (2 pages) |
16 April 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
21 January 2020 | Registration of charge 098297420002, created on 16 January 2020 (43 pages) |
20 December 2019 | Termination of appointment of Neil William Carnaffan as a director on 17 December 2019 (1 page) |
2 November 2019 | Confirmation statement made on 18 October 2019 with updates (6 pages) |
17 October 2019 | Statement of capital following an allotment of shares on 1 February 2019
|
17 October 2019 | Statement of capital following an allotment of shares on 18 September 2019
|
17 October 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
6 August 2019 | Resolutions
|
5 August 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
2 August 2019 | Appointment of Ms Sandra Alison Eager as a director on 17 July 2019 (2 pages) |
2 August 2019 | Termination of appointment of Christian Meermann as a director on 17 July 2019 (1 page) |
2 August 2019 | Appointment of Mr Anton Inshutin as a director on 17 July 2019 (2 pages) |
2 August 2019 | Statement of capital following an allotment of shares on 17 July 2019
|
1 August 2019 | Termination of appointment of Matthew Varughese as a director on 17 July 2019 (1 page) |
1 August 2019 | Termination of appointment of Boris Wertz as a director on 17 July 2019 (1 page) |
1 August 2019 | Termination of appointment of Romain Lavault as a director on 17 July 2019 (1 page) |
26 June 2019 | Cessation of Felix Leuschner as a person with significant control on 6 April 2016 (3 pages) |
3 April 2019 | Cancellation of shares. Statement of capital on 27 March 2019
|
7 November 2018 | Confirmation statement made on 18 October 2018 with updates (7 pages) |
28 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
22 June 2018 | Registration of charge 098297420001, created on 21 June 2018 (33 pages) |
27 February 2018 | Registered office address changed from 422 Kingsland Road London E8 4AA England to 8 Orsman Road London N1 5QJ on 27 February 2018 (1 page) |
20 February 2018 | Appointment of Mr. Christian Meermann as a director on 19 February 2018 (2 pages) |
20 February 2018 | Appointment of Mr. Romain Lavault as a director on 19 February 2018 (2 pages) |
6 February 2018 | Particulars of variation of rights attached to shares (4 pages) |
6 February 2018 | Change of share class name or designation (2 pages) |
1 February 2018 | Statement of capital following an allotment of shares on 1 December 2017
|
29 January 2018 | Resolutions
|
30 October 2017 | Confirmation statement made on 18 October 2017 with updates (6 pages) |
30 October 2017 | Confirmation statement made on 18 October 2017 with updates (6 pages) |
18 August 2017 | Appointment of Mr Neil William Carnaffan as a director on 7 August 2017 (2 pages) |
18 August 2017 | Appointment of Mr Neil William Carnaffan as a director on 7 August 2017 (2 pages) |
11 August 2017 | Resolutions
|
11 August 2017 | Resolutions
|
17 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
17 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
26 May 2017 | Termination of appointment of Martyn Andrew Holman as a director on 24 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Martyn Andrew Holman as a director on 24 May 2017 (1 page) |
4 November 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
4 November 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
1 November 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
1 November 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
24 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
2 September 2016 | Termination of appointment of Nicholas Gwyn Brisbourne as a director on 2 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Nicholas Gwyn Brisbourne as a director on 2 September 2016 (1 page) |
2 September 2016 | Appointment of Mr Martyn Andrew Holman as a director on 2 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Martyn Andrew Holman as a director on 2 September 2016 (2 pages) |
11 August 2016 | Resolutions
|
11 August 2016 | Resolutions
|
3 August 2016 | Statement of capital following an allotment of shares on 22 July 2016
|
3 August 2016 | Statement of capital following an allotment of shares on 22 July 2016
|
27 July 2016 | Appointment of Mr. Boris Wertz as a director on 25 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr. Boris Wertz as a director on 25 July 2016 (2 pages) |
2 February 2016 | Statement of capital following an allotment of shares on 11 November 2015
|
2 February 2016 | Statement of capital following an allotment of shares on 27 November 2015
|
2 February 2016 | Statement of capital following an allotment of shares on 27 November 2015
|
2 February 2016 | Statement of capital following an allotment of shares on 11 November 2015
|
1 February 2016 | Resolutions
|
1 February 2016 | Resolutions
|
1 February 2016 | Resolutions
|
1 February 2016 | Resolutions
|
14 December 2015 | Registered office address changed from 71B Malvern Road London E8 3LJ United Kingdom to 422 Kingsland Road London E8 4AA on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from 71B Malvern Road London E8 3LJ United Kingdom to 422 Kingsland Road London E8 4AA on 14 December 2015 (1 page) |
9 December 2015 | Resolutions
|
9 December 2015 | Resolutions
|
6 December 2015 | Appointment of Nicholas Gwyn Brisbourne as a director on 16 November 2015 (3 pages) |
6 December 2015 | Appointment of Nicholas Gwyn Brisbourne as a director on 16 November 2015 (3 pages) |
12 November 2015 | Statement of capital following an allotment of shares on 11 November 2015
|
12 November 2015 | Statement of capital following an allotment of shares on 11 November 2015
|
19 October 2015 | Incorporation Statement of capital on 2015-10-19
|
19 October 2015 | Incorporation Statement of capital on 2015-10-19
|